About

Registered Number: 05395643
Date of Incorporation: 17/03/2005 (20 years ago)
Company Status: Active
Registered Address: 2 Kimberley Road, London, NW6 7SG,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 06 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.