About

Registered Number: 06292824
Date of Incorporation: 26/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: Centaur House, Ancells Road, Fleet, GU51 2UJ,

 

Having been setup in 2007, Freidman Fm Ltd are based in Fleet, it's status at Companies House is "Active". We don't know the number of employees at this organisation. Erskine, Andrew William, Erskine, Andrew William, Howard, Christopher David, Ellis, Jaclyn Annette, Ellis, John Leslie, Hambly, Nigel David, King, Michael Anthony John Tristram are the current directors of Freidman Fm Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ERSKINE, Andrew William 21 November 2018 - 1
HOWARD, Christopher David 21 November 2018 - 1
ELLIS, John Leslie 02 July 2007 19 May 2020 1
HAMBLY, Nigel David 07 November 2011 21 November 2018 1
KING, Michael Anthony John Tristram 01 October 2009 23 March 2010 1
Secretary Name Appointed Resigned Total Appointments
ERSKINE, Andrew William 21 November 2018 - 1
ELLIS, Jaclyn Annette 07 November 2011 21 November 2018 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
AA01 - Change of accounting reference date 30 September 2020
AA - Annual Accounts 30 September 2020
AD01 - Change of registered office address 14 July 2020
TM01 - Termination of appointment of director 29 June 2020
CS01 - N/A 04 March 2020
AA01 - Change of accounting reference date 02 June 2019
CS01 - N/A 20 February 2019
CH01 - Change of particulars for director 30 November 2018
MR01 - N/A 22 November 2018
PSC02 - N/A 21 November 2018
AP01 - Appointment of director 21 November 2018
AP03 - Appointment of secretary 21 November 2018
AP01 - Appointment of director 21 November 2018
PSC07 - N/A 21 November 2018
TM01 - Termination of appointment of director 21 November 2018
TM02 - Termination of appointment of secretary 21 November 2018
AA - Annual Accounts 10 August 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 09 June 2015
AA01 - Change of accounting reference date 14 May 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 13 June 2014
CH01 - Change of particulars for director 13 June 2014
CH01 - Change of particulars for director 13 June 2014
CH03 - Change of particulars for secretary 13 June 2014
AA - Annual Accounts 22 November 2013
MR01 - N/A 18 June 2013
AR01 - Annual Return 05 June 2013
SH01 - Return of Allotment of shares 05 April 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 07 June 2012
AP01 - Appointment of director 06 December 2011
AP03 - Appointment of secretary 06 December 2011
TM02 - Termination of appointment of secretary 06 December 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 10 June 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 24 July 2010
TM01 - Termination of appointment of director 26 March 2010
AP01 - Appointment of director 08 February 2010
MEM/ARTS - N/A 18 August 2009
CERTNM - Change of name certificate 12 August 2009
AA - Annual Accounts 10 August 2009
363a - Annual Return 31 July 2009
652C - Withdrawal of application for striking off 30 July 2009
GAZ1(A) - First notification of strike-off in London Gazette) 21 July 2009
652a - Application for striking off 10 July 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 22 July 2008
MEM/ARTS - N/A 29 March 2008
CERTNM - Change of name certificate 20 March 2008
MEM/ARTS - N/A 15 February 2008
CERTNM - Change of name certificate 13 February 2008
287 - Change in situation or address of Registered Office 20 August 2007
MEM/ARTS - N/A 15 August 2007
CERTNM - Change of name certificate 08 August 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
288b - Notice of resignation of directors or secretaries 27 June 2007
NEWINC - New incorporation documents 26 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2018 Outstanding

N/A

A registered charge 17 June 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.