FAMEONE LTD
LONDON

Hellopages » Greater London » Hackney » N16 5QX

Company number 04910322
Status Active
Incorporation Date 24 September 2003
Company Type Private Limited Company
Address 10 GLASERTON ROAD, LONDON, N16 5QX
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 forty-three events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 24 September 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of FAMEONE LTD are www.fameone.co.uk, and www.fameone.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Fameone Ltd is a Private Limited Company. The company registration number is 04910322. Fameone Ltd has been working since 24 September 2003. The present status of the company is Active. The registered address of Fameone Ltd is 10 Glaserton Road London N16 5qx. . REICHMAN, Yitzchok is a Secretary of the company. ENDZWEIG, Jacob is a Director of the company. Nominee Secretary M & K NOMINEE SECRETARIES LIMITED has been resigned. Nominee Director M & K NOMINEE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
REICHMAN, Yitzchok
Appointed Date: 04 March 2004

Director
ENDZWEIG, Jacob
Appointed Date: 04 March 2004
50 years old

Resigned Directors

Nominee Secretary
M & K NOMINEE SECRETARIES LIMITED
Resigned: 04 March 2004
Appointed Date: 24 September 2003

Nominee Director
M & K NOMINEE DIRECTORS LIMITED
Resigned: 04 March 2004
Appointed Date: 24 September 2003

Persons With Significant Control

Mr David Breuer
Notified on: 1 September 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jacob Endzweig
Notified on: 1 September 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Yitzchok Reichman
Notified on: 1 September 2016
48 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FAMEONE LTD Events

24 Dec 2016
Compulsory strike-off action has been discontinued
21 Dec 2016
Confirmation statement made on 24 September 2016 with updates
20 Dec 2016
First Gazette notice for compulsory strike-off
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
23 Nov 2015
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 99

...
... and 33 more events
23 Mar 2004
New director appointed
23 Mar 2004
Registered office changed on 23/03/04 from: 43 wellington avenue london N15 6AX
23 Mar 2004
Director resigned
23 Mar 2004
Secretary resigned
24 Sep 2003
Incorporation

FAMEONE LTD Charges

17 August 2012
Debenture
Delivered: 25 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 27C mabley street london t/no.AGL245075 first fixed charge…
17 August 2012
Legal charge
Delivered: 25 August 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 27C mabley street london t/no.AGL245075 by way of fixed…
28 April 2006
Debenture
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: First floating charge all property and assets, both present…
28 April 2006
Legal charge
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a first floor flat, 3 probyn road, london…
31 August 2005
Debenture (floating charge)
Delivered: 3 September 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: With full title guarantee charges by way of first floating…
31 August 2005
Legal charge
Delivered: 3 September 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 139A streatham high road, london. Together with all…
22 June 2005
Legal charge
Delivered: 24 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 197 rommany road, london. Fixed charge all…
28 April 2004
Legal charge
Delivered: 30 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property known as 197 pulman court streatham london.
23 April 2004
Debenture
Delivered: 30 April 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…