Company NameFrumarket Limited
DirectorsKamlesh Jayantilal Amin and Naresh Kashibhai Amin
Company StatusActive
Company Number01497064
CategoryPrivate Limited Company
Incorporation Date16 May 1980(43 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Kamlesh Jayantilal Amin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7 Woodlea Grove
Northwood
Middlesex
HA6 2DW
Director NameMr Naresh Kashibhai Amin
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1991(11 years, 5 months after company formation)
Appointment Duration32 years, 6 months
RoleDealer In Toys
Country of ResidenceEngland
Correspondence AddressSinclair House
Hollybush Hill
Stoke Poges
Berkshire
SL2 4PX
Secretary NameMr Vatsla Naresh Amin
NationalityBritish
StatusCurrent
Appointed03 February 2000(19 years, 8 months after company formation)
Appointment Duration24 years, 2 months
RolePharmacist
Correspondence AddressSinclair House
Hollybush Hill
Stoke Poges
Berkshire
SL2 4PX
Director NameMr Ramesh Jayantilal Amin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1991(11 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 11 August 1999)
RoleExporter
Correspondence Address51 Manor Drive
Wembley Park
Wembley
Middlesex
HA9 8EB
Secretary NameNaresh Kashibhai Amin
NationalityBritish
StatusResigned
Appointed29 October 1991(11 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 February 2000)
RoleCompany Director
Correspondence Address14 Fringewood Close
Northwood
Middlesex
HA6 2TB

Location

Registered Address1 Doughty St
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

14k at £1Mr Naresh K. Amin
70.00%
Ordinary
6k at £1Mr Kamlesh J. Amin
30.00%
Ordinary

Financials

Year2014
Net Worth-£609,641
Cash£112
Current Liabilities£526,967

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 October 2023 (5 months, 3 weeks ago)
Next Return Due12 November 2024 (6 months, 3 weeks from now)

Charges

12 August 2015Delivered on: 20 August 2015
Persons entitled: Toymaster Limited

Classification: A registered charge
Outstanding
15 August 2003Delivered on: 22 August 2003
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
19 April 2000Delivered on: 26 April 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 8 station road gerrards cross buckinghamshire.
Outstanding
3 July 1995Delivered on: 13 July 1995
Satisfied on: 18 December 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
3 December 1990Delivered on: 10 December 1990
Satisfied on: 19 September 2003
Persons entitled: Equatorial Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 5 station road gerrards cross buckinghamshire. Together with all plant and machinery and assigns to the bank the goodwill of any licences relating to the business.
Fully Satisfied
30 March 1987Delivered on: 1 April 1987
Satisfied on: 28 July 1995
Persons entitled: Equatorial Trust Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 138 st johns wood high street, st johns wood london NW8. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 February 1987Delivered on: 6 March 1987
Satisfied on: 28 July 1995
Persons entitled: Equatorial Trust Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 140, st. John's wood high street, london NW8 and the goodwill of any business carried on at the property.
Fully Satisfied
23 June 1982Delivered on: 24 June 1982
Satisfied on: 1 June 2002
Persons entitled: Bank of Baroda

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold unit 4, 138 st. Johns wood, high street, london NW8. With all fixtures fixed plant & machinery.
Fully Satisfied
23 June 1982Delivered on: 24 June 1982
Satisfied on: 21 June 1993
Persons entitled: Bank of Baroda

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on undertaking and all property and assets present and future including book debts, goodwill & uncalled capital. With all buildings fixed plant & machinery.
Fully Satisfied

Filing History

12 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
13 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
17 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
17 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 20,000
(5 pages)
20 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 20,000
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 August 2015Registration of charge 014970640009, created on 12 August 2015 (14 pages)
20 August 2015Registration of charge 014970640009, created on 12 August 2015 (14 pages)
12 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 20,000
(5 pages)
12 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 20,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 20,000
(5 pages)
20 December 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 20,000
(5 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 January 2013Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
9 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
4 January 2013Total exemption small company accounts made up to 31 December 2011 (8 pages)
4 January 2013Total exemption small company accounts made up to 31 December 2011 (8 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2010 (8 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2010 (8 pages)
10 January 2012Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 December 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
4 February 2010Total exemption small company accounts made up to 31 December 2008 (8 pages)
17 December 2009Secretary's details changed for Vatsla Naresh Amin on 1 October 2009 (1 page)
17 December 2009Director's details changed for Naresh Kashibhai Amin on 1 October 2009 (2 pages)
17 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Kamlesh Jayantilal Amin on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Kamlesh Jayantilal Amin on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Kamlesh Jayantilal Amin on 1 October 2009 (2 pages)
17 December 2009Secretary's details changed for Vatsla Naresh Amin on 1 October 2009 (1 page)
17 December 2009Director's details changed for Naresh Kashibhai Amin on 1 October 2009 (2 pages)
17 December 2009Secretary's details changed for Vatsla Naresh Amin on 1 October 2009 (1 page)
17 December 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Naresh Kashibhai Amin on 1 October 2009 (2 pages)
13 January 2009Return made up to 29/10/08; no change of members (4 pages)
13 January 2009Return made up to 29/10/08; no change of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
13 November 2007Return made up to 29/10/07; full list of members (7 pages)
13 November 2007Return made up to 29/10/07; full list of members (7 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
1 August 2007Secretary's particulars changed (2 pages)
1 August 2007Secretary's particulars changed (2 pages)
1 August 2007Director's particulars changed (1 page)
1 August 2007Director's particulars changed (1 page)
8 December 2006Return made up to 29/10/06; full list of members (7 pages)
8 December 2006Return made up to 29/10/06; full list of members (7 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 November 2005Return made up to 29/10/05; full list of members (7 pages)
9 November 2005Return made up to 29/10/05; full list of members (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 November 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 November 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (3 pages)
4 November 2002Return made up to 29/10/02; full list of members (7 pages)
4 November 2002Return made up to 29/10/02; full list of members (7 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2001Return made up to 29/10/01; full list of members (6 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
2 November 2001Return made up to 29/10/01; full list of members (6 pages)
18 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 November 2000Return made up to 29/10/00; full list of members (6 pages)
3 November 2000Return made up to 29/10/00; full list of members (6 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000New secretary appointed (2 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000Secretary resigned (1 page)
3 November 1999Return made up to 29/10/99; full list of members (6 pages)
3 November 1999Return made up to 29/10/99; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
4 November 1998Return made up to 29/10/98; full list of members (6 pages)
4 November 1998Return made up to 29/10/98; full list of members (6 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
30 October 1997Return made up to 29/10/97; full list of members (6 pages)
30 October 1997Return made up to 29/10/97; full list of members (6 pages)
2 February 1997Accounts for a small company made up to 31 December 1995 (7 pages)
2 February 1997Accounts for a small company made up to 31 December 1995 (7 pages)
31 October 1995Return made up to 29/10/95; full list of members (6 pages)
31 October 1995Return made up to 29/10/95; full list of members (6 pages)
12 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
12 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
28 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)