About

Registered Number: 02560474
Date of Incorporation: 20/11/1990 (34 years and 4 months ago)
Company Status: Active
Registered Address: Units 106-107, Edinburgh House, 170 Kennington Lane, London, SE11 5DP,

 

Founded in 1990, The Forward Trust are based in London, it's status is listed as "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAURENT, Isabelle Allegra Nur, Hon Mrs 23 March 1993 - 1
MASON, John 10 August 2010 - 1
REFSON, OBE, Benita 15 May 2013 - 1
WYLIE, Andrew 09 September 2016 - 1
ALLIOTT, Kate 18 December 2007 12 September 2013 1
ASHBRIDGE, Jonathan Mark Cape 23 March 1993 20 January 2005 1
BAGWE, Ujjwala Dhulip, Dr 10 August 2010 04 February 2014 1
MEAKIN, Michael Robin 23 March 1993 21 June 2007 1
SAUNDERS, Peter 23 March 1993 08 March 2004 1
SMITH, Ann Margaret 02 January 2002 24 July 2014 1
SUNDERLAND, Paul 14 November 2013 08 May 2014 1
TAYLOR, Marsha Jean 17 November 2015 25 April 2019 1
WALLACE, Jonathan N/A 23 March 1993 1
WILKS, Michael, Dr 02 January 2002 23 February 2015 1
Secretary Name Appointed Resigned Total Appointments
BIGGIN, John Michael 03 November 2017 - 1
GASTON, Merlin 01 November 2013 05 November 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 August 2020
PSC07 - N/A 12 August 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 12 December 2019
PSC01 - N/A 01 October 2019
AP01 - Appointment of director 01 October 2019
PSC01 - N/A 01 October 2019
AD01 - Change of registered office address 14 August 2019
AP01 - Appointment of director 04 June 2019
TM01 - Termination of appointment of director 25 April 2019
PSC07 - N/A 25 April 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 20 November 2018
AAMD - Amended Accounts 26 January 2018
TM01 - Termination of appointment of director 02 January 2018
PSC07 - N/A 02 January 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 22 December 2017
AP01 - Appointment of director 13 November 2017
TM02 - Termination of appointment of secretary 07 November 2017
AP03 - Appointment of secretary 07 November 2017
RESOLUTIONS - N/A 27 June 2017
MISC - Miscellaneous document 27 June 2017
RESOLUTIONS - N/A 13 June 2017
CONNOT - N/A 13 June 2017
AA - Annual Accounts 15 December 2016
CS01 - N/A 02 December 2016
AP01 - Appointment of director 30 November 2016
RESOLUTIONS - N/A 07 March 2016
CC04 - Statement of companies objects 07 March 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 09 December 2015
AP01 - Appointment of director 03 December 2015
AP01 - Appointment of director 28 August 2015
AD01 - Change of registered office address 08 June 2015
TM01 - Termination of appointment of director 23 February 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 17 December 2014
AD01 - Change of registered office address 20 October 2014
CH01 - Change of particulars for director 08 October 2014
TM01 - Termination of appointment of director 08 October 2014
TM01 - Termination of appointment of director 29 May 2014
TM01 - Termination of appointment of director 26 February 2014
AP01 - Appointment of director 18 December 2013
AR01 - Annual Return 16 December 2013
TM02 - Termination of appointment of secretary 04 November 2013
AP03 - Appointment of secretary 04 November 2013
TM01 - Termination of appointment of director 04 November 2013
AA - Annual Accounts 17 October 2013
AP01 - Appointment of director 16 October 2013
MG01 - Particulars of a mortgage or charge 15 March 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 15 November 2010
AP01 - Appointment of director 09 September 2010
AP01 - Appointment of director 09 September 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 05 November 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
225 - Change of Accounting Reference Date 28 January 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 05 November 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 25 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
395 - Particulars of a mortgage or charge 28 June 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 21 December 2006
287 - Change in situation or address of Registered Office 31 October 2006
363s - Annual Return 18 July 2006
288c - Notice of change of directors or secretaries or in their particulars 07 July 2006
AA - Annual Accounts 27 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
395 - Particulars of a mortgage or charge 16 July 2005
225 - Change of Accounting Reference Date 18 March 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 10 January 2005
288b - Notice of resignation of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
363s - Annual Return 13 March 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
288a - Notice of appointment of directors or secretaries 08 December 2003
288a - Notice of appointment of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 21 November 2003
AA - Annual Accounts 14 November 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 29 November 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 27 November 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 14 December 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 15 December 1998
363s - Annual Return 13 November 1998
AA - Annual Accounts 24 February 1998
363s - Annual Return 23 January 1998
288a - Notice of appointment of directors or secretaries 17 January 1997
AA - Annual Accounts 10 January 1997
363s - Annual Return 16 December 1996
AA - Annual Accounts 05 February 1996
CERTNM - Change of name certificate 08 December 1995
363s - Annual Return 23 November 1995
288 - N/A 02 February 1995
AA - Annual Accounts 02 February 1995
363s - Annual Return 02 February 1995
AA - Annual Accounts 24 March 1994
363s - Annual Return 15 February 1994
288 - N/A 15 February 1994
288 - N/A 15 February 1994
288 - N/A 31 March 1993
288 - N/A 31 March 1993
288 - N/A 31 March 1993
288 - N/A 31 March 1993
288 - N/A 31 March 1993
363s - Annual Return 31 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 November 1992
363b - Annual Return 13 February 1992
288 - N/A 22 January 1991
288 - N/A 22 January 1991
287 - Change in situation or address of Registered Office 22 January 1991
NEWINC - New incorporation documents 20 November 1990

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 March 2013 Outstanding

N/A

Debenture 21 June 2007 Outstanding

N/A

Debenture 08 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.