London
EC3V 0BG
Director Name | Mr Daniel Mark Saulter |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2019(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Secretary Name | Mr Antonio Debiase |
---|---|
Status | Current |
Appointed | 20 September 2019(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Austen Basleigh |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(same day as company formation) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 1 Minster Court London EC3R 7AA |
Director Name | Mrs Alison June Bate |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2014(same day as company formation) |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 1 Minster Court London EC3R 7AA |
Director Name | Mr Simon John Shaw |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(1 year, 10 months after company formation) |
Appointment Duration | 4 months (resigned 01 August 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Langdon Shaw Sidcup Kent DA14 6AX |
Director Name | Mr Marcus Frank Bowsher |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Langdon Shaw Sidcup Kent DA14 6AX |
Registered Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Alison Bate 50.00% Ordinary |
---|---|
50 at £1 | Austen Basleigh 50.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 30 May 2023 (10 months ago) |
---|---|
Next Return Due | 13 June 2024 (2 months, 2 weeks from now) |
9 December 2022 | Delivered on: 14 December 2022 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
1 November 2021 | Delivered on: 5 November 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
18 October 2019 | Delivered on: 23 October 2019 Persons entitled: Intermediate Capital Group PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
8 June 2023 | Confirmation statement made on 30 May 2023 with no updates (3 pages) |
---|---|
11 May 2023 | Full accounts made up to 30 June 2022 (19 pages) |
14 December 2022 | Registration of charge 090639240003, created on 9 December 2022 (62 pages) |
1 September 2022 | Registered office address changed from 7th Floor 1 Minster Court London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 1 September 2022 (1 page) |
10 June 2022 | Confirmation statement made on 30 May 2022 with no updates (3 pages) |
9 June 2022 | Second filing of Confirmation Statement dated 11 June 2020 (4 pages) |
2 March 2022 | Full accounts made up to 30 June 2021 (19 pages) |
3 February 2022 | Termination of appointment of Austen Basleigh as a director on 31 December 2021 (1 page) |
2 February 2022 | Termination of appointment of Marcus Frank Bowsher as a director on 31 December 2021 (1 page) |
2 February 2022 | Termination of appointment of Alison June Bate as a director on 31 December 2021 (1 page) |
5 November 2021 | Registration of charge 090639240002, created on 1 November 2021 (63 pages) |
29 September 2021 | Satisfaction of charge 090639240001 in full (1 page) |
2 July 2021 | Confirmation statement made on 30 May 2021 with no updates (3 pages) |
2 June 2021 | Accounts for a small company made up to 30 June 2020 (19 pages) |
25 March 2021 | Registered office address changed from Suite 2, First Floor 234-236 Broadway Bexleyheath Kent DA6 8AS United Kingdom to 7th Floor 1 Minster Court London EC3R 7AA on 25 March 2021 (1 page) |
27 October 2020 | Company name changed fwd training & consultancy LIMITED\certificate issued on 27/10/20
|
11 June 2020 | Confirmation statement made on 30 May 2020 with no updates (3 pages) |
11 June 2020 | Confirmation statement made on 30 May 2020 with no updates
|
25 February 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
4 November 2019 | Resolutions
|
23 October 2019 | Registration of charge 090639240001, created on 18 October 2019 (11 pages) |
30 September 2019 | Notification of Davies Group Limited as a person with significant control on 20 September 2019 (2 pages) |
30 September 2019 | Cessation of Austen Robert Basleigh as a person with significant control on 20 September 2019 (1 page) |
30 September 2019 | Cessation of Alison June Bate as a person with significant control on 20 September 2019 (1 page) |
30 September 2019 | Cessation of Marcus Frank Bowsher as a person with significant control on 20 September 2019 (1 page) |
30 September 2019 | Appointment of Mr Antonio Debiase as a secretary on 20 September 2019 (2 pages) |
30 September 2019 | Appointment of Mr Antonio Debiase as a director on 20 September 2019 (2 pages) |
30 September 2019 | Current accounting period shortened from 31 July 2020 to 30 June 2020 (1 page) |
30 September 2019 | Appointment of Mr Daniel Mark Saulter as a director on 20 September 2019 (2 pages) |
26 September 2019 | Second filing of Confirmation Statement dated 30/05/2019 (7 pages) |
26 September 2019 | Second filing of Confirmation Statement dated 30/05/2017 (5 pages) |
3 June 2019 | Confirmation statement made on 30 May 2019 with updates
|
26 February 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
11 February 2019 | Previous accounting period shortened from 31 October 2018 to 31 July 2018 (3 pages) |
17 October 2018 | Purchase of own shares. (3 pages) |
17 October 2018 | Cancellation of shares. Statement of capital on 25 September 2018
|
10 June 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
16 April 2018 | Director's details changed for Mrs Alison June Bate on 16 April 2018 (2 pages) |
16 April 2018 | Change of details for Mrs Alison June Bate as a person with significant control on 16 April 2018 (2 pages) |
25 January 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates (9 pages) |
12 June 2017 | Confirmation statement made on 30 May 2017 with updates
|
25 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
7 March 2017 | Registered office address changed from 37 Langdon Shaw Sidcup Kent DA14 6AX to Suite 2, First Floor 234-236 Broadway Bexleyheath Kent DA6 8AS on 7 March 2017 (1 page) |
7 March 2017 | Registered office address changed from 37 Langdon Shaw Sidcup Kent DA14 6AX to Suite 2, First Floor 234-236 Broadway Bexleyheath Kent DA6 8AS on 7 March 2017 (1 page) |
9 August 2016 | Termination of appointment of Simon John Shaw as a director on 1 August 2016 (2 pages) |
9 August 2016 | Change of share class name or designation (2 pages) |
9 August 2016 | Termination of appointment of Simon John Shaw as a director on 1 August 2016 (2 pages) |
9 August 2016 | Particulars of variation of rights attached to shares (2 pages) |
9 August 2016 | Particulars of variation of rights attached to shares (2 pages) |
9 August 2016 | Change of share class name or designation (2 pages) |
9 August 2016 | Resolutions
|
9 August 2016 | Resolutions
|
6 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
21 April 2016 | Resolutions
|
21 April 2016 | Resolutions
|
21 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
21 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
21 April 2016 | Change of share class name or designation (2 pages) |
21 April 2016 | Appointment of Mr Marcus Frank Bowsher as a director on 1 April 2016 (3 pages) |
21 April 2016 | Appointment of Mr Marcus Frank Bowsher as a director on 1 April 2016 (3 pages) |
21 April 2016 | Appointment of Mr Simon John Shaw as a director on 1 April 2016 (3 pages) |
21 April 2016 | Change of share class name or designation (2 pages) |
21 April 2016 | Appointment of Mr Simon John Shaw as a director on 1 April 2016 (3 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
4 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
8 April 2015 | Current accounting period extended from 31 May 2015 to 31 October 2015 (1 page) |
8 April 2015 | Current accounting period extended from 31 May 2015 to 31 October 2015 (1 page) |
28 October 2014 | Statement of capital following an allotment of shares on 27 October 2014
|
28 October 2014 | Statement of capital following an allotment of shares on 27 October 2014
|
30 May 2014 | Incorporation Statement of capital on 2014-05-30
|
30 May 2014 | Incorporation Statement of capital on 2014-05-30
|