Founded in 2005, Fromental Ltd have registered office in London. We don't currently know the number of employees at the business. Butcher, Timothy Peter, Deshayes, Elizabeth Francesca Lillienne, Jones, David John, Jones, David John, Taylor, Liam Mitchell are listed as the directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BUTCHER, Timothy Peter | 17 March 2005 | - | 1 |
DESHAYES, Elizabeth Francesca Lillienne | 17 March 2005 | - | 1 |
JONES, David John | 17 March 2005 | 10 November 2017 | 1 |
TAYLOR, Liam Mitchell | 14 October 2016 | 13 December 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, David John | 17 March 2005 | 08 April 2005 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 11 August 2020 | |
CS01 - N/A | 27 April 2020 | |
TM01 - Termination of appointment of director | 20 March 2020 | |
RESOLUTIONS - N/A | 18 February 2020 | |
SH06 - Notice of cancellation of shares | 18 February 2020 | |
SH03 - Return of purchase of own shares | 18 February 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 24 April 2019 | |
AA - Annual Accounts | 15 March 2019 | |
SH03 - Return of purchase of own shares | 15 November 2018 | |
RESOLUTIONS - N/A | 05 June 2018 | |
SH01 - Return of Allotment of shares | 24 May 2018 | |
AP01 - Appointment of director | 24 May 2018 | |
TM01 - Termination of appointment of director | 23 May 2018 | |
CS01 - N/A | 23 April 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 05 May 2017 | |
AA - Annual Accounts | 27 September 2016 | |
CH03 - Change of particulars for secretary | 08 June 2016 | |
AR01 - Annual Return | 28 April 2016 | |
AA - Annual Accounts | 30 September 2015 | |
AD01 - Change of registered office address | 20 May 2015 | |
AR01 - Annual Return | 31 March 2015 | |
AA - Annual Accounts | 31 January 2015 | |
AA01 - Change of accounting reference date | 06 August 2014 | |
AR01 - Annual Return | 07 April 2014 | |
AA - Annual Accounts | 19 December 2013 | |
RESOLUTIONS - N/A | 13 August 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 13 August 2013 | |
SH01 - Return of Allotment of shares | 13 August 2013 | |
AR01 - Annual Return | 08 April 2013 | |
AA - Annual Accounts | 31 December 2012 | |
MG01 - Particulars of a mortgage or charge | 08 August 2012 | |
AR01 - Annual Return | 03 April 2012 | |
CH01 - Change of particulars for director | 03 April 2012 | |
AD01 - Change of registered office address | 05 March 2012 | |
AA - Annual Accounts | 07 December 2011 | |
AR01 - Annual Return | 24 June 2011 | |
AA - Annual Accounts | 21 December 2010 | |
AR01 - Annual Return | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
AA - Annual Accounts | 25 January 2010 | |
363a - Annual Return | 18 May 2009 | |
AA - Annual Accounts | 07 January 2009 | |
363a - Annual Return | 15 July 2008 | |
AA - Annual Accounts | 29 January 2008 | |
363a - Annual Return | 26 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 September 2007 | |
AA - Annual Accounts | 08 December 2006 | |
363a - Annual Return | 27 March 2006 | |
288a - Notice of appointment of directors or secretaries | 18 April 2005 | |
288b - Notice of resignation of directors or secretaries | 18 April 2005 | |
NEWINC - New incorporation documents | 17 March 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 August 2012 | Outstanding |
N/A |