CITYFAME LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 8NA

Company number 02392875
Status Active
Incorporation Date 6 June 1989
Company Type Private Limited Company
Address 843 FINCHLEY ROAD, LONDON, NW11 8NA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2016-01-25 GBP 2 . The most likely internet sites of CITYFAME LIMITED are www.cityfame.co.uk, and www.cityfame.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. The distance to to Barbican Rail Station is 5.4 miles; to Battersea Park Rail Station is 6.7 miles; to Barnes Bridge Rail Station is 7.2 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cityfame Limited is a Private Limited Company. The company registration number is 02392875. Cityfame Limited has been working since 06 June 1989. The present status of the company is Active. The registered address of Cityfame Limited is 843 Finchley Road London Nw11 8na. . TORN-HIBLER, Leora is a Secretary of the company. TOM-HIBLER, Shimshon is a Director of the company. TORN-HIBLER, Leora is a Director of the company. Secretary KOSKY, David Chaim has been resigned. Secretary SEAL, David Stephen has been resigned. Director KOSKY, David Chaim has been resigned. Director SEAL, David Stephen has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
TORN-HIBLER, Leora
Appointed Date: 20 November 2008

Director
TOM-HIBLER, Shimshon
Appointed Date: 02 February 1998
72 years old

Director
TORN-HIBLER, Leora
Appointed Date: 18 December 2009
68 years old

Resigned Directors

Secretary
KOSKY, David Chaim
Resigned: 02 February 1998

Secretary
SEAL, David Stephen
Resigned: 20 November 2008
Appointed Date: 02 February 1998

Director
KOSKY, David Chaim
Resigned: 02 February 1998
76 years old

Director
SEAL, David Stephen
Resigned: 02 February 1998
69 years old

Persons With Significant Control

Mrs Leora Torn-Hibler
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr Shimshon Torn-Hibler
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

CITYFAME LIMITED Events

12 Jan 2017
Confirmation statement made on 1 December 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 March 2016
25 Jan 2016
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2

12 Nov 2015
Total exemption small company accounts made up to 31 March 2015
14 Jan 2015
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2

...
... and 101 more events
11 Jan 1991
Return made up to 11/12/90; full list of members

29 Sep 1989
Registered office changed on 29/09/89 from: 373 cambridge heath road london E2 9RA

18 Sep 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Sep 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

06 Jun 1989
Incorporation

CITYFAME LIMITED Charges

10 August 2007
Mortgage
Delivered: 30 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H top floor flat 46 minster road londo. Together with all…
10 August 2007
Mortgage
Delivered: 30 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 13 cotleigh road london t/no LN199932. Together with…
10 August 2007
Mortgage
Delivered: 30 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 192A west end lane london t/no NGL84. Together with all…
10 August 2007
Mortgage
Delivered: 30 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 8 goldhurst terrace london t/no NGL747989. Together…
10 August 2007
Mortgage
Delivered: 30 August 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 246 west end lane london t/no NGL603988. Together with…
19 January 2007
Debenture
Delivered: 1 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 2006
Rent charge agreement
Delivered: 29 April 2006
Status: Outstanding
Persons entitled: Fibi Bank (UK) PLC
Description: All rents now owing or hereafter to become owing in respect…
24 April 2006
Legal mortgage
Delivered: 25 April 2006
Status: Outstanding
Persons entitled: Fibi Bank (UK) PLC
Description: L/H 46C minster road london t/n NGL856538.
4 October 2005
Rent charge agreement
Delivered: 7 October 2005
Status: Satisfied on 22 September 2007
Persons entitled: Fibi Bank (UK) PLC
Description: All rents now owing or hereafter to become owing to it in…
4 October 2005
Legal charge
Delivered: 7 October 2005
Status: Satisfied on 22 September 2007
Persons entitled: Fibi Bank (UK) PLC
Description: F/H property k/a 13 cotleigh road, london t/n LN199932.
1 April 2005
Rent charge agreement
Delivered: 6 April 2005
Status: Outstanding
Persons entitled: Fibi Bank (UK) PLC
Description: 192A west end lane london and all rents now owing or…
1 April 2005
Legal charge
Delivered: 6 April 2005
Status: Outstanding
Persons entitled: Fibi Bank (UK) PLC
Description: L/H property k/a 192A west end lane london.
21 November 2003
Charge over cash deposit
Delivered: 26 November 2003
Status: Satisfied on 22 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All right title and interest in the monies held in any…
21 November 2003
Legal charge
Delivered: 26 November 2003
Status: Satisfied on 22 September 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 8 goldhurst terrace hampstead lonodn t/n NGL247989…
27 May 2002
Legal charge
Delivered: 29 May 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 46 harrold house finchley road london NW3 with all…
24 May 2002
Legal charge
Delivered: 29 May 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 69 dyne road london NW6 7DR with all buildings and fixtures…
24 February 2000
Charge over credit balance
Delivered: 2 March 2000
Status: Outstanding
Persons entitled: Fibi Bank (UK) PLC
Description: All monies from time to time held to the credit of the…
24 February 2000
Rent charge agreement
Delivered: 2 March 2000
Status: Satisfied on 22 September 2007
Persons entitled: Fibi Bank (UK) PLC
Description: All rents now owing or hereafter to become owing to it in…
24 February 2000
Legal charge
Delivered: 2 March 2000
Status: Satisfied on 22 September 2007
Persons entitled: Fibi Bank (UK) PLC
Description: 246 and 246A west end lane hampstead london NW6 and all…
26 January 2000
Charge over credit balances
Delivered: 29 January 2000
Status: Outstanding
Persons entitled: Fibi Bank (UK) PLC
Description: All monies from time to time held to the credit of the…
26 January 2000
Rent charge agreement
Delivered: 29 January 2000
Status: Outstanding
Persons entitled: Fibi Bank (UK) PLC
Description: All rents owing in respect of flat 46 harold house finchley…
26 January 2000
Legal charge
Delivered: 29 January 2000
Status: Outstanding
Persons entitled: Fibi Bank (UK) PLC
Description: Flat 46 harold house finchley road london and all buildings…
29 January 1999
Rent charge agreement
Delivered: 6 February 1999
Status: Outstanding
Persons entitled: Fibi Bank (UK) PLC
Description: By way of first fixed legal charge all rents now owing or…
29 January 1999
Legal charge
Delivered: 6 February 1999
Status: Outstanding
Persons entitled: Fibi Bank (UK) PLC
Description: 194A west end lane west hampstead london NW6 and all…
29 January 1999
Charge over credit balance
Delivered: 6 February 1999
Status: Outstanding
Persons entitled: Fibi Bank (UK) PLC
Description: By way of first fixed charge all monies from time to time…
11 August 1998
Charge over credit balance
Delivered: 12 August 1998
Status: Outstanding
Persons entitled: Fibi Bank (UK) PLC
Description: All monies from time to time held to the credit of the…
11 August 1998
Rent charge agreement
Delivered: 12 August 1998
Status: Outstanding
Persons entitled: Fibi Bank (UK) PLC
Description: All rents now owing or hereafter to become owing to it in…
11 August 1998
Legal charge
Delivered: 12 August 1998
Status: Outstanding
Persons entitled: Fibi Bank (UK) PLC
Description: 4, 6, 8 and 10 burton road kilburn london NW6 and all…
24 April 1998
Rent charge agreement
Delivered: 29 April 1998
Status: Outstanding
Persons entitled: Fibi Bank (UK) PLC
Description: By way of first fixed charge all rents now owing or…
24 April 1998
Legal charge
Delivered: 29 April 1998
Status: Outstanding
Persons entitled: Fibi Bank (UK) PLC
Description: 69 dyne road willesden london and all buildings & fixtures.