FAMECROWN PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Camden » NW6 2HX
Company number 01823669
Status Active
Incorporation Date 11 June 1984
Company Type Private Limited Company
Address NO 3 HAMPSTEAD WEST, 224 IVERSON ROAD, LONDON, NW6 2HX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Registration of charge 018236690036, created on 12 July 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of FAMECROWN PROPERTIES LIMITED are www.famecrownproperties.co.uk, and www.famecrown-properties.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-one years and eight months. Famecrown Properties Limited is a Private Limited Company. The company registration number is 01823669. Famecrown Properties Limited has been working since 11 June 1984. The present status of the company is Active. The registered address of Famecrown Properties Limited is No 3 Hampstead West 224 Iverson Road London Nw6 2hx. The company`s financial liabilities are £522.52k. It is £-29.52k against last year. And the total assets are £627.82k, which is £17.67k against last year. SMITH, Mark Julian is a Secretary of the company. SMITH, Abina Esther is a Director of the company. SMITH, Mark Julian is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


famecrown properties Key Finiance

LIABILITIES £522.52k
-6%
CASH n/a
TOTAL ASSETS £627.82k
+2%
All Financial Figures

Current Directors


Director
SMITH, Abina Esther

93 years old

Director
SMITH, Mark Julian

67 years old

Persons With Significant Control

Mrs Abina Esther Smith
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – 75% or more

FAMECROWN PROPERTIES LIMITED Events

17 Oct 2016
Confirmation statement made on 16 October 2016 with updates
15 Jul 2016
Registration of charge 018236690036, created on 12 July 2016
21 Jun 2016
Total exemption small company accounts made up to 31 March 2016
20 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 300

26 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 133 more events
23 Sep 1986
Return made up to 25/06/85; full list of members

23 Sep 1986
Return made up to 25/06/85; full list of members

05 Aug 1986
New director appointed

02 Aug 1986
Particulars of mortgage/charge

22 Jul 1986
Particulars of mortgage/charge

FAMECROWN PROPERTIES LIMITED Charges

12 July 2016
Charge code 0182 3669 0036
Delivered: 15 July 2016
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Deed of substituted security in respect of original charge…
25 October 2010
Legal charge
Delivered: 3 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 60B walm lane london t/no NGL701128; any other interests in…
25 October 2010
Legal charge
Delivered: 3 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 elm grove london t/no AGL69564; any other interests in…
22 October 2010
Debenture
Delivered: 26 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 May 2004
Legal charge
Delivered: 12 May 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 110 cornmow drive, aberdeen road, london NW10 1BP, t/n…
4 May 2000
Legal charge
Delivered: 11 May 2000
Status: Satisfied on 22 August 2008
Persons entitled: Commercial Acceptances Limited
Description: Land/blds known as 98A strode rd,london NW10 2NH,london…
5 November 1999
Legal charge
Delivered: 9 November 1999
Status: Satisfied on 22 August 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a 110 cornmow drive aberdeen road london…
5 November 1999
Legal charge
Delivered: 9 November 1999
Status: Satisfied on 22 August 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H property k/a 60B walm lane NW2 4RA. And all buildings…
25 June 1999
Legal charge
Delivered: 7 July 1999
Status: Satisfied on 22 August 2008
Persons entitled: Commercial Acceptances Limited
Description: The l/h property k/a 60B walm lane london t/n NGL701128…
16 June 1999
Legal charge
Delivered: 18 June 1999
Status: Satisfied on 12 May 2004
Persons entitled: Commercial Acceptances Limited
Description: L/H property k/a 110 cornmow drive london london borough of…
21 April 1999
Debenture
Delivered: 7 May 1999
Status: Satisfied on 22 August 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
21 April 1999
Legal charge
Delivered: 30 April 1999
Status: Satisfied on 22 August 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 12 sunnyside house,cricklewood lane,childs hill,london.…
21 April 1999
Legal charge
Delivered: 28 April 1999
Status: Satisfied on 22 August 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 2ND floor flat 10 elm grove. And all buildings structures…
29 January 1999
Legal charge
Delivered: 4 February 1999
Status: Satisfied on 22 August 2008
Persons entitled: Commercial Acceptances Limited
Description: L/H second floor flat k/a 12 sunnyside house 346-356…
4 January 1995
Legal charge
Delivered: 10 January 1995
Status: Satisfied on 22 August 2008
Persons entitled: Wintrust Securities Limited
Description: Land and buildings k/a 42 cavendish road l/borough of brent…
28 October 1992
Legal charge
Delivered: 5 November 1992
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings k/as 90 blenheim gardens brent…
17 July 1992
Debenture
Delivered: 21 July 1992
Status: Satisfied on 4 February 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 July 1992
Legal charge
Delivered: 7 July 1992
Status: Satisfied on 10 November 1992
Persons entitled: Ulc Trust Limited
Description: The f/h property k/as 90 blenheim gardens london NW2 in the…
31 October 1991
Legal charge
Delivered: 8 November 1991
Status: Satisfied on 22 August 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: All that freehold land and buildings known as 26 st. Johns…
17 March 1989
Legal charge
Delivered: 21 March 1989
Status: Satisfied on 22 August 2008
Persons entitled: Consolidated Creidts Banks Limited
Description: F/H land and buildings from time to time thereon k/a 62…
30 November 1988
Legal charge
Delivered: 9 December 1988
Status: Satisfied on 22 August 2008
Persons entitled: United Loan Corporation PLC
Description: All that property at 92 iverson road london NW6 title no…
17 August 1988
Legal charge
Delivered: 24 August 1988
Status: Satisfied on 22 August 2008
Persons entitled: Barclays Bank PLC
Description: 2 croxley rd, L.b of city of westminster t/no. Ngl 509839.
29 April 1988
Legal charge
Delivered: 6 May 1988
Status: Satisfied on 14 January 1992
Persons entitled: Trevelyan Securities LTD
Description: F/H property situate: at & k/a 104 sumatra road, west…
13 November 1987
Legal charge
Delivered: 18 November 1987
Status: Satisfied on 22 August 2008
Persons entitled: United Loan Corporation PLC.
Description: 42 brenthurst road, willesden, london, NW10 with all…
27 August 1987
Legal charge
Delivered: 4 September 1987
Status: Satisfied on 22 August 2008
Persons entitled: Mount Credit Corporation LTD.
Description: F/H land and buildings thereon k/a 5 sheldon road willesden…
20 August 1987
Legal charge
Delivered: 28 August 1987
Status: Satisfied on 22 August 2008
Persons entitled: Barclays Bank PLC
Description: 9 grove road, london borough of brent tn. Mx 256296.
7 May 1987
Legal charge
Delivered: 12 May 1987
Status: Satisfied on 22 August 2008
Persons entitled: Mount Credit Corporation LTD.
Description: Land & buildings k/a 15 chichele road willesden, london…
15 January 1987
Legal charge
Delivered: 20 January 1987
Status: Satisfied on 22 August 2008
Persons entitled: Trevelyon Securities Limited
Description: F/H 24 grosvenor gardens london NW2. Title no:- mx 415582…
18 July 1986
Legal charge
Delivered: 2 August 1986
Status: Satisfied on 22 August 2008
Persons entitled: United Loan Corporation PLC.
Description: F/H property k/a 258 chapter road london NW2. Title no: mx…
18 July 1986
Legal charge
Delivered: 2 July 1986
Status: Satisfied on 22 August 2008
Persons entitled: United Loan Corporation PLC
Description: F/H 25 creighton road london NW6 T.N. ngl 297510 all…
30 May 1986
Legal charge
Delivered: 4 June 1986
Status: Satisfied on 22 August 2008
Persons entitled: National Westminster Bank PLC
Description: 258 chapter road, willesden london NW2. Floating charge…
9 April 1986
Legal charge
Delivered: 15 April 1986
Status: Satisfied on 22 August 2008
Persons entitled: B. M. Samuels Finance Group PLC
Description: 10, hoveden road, london borough of brent, NW2. Including…
25 February 1986
Legal charge
Delivered: 4 March 1986
Status: Satisfied on 22 August 2008
Persons entitled: Lombard North Cental PLC.
Description: Legal mortgage-f/h property k/a 67 sandringham road…
26 July 1985
Legal charge
Delivered: 13 August 1985
Status: Satisfied on 22 August 2008
Persons entitled: National Westminster Bank PLC
Description: 134 chapter road, willesden green, london NW2.. Floating…
22 March 1985
Legal charge
Delivered: 2 April 1985
Status: Satisfied on 22 August 2008
Persons entitled: Lombard North Central PLC
Description: Legal charge over all that l/h property k/a the ground…
22 March 1985
Legal charge
Delivered: 2 April 1985
Status: Satisfied on 22 August 2008
Persons entitled: Lombard North Central PLC.
Description: Legal charge over all that l/h property k/a first floor…