Weybridge
Surrey
KT13 8RN
Secretary Name | Mrs Judith Bartram |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1993(8 months, 1 week after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Correspondence Address | 2nd Floor, Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN |
Director Name | Mr Edward Peter Fromson |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2010(17 years, 1 month after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN |
Director Name | Miss Georgina Jane Fromson |
---|---|
Date of Birth | April 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2015(21 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN |
Director Name | Miss Victoria Claire Fromson |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2015(21 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN |
Secretary Name | Mrs Susan Elizabeth Cowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1993(same day as company formation) |
Role | Company Secretary And Book-Keeper |
Correspondence Address | Glebe Mews Church Street Woodford Nr Kettering Northants NN14 4EX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.fromco.co.uk |
---|
Registered Address | 2nd Floor, Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
75k at £1 | Mr Peter Morrice Fromson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £364,086 |
Cash | £134,985 |
Current Liabilities | £531,105 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (1 week, 3 days from now) |
11 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
21 May 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
13 May 2020 | Registered office address changed from Canada Road Byfleet Surrey KT14 7JL to 2nd Floor, Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 13 May 2020 (1 page) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
25 April 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 April 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
8 March 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
14 December 2017 | Previous accounting period shortened from 31 October 2017 to 31 March 2017 (1 page) |
14 December 2017 | Previous accounting period shortened from 31 October 2017 to 31 March 2017 (1 page) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 16 April 2017 with updates (6 pages) |
10 March 2017 | Director's details changed for Edward Peter Fromson on 10 March 2017 (2 pages) |
10 March 2017 | Director's details changed for Edward Peter Fromson on 10 March 2017 (2 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
15 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
5 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 February 2015 | Appointment of Miss Victoria Claire Fromson as a director on 5 February 2015 (2 pages) |
16 February 2015 | Appointment of Miss Georgina Jane Fromson as a director on 5 February 2015 (2 pages) |
16 February 2015 | Appointment of Miss Victoria Claire Fromson as a director on 5 February 2015 (2 pages) |
16 February 2015 | Appointment of Miss Victoria Claire Fromson as a director on 5 February 2015 (2 pages) |
16 February 2015 | Appointment of Miss Georgina Jane Fromson as a director on 5 February 2015 (2 pages) |
16 February 2015 | Appointment of Miss Georgina Jane Fromson as a director on 5 February 2015 (2 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
2 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
7 August 2013 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
7 August 2013 | Total exemption full accounts made up to 31 October 2012 (12 pages) |
6 June 2013 | Director's details changed for Mr Peter Morrice Fromson on 15 May 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr Peter Morrice Fromson on 15 May 2013 (2 pages) |
6 June 2013 | Director's details changed for Edward Peter Fromson on 15 May 2013 (2 pages) |
6 June 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Director's details changed for Edward Peter Fromson on 15 May 2013 (2 pages) |
30 July 2012 | Total exemption full accounts made up to 31 October 2011 (12 pages) |
30 July 2012 | Total exemption full accounts made up to 31 October 2011 (12 pages) |
22 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (3 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
3 August 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
9 May 2011 | Secretary's details changed for Judith Bartram on 1 January 2011 (1 page) |
9 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Secretary's details changed for Judith Bartram on 1 January 2011 (1 page) |
9 May 2011 | Director's details changed for Mr Peter Morrice Fromson on 1 January 2011 (2 pages) |
9 May 2011 | Director's details changed for Mr Peter Morrice Fromson on 1 January 2011 (2 pages) |
9 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Secretary's details changed for Judith Bartram on 1 January 2011 (1 page) |
9 May 2011 | Director's details changed for Mr Peter Morrice Fromson on 1 January 2011 (2 pages) |
29 July 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
29 July 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
5 July 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (13 pages) |
5 July 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (13 pages) |
8 June 2010 | Appointment of Edward Peter Fromson as a director (3 pages) |
8 June 2010 | Appointment of Edward Peter Fromson as a director (3 pages) |
14 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
14 August 2009 | Total exemption full accounts made up to 31 October 2008 (11 pages) |
21 April 2009 | Return made up to 16/04/09; full list of members (10 pages) |
21 April 2009 | Return made up to 16/04/09; full list of members (10 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
11 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 May 2008 | Return made up to 23/02/08; full list of members (6 pages) |
28 May 2008 | Return made up to 23/02/08; full list of members (6 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
30 April 2007 | Return made up to 23/02/07; full list of members (6 pages) |
30 April 2007 | Return made up to 23/02/07; full list of members (6 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
10 March 2006 | Return made up to 23/02/06; full list of members (6 pages) |
10 March 2006 | Return made up to 23/02/06; full list of members (6 pages) |
1 September 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
1 September 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
29 March 2005 | Return made up to 23/02/05; full list of members (6 pages) |
29 March 2005 | Return made up to 23/02/05; full list of members (6 pages) |
27 July 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
27 July 2004 | Total exemption full accounts made up to 31 October 2003 (10 pages) |
28 February 2004 | Return made up to 23/02/04; full list of members (6 pages) |
28 February 2004 | Return made up to 23/02/04; full list of members (6 pages) |
25 September 2003 | Full accounts made up to 31 October 2002 (13 pages) |
25 September 2003 | Full accounts made up to 31 October 2002 (13 pages) |
8 March 2003 | Return made up to 23/02/03; full list of members
|
8 March 2003 | Return made up to 23/02/03; full list of members
|
15 October 2002 | Full accounts made up to 31 October 2001 (12 pages) |
15 October 2002 | Full accounts made up to 31 October 2001 (12 pages) |
25 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
25 March 2002 | Return made up to 23/02/02; full list of members (6 pages) |
20 August 2001 | Total exemption full accounts made up to 31 October 2000 (14 pages) |
20 August 2001 | Total exemption full accounts made up to 31 October 2000 (14 pages) |
6 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
6 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (14 pages) |
31 August 2000 | Full accounts made up to 31 October 1999 (14 pages) |
28 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
28 March 2000 | Return made up to 23/02/00; full list of members (6 pages) |
5 August 1999 | Full accounts made up to 31 October 1998 (14 pages) |
5 August 1999 | Full accounts made up to 31 October 1998 (14 pages) |
11 March 1999 | Return made up to 23/02/99; no change of members (4 pages) |
11 March 1999 | Return made up to 23/02/99; no change of members (4 pages) |
28 May 1998 | Full accounts made up to 31 October 1997 (14 pages) |
28 May 1998 | Full accounts made up to 31 October 1997 (14 pages) |
11 March 1998 | Return made up to 23/02/98; no change of members
|
11 March 1998 | Return made up to 23/02/98; no change of members
|
17 October 1997 | Full accounts made up to 31 October 1996 (15 pages) |
17 October 1997 | Full accounts made up to 31 October 1996 (15 pages) |
3 June 1997 | Return made up to 23/02/97; full list of members
|
3 June 1997 | Return made up to 23/02/97; full list of members
|
26 September 1996 | Full accounts made up to 31 October 1995 (16 pages) |
26 September 1996 | Full accounts made up to 31 October 1995 (16 pages) |
23 February 1996 | Return made up to 23/02/96; no change of members (4 pages) |
23 February 1996 | Return made up to 23/02/96; no change of members (4 pages) |
5 September 1995 | Full accounts made up to 31 October 1994 (18 pages) |
5 September 1995 | Full accounts made up to 31 October 1994 (18 pages) |
13 March 1995 | Return made up to 23/02/95; no change of members (4 pages) |
13 March 1995 | Return made up to 23/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
8 June 1994 | Ad 01/11/93--------- £ si 74998@1 (2 pages) |
8 June 1994 | Particulars of contract relating to shares (3 pages) |
8 June 1994 | Particulars of contract relating to shares (3 pages) |
8 June 1994 | Ad 01/11/93--------- £ si 74998@1 (2 pages) |
15 March 1994 | Ad 01/11/93--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages) |
15 March 1994 | Ad 01/11/93--------- £ si 74998@1=74998 £ ic 2/75000 (2 pages) |
23 February 1993 | Incorporation (13 pages) |
23 February 1993 | Incorporation (13 pages) |