Company NameFuratto Limited
Company StatusActive
Company Number08939347
CategoryPrivate Limited Company
Incorporation Date14 March 2014(10 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Daniel David Harrison
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2016(1 year, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMrs Katharine Morshead
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(2 years after company formation)
Appointment Duration8 years
RoleAnalyst
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Piers Devigne
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2017(3 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nelson Street
Southend-On-Sea
SS1 1EH
Director NameMr Sydney Englebert Taylor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(6 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Fintan David Hoddy
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(7 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Nicholas Charles Gould
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(same day as company formation)
RoleDirector/Owner
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Nelson Street
Southend-On-Sea
Essex
SS1 1EX
Director NameMr Peter Edward Gould
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(same day as company formation)
RoleDirector/Owner
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Nelson Street
Southend-On-Sea
Essex
SS1 1EX
Director NameMr Paul McFadyen
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend-On-Sea
Essex
SS1 1EX
Secretary NameMr Nicholas Gould
StatusResigned
Appointed14 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address7-11 Nelson Street
Southend-On-Sea
Essex
SS1 1EX
Director NameMrs Michelle Jones
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(1 year, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Nelson Street
Southend-On-Sea
Essex
SS1 1EX
Director NameMr Piers De Vigne
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2017(3 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS

Location

Registered Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Regis Group (Holdings) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Charges

29 January 2019Delivered on: 4 February 2019
Persons entitled: Barclays Bank PLC as Security Agent and Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: F/H land comprising 62 to 84 (even) cunningham avenue hatfield t/no HD531734 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
29 August 2017Delivered on: 7 September 2017
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Outstanding
29 August 2017Delivered on: 7 September 2017
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Outstanding
29 August 2017Delivered on: 1 September 2017
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Outstanding
29 August 2017Delivered on: 31 August 2017
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Outstanding
29 August 2017Delivered on: 31 August 2017
Persons entitled: Rothesay Life PLC

Classification: A registered charge
Outstanding

Filing History

5 January 2024Accounts for a small company made up to 31 March 2023 (23 pages)
9 November 2023Satisfaction of charge 089393470004 in full (1 page)
9 November 2023Satisfaction of charge 089393470005 in full (1 page)
9 November 2023Satisfaction of charge 089393470001 in full (1 page)
9 November 2023Satisfaction of charge 089393470002 in full (1 page)
9 November 2023Satisfaction of charge 089393470003 in full (1 page)
14 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
6 January 2023Accounts for a small company made up to 31 March 2022 (22 pages)
8 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
27 April 2022Change of details for Regis Group (Holdings) Ltd as a person with significant control on 6 April 2016 (2 pages)
25 March 2022Confirmation statement made on 14 March 2022 with updates (5 pages)
12 January 2022Termination of appointment of Piers De Vigne as a director on 10 January 2022 (1 page)
7 January 2022Appointment of Mr Fintan Hoddy as a director on 31 December 2021 (2 pages)
3 November 2021Accounts for a small company made up to 31 March 2021 (7 pages)
7 May 2021Director's details changed for Mr Piers Devigne on 7 May 2021 (2 pages)
22 April 2021Change of details for Regis Group (Holdings) Ltd as a person with significant control on 22 April 2021 (2 pages)
22 April 2021Director's details changed for Mr Piers Devigne on 22 April 2021 (2 pages)
18 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
17 February 2021Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH England to 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS on 17 February 2021 (1 page)
16 October 2020Accounts for a small company made up to 31 March 2020 (8 pages)
1 May 2020Appointment of Mr Sydney Englebert Taylor as a director on 1 May 2020 (2 pages)
18 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
31 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
22 March 2019Confirmation statement made on 14 March 2019 with updates (3 pages)
13 March 2019Director's details changed for Ms Katharine Morshead on 13 March 2019 (2 pages)
4 February 2019Registration of charge 089393470006, created on 29 January 2019 (156 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
20 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
19 March 2018Change of details for Regis Group (Holdings) Ltd as a person with significant control on 8 September 2017 (2 pages)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
20 November 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
17 November 2017Appointment of Mr Piers Devigne as a director on 16 October 2017 (2 pages)
17 November 2017Appointment of Mr Piers Devigne as a director on 16 October 2017 (2 pages)
18 September 2017Registered office address changed from 7-11 Nelson Street Southend-on-Sea Essex SS1 1EX to 7 Nelson Street Southend-on-Sea SS1 1EH on 18 September 2017 (1 page)
18 September 2017Registered office address changed from 7-11 Nelson Street Southend-on-Sea Essex SS1 1EX to 7 Nelson Street Southend-on-Sea SS1 1EH on 18 September 2017 (1 page)
7 September 2017Registration of charge 089393470004, created on 29 August 2017 (30 pages)
7 September 2017Registration of charge 089393470005, created on 29 August 2017 (33 pages)
7 September 2017Registration of charge 089393470004, created on 29 August 2017 (30 pages)
7 September 2017Registration of charge 089393470005, created on 29 August 2017 (33 pages)
1 September 2017Registration of charge 089393470003, created on 29 August 2017 (32 pages)
1 September 2017Registration of charge 089393470003, created on 29 August 2017 (32 pages)
31 August 2017Registration of charge 089393470002, created on 29 August 2017 (30 pages)
31 August 2017Registration of charge 089393470002, created on 29 August 2017 (30 pages)
31 August 2017Registration of charge 089393470001, created on 29 August 2017 (33 pages)
31 August 2017Registration of charge 089393470001, created on 29 August 2017 (33 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
12 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
12 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
12 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
12 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
4 April 2016Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page)
4 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
4 April 2016Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page)
4 April 2016Register inspection address has been changed to 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page)
4 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(4 pages)
4 April 2016Register inspection address has been changed to 16-18 Warrior Square Southend-on-Sea SS1 2WS (1 page)
11 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
11 January 2016Appointment of Mr Daniel Harrison as a director on 7 January 2016 (2 pages)
11 January 2016Appointment of Mr Daniel Harrison as a director on 7 January 2016 (2 pages)
11 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
7 September 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
7 September 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
7 September 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
7 September 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
7 September 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
7 September 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
1 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
30 March 2015Termination of appointment of Nicholas Gould as a secretary on 15 December 2014 (1 page)
30 March 2015Termination of appointment of Nicholas Gould as a secretary on 15 December 2014 (1 page)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
27 March 2014Current accounting period shortened from 31 March 2015 to 31 March 2014 (1 page)
27 March 2014Current accounting period shortened from 31 March 2015 to 31 March 2014 (1 page)
14 March 2014Incorporation
Statement of capital on 2014-03-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
14 March 2014Incorporation
Statement of capital on 2014-03-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)