TEN FORWARD FINANCE LIMITED

Pearl Assurance House Pearl Assurance House, London, N12 8LY
StatusLIQUIDATION
Company No.04254970
CategoryPrivate Limited Company
Incorporated18 Jul 2001
Age22 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

TEN FORWARD FINANCE LIMITED is an liquidation private limited company with number 04254970. It was incorporated 22 years, 11 months, 12 days ago, on 18 July 2001. The company address is Pearl Assurance House Pearl Assurance House, London, N12 8LY.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Aug 2023

Action Date: 06 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-06-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 10 Aug 2022

Action Date: 06 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-06

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 10 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation disclaimer notice

Date: 17 Sep 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-28

Old address: Balfour House 741 High Road North Finchley London N12 0BP England

New address: Pearl Assurance House 319 Ballards Lane London N12 8LY

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathan Anthony Balakrishnan

Termination date: 2021-03-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 May 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nathan Anthony Balakrishnan

Termination date: 2021-03-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2021

Action Date: 26 Jul 2020

Category: Accounts

Type: AA01

Made up date: 2020-07-27

New date: 2020-07-26

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2020

Action Date: 01 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-01

Capital : 50,035.03 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nathan Anthony Balakrishnan

Appointment date: 2019-07-19

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon James Defoe

Notification date: 2019-02-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-12

Psc name: Mrs Amy Ruth Balakrishnan

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-12

Capital : 50,035.02 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon James Defoe

Appointment date: 2019-02-12

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2018

Action Date: 19 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-19

Capital : 50,017.02 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2018

Action Date: 19 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-19

Capital : 17.02 GBP

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-22

Officer name: Mrs Amy Ruth Balakrishnan

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jun 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-05-22

Officer name: Mr Nathan Anthony Balakrishnan

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2018

Action Date: 22 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-22

Psc name: Mrs Amy Ruth Balakrishnan

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-22

Officer name: Mrs Amy Ruth Balakrishnan

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2018

Action Date: 27 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-28

New date: 2017-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 18 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2017

Action Date: 28 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 18 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 28 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2016

Action Date: 08 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 042549700001

Charge creation date: 2016-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2015

Action Date: 14 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-14

Old address: Rowlandson House 289-293 Ballards Lane North Finchley London N12 8NP

New address: Balfour House 741 High Road North Finchley London N12 0BP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 18 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-18

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-29

Officer name: Mrs Amy Ruth Balakrishnan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2015

Action Date: 28 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2015

Action Date: 28 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-29

New date: 2014-07-28

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Mar 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2015

Action Date: 29 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 20 Feb 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 18 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-18

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Jul 2014

Action Date: 29 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2013-07-30

New date: 2013-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-17

Old address: Room 220 Rowlandson House 289-293 Ballards Lane North Finchley London N12 8NP United Kingdom

New address: Rowlandson House 289-293 Ballards Lane North Finchley London N12 8NP

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2014

Action Date: 30 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2013-07-31

New date: 2013-07-30

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2013

Action Date: 07 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-07

Old address: Room 220 Rowlandson House 289-293 Ballards Lane North Finchley London N12 8NP United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2013

Action Date: 07 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-07

Old address: Rowlandson House 289-293 Ballards Lane North Finchley London N12 8NP United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2013

Action Date: 18 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-18

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Aug 2013

Action Date: 21 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-21

Old address: Rowlandson House 289-293 Ballards Lane North Finchley London N12 8NP

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2013

Action Date: 15 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-15

Officer name: Amy Ruth Balakrishnan

Documents

View document PDF

Change person secretary company with change date

Date: 15 Aug 2013

Action Date: 15 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-08-15

Officer name: Mr Nathan Balakrishnan

Documents

View document PDF

Change person secretary company with change date

Date: 15 Aug 2013

Action Date: 15 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-08-15

Officer name: Mr Nathan Balakrishnan

Documents

View document PDF

Termination secretary company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amy Balakrishnan

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Gazette notice compulsary

Date: 30 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2012

Action Date: 18 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2011

Action Date: 30 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-30

Capital : 17 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nathan Balakrishnan

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathan Balakrishnan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2011

Action Date: 18 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2011

Action Date: 05 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-05

Officer name: Mr Nathan Anthony Balakrishnan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2010

Action Date: 18 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 24/09/07 from: rowlandson house 289-293 ballards lane london N12 8NP

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 14/09/07 from: 227 mays lane barnet hertfordshire EN5 2LY

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 07 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/07/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2005

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 26 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 09/08/04 from: 9 crabtree court hexham road barnet hertfordshire EN5 5JN

Documents

View document PDF

Legacy

Date: 21 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 01 Apr 2003

Category: Address

Type: 287

Description: Registered office changed on 01/04/03 from: 77 edgehill road mitcham surrey CR4 2HZ

Documents

View document PDF

Legacy

Date: 27 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/07/02; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2001

Category: Capital

Type: 88(2)R

Description: Ad 15/08/01--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 01/08/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 18 Jul 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOURNE & KEMP LIMITED

TRINITY HOUSE,DARTFORD,DA1 1BB

Number:01417203
Status:ACTIVE
Category:Private Limited Company

LOWRI ANN EVANS LIMITED

1 FFORDD TUDNO,WREXHAM,LL12 8RH

Number:09868379
Status:ACTIVE
Category:Private Limited Company

M J A PENTECOST LTD.

62 THE DIPBLOCKS,HAILSHAM,BN27 3JW

Number:11749153
Status:ACTIVE
Category:Private Limited Company

ODONI-ELWELL LIMITED

3 NORTH BLACKVEIN INDUSTRIAL ESTATE,NEWPORT,NP11 7PX

Number:03620581
Status:ACTIVE
Category:Private Limited Company

PR ASSOCIATES LTD

40 HIGH STREET,PERSHORE,WR10 1DP

Number:07384000
Status:ACTIVE
Category:Private Limited Company

SEATRONICS LIMITED

UNION PLAZA (6TH FLOOR),ABERDEEN,AB10 1DQ

Number:SC124658
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source