FORWARD TRADING LIMITED
WESTCLIFF-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS0 7EW

Company number 03416389
Status Active
Incorporation Date 7 August 1997
Company Type Private Limited Company
Address GORWINS HOUSE, 119A HAMLET COURT ROAD, WESTCLIFF-ON-SEA, ESSEX, SS0 7EW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 7 August 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of FORWARD TRADING LIMITED are www.forwardtrading.co.uk, and www.forward-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Forward Trading Limited is a Private Limited Company. The company registration number is 03416389. Forward Trading Limited has been working since 07 August 1997. The present status of the company is Active. The registered address of Forward Trading Limited is Gorwins House 119a Hamlet Court Road Westcliff On Sea Essex Ss0 7ew. . BIBERFELD, Hindy is a Secretary of the company. BIBERFELD, Chaim Michael is a Director of the company. Nominee Secretary SEMKEN LIMITED has been resigned. Director HALBERSTAM, Sarah has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BIBERFELD, Hindy
Appointed Date: 19 August 1997

Director
BIBERFELD, Chaim Michael
Appointed Date: 19 August 1997
68 years old

Resigned Directors

Nominee Secretary
SEMKEN LIMITED
Resigned: 19 August 1997
Appointed Date: 07 August 1997

Director
HALBERSTAM, Sarah
Resigned: 08 December 2005
Appointed Date: 22 January 1998
56 years old

Nominee Director
LUFMER LIMITED
Resigned: 19 August 1997
Appointed Date: 07 August 1997

Persons With Significant Control

Chaim Michael Biberfeld
Notified on: 7 August 2016
68 years old
Nature of control: Has significant influence or control

FORWARD TRADING LIMITED Events

24 Sep 2016
Compulsory strike-off action has been discontinued
21 Sep 2016
Confirmation statement made on 7 August 2016 with updates
20 Sep 2016
First Gazette notice for compulsory strike-off
08 Mar 2016
Compulsory strike-off action has been discontinued
03 Feb 2016
Compulsory strike-off action has been suspended
...
... and 76 more events
13 Nov 1997
Registered office changed on 13/11/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
03 Sep 1997
Secretary resigned
03 Sep 1997
Director resigned
28 Aug 1997
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Aug 1997
Incorporation

FORWARD TRADING LIMITED Charges

29 November 2007
Deed of assignment of rental income
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All monies held in the rent account.
29 November 2007
Legal mortgage
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 1A to 12A victoria house south lambeth road london t/n…
29 November 2007
Debenture
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 April 2007
Third party legal charge
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: Egt Finance Limited
Description: 1A to 12A victoria house south lambert road london t/no…
2 February 2007
Third party legal charge
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: Egt Finance Limited
Description: 1A to 12A victoria house south lambeth road t/no SGL273204…
31 January 2007
Third party legal charge
Delivered: 7 February 2007
Status: Outstanding
Persons entitled: Egt Finance Limited
Description: 1A to 12 a victoria house south lambert road t/no SGL273204…
3 January 2007
Third party legal charge
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Egt Finance Limited
Description: 1A to 12A victoria house, south lambeth road t/n SGL273204…
29 September 2006
Third party legal charge
Delivered: 7 October 2006
Status: Outstanding
Persons entitled: Egt Finance Limited
Description: 1A to 12A victoria house south lambeth road t/no SGL273204…
22 September 2006
Legal charge
Delivered: 7 October 2006
Status: Outstanding
Persons entitled: Egt Finance Limited
Description: L/H 1A to 12A victoria house south lambeth road t/no…
22 September 2006
Rent charge agreement
Delivered: 7 October 2006
Status: Outstanding
Persons entitled: Egt Finance Limited
Description: All rents. See the mortgage charge document for full…
11 October 2001
Legal charge
Delivered: 29 October 2001
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: 1A to 12A victoria house,lambeth and all its fixtures and…
26 February 1999
Legal charge
Delivered: 2 March 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Land and buildings on the north east side of carpenters…
26 February 1999
Legal charge
Delivered: 2 March 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 1A to 12A victoria house south lambeth road london SW8…
26 February 1999
Legal charge
Delivered: 2 March 1999
Status: Partially satisfied
Persons entitled: Nationwide Building Society
Description: 16,22,24,26 and 28 westerham avenue london N9 9BU…
26 February 1999
Debenture
Delivered: 2 March 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Specific property being 1). 1A to 12A victoria house south…
20 May 1998
Debenture
Delivered: 29 May 1998
Status: Satisfied on 26 June 1999
Persons entitled: Gladstar Limited
Description: Floating charge its undertaking and all its property and…
20 May 1998
Legal charge
Delivered: 29 May 1998
Status: Satisfied on 12 June 1999
Persons entitled: Gladstar Limited
Description: All that l/h property k/a 1A to 12A victoria house south…