Future Of London 2011 Limited LONDON


Future Of London 2011 started in year 2011 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 07575624. The Future Of London 2011 company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at 70 Cowcross Street. Postal code: EC1M 6EJ.

At the moment there are 15 directors in the the company, namely Esther E., Hilary S. and Rumi B. and others. In addition one secretary - Nicola M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Future Of London 2011 Limited Address / Contact

Office Address 70 Cowcross Street
Town London
Post code EC1M 6EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07575624
Date of Incorporation Wed, 23rd Mar 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 6th Apr 2024 (2024-04-06)
Last confirmation statement dated Thu, 23rd Mar 2023

Company staff

Esther E.

Position: Director

Appointed: 24 April 2023

Hilary S.

Position: Director

Appointed: 24 April 2023

Rumi B.

Position: Director

Appointed: 24 April 2023

Philip G.

Position: Director

Appointed: 24 April 2023

Caroline H.

Position: Director

Appointed: 17 January 2023

Anthony W.

Position: Director

Appointed: 25 April 2022

Rebecca S.

Position: Director

Appointed: 25 April 2022

Rachel B.

Position: Director

Appointed: 25 April 2022

Rebecca U.

Position: Director

Appointed: 19 April 2021

Leanne K.

Position: Director

Appointed: 20 April 2020

Nicola M.

Position: Secretary

Appointed: 15 April 2019

Claudette F.

Position: Director

Appointed: 16 July 2018

John L.

Position: Director

Appointed: 20 March 2017

Lucinda T.

Position: Director

Appointed: 21 March 2016

Lyn G.

Position: Director

Appointed: 08 April 2013

David L.

Position: Director

Appointed: 23 March 2011

Nazeya H.

Position: Director

Appointed: 15 April 2019

Resigned: 25 April 2022

Nnenna U.

Position: Director

Appointed: 15 April 2019

Resigned: 25 April 2022

Robert E.

Position: Director

Appointed: 15 April 2019

Resigned: 25 April 2022

Lucy O.

Position: Director

Appointed: 16 July 2018

Resigned: 15 April 2019

Lucy W.

Position: Director

Appointed: 09 April 2018

Resigned: 19 April 2021

Juliemma M.

Position: Director

Appointed: 06 July 2017

Resigned: 16 July 2018

Jonathan S.

Position: Director

Appointed: 20 March 2017

Resigned: 20 April 2020

Debbie J.

Position: Director

Appointed: 21 November 2016

Resigned: 20 March 2017

Alexander H.

Position: Director

Appointed: 21 March 2016

Resigned: 16 July 2018

Karen M.

Position: Director

Appointed: 21 March 2016

Resigned: 15 April 2019

Clare R.

Position: Director

Appointed: 18 January 2016

Resigned: 18 July 2022

Richard D.

Position: Director

Appointed: 09 November 2015

Resigned: 21 March 2016

Andrew D.

Position: Director

Appointed: 09 November 2015

Resigned: 15 April 2019

Stephen M.

Position: Director

Appointed: 02 April 2014

Resigned: 09 April 2018

Judith D.

Position: Director

Appointed: 08 July 2013

Resigned: 18 January 2016

Lisa T.

Position: Secretary

Appointed: 10 April 2013

Resigned: 15 April 2019

Neil T.

Position: Director

Appointed: 08 April 2013

Resigned: 25 June 2013

Sue F.

Position: Director

Appointed: 08 April 2013

Resigned: 20 March 2017

Brendon W.

Position: Director

Appointed: 08 April 2013

Resigned: 18 January 2017

Benjamin D.

Position: Director

Appointed: 08 April 2013

Resigned: 09 November 2015

Joanna W.

Position: Secretary

Appointed: 14 November 2012

Resigned: 31 December 2013

Benjamin H.

Position: Secretary

Appointed: 01 May 2012

Resigned: 14 November 2012

Stewart M.

Position: Director

Appointed: 05 March 2012

Resigned: 21 November 2016

Neil R.

Position: Director

Appointed: 05 March 2012

Resigned: 24 February 2014

Patrick H.

Position: Director

Appointed: 05 March 2012

Resigned: 17 January 2023

Michele D.

Position: Director

Appointed: 01 February 2012

Resigned: 09 November 2015

Aman D.

Position: Director

Appointed: 23 March 2011

Resigned: 31 March 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth173 703158 424178 804      
Balance Sheet
Cash Bank On Hand   374 120376 620441 162550 898449 102434 822
Current Assets206 422236 447274 014416 170431 906542 705622 688588 083660 280
Debtors25 09024 00073 34642 05055 286101 54371 790138 981225 458
Net Assets Liabilities   227 148198 746210 844233 349238 676199 848
Other Debtors   500     
Property Plant Equipment   1 9611 4711 103827620465
Cash Bank In Hand181 332212 447200 668      
Net Assets Liabilities Including Pension Asset Liability173 703158 424178 804      
Tangible Fixed Assets1 9562 2272 059      
Reserves/Capital
Profit Loss Account Reserve173 703158 424178 804      
Shareholder Funds173 703158 424178 804      
Other
Version Production Software     2 0202 021 2 023
Accumulated Depreciation Impairment Property Plant Equipment   4 3134 8035 1715 4475 6545 809
Average Number Employees During Period   87891212
Creditors   190 983234 631332 964390 166350 027460 897
Deferred Income   183 214228 955283 779341 228275 151365 636
Increase From Depreciation Charge For Year Property Plant Equipment    490368276207155
Net Current Assets Liabilities171 747156 197176 745225 187197 275209 741232 522238 056199 383
Other Creditors   1823265106341 159678
Property Plant Equipment Gross Cost   6 2746 2746 2746 2746 2746 274
Taxation Social Security Payable   7 5875 01326 6078 64713 82212 722
Trade Creditors Trade Payables    33722 06830 92644 65550 655
Trade Debtors Trade Receivables   41 55055 286101 54371 790138 981225 458
Value-added Tax Payable      8 73115 24031 206
Creditors Due Within One Year34 67580 25097 269      
Fixed Assets1 9562 2272 059      
Tangible Fixed Assets Additions 1 013518      
Tangible Fixed Assets Cost Or Valuation3 3434 3564 874      
Tangible Fixed Assets Depreciation1 3872 1292 815      
Tangible Fixed Assets Depreciation Charged In Period 742686      
Total Assets Less Current Liabilities173 703158 424178 804      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (8 pages)

Company search

Advertisements