Company NameThe Forward Project
DirectorPauline Hutchison
Company StatusActive
Company Number02793748
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date25 February 1993(31 years, 2 months ago)
Previous NameThe Forward Project Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMs Pauline Hutchison
NationalityBritish
StatusCurrent
Appointed25 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Cheesemans Terrace
Star Road
London
W14 9XR
Director NameMs Pauline Hutchison
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1993(3 weeks, 5 days after company formation)
Appointment Duration31 years, 1 month
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address158 Cheesemans Terrace
Star Road
London
W14 9XR
Director NameMs Susan Dawn Carmody Holland
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(same day as company formation)
RoleConsultant Clinical Psychologist
Correspondence Address70 Loftus Road
London
W12 7EL
Director NameMr Frederick Odartey Lamptey
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Felstead Way
Luton
Bedfordshire
LU2 7LH
Director NameKofi Daniel Sunu
Date of BirthOctober 1948 (Born 75 years ago)
NationalityGhanaian
StatusResigned
Appointed25 February 1993(same day as company formation)
RoleSocial Work Manager
Correspondence Address18 St Olaves Walk
London
SW16 5QQ
Director NameMr Stephen Bashorun
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed16 January 1995(1 year, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Rosebank Avenue
Sudbury Hill
Wembley
Middlesex
HA0 2TL
Director NameBenjamin Eziwoke Egbo Anwuri
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(5 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 November 2005)
RoleRetired Civil Servant
Correspondence Address5 Claylands Court
Salters Hill
London
SE19 1EB
Director NameVeronica Ikezue
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(5 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36d Cedarne Road
Fulham
London
SW6 2DF
Director NameDavid Cadogan
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(12 years, 3 months after company formation)
Appointment Duration11 years (resigned 15 July 2016)
RoleCompany Director
Correspondence Address21b Chesson Road
London
W14 9DR
Director NamePatricia Priscilla Chambers
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(12 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 29 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address263 Tom Williams House
Clem Atlee Court Lillie Road
London
SW6 7SB
Director NameBeverley Josephine Brown
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(13 years after company formation)
Appointment Duration4 years, 2 months (resigned 27 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Nimrod Road
Furzedown
London
SW16 6SZ
Director NameVenis Awelih Olafisoye
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2016(23 years after company formation)
Appointment Duration6 years, 7 months (resigned 14 October 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit I Bramber Court 2 Bramber Road
West Kensington
London
W14 9PW
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitetheforwardproject.co.uk
Telephone020 73818778
Telephone regionLondon

Location

Registered AddressThe Forward Project
Unit 1 Bramber Court Bramber Rd
London
W14 9PW
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardNorth End
Built Up AreaGreater London

Financials

Year2014
Net Worth£142,423
Cash£13,855
Current Liabilities£9,550

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Filing History

9 December 2022Cessation of Venis Olafisoye as a person with significant control on 9 October 2022 (1 page)
9 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
9 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
13 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 December 2021Cessation of Vera Christina Elizabeth Haywood as a person with significant control on 10 August 2020 (1 page)
7 May 2021Micro company accounts made up to 31 March 2020 (3 pages)
29 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 December 2019Termination of appointment of Patricia Priscilla Chambers as a director on 29 October 2016 (1 page)
9 December 2019Termination of appointment of David Cadogan as a director on 15 July 2016 (1 page)
9 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
4 January 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 April 2017Confirmation statement made on 24 February 2017 with updates (30 pages)
10 April 2017Confirmation statement made on 24 February 2017 with updates (30 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 April 2016Annual return made up to 24 February 2016 (19 pages)
13 April 2016Termination of appointment of Veronica Ikezue as a director on 22 September 2015 (2 pages)
13 April 2016Annual return made up to 24 February 2016 (19 pages)
13 April 2016Termination of appointment of Veronica Ikezue as a director on 22 September 2015 (2 pages)
4 March 2016Appointment of Venis Awelah Olafisoye as a director on 22 February 2016 (3 pages)
4 March 2016Appointment of Venis Awelah Olafisoye as a director on 22 February 2016 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 April 2015Annual return made up to 24 February 2015 (16 pages)
14 April 2015Annual return made up to 24 February 2015 (16 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 February 2014Annual return made up to 24 February 2014 (16 pages)
27 February 2014Annual return made up to 24 February 2014 (16 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 February 2013Annual return made up to 24 February 2013 (16 pages)
26 February 2013Annual return made up to 24 February 2013 (16 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 February 2012Annual return made up to 24 February 2012 (16 pages)
27 February 2012Annual return made up to 24 February 2012 (16 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (16 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (16 pages)
1 March 2011Annual return made up to 24 February 2011 (16 pages)
1 March 2011Annual return made up to 24 February 2011 (16 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
20 January 2011Total exemption full accounts made up to 31 March 2010 (16 pages)
22 June 2010Termination of appointment of Beverley Brown as a director (2 pages)
22 June 2010Termination of appointment of Beverley Brown as a director (2 pages)
1 March 2010Annual return made up to 24 February 2010 (17 pages)
1 March 2010Annual return made up to 24 February 2010 (17 pages)
15 February 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
15 February 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
27 March 2009Annual return made up to 24/02/09 (10 pages)
27 March 2009Annual return made up to 24/02/09 (10 pages)
18 March 2009Director's change of particulars / beverley brown / 09/03/2009 (1 page)
18 March 2009Director's change of particulars / beverley brown / 09/03/2009 (1 page)
28 January 2009Full accounts made up to 31 March 2008 (18 pages)
28 January 2009Full accounts made up to 31 March 2008 (18 pages)
4 March 2008Annual return made up to 25/02/08 (3 pages)
4 March 2008Annual return made up to 25/02/08 (3 pages)
25 January 2008Full accounts made up to 31 March 2007 (17 pages)
25 January 2008Full accounts made up to 31 March 2007 (17 pages)
17 July 2007Annual return made up to 25/02/07 (5 pages)
17 July 2007Annual return made up to 25/02/07 (5 pages)
1 February 2007Full accounts made up to 31 March 2006 (16 pages)
1 February 2007Full accounts made up to 31 March 2006 (16 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
12 May 2006New director appointed (2 pages)
24 March 2006Annual return made up to 25/02/06 (4 pages)
24 March 2006Annual return made up to 25/02/06 (4 pages)
6 February 2006Full accounts made up to 31 March 2005 (14 pages)
6 February 2006Full accounts made up to 31 March 2005 (14 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
13 October 2005Full accounts made up to 31 March 2004 (15 pages)
13 October 2005Full accounts made up to 31 March 2004 (15 pages)
5 July 2005New director appointed (1 page)
5 July 2005New director appointed (1 page)
5 July 2005New director appointed (1 page)
5 July 2005New director appointed (1 page)
1 April 2005Annual return made up to 25/02/05 (4 pages)
1 April 2005Annual return made up to 25/02/05 (4 pages)
22 March 2004Annual return made up to 25/02/04 (4 pages)
22 March 2004Annual return made up to 25/02/04 (4 pages)
10 November 2003Full accounts made up to 31 March 2003 (15 pages)
10 November 2003Full accounts made up to 31 March 2003 (15 pages)
15 May 2003Annual return made up to 25/02/03 (4 pages)
15 May 2003Annual return made up to 25/02/03 (4 pages)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
6 February 2003Full accounts made up to 31 March 2002 (16 pages)
6 February 2003Full accounts made up to 31 March 2002 (16 pages)
13 December 2002Annual return made up to 25/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 December 2002Annual return made up to 25/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 February 2002Full accounts made up to 31 March 2001 (16 pages)
19 February 2002Full accounts made up to 31 March 2001 (16 pages)
1 June 2001Annual return made up to 25/02/01 (4 pages)
1 June 2001Annual return made up to 25/02/01 (4 pages)
5 February 2001Full accounts made up to 31 March 2000 (15 pages)
5 February 2001Full accounts made up to 31 March 2000 (15 pages)
26 April 2000Annual return made up to 25/02/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 April 2000Annual return made up to 25/02/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 February 2000Full accounts made up to 31 March 1999 (16 pages)
2 February 2000Full accounts made up to 31 March 1999 (16 pages)
23 July 1999Full accounts made up to 31 March 1998 (15 pages)
23 July 1999Full accounts made up to 31 March 1998 (15 pages)
29 April 1999Registered office changed on 29/04/99 from: 15 coverdale road shepherds bush london W12 (1 page)
29 April 1999Annual return made up to 25/02/99 (4 pages)
29 April 1999Registered office changed on 29/04/99 from: 15 coverdale road shepherds bush london W12 (1 page)
29 April 1999Annual return made up to 25/02/99 (4 pages)
24 April 1999Director resigned (1 page)
24 April 1999Director resigned (1 page)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
3 March 1998Annual return made up to 25/02/98
  • 363(288) ‐ Director resigned
(4 pages)
3 March 1998Annual return made up to 25/02/98
  • 363(288) ‐ Director resigned
(4 pages)
4 February 1998Full accounts made up to 31 March 1997 (14 pages)
4 February 1998Full accounts made up to 31 March 1997 (14 pages)
11 March 1997Annual return made up to 25/02/97 (4 pages)
11 March 1997Annual return made up to 25/02/97 (4 pages)
24 January 1997Full accounts made up to 31 March 1996 (14 pages)
24 January 1997Full accounts made up to 31 March 1996 (14 pages)
15 August 1996Memorandum and Articles of Association (16 pages)
15 August 1996Memorandum and Articles of Association (16 pages)
27 March 1996Annual return made up to 25/02/96 (4 pages)
27 March 1996Annual return made up to 25/02/96 (4 pages)
30 January 1996Full accounts made up to 31 March 1995 (10 pages)
30 January 1996Full accounts made up to 31 March 1995 (10 pages)
29 January 1996Director resigned;new director appointed (2 pages)
29 January 1996Director resigned;new director appointed (2 pages)
11 April 1995Director resigned (2 pages)
11 April 1995Director resigned (2 pages)
31 March 1995Full accounts made up to 31 March 1994 (10 pages)
31 March 1995Full accounts made up to 31 March 1994 (10 pages)
14 March 1995Director resigned;new director appointed (2 pages)
14 March 1995Director resigned;new director appointed (2 pages)
25 February 1993Incorporation (21 pages)
25 February 1993Incorporation (21 pages)