Company NameHSBC Asset Finance Holdings Limited
Company StatusDissolved
Company Number01143819
CategoryPrivate Limited Company
Incorporation Date6 November 1973(50 years, 5 months ago)
Dissolution Date29 April 2020 (3 years, 11 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Robert Francis Carver
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2012(38 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 29 April 2020)
RoleBank Official
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameGareth Owen-Conway
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2015(41 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 29 April 2020)
RoleInvestment Banking
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Simon Einar Long
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2016(42 years, 12 months after company formation)
Appointment Duration3 years, 6 months (closed 29 April 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Robert Ian McElroy
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2017(43 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 29 April 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address120 Edmund Street
Birmingham
Great Britain
B3 2QZ
Director NameMs Gayle Helen Lacey
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2017(43 years, 6 months after company formation)
Appointment Duration3 years (closed 29 April 2020)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Ian John Tandy
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2017(43 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 29 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMs Mary-Anne Jane Moffatt
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2017(43 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 29 April 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMr James Richard Hughes
StatusClosed
Appointed26 July 2019(45 years, 9 months after company formation)
Appointment Duration9 months, 1 week (closed 29 April 2020)
RoleCompany Director
Correspondence Address8 Canada Square
Canary Wharf
London
E14 5HQ
Director NameBrian Lees Goldthorpe
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(18 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 16 September 1992)
RoleBanker
Correspondence AddressDerwent House Burtons Way
Chalfont St Giles
Buckinghamshire
HP8 4BP
Director NameDavid William Gilman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1992(18 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 October 2003)
RoleDirector Finance
Correspondence Address32 Riverside Drive
Selly Oak
Birmingham
B29 7ES
Secretary NameJohn Hume McKenzie
NationalityBritish
StatusResigned
Appointed06 May 1992(18 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 July 2001)
RoleSecretary
Correspondence Address37 Lime Trees
Staplehurst
Tonbridge
Kent
TN12 0SS
Director NameMr Alan Renatus Frederick Hughes
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(22 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 1997)
RoleManaging Director
Correspondence Address8 Fox Lea
Findon
West Sussex
BN14 0XB
Secretary NameMr Robert Hugh Musgrove
StatusResigned
Appointed01 July 2001(27 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 December 2002)
RoleCompany Director
Correspondence Address6 Barn Meadow
Staplehurst
Tonbridge
Kent
TN12 0SY
Secretary NameMr Mark Vivian Pearce
NationalityBritish
StatusResigned
Appointed19 December 2002(29 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 11 June 2004)
RoleCompany Director
Correspondence Address55 Huntly Road
Talbot Woods
Bournemouth
Dorset
BH3 7HG
Director NameChristopher Raymond Kell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(29 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 October 2003)
RoleTax Manager
Correspondence Address6 Gorse Close
Droitwich
Worcestershire
WR9 7SG
Director NameAlan McAlpine Keir
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(30 years after company formation)
Appointment Duration4 years, 1 month (resigned 24 December 2007)
RoleBanker
Country of ResidenceEngland
Correspondence AddressDrayton Court
Barrow Hill Lane
Drayton
Worcestershire
DY9 0BL
Director NameMr Kevin Joseph Godfrey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed31 October 2003(30 years after company formation)
Appointment Duration11 years, 6 months (resigned 25 May 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMalcolm James Brookes
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(30 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 09 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameFrances Julie Niven
NationalityBritish
StatusResigned
Appointed11 June 2004(30 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 April 2006)
RoleSecretary
Correspondence Address73 Celestial Gardens
London
SE13 5RU
Director NameStephen Andrew Bottomley
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(30 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 July 2007)
RoleManaging Director Gcs
Correspondence AddressLiverton House
Roundwood Lane
Lindfield
West Sussex
RH16 1SJ
Secretary NamePauline Louise McQuillan
NationalityBritish
StatusResigned
Appointed25 April 2006(32 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 February 2008)
RoleCompany Director
Correspondence Address1 Bolney Court
Portsmouth Road
Surbiton
Surrey
KT6 4HX
Director NameMr Nicholas David Barker
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2007(33 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 September 2011)
RoleCorporate Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMary Bridget Kenny
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(33 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 June 2010)
RoleAccountant
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameGeorge William Bayer
StatusResigned
Appointed21 February 2008(34 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 September 2008)
RoleCompany Director
Correspondence AddressFlat 1
Old Bank House, 110 Bermondsey Street
London
SE1 3TX
Secretary NameSarah Caroline Gott
NationalityBritish
StatusResigned
Appointed01 October 2008(34 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Whitworth Street
London
SE10 9EN
Director NameRobin Louis Henning Bencard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2010(36 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 August 2016)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHannah Elizabeth Shepherd
StatusResigned
Appointed29 June 2010(36 years, 8 months after company formation)
Appointment Duration9 months (resigned 28 March 2011)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHollie Rheanna Wood
StatusResigned
Appointed28 March 2011(37 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 July 2013)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameGavin Paul Hewitt
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(37 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 January 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameKatherine Dean
StatusResigned
Appointed24 July 2013(39 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 February 2016)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Richard Davies
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2015(41 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 January 2017)
RoleBanker
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMrs Alexa Jane Coates
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2015(41 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Mark Emmerson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2015(41 years, 12 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMs Charlotte Caulfield
StatusResigned
Appointed27 April 2016(42 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 June 2017)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMolly Ranger
StatusResigned
Appointed22 March 2018(44 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 July 2019)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ

Contact

Websitehsbc.co.uk
Email address[email protected]

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

265m at £1Hsbc Bank PLC
100.00%
Ordinary
1 at £1Hsbc Marking Name Nominee (Uk) LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£274,000,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 April 2020Final Gazette dissolved following liquidation (1 page)
29 January 2020Return of final meeting in a members' voluntary winding up (12 pages)
13 September 2019Liquidators' statement of receipts and payments to 8 July 2019 (12 pages)
3 September 2019Termination of appointment of Molly Ranger as a secretary on 26 July 2019 (2 pages)
3 September 2019Appointment of Mr James Richard Hughes as a secretary on 26 July 2019 (3 pages)
7 November 2018Register(s) moved to registered inspection location 8 Canada Square Canary Wharf London E14 5HQ (2 pages)
5 November 2018Register inspection address has been changed to 8 Canada Square Canary Wharf London E14 5HQ (2 pages)
2 August 2018Registered office address changed from 8 Canada Square London E14 5HQ to Hill House 1 Little New Street London EC4A 3TR on 2 August 2018 (2 pages)
1 August 2018Appointment of a voluntary liquidator (2 pages)
1 August 2018Declaration of solvency (6 pages)
1 August 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-09
(1 page)
14 May 2018Confirmation statement made on 3 May 2018 with updates (5 pages)
23 April 2018Appointment of Molly Ranger as a secretary on 22 March 2018 (2 pages)
1 February 2018Solvency Statement dated 24/01/18 (4 pages)
1 February 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
1 February 2018Statement by Directors (4 pages)
1 February 2018Statement of capital on 1 February 2018
  • GBP 1
(5 pages)
26 October 2017Termination of appointment of Paul Kenneth Seward as a director on 26 October 2017 (1 page)
26 October 2017Termination of appointment of Paul Kenneth Seward as a director on 26 October 2017 (1 page)
8 August 2017Termination of appointment of Alexa Jane Coates as a director on 3 August 2017 (1 page)
8 August 2017Termination of appointment of Alexa Jane Coates as a director on 3 August 2017 (1 page)
31 July 2017Appointment of Ian John Tandy as a director on 27 July 2017 (2 pages)
31 July 2017Appointment of Ian John Tandy as a director on 27 July 2017 (2 pages)
31 July 2017Appointment of Ms Mary-Anne Jane Moffatt as a director on 27 July 2017 (2 pages)
31 July 2017Appointment of Ms Mary-Anne Jane Moffatt as a director on 27 July 2017 (2 pages)
21 July 2017Full accounts made up to 31 December 2016 (27 pages)
21 July 2017Full accounts made up to 31 December 2016 (27 pages)
13 July 2017Termination of appointment of Mark Emmerson as a director on 30 June 2017 (1 page)
13 July 2017Termination of appointment of Mark Emmerson as a director on 30 June 2017 (1 page)
8 June 2017Termination of appointment of Charlotte Caulfield as a secretary on 8 June 2017 (1 page)
8 June 2017Termination of appointment of Charlotte Caulfield as a secretary on 8 June 2017 (1 page)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
27 April 2017Appointment of Ms Gayle Helen Lacey as a director on 26 April 2017 (2 pages)
27 April 2017Appointment of Ms Gayle Helen Lacey as a director on 26 April 2017 (2 pages)
7 April 2017Termination of appointment of Craig Anthony Wilson as a director on 31 March 2017 (1 page)
7 April 2017Termination of appointment of Craig Anthony Wilson as a director on 31 March 2017 (1 page)
15 February 2017Appointment of Mr Craig Anthony Wilson as a director on 25 January 2017 (2 pages)
15 February 2017Appointment of Mr Craig Anthony Wilson as a director on 25 January 2017 (2 pages)
8 February 2017Appointment of Mr Robert Ian Mcelroy as a director on 25 January 2017 (2 pages)
8 February 2017Appointment of Mr Robert Ian Mcelroy as a director on 25 January 2017 (2 pages)
7 February 2017Termination of appointment of Richard Davies as a director on 25 January 2017 (1 page)
7 February 2017Termination of appointment of Nivedita Subramanian as a director on 25 January 2017 (1 page)
7 February 2017Termination of appointment of Nivedita Subramanian as a director on 25 January 2017 (1 page)
7 February 2017Termination of appointment of Richard Davies as a director on 25 January 2017 (1 page)
26 October 2016Appointment of Mr Simon Einar Long as a director on 25 October 2016 (2 pages)
26 October 2016Appointment of Mr Simon Einar Long as a director on 25 October 2016 (2 pages)
4 October 2016Full accounts made up to 31 December 2015 (26 pages)
4 October 2016Full accounts made up to 31 December 2015 (26 pages)
25 August 2016Termination of appointment of Robin Louis Henning Bencard as a director on 1 August 2016 (1 page)
25 August 2016Termination of appointment of Robin Louis Henning Bencard as a director on 1 August 2016 (1 page)
25 May 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Mark Emmerson
(5 pages)
25 May 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Mark Emmerson
(5 pages)
19 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 265,000,000
(11 pages)
19 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 265,000,000
(11 pages)
29 April 2016Appointment of Ms Charlotte Caulfield as a secretary on 27 April 2016 (2 pages)
29 April 2016Appointment of Ms Charlotte Caulfield as a secretary on 27 April 2016 (2 pages)
10 March 2016Termination of appointment of Katherine Dean as a secretary on 29 February 2016 (1 page)
10 March 2016Termination of appointment of Katherine Dean as a secretary on 29 February 2016 (1 page)
3 November 2015Appointment of Mr Emmerson Mark as a director on 26 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 25/05/2016
(3 pages)
3 November 2015Termination of appointment of Warwick Alan George Long as a director on 26 October 2015 (1 page)
3 November 2015Appointment of Mr Emmerson Mark as a director on 26 October 2015 (2 pages)
3 November 2015Termination of appointment of Warwick Alan George Long as a director on 26 October 2015 (1 page)
3 November 2015Appointment of Mr Emmerson Mark as a director on 26 October 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 25/05/2016
(3 pages)
27 October 2015Appointment of Miss Nivedita Subramanian as a director on 26 October 2015 (2 pages)
27 October 2015Appointment of Miss Nivedita Subramanian as a director on 26 October 2015 (2 pages)
9 October 2015Termination of appointment of Richard Lelong as a director on 30 September 2015 (1 page)
9 October 2015Termination of appointment of Richard Lelong as a director on 30 September 2015 (1 page)
18 June 2015Section 519 (1 page)
18 June 2015Section 519 (1 page)
16 June 2015Full accounts made up to 31 December 2014 (16 pages)
16 June 2015Auditor's resignation (1 page)
16 June 2015Full accounts made up to 31 December 2014 (16 pages)
16 June 2015Auditor's resignation (1 page)
3 June 2015Memorandum and Articles of Association (39 pages)
3 June 2015Memorandum and Articles of Association (39 pages)
27 May 2015Appointment of Richard Davies as a director on 25 May 2015 (2 pages)
27 May 2015Appointment of Richard Davies as a director on 25 May 2015 (2 pages)
27 May 2015Appointment of Alexa Jane Coates as a director on 25 May 2015 (2 pages)
27 May 2015Appointment of Gareth Owen-Conway as a director on 25 May 2015 (2 pages)
27 May 2015Appointment of Mr Warwick Alan George Long as a director on 25 May 2015 (2 pages)
27 May 2015Appointment of Gareth Owen-Conway as a director on 25 May 2015 (2 pages)
27 May 2015Appointment of Paul Kenneth Seward as a director on 25 May 2015 (2 pages)
27 May 2015Appointment of Richard Lelong as a director on 25 May 2015 (2 pages)
27 May 2015Termination of appointment of Kevin Joseph Godfrey as a director on 25 May 2015 (1 page)
27 May 2015Termination of appointment of Kevin Joseph Godfrey as a director on 25 May 2015 (1 page)
27 May 2015Appointment of Mr Warwick Alan George Long as a director on 25 May 2015 (2 pages)
27 May 2015Appointment of Alexa Jane Coates as a director on 25 May 2015 (2 pages)
27 May 2015Appointment of Richard Lelong as a director on 25 May 2015 (2 pages)
27 May 2015Appointment of Paul Kenneth Seward as a director on 25 May 2015 (2 pages)
22 May 2015Company name changed ftg LIMITED\certificate issued on 22/05/15
  • RES15 ‐ Change company name resolution on 2015-05-21
(2 pages)
22 May 2015Change of name notice (2 pages)
22 May 2015Company name changed ftg LIMITED\certificate issued on 22/05/15
  • RES15 ‐ Change company name resolution on 2015-05-21
(2 pages)
22 May 2015Change of name notice (2 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 265,000,000
(6 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 265,000,000
(6 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 265,000,000
(6 pages)
27 January 2015Termination of appointment of Gavin Paul Hewitt as a director on 23 January 2015 (1 page)
27 January 2015Termination of appointment of Gavin Paul Hewitt as a director on 23 January 2015 (1 page)
10 June 2014Full accounts made up to 31 December 2013 (16 pages)
10 June 2014Full accounts made up to 31 December 2013 (16 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 265,000,000
(7 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 265,000,000
(7 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 265,000,000
(7 pages)
15 August 2013Full accounts made up to 31 December 2012 (16 pages)
15 August 2013Full accounts made up to 31 December 2012 (16 pages)
13 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
13 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
25 July 2013Appointment of Katherine Dean as a secretary (2 pages)
25 July 2013Termination of appointment of Hollie Wood as a secretary (1 page)
25 July 2013Termination of appointment of Hollie Wood as a secretary (1 page)
25 July 2013Appointment of Katherine Dean as a secretary (2 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
3 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (7 pages)
25 September 2012Full accounts made up to 31 December 2011 (16 pages)
25 September 2012Full accounts made up to 31 December 2011 (16 pages)
28 May 2012Termination of appointment of Adrian Rigby as a director (1 page)
28 May 2012Termination of appointment of Adrian Rigby as a director (1 page)
28 May 2012Appointment of Robert Francis Carver as a director (2 pages)
28 May 2012Appointment of Robert Francis Carver as a director (2 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
17 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (7 pages)
20 April 2012Director's details changed for Gavin Paul Hewitt on 20 April 2012 (2 pages)
20 April 2012Director's details changed for Gavin Paul Hewitt on 20 April 2012 (2 pages)
6 October 2011Full accounts made up to 31 December 2010 (16 pages)
6 October 2011Full accounts made up to 31 December 2010 (16 pages)
4 October 2011Appointment of Gavin Paul Hewitt as a director (2 pages)
4 October 2011Appointment of Gavin Paul Hewitt as a director (2 pages)
14 September 2011Termination of appointment of Nicholas Barker as a director (1 page)
14 September 2011Termination of appointment of Nicholas Barker as a director (1 page)
27 June 2011Termination of appointment of Malcolm Brookes as a director (1 page)
27 June 2011Termination of appointment of Malcolm Brookes as a director (1 page)
20 June 2011Appointment of Adrian Timothy Rigby as a director (2 pages)
20 June 2011Appointment of Adrian Timothy Rigby as a director (2 pages)
3 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
3 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
3 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (7 pages)
20 April 2011Termination of appointment of Hannah Shepherd as a secretary (1 page)
20 April 2011Appointment of Hollie Rheanna Wood as a secretary (2 pages)
20 April 2011Termination of appointment of Hannah Shepherd as a secretary (1 page)
20 April 2011Appointment of Hollie Rheanna Wood as a secretary (2 pages)
4 April 2011Termination of appointment of Noel Quinn as a director (1 page)
4 April 2011Termination of appointment of Noel Quinn as a director (1 page)
15 February 2011Director's details changed for Malcolm James Brookes on 7 January 2011 (2 pages)
15 February 2011Director's details changed for Malcolm James Brookes on 7 January 2011 (2 pages)
15 February 2011Director's details changed for Malcolm James Brookes on 7 January 2011 (2 pages)
9 February 2011Director's details changed for Malcolm James Brookes on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Malcolm James Brookes on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Malcolm James Brookes on 9 February 2011 (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (17 pages)
3 October 2010Full accounts made up to 31 December 2009 (17 pages)
14 July 2010Termination of appointment of a director (1 page)
14 July 2010Termination of appointment of a director (1 page)
13 July 2010Appointment of Robin Louis Henning Bencard as a director (2 pages)
13 July 2010Appointment of Hannah Elizabeth Shepherd as a secretary (1 page)
13 July 2010Appointment of Robin Louis Henning Bencard as a director (2 pages)
13 July 2010Termination of appointment of Sarah Maher as a secretary (1 page)
13 July 2010Termination of appointment of Sarah Maher as a secretary (1 page)
13 July 2010Appointment of Hannah Elizabeth Shepherd as a secretary (1 page)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Noel Paul Quinn on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Noel Paul Quinn on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mary Bridget Kenny on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Noel Paul Quinn on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mary Bridget Kenny on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Mary Bridget Kenny on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Kevin Joseph Godfrey on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Nicholas David Barker on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Nicholas David Barker on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Kevin Joseph Godfrey on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Kevin Joseph Godfrey on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Mr Nicholas David Barker on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
18 January 2010Secretary's details changed for Sarah Maher on 18 January 2010 (1 page)
3 November 2009Full accounts made up to 31 December 2008 (17 pages)
3 November 2009Full accounts made up to 31 December 2008 (17 pages)
20 October 2009Director's details changed for Malcolm James Brookes on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Malcolm James Brookes on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Malcolm James Brookes on 1 October 2009 (2 pages)
11 June 2009Appointment terminated director patrick nolan (1 page)
11 June 2009Appointment terminated director patrick nolan (1 page)
6 May 2009Return made up to 01/05/09; full list of members (5 pages)
6 May 2009Return made up to 01/05/09; full list of members (5 pages)
24 February 2009Director's change of particulars / noel quinn / 26/09/2008 (1 page)
24 February 2009Director's change of particulars / noel quinn / 26/09/2008 (1 page)
17 February 2009Director's change of particulars / noel quinn / 26/09/2008 (1 page)
17 February 2009Director's change of particulars / noel quinn / 26/09/2008 (1 page)
10 February 2009Director's change of particulars / kevin godfrey / 01/04/2008 (1 page)
10 February 2009Director's change of particulars / kevin godfrey / 01/04/2008 (1 page)
20 January 2009Secretary appointed sarah maher (1 page)
20 January 2009Secretary appointed sarah maher (1 page)
7 January 2009Director appointed mary bridget kenny (2 pages)
7 January 2009Director appointed mary bridget kenny (2 pages)
6 January 2009Appointment terminated director mary kenny (1 page)
6 January 2009Appointment terminated director mary kenny (1 page)
25 September 2008Appointment terminated secretary george bayer (1 page)
25 September 2008Full accounts made up to 31 December 2007 (17 pages)
25 September 2008Full accounts made up to 31 December 2007 (17 pages)
25 September 2008Appointment terminated secretary george bayer (1 page)
7 May 2008Return made up to 01/05/08; full list of members (5 pages)
7 May 2008Return made up to 01/05/08; full list of members (5 pages)
7 March 2008Appointment terminated secretary pauline mcquillan (1 page)
7 March 2008Appointment terminated secretary pauline mcquillan (1 page)
7 March 2008Secretary appointed george william bayer (1 page)
7 March 2008Secretary appointed george william bayer (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
27 October 2007Full accounts made up to 31 December 2006 (17 pages)
27 October 2007Full accounts made up to 31 December 2006 (17 pages)
9 August 2007New director appointed (1 page)
9 August 2007New director appointed (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Director resigned (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
6 July 2007New director appointed (1 page)
6 July 2007Director resigned (1 page)
6 July 2007New director appointed (1 page)
6 July 2007Director resigned (1 page)
14 June 2007Return made up to 06/05/07; full list of members (3 pages)
14 June 2007Return made up to 06/05/07; full list of members (3 pages)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (19 pages)
5 November 2006Full accounts made up to 31 December 2005 (19 pages)
9 June 2006Return made up to 06/05/06; full list of members (3 pages)
9 June 2006Return made up to 06/05/06; full list of members (3 pages)
31 May 2006Secretary resigned (1 page)
31 May 2006New secretary appointed (1 page)
31 May 2006New secretary appointed (1 page)
31 May 2006Secretary resigned (1 page)
6 February 2006Director's particulars changed (1 page)
6 February 2006Director's particulars changed (1 page)
24 January 2006Secretary's particulars changed (1 page)
24 January 2006Secretary's particulars changed (1 page)
3 November 2005Full accounts made up to 31 December 2004 (15 pages)
3 November 2005Full accounts made up to 31 December 2004 (15 pages)
23 June 2005Return made up to 06/05/05; full list of members (3 pages)
23 June 2005Return made up to 06/05/05; full list of members (3 pages)
26 October 2004Director's particulars changed (1 page)
26 October 2004Director's particulars changed (1 page)
12 October 2004New director appointed (3 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004New director appointed (3 pages)
7 September 2004Director's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
29 June 2004Director's particulars changed (1 page)
29 June 2004Director's particulars changed (1 page)
24 June 2004Return made up to 06/05/04; full list of members (6 pages)
24 June 2004Return made up to 06/05/04; full list of members (6 pages)
14 June 2004Secretary resigned (1 page)
14 June 2004New secretary appointed (2 pages)
14 June 2004New secretary appointed (2 pages)
14 June 2004Secretary resigned (1 page)
15 March 2004Full accounts made up to 31 December 2003 (16 pages)
15 March 2004Full accounts made up to 31 December 2003 (16 pages)
12 February 2004Director's particulars changed (1 page)
12 February 2004Director's particulars changed (1 page)
22 January 2004New director appointed (3 pages)
22 January 2004New director appointed (3 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
17 November 2003New director appointed (3 pages)
17 November 2003New director appointed (3 pages)
17 November 2003New director appointed (3 pages)
17 November 2003New director appointed (3 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
10 June 2003Location of register of members (1 page)
10 June 2003Location of register of members (1 page)
10 June 2003Return made up to 06/05/03; full list of members (6 pages)
10 June 2003Return made up to 06/05/03; full list of members (6 pages)
22 March 2003Full accounts made up to 31 December 2002 (16 pages)
22 March 2003Full accounts made up to 31 December 2002 (16 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
9 February 2003New director appointed (2 pages)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
17 January 2003New secretary appointed (2 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (2 pages)
17 January 2003Secretary resigned (1 page)
17 September 2002Director's particulars changed (1 page)
17 September 2002Director's particulars changed (1 page)
4 July 2002Registered office changed on 04/07/02 from: 12 calthorpe road edgbaston birmingham B15 1QZ (1 page)
4 July 2002Registered office changed on 04/07/02 from: 12 calthorpe road edgbaston birmingham B15 1QZ (1 page)
6 June 2002Return made up to 06/05/02; full list of members (6 pages)
6 June 2002Return made up to 06/05/02; full list of members (6 pages)
9 March 2002Full accounts made up to 31 December 2001 (16 pages)
9 March 2002Full accounts made up to 31 December 2001 (16 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001New secretary appointed (2 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001Secretary resigned (1 page)
6 June 2001Return made up to 06/05/01; no change of members (6 pages)
6 June 2001Return made up to 06/05/01; no change of members (6 pages)
5 April 2001Full accounts made up to 31 December 2000 (16 pages)
5 April 2001Full accounts made up to 31 December 2000 (16 pages)
12 July 2000Return made up to 06/05/00; full list of members (10 pages)
12 July 2000Return made up to 06/05/00; full list of members (10 pages)
11 July 2000Director's particulars changed (1 page)
11 July 2000Director's particulars changed (1 page)
19 May 2000Secretary's particulars changed;director's particulars changed (1 page)
19 May 2000Secretary's particulars changed;director's particulars changed (1 page)
28 April 2000Full accounts made up to 31 December 1999 (16 pages)
28 April 2000Full accounts made up to 31 December 1999 (16 pages)
3 June 1999Return made up to 06/05/99; no change of members (6 pages)
3 June 1999Return made up to 06/05/99; no change of members (6 pages)
25 April 1999Full accounts made up to 31 December 1998 (15 pages)
25 April 1999Full accounts made up to 31 December 1998 (15 pages)
1 June 1998Return made up to 06/05/98; full list of members (7 pages)
1 June 1998Return made up to 06/05/98; full list of members (7 pages)
28 April 1998Full accounts made up to 31 December 1997 (14 pages)
28 April 1998Full accounts made up to 31 December 1997 (14 pages)
5 June 1997Return made up to 06/05/97; full list of members (7 pages)
5 June 1997Return made up to 06/05/97; full list of members (7 pages)
23 April 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997New director appointed (2 pages)
1 April 1997Company name changed forward trust group LIMITED\certificate issued on 01/04/97 (2 pages)
1 April 1997Company name changed forward trust group LIMITED\certificate issued on 01/04/97 (2 pages)
7 July 1996Auditor's resignation (1 page)
7 July 1996Auditor's resignation (1 page)
7 June 1996Return made up to 06/05/96; no change of members (8 pages)
7 June 1996Return made up to 06/05/96; no change of members (8 pages)
21 May 1996Full group accounts made up to 31 December 1995 (31 pages)
21 May 1996Full group accounts made up to 31 December 1995 (31 pages)
16 April 1996Director resigned (2 pages)
16 April 1996Director resigned (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
7 June 1995Registered office changed on 07/06/95 from: 145 city road london EC1V 1JY (1 page)
7 June 1995Registered office changed on 07/06/95 from: 145 city road london EC1V 1JY (1 page)
5 June 1995Return made up to 06/05/95; no change of members (14 pages)
5 June 1995Return made up to 06/05/95; no change of members (14 pages)
19 May 1995Full group accounts made up to 31 December 1994 (29 pages)
19 May 1995Full group accounts made up to 31 December 1994 (29 pages)
27 April 1995Secretary's particulars changed (4 pages)
27 April 1995Secretary's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (184 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
22 April 1993Full group accounts made up to 31 December 1992 (23 pages)
22 April 1993Full group accounts made up to 31 December 1992 (23 pages)
26 April 1992Full group accounts made up to 31 December 1991 (20 pages)
26 April 1992Full group accounts made up to 31 December 1991 (20 pages)
11 January 1990Memorandum and Articles of Association (18 pages)
11 January 1990Memorandum and Articles of Association (18 pages)
2 May 1987Group of companies' accounts made up to 31 December 1986 (14 pages)
2 May 1987Group of companies' accounts made up to 31 December 1986 (14 pages)
10 May 1984Accounts made up to 31 December 1983 (17 pages)
10 May 1984Accounts made up to 31 December 1983 (17 pages)
28 December 1979Company name changed\certificate issued on 28/12/79 (2 pages)
28 December 1979Company name changed\certificate issued on 28/12/79 (2 pages)
6 November 1973Certificate of incorporation (1 page)
6 November 1973Certificate of incorporation (1 page)