London
E14 5HQ
Director Name | Gareth Owen-Conway |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2015(41 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 29 April 2020) |
Role | Investment Banking |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Simon Einar Long |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2016(42 years, 12 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 April 2020) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Robert Ian McElroy |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2017(43 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 29 April 2020) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 120 Edmund Street Birmingham Great Britain B3 2QZ |
Director Name | Ms Gayle Helen Lacey |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2017(43 years, 6 months after company formation) |
Appointment Duration | 3 years (closed 29 April 2020) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Ian John Tandy |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2017(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 29 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Ms Mary-Anne Jane Moffatt |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2017(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 29 April 2020) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Mr James Richard Hughes |
---|---|
Status | Closed |
Appointed | 26 July 2019(45 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (closed 29 April 2020) |
Role | Company Director |
Correspondence Address | 8 Canada Square Canary Wharf London E14 5HQ |
Director Name | Brian Lees Goldthorpe |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(18 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 September 1992) |
Role | Banker |
Correspondence Address | Derwent House Burtons Way Chalfont St Giles Buckinghamshire HP8 4BP |
Director Name | David William Gilman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(18 years, 6 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 October 2003) |
Role | Director Finance |
Correspondence Address | 32 Riverside Drive Selly Oak Birmingham B29 7ES |
Secretary Name | John Hume McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(18 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 July 2001) |
Role | Secretary |
Correspondence Address | 37 Lime Trees Staplehurst Tonbridge Kent TN12 0SS |
Director Name | Mr Alan Renatus Frederick Hughes |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1997) |
Role | Managing Director |
Correspondence Address | 8 Fox Lea Findon West Sussex BN14 0XB |
Secretary Name | Mr Robert Hugh Musgrove |
---|---|
Status | Resigned |
Appointed | 01 July 2001(27 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 December 2002) |
Role | Company Director |
Correspondence Address | 6 Barn Meadow Staplehurst Tonbridge Kent TN12 0SY |
Secretary Name | Mr Mark Vivian Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 June 2004) |
Role | Company Director |
Correspondence Address | 55 Huntly Road Talbot Woods Bournemouth Dorset BH3 7HG |
Director Name | Christopher Raymond Kell |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2002(29 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2003) |
Role | Tax Manager |
Correspondence Address | 6 Gorse Close Droitwich Worcestershire WR9 7SG |
Director Name | Alan McAlpine Keir |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(30 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 December 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | Drayton Court Barrow Hill Lane Drayton Worcestershire DY9 0BL |
Director Name | Mr Kevin Joseph Godfrey |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 October 2003(30 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 25 May 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Malcolm James Brookes |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(30 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 09 June 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Frances Julie Niven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 April 2006) |
Role | Secretary |
Correspondence Address | 73 Celestial Gardens London SE13 5RU |
Director Name | Stephen Andrew Bottomley |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 July 2007) |
Role | Managing Director Gcs |
Correspondence Address | Liverton House Roundwood Lane Lindfield West Sussex RH16 1SJ |
Secretary Name | Pauline Louise McQuillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(32 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 February 2008) |
Role | Company Director |
Correspondence Address | 1 Bolney Court Portsmouth Road Surbiton Surrey KT6 4HX |
Director Name | Mr Nicholas David Barker |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(33 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 September 2011) |
Role | Corporate Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mary Bridget Kenny |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2007(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 June 2010) |
Role | Accountant |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | George William Bayer |
---|---|
Status | Resigned |
Appointed | 21 February 2008(34 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 September 2008) |
Role | Company Director |
Correspondence Address | Flat 1 Old Bank House, 110 Bermondsey Street London SE1 3TX |
Secretary Name | Sarah Caroline Gott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Whitworth Street London SE10 9EN |
Director Name | Robin Louis Henning Bencard |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2010(36 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 August 2016) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Hannah Elizabeth Shepherd |
---|---|
Status | Resigned |
Appointed | 29 June 2010(36 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 28 March 2011) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Hollie Rheanna Wood |
---|---|
Status | Resigned |
Appointed | 28 March 2011(37 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 July 2013) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Gavin Paul Hewitt |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(37 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 January 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Katherine Dean |
---|---|
Status | Resigned |
Appointed | 24 July 2013(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 February 2016) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Richard Davies |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2015(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 January 2017) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mrs Alexa Jane Coates |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2015(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 03 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Director Name | Mr Mark Emmerson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2015(41 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Ms Charlotte Caulfield |
---|---|
Status | Resigned |
Appointed | 27 April 2016(42 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 June 2017) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Secretary Name | Molly Ranger |
---|---|
Status | Resigned |
Appointed | 22 March 2018(44 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 July 2019) |
Role | Company Director |
Correspondence Address | 8 Canada Square London E14 5HQ |
Website | hsbc.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Hill House 1 Little New Street London EC4A 3TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
265m at £1 | Hsbc Bank PLC 100.00% Ordinary |
---|---|
1 at £1 | Hsbc Marking Name Nominee (Uk) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £274,000,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 January 2020 | Return of final meeting in a members' voluntary winding up (12 pages) |
13 September 2019 | Liquidators' statement of receipts and payments to 8 July 2019 (12 pages) |
3 September 2019 | Termination of appointment of Molly Ranger as a secretary on 26 July 2019 (2 pages) |
3 September 2019 | Appointment of Mr James Richard Hughes as a secretary on 26 July 2019 (3 pages) |
7 November 2018 | Register(s) moved to registered inspection location 8 Canada Square Canary Wharf London E14 5HQ (2 pages) |
5 November 2018 | Register inspection address has been changed to 8 Canada Square Canary Wharf London E14 5HQ (2 pages) |
2 August 2018 | Registered 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 2018 | Appointment of a voluntary liquidator (2 pages) |
1 August 2018 | Declaration of solvency (6 pages) |
1 August 2018 | Resolutions
|
14 May 2018 | Confirmation statement made on 3 May 2018 with updates (5 pages) |
23 April 2018 | Appointment of Molly Ranger as a secretary on 22 March 2018 (2 pages) |
1 February 2018 | Solvency Statement dated 24/01/18 (4 pages) |
1 February 2018 | Resolutions
|
1 February 2018 | Statement by Directors (4 pages) |
1 February 2018 | Statement of capital on 1 February 2018
|
26 October 2017 | Termination of appointment of Paul Kenneth Seward as a director on 26 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Paul Kenneth Seward as a director on 26 October 2017 (1 page) |
8 August 2017 | Termination of appointment of Alexa Jane Coates as a director on 3 August 2017 (1 page) |
8 August 2017 | Termination of appointment of Alexa Jane Coates as a director on 3 August 2017 (1 page) |
31 July 2017 | Appointment of Ian John Tandy as a director on 27 July 2017 (2 pages) |
31 July 2017 | Appointment of Ian John Tandy as a director on 27 July 2017 (2 pages) |
31 July 2017 | Appointment of Ms Mary-Anne Jane Moffatt as a director on 27 July 2017 (2 pages) |
31 July 2017 | Appointment of Ms Mary-Anne Jane Moffatt as a director on 27 July 2017 (2 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (27 pages) |
13 July 2017 | Termination of appointment of Mark Emmerson as a director on 30 June 2017 (1 page) |
13 July 2017 | Termination of appointment of Mark Emmerson as a director on 30 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Charlotte Caulfield as a secretary on 8 June 2017 (1 page) |
8 June 2017 | Termination of appointment of Charlotte Caulfield as a secretary on 8 June 2017 (1 page) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
27 April 2017 | Appointment of Ms Gayle Helen Lacey as a director on 26 April 2017 (2 pages) |
27 April 2017 | Appointment of Ms Gayle Helen Lacey as a director on 26 April 2017 (2 pages) |
7 April 2017 | Termination of appointment of Craig Anthony Wilson as a director on 31 March 2017 (1 page) |
7 April 2017 | Termination of appointment of Craig Anthony Wilson as a director on 31 March 2017 (1 page) |
15 February 2017 | Appointment of Mr Craig Anthony Wilson as a director on 25 January 2017 (2 pages) |
15 February 2017 | Appointment of Mr Craig Anthony Wilson as a director on 25 January 2017 (2 pages) |
8 February 2017 | Appointment of Mr Robert Ian Mcelroy as a director on 25 January 2017 (2 pages) |
8 February 2017 | Appointment of Mr Robert Ian Mcelroy as a director on 25 January 2017 (2 pages) |
7 February 2017 | Termination of appointment of Richard Davies as a director on 25 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Nivedita Subramanian as a director on 25 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Nivedita Subramanian as a director on 25 January 2017 (1 page) |
7 February 2017 | Termination of appointment of Richard Davies as a director on 25 January 2017 (1 page) |
26 October 2016 | Appointment of Mr Simon Einar Long as a director on 25 October 2016 (2 pages) |
26 October 2016 | Appointment of Mr Simon Einar Long as a director on 25 October 2016 (2 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (26 pages) |
25 August 2016 | Termination of appointment of Robin Louis Henning Bencard as a director on 1 August 2016 (1 page) |
25 August 2016 | Termination of appointment of Robin Louis Henning Bencard as a director on 1 August 2016 (1 page) |
25 May 2016 | Second filing of AP01 previously delivered to Companies House
|
25 May 2016 | Second filing of AP01 previously delivered to Companies House
|
19 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
29 April 2016 | Appointment of Ms Charlotte Caulfield as a secretary on 27 April 2016 (2 pages) |
29 April 2016 | Appointment of Ms Charlotte Caulfield as a secretary on 27 April 2016 (2 pages) |
10 March 2016 | Termination of appointment of Katherine Dean as a secretary on 29 February 2016 (1 page) |
10 March 2016 | Termination of appointment of Katherine Dean as a secretary on 29 February 2016 (1 page) |
3 November 2015 | Appointment of Mr Emmerson Mark as a director on 26 October 2015
|
3 November 2015 | Termination of appointment of Warwick Alan George Long as a director on 26 October 2015 (1 page) |
3 November 2015 | Appointment of Mr Emmerson Mark as a director on 26 October 2015 (2 pages) |
3 November 2015 | Termination of appointment of Warwick Alan George Long as a director on 26 October 2015 (1 page) |
3 November 2015 | Appointment of Mr Emmerson Mark as a director on 26 October 2015
|
27 October 2015 | Appointment of Miss Nivedita Subramanian as a director on 26 October 2015 (2 pages) |
27 October 2015 | Appointment of Miss Nivedita Subramanian as a director on 26 October 2015 (2 pages) |
9 October 2015 | Termination of appointment of Richard Lelong as a director on 30 September 2015 (1 page) |
9 October 2015 | Termination of appointment of Richard Lelong as a director on 30 September 2015 (1 page) |
18 June 2015 | Section 519 (1 page) |
18 June 2015 | Section 519 (1 page) |
16 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
16 June 2015 | Auditor's resignation (1 page) |
16 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
16 June 2015 | Auditor's resignation (1 page) |
3 June 2015 | Memorandum and Articles of Association (39 pages) |
3 June 2015 | Memorandum and Articles of Association (39 pages) |
27 May 2015 | Appointment of Richard Davies as a director on 25 May 2015 (2 pages) |
27 May 2015 | Appointment of Richard Davies as a director on 25 May 2015 (2 pages) |
27 May 2015 | Appointment of Alexa Jane Coates as a director on 25 May 2015 (2 pages) |
27 May 2015 | Appointment of Gareth Owen-Conway as a director on 25 May 2015 (2 pages) |
27 May 2015 | Appointment of Mr Warwick Alan George Long as a director on 25 May 2015 (2 pages) |
27 May 2015 | Appointment of Gareth Owen-Conway as a director on 25 May 2015 (2 pages) |
27 May 2015 | Appointment of Paul Kenneth Seward as a director on 25 May 2015 (2 pages) |
27 May 2015 | Appointment of Richard Lelong as a director on 25 May 2015 (2 pages) |
27 May 2015 | Termination of appointment of Kevin Joseph Godfrey as a director on 25 May 2015 (1 page) |
27 May 2015 | Termination of appointment of Kevin Joseph Godfrey as a director on 25 May 2015 (1 page) |
27 May 2015 | Appointment of Mr Warwick Alan George Long as a director on 25 May 2015 (2 pages) |
27 May 2015 | Appointment of Alexa Jane Coates as a director on 25 May 2015 (2 pages) |
27 May 2015 | Appointment of Richard Lelong as a director on 25 May 2015 (2 pages) |
27 May 2015 | Appointment of Paul Kenneth Seward as a director on 25 May 2015 (2 pages) |
22 May 2015 | Company name changed ftg LIMITED\certificate issued on 22/05/15
|
22 May 2015 | Change of name notice (2 pages) |
22 May 2015 | Company name changed ftg LIMITED\certificate issued on 22/05/15
|
22 May 2015 | Change of name notice (2 pages) |
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
27 January 2015 | Termination of appointment of Gavin Paul Hewitt as a director on 23 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Gavin Paul Hewitt as a director on 23 January 2015 (1 page) |
10 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
10 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
15 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
13 August 2013 | Resolutions
|
13 August 2013 | Resolutions
|
25 July 2013 | Appointment of Katherine Dean as a secretary (2 pages) |
25 July 2013 | Termination of appointment of Hollie Wood as a secretary (1 page) |
25 July 2013 | Termination of appointment of Hollie Wood as a secretary (1 page) |
25 July 2013 | Appointment of Katherine Dean as a secretary (2 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
3 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (7 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
28 May 2012 | Termination of appointment of Adrian Rigby as a director (1 page) |
28 May 2012 | Termination of appointment of Adrian Rigby as a director (1 page) |
28 May 2012 | Appointment of Robert Francis Carver as a director (2 pages) |
28 May 2012 | Appointment of Robert Francis Carver as a director (2 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Director's details changed for Gavin Paul Hewitt on 20 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Gavin Paul Hewitt on 20 April 2012 (2 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 October 2011 | Appointment of Gavin Paul Hewitt as a director (2 pages) |
4 October 2011 | Appointment of Gavin Paul Hewitt as a director (2 pages) |
14 September 2011 | Termination of appointment of Nicholas Barker as a director (1 page) |
14 September 2011 | Termination of appointment of Nicholas Barker as a director (1 page) |
27 June 2011 | Termination of appointment of Malcolm Brookes as a director (1 page) |
27 June 2011 | Termination of appointment of Malcolm Brookes as a director (1 page) |
20 June 2011 | Appointment of Adrian Timothy Rigby as a director (2 pages) |
20 June 2011 | Appointment of Adrian Timothy Rigby as a director (2 pages) |
3 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (7 pages) |
20 April 2011 | Termination of appointment of Hannah Shepherd as a secretary (1 page) |
20 April 2011 | Appointment of Hollie Rheanna Wood as a secretary (2 pages) |
20 April 2011 | Termination of appointment of Hannah Shepherd as a secretary (1 page) |
20 April 2011 | Appointment of Hollie Rheanna Wood as a secretary (2 pages) |
4 April 2011 | Termination of appointment of Noel Quinn as a director (1 page) |
4 April 2011 | Termination of appointment of Noel Quinn as a director (1 page) |
15 February 2011 | Director's details changed for Malcolm James Brookes on 7 January 2011 (2 pages) |
15 February 2011 | Director's details changed for Malcolm James Brookes on 7 January 2011 (2 pages) |
15 February 2011 | Director's details changed for Malcolm James Brookes on 7 January 2011 (2 pages) |
9 February 2011 | Director's details changed for Malcolm James Brookes on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Malcolm James Brookes on 9 February 2011 (2 pages) |
9 February 2011 | Director's details changed for Malcolm James Brookes on 9 February 2011 (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
14 July 2010 | Termination of appointment of a director (1 page) |
14 July 2010 | Termination of appointment of a director (1 page) |
13 July 2010 | Appointment of Robin Louis Henning Bencard as a director (2 pages) |
13 July 2010 | Appointment of Hannah Elizabeth Shepherd as a secretary (1 page) |
13 July 2010 | Appointment of Robin Louis Henning Bencard as a director (2 pages) |
13 July 2010 | Termination of appointment of Sarah Maher as a secretary (1 page) |
13 July 2010 | Termination of appointment of Sarah Maher as a secretary (1 page) |
13 July 2010 | Appointment of Hannah Elizabeth Shepherd as a secretary (1 page) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for Noel Paul Quinn on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Noel Paul Quinn on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mary Bridget Kenny on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Noel Paul Quinn on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mary Bridget Kenny on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mary Bridget Kenny on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Kevin Joseph Godfrey on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Nicholas David Barker on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Nicholas David Barker on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Kevin Joseph Godfrey on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Kevin Joseph Godfrey on 1 October 2009 (2 pages) |
26 January 2010 | Director's details changed for Mr Nicholas David Barker on 1 October 2009 (2 pages) |
18 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
18 January 2010 | Secretary's details changed for Sarah Maher on 18 January 2010 (1 page) |
3 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
20 October 2009 | Director's details changed for Malcolm James Brookes on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Malcolm James Brookes on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Malcolm James Brookes on 1 October 2009 (2 pages) |
11 June 2009 | Appointment terminated director patrick nolan (1 page) |
11 June 2009 | Appointment terminated director patrick nolan (1 page) |
6 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
6 May 2009 | Return made up to 01/05/09; full list of members (5 pages) |
24 February 2009 | Director's change of particulars / noel quinn / 26/09/2008 (1 page) |
24 February 2009 | Director's change of particulars / noel quinn / 26/09/2008 (1 page) |
17 February 2009 | Director's change of particulars / noel quinn / 26/09/2008 (1 page) |
17 February 2009 | Director's change of particulars / noel quinn / 26/09/2008 (1 page) |
10 February 2009 | Director's change of particulars / kevin godfrey / 01/04/2008 (1 page) |
10 February 2009 | Director's change of particulars / kevin godfrey / 01/04/2008 (1 page) |
20 January 2009 | Secretary appointed sarah maher (1 page) |
20 January 2009 | Secretary appointed sarah maher (1 page) |
7 January 2009 | Director appointed mary bridget kenny (2 pages) |
7 January 2009 | Director appointed mary bridget kenny (2 pages) |
6 January 2009 | Appointment terminated director mary kenny (1 page) |
6 January 2009 | Appointment terminated director mary kenny (1 page) |
25 September 2008 | Appointment terminated secretary george bayer (1 page) |
25 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
25 September 2008 | Full accounts made up to 31 December 2007 (17 pages) |
25 September 2008 | Appointment terminated secretary george bayer (1 page) |
7 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
7 May 2008 | Return made up to 01/05/08; full list of members (5 pages) |
7 March 2008 | Appointment terminated secretary pauline mcquillan (1 page) |
7 March 2008 | Appointment terminated secretary pauline mcquillan (1 page) |
7 March 2008 | Secretary appointed george william bayer (1 page) |
7 March 2008 | Secretary appointed george william bayer (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | Director resigned (1 page) |
27 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
9 August 2007 | New director appointed (1 page) |
9 August 2007 | New director appointed (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
12 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | Director resigned (1 page) |
6 July 2007 | New director appointed (1 page) |
6 July 2007 | Director resigned (1 page) |
14 June 2007 | Return made up to 06/05/07; full list of members (3 pages) |
14 June 2007 | Return made up to 06/05/07; full list of members (3 pages) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
9 June 2006 | Return made up to 06/05/06; full list of members (3 pages) |
9 June 2006 | Return made up to 06/05/06; full list of members (3 pages) |
31 May 2006 | Secretary resigned (1 page) |
31 May 2006 | New secretary appointed (1 page) |
31 May 2006 | New secretary appointed (1 page) |
31 May 2006 | Secretary resigned (1 page) |
6 February 2006 | Director's particulars changed (1 page) |
6 February 2006 | Director's particulars changed (1 page) |
24 January 2006 | Secretary's particulars changed (1 page) |
24 January 2006 | Secretary's particulars changed (1 page) |
3 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
23 June 2005 | Return made up to 06/05/05; full list of members (3 pages) |
23 June 2005 | Return made up to 06/05/05; full list of members (3 pages) |
26 October 2004 | Director's particulars changed (1 page) |
26 October 2004 | Director's particulars changed (1 page) |
12 October 2004 | New director appointed (3 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | New director appointed (3 pages) |
7 September 2004 | Director's particulars changed (1 page) |
7 September 2004 | Director's particulars changed (1 page) |
29 June 2004 | Director's particulars changed (1 page) |
29 June 2004 | Director's particulars changed (1 page) |
24 June 2004 | Return made up to 06/05/04; full list of members (6 pages) |
24 June 2004 | Return made up to 06/05/04; full list of members (6 pages) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | Secretary resigned (1 page) |
15 March 2004 | Full accounts made up to 31 December 2003 (16 pages) |
15 March 2004 | Full accounts made up to 31 December 2003 (16 pages) |
12 February 2004 | Director's particulars changed (1 page) |
12 February 2004 | Director's particulars changed (1 page) |
22 January 2004 | New director appointed (3 pages) |
22 January 2004 | New director appointed (3 pages) |
20 November 2003 | New director appointed (2 pages) |
20 November 2003 | New director appointed (2 pages) |
17 November 2003 | New director appointed (3 pages) |
17 November 2003 | New director appointed (3 pages) |
17 November 2003 | New director appointed (3 pages) |
17 November 2003 | New director appointed (3 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
1 August 2003 | Director resigned (1 page) |
10 June 2003 | Location of register of members (1 page) |
10 June 2003 | Location of register of members (1 page) |
10 June 2003 | Return made up to 06/05/03; full list of members (6 pages) |
10 June 2003 | Return made up to 06/05/03; full list of members (6 pages) |
22 March 2003 | Full accounts made up to 31 December 2002 (16 pages) |
22 March 2003 | Full accounts made up to 31 December 2002 (16 pages) |
11 February 2003 | New director appointed (2 pages) |
11 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | Secretary resigned (1 page) |
17 January 2003 | New secretary appointed (2 pages) |
17 January 2003 | Secretary resigned (1 page) |
17 September 2002 | Director's particulars changed (1 page) |
17 September 2002 | Director's particulars changed (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 12 calthorpe road edgbaston birmingham B15 1QZ (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: 12 calthorpe road edgbaston birmingham B15 1QZ (1 page) |
6 June 2002 | Return made up to 06/05/02; full list of members (6 pages) |
6 June 2002 | Return made up to 06/05/02; full list of members (6 pages) |
9 March 2002 | Full accounts made up to 31 December 2001 (16 pages) |
9 March 2002 | Full accounts made up to 31 December 2001 (16 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
6 June 2001 | Return made up to 06/05/01; no change of members (6 pages) |
6 June 2001 | Return made up to 06/05/01; no change of members (6 pages) |
5 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
5 April 2001 | Full accounts made up to 31 December 2000 (16 pages) |
12 July 2000 | Return made up to 06/05/00; full list of members (10 pages) |
12 July 2000 | Return made up to 06/05/00; full list of members (10 pages) |
11 July 2000 | Director's particulars changed (1 page) |
11 July 2000 | Director's particulars changed (1 page) |
19 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
19 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2000 | Full accounts made up to 31 December 1999 (16 pages) |
28 April 2000 | Full accounts made up to 31 December 1999 (16 pages) |
3 June 1999 | Return made up to 06/05/99; no change of members (6 pages) |
3 June 1999 | Return made up to 06/05/99; no change of members (6 pages) |
25 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
25 April 1999 | Full accounts made up to 31 December 1998 (15 pages) |
1 June 1998 | Return made up to 06/05/98; full list of members (7 pages) |
1 June 1998 | Return made up to 06/05/98; full list of members (7 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
28 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
5 June 1997 | Return made up to 06/05/97; full list of members (7 pages) |
5 June 1997 | Return made up to 06/05/97; full list of members (7 pages) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | New director appointed (2 pages) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | New director appointed (2 pages) |
1 April 1997 | Company name changed forward trust group LIMITED\certificate issued on 01/04/97 (2 pages) |
1 April 1997 | Company name changed forward trust group LIMITED\certificate issued on 01/04/97 (2 pages) |
7 July 1996 | Auditor's resignation (1 page) |
7 July 1996 | Auditor's resignation (1 page) |
7 June 1996 | Return made up to 06/05/96; no change of members (8 pages) |
7 June 1996 | Return made up to 06/05/96; no change of members (8 pages) |
21 May 1996 | Full group accounts made up to 31 December 1995 (31 pages) |
21 May 1996 | Full group accounts made up to 31 December 1995 (31 pages) |
16 April 1996 | Director resigned (2 pages) |
16 April 1996 | Director resigned (2 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: 145 city road london EC1V 1JY (1 page) |
7 June 1995 | Registered office changed on 07/06/95 from: 145 city road london EC1V 1JY (1 page) |
5 June 1995 | Return made up to 06/05/95; no change of members (14 pages) |
5 June 1995 | Return made up to 06/05/95; no change of members (14 pages) |
19 May 1995 | Full group accounts made up to 31 December 1994 (29 pages) |
19 May 1995 | Full group accounts made up to 31 December 1994 (29 pages) |
27 April 1995 | Secretary's particulars changed (4 pages) |
27 April 1995 | Secretary's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (184 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
22 April 1993 | Full group accounts made up to 31 December 1992 (23 pages) |
22 April 1993 | Full group accounts made up to 31 December 1992 (23 pages) |
26 April 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
26 April 1992 | Full group accounts made up to 31 December 1991 (20 pages) |
11 January 1990 | Memorandum and Articles of Association (18 pages) |
11 January 1990 | Memorandum and Articles of Association (18 pages) |
2 May 1987 | Group of companies' accounts made up to 31 December 1986 (14 pages) |
2 May 1987 | Group of companies' accounts made up to 31 December 1986 (14 pages) |
10 May 1984 | Accounts made up to 31 December 1983 (17 pages) |
10 May 1984 | Accounts made up to 31 December 1983 (17 pages) |
28 December 1979 | Company name changed\certificate issued on 28/12/79 (2 pages) |
28 December 1979 | Company name changed\certificate issued on 28/12/79 (2 pages) |
6 November 1973 | Certificate of incorporation (1 page) |
6 November 1973 | Certificate of incorporation (1 page) |