About

Registered Number: 07089633
Date of Incorporation: 27/11/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: Third Floor, 24 Chiswell Street, London, EC1Y 4YX

 

Founded in 2009, Rich Forwarding Ltd has its registered office in London. The current directors of the company are Cowdry, Miles Adrian, Nash, Francis Vincent, Bianco Jr, Robert Leo, Halow, James. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWDRY, Miles Adrian 04 November 2019 - 1
NASH, Francis Vincent 04 November 2019 - 1
BIANCO JR, Robert Leo 21 July 2015 21 July 2018 1
HALOW, James 19 June 2012 31 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 05 March 2020
AP01 - Appointment of director 06 December 2019
AP01 - Appointment of director 06 December 2019
TM01 - Termination of appointment of director 06 December 2019
AP01 - Appointment of director 06 December 2019
CS01 - N/A 03 December 2019
AA - Annual Accounts 09 October 2019
RESOLUTIONS - N/A 01 July 2019
SH01 - Return of Allotment of shares 28 June 2019
SH08 - Notice of name or other designation of class of shares 28 June 2019
TM01 - Termination of appointment of director 25 June 2019
CS01 - N/A 10 December 2018
PSC02 - N/A 10 December 2018
PSC07 - N/A 10 December 2018
AA - Annual Accounts 06 October 2018
MR01 - N/A 13 August 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 19 August 2015
AP01 - Appointment of director 31 July 2015
TM01 - Termination of appointment of director 02 April 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 07 October 2013
RESOLUTIONS - N/A 04 October 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 15 August 2012
TM01 - Termination of appointment of director 15 August 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 05 January 2012
AA01 - Change of accounting reference date 31 August 2011
AA - Annual Accounts 31 August 2011
AA01 - Change of accounting reference date 26 August 2011
AA01 - Change of accounting reference date 25 February 2011
AR01 - Annual Return 24 February 2011
CH01 - Change of particulars for director 24 February 2011
CH01 - Change of particulars for director 23 February 2011
AD01 - Change of registered office address 03 February 2011
TM01 - Termination of appointment of director 13 December 2010
SH01 - Return of Allotment of shares 03 March 2010
SH01 - Return of Allotment of shares 03 March 2010
NEWINC - New incorporation documents 27 November 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.