FORWARD ACCEPTANCES LIMITED
CHESHAM

Hellopages » Buckinghamshire » Chiltern » HP5 1SD

Company number 01354791
Status Active
Incorporation Date 24 February 1978
Company Type Private Limited Company
Address UNIT 24 CHESS BUSINESS PARK, MOOR ROAD, CHESHAM, BUCKINGHAMSHIRE, ENGLAND, HP5 1SD
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Secretary's details changed for Mr Derek William Fredrick Davis on 18 August 2016; Director's details changed for Mr Derek William Fredrick Davis on 18 August 2016. The most likely internet sites of FORWARD ACCEPTANCES LIMITED are www.forwardacceptances.co.uk, and www.forward-acceptances.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and eight months. Forward Acceptances Limited is a Private Limited Company. The company registration number is 01354791. Forward Acceptances Limited has been working since 24 February 1978. The present status of the company is Active. The registered address of Forward Acceptances Limited is Unit 24 Chess Business Park Moor Road Chesham Buckinghamshire England Hp5 1sd. The company`s financial liabilities are £88.45k. It is £-17.53k against last year. The cash in hand is £11.9k. It is £-25.63k against last year. And the total assets are £235.74k, which is £-20.94k against last year. DAVIS, Derek William Fredrick is a Secretary of the company. DAVIS, Derek William Fredrick is a Director of the company. DAVIS, Margaret Elizabeth is a Director of the company. Secretary DAVIS, Margaret Elizabeth has been resigned. Secretary DAVIS, Simon Peter Frederick has been resigned. Director DAVIS, John Trevor has been resigned. Director DAVIS, Perry John Trevor has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


forward acceptances Key Finiance

LIABILITIES £88.45k
-17%
CASH £11.9k
-69%
TOTAL ASSETS £235.74k
-9%
All Financial Figures

Current Directors

Secretary
DAVIS, Derek William Fredrick
Appointed Date: 14 April 2003

Director

Director

Resigned Directors

Secretary
DAVIS, Margaret Elizabeth
Resigned: 22 September 2000

Secretary
DAVIS, Simon Peter Frederick
Resigned: 14 April 2003
Appointed Date: 22 September 2000

Director
DAVIS, John Trevor
Resigned: 01 December 2000
83 years old

Director
DAVIS, Perry John Trevor
Resigned: 31 July 2003
Appointed Date: 01 January 1992
59 years old

Persons With Significant Control

Mr Derek William Fredrick Davis
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Margaret Elizabeth Davis
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FORWARD ACCEPTANCES LIMITED Events

17 Jan 2017
Confirmation statement made on 4 January 2017 with updates
09 Sep 2016
Secretary's details changed for Mr Derek William Fredrick Davis on 18 August 2016
09 Sep 2016
Director's details changed for Mr Derek William Fredrick Davis on 18 August 2016
08 Sep 2016
Director's details changed for Margaret Elizabeth Davis on 18 August 2016
08 Sep 2016
Registered office address changed from Sycamore Mews Sycamore Street Blaby Leicestershire LE8 4FL to Unit 24 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD on 8 September 2016
...
... and 114 more events
23 Jan 1987
Return made up to 31/12/86; full list of members

21 Jan 1987
Full accounts made up to 31 July 1986

31 Dec 1986
Registered office changed on 31/12/86 from: west walk house 99 princess road east leicester

15 Dec 1986
Full accounts made up to 31 July 1985

24 Feb 1978
Incorporation

FORWARD ACCEPTANCES LIMITED Charges

30 July 2015
Charge code 0135 4791 0016
Delivered: 1 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 24 chess business park moor road chesham bucks…
27 June 2013
Charge code 0135 4791 0015
Delivered: 10 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 3 stannard road london t/no 432526.
23 December 2004
Legal charge
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 54 thyedon grove epping essex CM16 4PZ.
6 October 2003
Legal charge
Delivered: 16 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 189 holland road willesden green…
5 June 2003
Legal charge
Delivered: 14 June 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as or being 19A crossfield…
15 April 2002
First fixed charge
Delivered: 2 May 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All right title and interest in or arising out of (a) all…
5 April 2002
Legal charge
Delivered: 15 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a unit 51, victoria wharf, old ford road…
5 April 2002
Legal charge
Delivered: 15 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a flat 50, printers mews, old ford road…
5 April 2002
Legal charge
Delivered: 15 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a 39 printers mews, old ford road, london…
5 April 2002
Legal charge
Delivered: 15 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The property k/a flat 23, printers mews, old ford road…
5 April 2002
Debenture
Delivered: 15 April 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 February 1994
Debenture
Delivered: 22 February 1994
Status: Satisfied on 29 September 2003
Persons entitled: Internationale Nederlanden Lease (UK) Limited
Description: .. fixed and floating charges over the undertaking and all…
20 January 1993
Guarantee and debenture
Delivered: 26 January 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See doc ref M354C for full details. Fixed and floating…
4 April 1991
Charge
Delivered: 16 April 1991
Status: Satisfied on 15 February 2001
Persons entitled: Barclays Bank PLC
Description: All right title and interest in or arising out of (a) all…
4 April 1991
Debenture
Delivered: 16 April 1991
Status: Satisfied on 1 March 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 May 1989
Debenture
Delivered: 15 May 1989
Status: Satisfied on 15 February 2001
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…