About

Registered Number: 03416389
Date of Incorporation: 07/08/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: Gorwins House, 119a Hamlet Court Road, Westcliff-On-Sea, Essex, SS0 7EW

 

Forward Trading Ltd was founded on 07 August 1997 with its registered office in Westcliff-On-Sea, it has a status of "Active".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 30 October 2019
GAZ1 - First notification of strike-off action in London Gazette 29 October 2019
CS01 - N/A 28 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 15 August 2018
AA - Annual Accounts 31 July 2018
DISS40 - Notice of striking-off action discontinued 11 November 2017
AA - Annual Accounts 09 November 2017
GAZ1 - First notification of strike-off action in London Gazette 07 November 2017
CS01 - N/A 13 September 2017
AA - Annual Accounts 03 May 2017
AA - Annual Accounts 27 April 2017
AA - Annual Accounts 27 April 2017
AA - Annual Accounts 27 April 2017
AA - Annual Accounts 27 April 2017
DISS40 - Notice of striking-off action discontinued 24 September 2016
CS01 - N/A 21 September 2016
GAZ1 - First notification of strike-off action in London Gazette 20 September 2016
DISS40 - Notice of striking-off action discontinued 08 March 2016
DISS16(SOAS) - N/A 03 February 2016
GAZ1 - First notification of strike-off action in London Gazette 15 December 2015
DISS40 - Notice of striking-off action discontinued 17 February 2015
DISS16(SOAS) - N/A 30 December 2014
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
3.6 - Abstract of receipt and payments in receivership 08 November 2013
3.6 - Abstract of receipt and payments in receivership 08 November 2013
RM02 - N/A 06 November 2013
AA01 - Change of accounting reference date 28 June 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 28 June 2012
LQ01 - Notice of appointment of receiver or manager 08 June 2012
LQ01 - Notice of appointment of receiver or manager 08 June 2012
DISS16(SOAS) - N/A 14 April 2012
GAZ1 - First notification of strike-off action in London Gazette 20 March 2012
AR01 - Annual Return 16 September 2011
DISS40 - Notice of striking-off action discontinued 15 February 2011
AR01 - Annual Return 14 February 2011
CH01 - Change of particulars for director 14 February 2011
DISS16(SOAS) - N/A 27 January 2011
AA01 - Change of accounting reference date 14 December 2010
GAZ1 - First notification of strike-off action in London Gazette 14 December 2010
AA - Annual Accounts 26 May 2010
AD01 - Change of registered office address 07 May 2010
AR01 - Annual Return 10 December 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 07 October 2008
395 - Particulars of a mortgage or charge 06 December 2007
395 - Particulars of a mortgage or charge 06 December 2007
395 - Particulars of a mortgage or charge 06 December 2007
AA - Annual Accounts 12 September 2007
363a - Annual Return 05 September 2007
395 - Particulars of a mortgage or charge 02 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
395 - Particulars of a mortgage or charge 07 February 2007
395 - Particulars of a mortgage or charge 07 February 2007
AA - Annual Accounts 30 January 2007
395 - Particulars of a mortgage or charge 04 January 2007
395 - Particulars of a mortgage or charge 07 October 2006
395 - Particulars of a mortgage or charge 07 October 2006
395 - Particulars of a mortgage or charge 07 October 2006
363a - Annual Return 20 September 2006
AA - Annual Accounts 09 August 2006
363a - Annual Return 16 August 2005
AA - Annual Accounts 22 February 2005
363a - Annual Return 16 August 2004
AA - Annual Accounts 19 May 2004
363a - Annual Return 20 August 2003
353 - Register of members 09 January 2003
287 - Change in situation or address of Registered Office 09 January 2003
AA - Annual Accounts 03 September 2002
363a - Annual Return 02 September 2002
395 - Particulars of a mortgage or charge 29 October 2001
AA - Annual Accounts 20 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2001
AA - Annual Accounts 22 December 2000
287 - Change in situation or address of Registered Office 11 December 2000
363a - Annual Return 07 December 2000
AA - Annual Accounts 22 November 2000
DISS40 - Notice of striking-off action discontinued 23 May 2000
363a - Annual Return 22 May 2000
GAZ1 - First notification of strike-off action in London Gazette 14 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 June 1999
363a - Annual Return 09 March 1999
395 - Particulars of a mortgage or charge 02 March 1999
395 - Particulars of a mortgage or charge 02 March 1999
395 - Particulars of a mortgage or charge 02 March 1999
395 - Particulars of a mortgage or charge 02 March 1999
288a - Notice of appointment of directors or secretaries 16 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 1999
395 - Particulars of a mortgage or charge 29 May 1998
395 - Particulars of a mortgage or charge 29 May 1998
288a - Notice of appointment of directors or secretaries 13 November 1997
288a - Notice of appointment of directors or secretaries 13 November 1997
287 - Change in situation or address of Registered Office 13 November 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
RESOLUTIONS - N/A 28 August 1997
NEWINC - New incorporation documents 07 August 1997

Mortgages & Charges

Description Date Status Charge by
Deed of assignment of rental income 29 November 2007 Outstanding

N/A

Legal mortgage 29 November 2007 Outstanding

N/A

Debenture 29 November 2007 Outstanding

N/A

Third party legal charge 20 April 2007 Outstanding

N/A

Third party legal charge 02 February 2007 Outstanding

N/A

Third party legal charge 31 January 2007 Outstanding

N/A

Third party legal charge 03 January 2007 Outstanding

N/A

Third party legal charge 29 September 2006 Outstanding

N/A

Legal charge 22 September 2006 Outstanding

N/A

Rent charge agreement 22 September 2006 Outstanding

N/A

Legal charge 11 October 2001 Outstanding

N/A

Legal charge 26 February 1999 Outstanding

N/A

Legal charge 26 February 1999 Outstanding

N/A

Legal charge 26 February 1999 Partially Satisfied

N/A

Debenture 26 February 1999 Outstanding

N/A

Debenture 20 May 1998 Fully Satisfied

N/A

Legal charge 20 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.