FAMEWAY LTD
LONDON

Hellopages » Greater London » Hackney » N16 5LL

Company number 06707410
Status Active
Incorporation Date 25 September 2008
Company Type Private Limited Company
Address 149A STAMFORD HILL, LONDON, N16 5LL
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 twenty-seven events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 September 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 1 . The most likely internet sites of FAMEWAY LTD are www.fameway.co.uk, and www.fameway.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and one months. Fameway Ltd is a Private Limited Company. The company registration number is 06707410. Fameway Ltd has been working since 25 September 2008. The present status of the company is Active. The registered address of Fameway Ltd is 149a Stamford Hill London N16 5ll. The company`s financial liabilities are £124.74k. It is £1.83k against last year. The cash in hand is £12.81k. It is £-0.19k against last year. And the total assets are £17.78k, which is £-0.19k against last year. ROTHFELD, Myer Bernard is a Secretary of the company. BRENIG, Maurice Benjamin is a Director of the company. Secretary BRENIG, Maurice Benjamin has been resigned. Secretary M & K NOMINEE SECRETARIES LTD has been resigned. Director ROTHFELD, Myer Bernard has been resigned. Director M & K NOMINEE DIRECTORS LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


fameway Key Finiance

LIABILITIES £124.74k
+1%
CASH £12.81k
-2%
TOTAL ASSETS £17.78k
-2%
All Financial Figures

Current Directors

Secretary
ROTHFELD, Myer Bernard
Appointed Date: 12 May 2009

Director
BRENIG, Maurice Benjamin
Appointed Date: 03 August 2009
69 years old

Resigned Directors

Secretary
BRENIG, Maurice Benjamin
Resigned: 23 March 2010
Appointed Date: 03 August 2009

Secretary
M & K NOMINEE SECRETARIES LTD
Resigned: 12 May 2009
Appointed Date: 25 September 2008

Director
ROTHFELD, Myer Bernard
Resigned: 23 March 2010
Appointed Date: 12 May 2009
71 years old

Director
M & K NOMINEE DIRECTORS LTD
Resigned: 12 May 2009
Appointed Date: 25 September 2008

Persons With Significant Control

Mr Maurice Benjamin Brenig
Notified on: 25 September 2016
69 years old
Nature of control: Ownership of shares – 75% or more

FAMEWAY LTD Events

14 Oct 2016
Confirmation statement made on 25 September 2016 with updates
23 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1

23 Jun 2015
Total exemption small company accounts made up to 30 September 2014
22 Oct 2014
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1

...
... and 17 more events
13 May 2009
Secretary appointed mr myer rothfeld
13 May 2009
Appointment terminated director m & k nominee directors LTD
13 May 2009
Director appointed mr myer rothfeld
13 May 2009
Appointment terminated secretary m & k nominee secretaries LTD
25 Sep 2008
Incorporation

FAMEWAY LTD Charges

29 October 2010
Legal charge
Delivered: 30 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 32 clifton gardens, london, NGL432704 any other interests…
2 June 2010
Legal charge
Delivered: 15 June 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 32 clifton gardens london t/no NGL432704 by way of fixed…