Company NameForward Local Enterprises Limited
Company StatusDissolved
Company Number01764476
CategoryPrivate Limited Company
Incorporation Date26 October 1983(40 years, 6 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)
Previous NamesTactlord Limited and Cipfa Loans Bureau Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Robert Cassleton Elliott
StatusClosed
Appointed01 June 2020(36 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 12 October 2021)
RoleCompany Director
Correspondence Address77 Mansell Street
London
E1 8AN
Director NameMr Gareth Brian Moss
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2020(37 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (closed 12 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address77 Mansell Street
London
E1 8AN
Director NameNoel Peers Hepworth
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(8 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 October 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Hermitage Road
Kenley
Surrey
CR8 5EA
Director NameMr David John Hopkins
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(8 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 April 1995)
RoleConsultant
Correspondence Address403 Hawkins House
Dolphin Square
London
SW1V 3NU
Secretary NameRichard Austin Fraser Morris
NationalityBritish
StatusResigned
Appointed01 March 1992(8 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 June 1997)
RoleCompany Director
Correspondence AddressTalus Lodge
Chillies Lane
Crowborough
East Sussex
TN6 3TB
Director NameRichard Austin Fraser Morris
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(11 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 June 1997)
RoleAccountant
Correspondence AddressTalus Lodge
Chillies Lane
Crowborough
East Sussex
TN6 3TB
Director NameJulie Ann Coates
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1996(13 years after company formation)
Appointment Duration10 years, 9 months (resigned 09 August 2007)
RoleAccountant
Correspondence Address17a Guildown Road
Guildford
Surrey
GU2 5ET
Secretary NamePeter Andrew Woodman
NationalityBritish
StatusResigned
Appointed18 June 1997(13 years, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 30 July 2014)
RoleCompany Director
Correspondence Address71 Alexandra Road
Ashingdon
Essex
SS4 3HB
Director NameMr John George Saunders
Date of BirthOctober 1952 (Born 71 years ago)
StatusResigned
Appointed09 August 2007(23 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Crown Street
Harrow
Middlesex
HA2 0HX
Director NameMr Julian Oliver Mund
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(26 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 September 2013)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address3 Robert St
London
WC2N 6RL
Director NameMr Jonathan Charles Graham
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(29 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 July 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Robert St
London
WC2N 6RL
Director NameMr Peter Andrew Woodman
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(30 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 December 2020)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address77 Mansell Street
London
E1 8AN
Secretary NameMrs Lorna Elizabeth Cox
StatusResigned
Appointed30 July 2014(30 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 June 2016)
RoleCompany Director
Correspondence Address77 Mansell Street
London
E1 8AN
Secretary NameMr Tony Joseph Phillips
StatusResigned
Appointed30 June 2016(32 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2020)
RoleCompany Director
Correspondence Address77 Mansell Street
London
E1 8AN

Location

Registered Address77 Mansell Street
London
E1 8AN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Chartered Institute Of Public Finance & Accountancy
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

26 May 1988Delivered on: 8 June 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

18 January 2021Termination of appointment of Peter Andrew Woodman as a director on 23 December 2020 (1 page)
18 January 2021Appointment of Mr Gareth Moss as a director on 23 December 2020 (2 pages)
7 September 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
17 June 2020Appointment of Mr Robert Cassleton Elliott as a secretary on 1 June 2020 (2 pages)
15 June 2020Termination of appointment of Tony Joseph Phillips as a secretary on 31 May 2020 (1 page)
13 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
14 August 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
11 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
29 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
13 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 August 2016Appointment of Mr Tony Joseph Phillips as a secretary on 30 June 2016 (2 pages)
4 August 2016Termination of appointment of Lorna Elizabeth Cox as a secretary on 23 June 2016 (1 page)
4 August 2016Appointment of Mr Tony Joseph Phillips as a secretary on 30 June 2016 (2 pages)
4 August 2016Termination of appointment of Lorna Elizabeth Cox as a secretary on 23 June 2016 (1 page)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 2
(4 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
20 August 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
25 March 2015Register inspection address has been changed from No 3 Robert Street London WC2N 6RL United Kingdom to 77 Mansell Street London E1 8AN (1 page)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Register inspection address has been changed from No 3 Robert Street London WC2N 6RL United Kingdom to 77 Mansell Street London E1 8AN (1 page)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
6 January 2015Registered office address changed from 3 Robert St London WC2N 6RL to 77 Mansell Street London E1 8AN on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 3 Robert St London WC2N 6RL to 77 Mansell Street London E1 8AN on 6 January 2015 (1 page)
6 January 2015Registered office address changed from 3 Robert St London WC2N 6RL to 77 Mansell Street London E1 8AN on 6 January 2015 (1 page)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
30 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 August 2014Termination of appointment of Jonathan Charles Graham as a director on 30 July 2014 (1 page)
8 August 2014Appointment of Mr Peter Andrew Woodman as a director on 30 July 2014 (2 pages)
8 August 2014Termination of appointment of Peter Andrew Woodman as a secretary on 30 July 2014 (1 page)
8 August 2014Appointment of Mrs Lorna Elizabeth Cox as a secretary on 30 July 2014 (2 pages)
8 August 2014Appointment of Mr Peter Andrew Woodman as a director on 30 July 2014 (2 pages)
8 August 2014Termination of appointment of Peter Andrew Woodman as a secretary on 30 July 2014 (1 page)
8 August 2014Termination of appointment of Jonathan Charles Graham as a director on 30 July 2014 (1 page)
8 August 2014Appointment of Mrs Lorna Elizabeth Cox as a secretary on 30 July 2014 (2 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 2
(4 pages)
30 September 2013Termination of appointment of Julian Mund as a director (1 page)
30 September 2013Termination of appointment of Julian Mund as a director (1 page)
30 September 2013Appointment of Mr Jonathan Charles Graham as a director (2 pages)
30 September 2013Appointment of Mr Jonathan Charles Graham as a director (2 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (4 pages)
8 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
8 June 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
15 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
15 December 2011Register inspection address has been changed from No1 Croydon Addiscombe Road Croydon CR0 0XT United Kingdom (1 page)
15 December 2011Register(s) moved to registered office address (1 page)
15 December 2011Register(s) moved to registered office address (1 page)
15 December 2011Register inspection address has been changed from No1 Croydon Addiscombe Road Croydon CR0 0XT United Kingdom (1 page)
1 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
1 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
9 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
9 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Register(s) moved to registered inspection location (1 page)
30 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
29 March 2010Register inspection address has been changed (1 page)
29 March 2010Register inspection address has been changed (1 page)
6 January 2010Termination of appointment of John Saunders as a director (1 page)
6 January 2010Appointment of Mr Julian Oliver Mund as a director (2 pages)
6 January 2010Termination of appointment of John Saunders as a director (1 page)
6 January 2010Appointment of Mr Julian Oliver Mund as a director (2 pages)
26 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
26 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
9 March 2009Location of register of members (1 page)
9 March 2009Return made up to 01/03/09; full list of members (3 pages)
9 March 2009Return made up to 01/03/09; full list of members (3 pages)
9 March 2009Location of register of members (1 page)
28 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
28 July 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
27 March 2008Return made up to 01/03/08; full list of members (3 pages)
27 March 2008Return made up to 01/03/08; full list of members (3 pages)
8 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
8 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
30 August 2007Director resigned (1 page)
30 August 2007New director appointed (1 page)
30 August 2007New director appointed (1 page)
30 August 2007Director resigned (1 page)
20 March 2007Return made up to 01/03/07; full list of members (6 pages)
20 March 2007Return made up to 01/03/07; full list of members (6 pages)
18 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
18 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 March 2006Return made up to 01/03/06; full list of members (6 pages)
27 March 2006Return made up to 01/03/06; full list of members (6 pages)
30 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
30 March 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
30 March 2005Return made up to 01/03/05; full list of members (6 pages)
30 March 2005Return made up to 01/03/05; full list of members (6 pages)
1 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 April 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 April 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 2003Return made up to 01/03/03; full list of members (6 pages)
3 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
3 April 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
3 April 2003Return made up to 01/03/03; full list of members (6 pages)
10 January 2003Accounts for a dormant company made up to 31 December 2001 (5 pages)
10 January 2003Accounts for a dormant company made up to 31 December 2001 (5 pages)
12 March 2002Return made up to 01/03/02; full list of members (6 pages)
12 March 2002Return made up to 01/03/02; full list of members (6 pages)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
11 April 2001Return made up to 01/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/04/01
(6 pages)
11 April 2001Return made up to 01/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/04/01
(6 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
27 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
29 March 2000Return made up to 01/03/00; no change of members (6 pages)
29 March 2000Return made up to 01/03/00; no change of members (6 pages)
3 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
3 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
29 March 1999Return made up to 01/03/99; no change of members (5 pages)
29 March 1999Return made up to 01/03/99; no change of members (5 pages)
22 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
22 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
27 June 1997New secretary appointed (2 pages)
27 June 1997Secretary resigned;director resigned (1 page)
27 June 1997Secretary resigned;director resigned (1 page)
27 June 1997New secretary appointed (2 pages)
27 March 1997Return made up to 01/03/97; no change of members (5 pages)
27 March 1997Return made up to 01/03/97; no change of members (5 pages)
3 November 1996Director resigned (1 page)
3 November 1996New director appointed (2 pages)
3 November 1996New director appointed (2 pages)
3 November 1996Director resigned (1 page)
21 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
21 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
26 March 1996Return made up to 01/03/96; full list of members (8 pages)
26 March 1996Return made up to 01/03/96; full list of members (8 pages)
29 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
29 September 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
2 May 1995Director resigned;new director appointed (2 pages)
2 May 1995Director resigned;new director appointed (2 pages)
28 March 1995Return made up to 01/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 1995Return made up to 01/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)