28-36 Orsman Road
London
N1 5QJ
Secretary Name | Ten Forward Finance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Correspondence Address | Balfour House 741 High Road North Finchley London N12 0BP |
Registered Address | 1 Mountview Court 310 Friern Barnet Lane London N20 0LD |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
199.5k at £1 | Benwell Mx Laser LTD 100.00% Preference |
---|---|
1 at £1 | Jason Hetherington 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£88,932 |
Cash | £2,162 |
Current Liabilities | £174,931 |
Latest Accounts | 29 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
2 March 2020 | Delivered on: 6 March 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
29 March 2017 | Delivered on: 11 April 2017 Persons entitled: Gbf Capital Limited Classification: A registered charge Particulars: By way of fixed charge to the lender all chargor's right, title and interest and benefit from time to time in and to the following:. (A) the LLP income; and (b) the loan repayment account and all monies from time to time standing to the credit thereof. Together (the "charged assets").. For more details, please refer to the instrument. Outstanding |
29 March 2017 | Delivered on: 11 April 2017 Persons entitled: Jason Michael Hetherington Classification: A registered charge Particulars: By way of fixed charge to the lender all chargor's right, title and interest and benefit from time to time in and to the following:. (A) the LLP interest; (b) the LLP income; and (c) the loan repayment account and all monies from time to time standing to the credit thereof. Together (the "charged assets").. For more details, please refer to the instrument. Outstanding |
26 September 2013 | Delivered on: 9 October 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H property at 28-36 orsman road, london. Outstanding |
17 November 2020 | Total exemption full accounts made up to 30 March 2020 (11 pages) |
---|---|
6 October 2020 | Satisfaction of charge 055142880001 in full (1 page) |
19 August 2020 | Confirmation statement made on 20 July 2020 with updates (4 pages) |
6 March 2020 | Registration of charge 055142880004, created on 2 March 2020 (67 pages) |
19 February 2020 | Satisfaction of charge 055142880003 in full (1 page) |
19 February 2020 | Satisfaction of charge 055142880002 in full (1 page) |
10 December 2019 | Total exemption full accounts made up to 30 March 2019 (12 pages) |
8 August 2019 | Confirmation statement made on 20 July 2019 with updates (4 pages) |
26 November 2018 | Total exemption full accounts made up to 30 March 2018 (17 pages) |
3 August 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
25 June 2018 | Total exemption full accounts made up to 30 March 2017 (18 pages) |
22 March 2018 | Previous accounting period shortened from 24 March 2017 to 23 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page) |
22 December 2017 | Previous accounting period shortened from 25 March 2017 to 24 March 2017 (1 page) |
26 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
26 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
11 April 2017 | Registration of charge 055142880002, created on 29 March 2017 (17 pages) |
11 April 2017 | Registration of charge 055142880003, created on 29 March 2017 (17 pages) |
11 April 2017 | Registration of charge 055142880003, created on 29 March 2017 (17 pages) |
11 April 2017 | Registration of charge 055142880002, created on 29 March 2017 (17 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 August 2016 | Director's details changed for Mr Jason Michael Hetherington on 19 July 2016 (2 pages) |
10 August 2016 | Director's details changed for Mr Jason Michael Hetherington on 19 July 2016 (2 pages) |
10 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 May 2016 | Secretary's details changed for Ten Forward Finance Limited on 16 May 2016 (1 page) |
16 May 2016 | Secretary's details changed for Ten Forward Finance Limited on 16 May 2016 (1 page) |
16 May 2016 | Director's details changed for Mr Jason Hetherington on 16 May 2016 (2 pages) |
16 May 2016 | Director's details changed for Mr Jason Hetherington on 16 May 2016 (2 pages) |
23 March 2016 | Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page) |
23 March 2016 | Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
16 December 2015 | Registered office address changed from Balfour House 741 High Road North Finchley London N12 0BP England to Balfour House 741 High Road North Finchley London N12 0BP on 16 December 2015 (1 page) |
16 December 2015 | Registered office address changed from Balfour House 741 High Road North Finchley London N12 0BP England to Balfour House 741 High Road North Finchley London N12 0BP on 16 December 2015 (1 page) |
15 December 2015 | Registered office address changed from Rowlandson House 289-293 Ballards Lane North Finchley London N12 8NP to Balfour House 741 High Road North Finchley London N12 0BP on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from Rowlandson House 289-293 Ballards Lane North Finchley London N12 8NP to Balfour House 741 High Road North Finchley London N12 0BP on 15 December 2015 (1 page) |
18 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
31 July 2015 | Director's details changed for Mr Jason Hetherington on 31 July 2015 (2 pages) |
31 July 2015 | Director's details changed for Mr Jason Hetherington on 31 July 2015 (2 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 March 2015 | Current accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
27 March 2015 | Current accounting period shortened from 28 March 2014 to 27 March 2014 (1 page) |
29 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
29 December 2014 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
26 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
8 July 2014 | Secretary's details changed for Ten Forward Finance Limited on 8 July 2014 (1 page) |
8 July 2014 | Secretary's details changed for Ten Forward Finance Limited on 8 July 2014 (1 page) |
8 July 2014 | Secretary's details changed for Ten Forward Finance Limited on 8 July 2014 (1 page) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 April 2014 | Current accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
28 April 2014 | Current accounting period shortened from 30 March 2013 to 29 March 2013 (1 page) |
4 April 2014 | Registered office address changed from Unit C2 28-36 Orsman Road London N1 5QJ United Kingdom on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from Unit a Well House 23a Benwell Road London N7 7BL on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from Unit C2 28-36 Orsman Road London N1 5QJ United Kingdom on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from Unit C2 28-36 Orsman Road London N1 5QJ United Kingdom on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from Unit a Well House 23a Benwell Road London N7 7BL on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from Unit a Well House 23a Benwell Road London N7 7BL on 4 April 2014 (1 page) |
31 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
31 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
10 December 2013 | Secretary's details changed for Ten Forward Finance Limited on 10 December 2013 (1 page) |
10 December 2013 | Secretary's details changed for Ten Forward Finance Limited on 10 December 2013 (1 page) |
14 November 2013 | Secretary's details changed for Ten Forward Finance Limited on 14 November 2013 (2 pages) |
14 November 2013 | Secretary's details changed for Ten Forward Finance Limited on 14 November 2013 (2 pages) |
9 October 2013 | Registration of charge 055142880001 (12 pages) |
9 October 2013 | Registration of charge 055142880001 (12 pages) |
4 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (5 pages) |
16 August 2012 | Secretary's details changed for Ten Forward Finance Limited on 16 August 2011 (1 page) |
16 August 2012 | Secretary's details changed for Ten Forward Finance Limited on 16 August 2011 (1 page) |
4 July 2012 | Resolutions
|
4 July 2012 | Statement of capital following an allotment of shares on 14 June 2012
|
4 July 2012 | Statement of capital following an allotment of shares on 14 June 2012
|
4 July 2012 | Resolutions
|
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Secretary's details changed for Ten Forward Finance Limited on 6 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for Ten Forward Finance Limited on 6 July 2010 (1 page) |
6 July 2010 | Secretary's details changed for Ten Forward Finance Limited on 6 July 2010 (1 page) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
4 August 2009 | Return made up to 20/07/09; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 December 2008 | Return made up to 20/07/08; full list of members (3 pages) |
4 December 2008 | Secretary's change of particulars / ten forward finance LIMITED / 04/12/2008 (1 page) |
4 December 2008 | Return made up to 20/07/08; full list of members (3 pages) |
4 December 2008 | Secretary's change of particulars / ten forward finance LIMITED / 04/12/2008 (1 page) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 August 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: spaced studios 90 debeauvoir road london N1 4EN (1 page) |
17 August 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
17 August 2007 | Registered office changed on 17/08/07 from: spaced studios 90 debeauvoir road london N1 4EN (1 page) |
8 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
18 May 2007 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
18 May 2007 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
7 September 2006 | Return made up to 20/07/06; full list of members (2 pages) |
7 September 2006 | Return made up to 20/07/06; full list of members (2 pages) |
20 July 2005 | Incorporation (19 pages) |
20 July 2005 | Incorporation (19 pages) |