FAMASM LIMITED
POLEGATE

Hellopages » East Sussex » Wealden » BN26 5RW

Company number 00558877
Status Active
Incorporation Date 17 December 1955
Company Type Private Limited Company
Address LONG ACRE, MILTON STREET, POLEGATE, EAST SUSSEX, BN26 5RW
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 eighty-two events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 12 October 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of FAMASM LIMITED are www.famasm.co.uk, and www.famasm.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and ten months. The distance to to Bishopstone Rail Station is 4.9 miles; to Eastbourne Rail Station is 5.6 miles; to Pevensey & Westham Rail Station is 6.4 miles; to Southease Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Famasm Limited is a Private Limited Company. The company registration number is 00558877. Famasm Limited has been working since 17 December 1955. The present status of the company is Active. The registered address of Famasm Limited is Long Acre Milton Street Polegate East Sussex Bn26 5rw. The company`s financial liabilities are £69.94k. It is £48.91k against last year. And the total assets are £21.35k, which is £-1.71k against last year. JUNG, Seemin is a Secretary of the company. JUNG, Syed Ali Tariq Mahmud is a Director of the company. Secretary BEGUM, Mumtaz has been resigned. Director MAHMUD, Syed Asif has been resigned. The company operates in "Other letting and operating of own or leased real estate".


famasm Key Finiance

LIABILITIES £69.94k
+232%
CASH n/a
TOTAL ASSETS £21.35k
-8%
All Financial Figures

Current Directors

Secretary
JUNG, Seemin
Appointed Date: 08 November 1999

Director

Resigned Directors

Secretary
BEGUM, Mumtaz
Resigned: 08 November 1999

Director
MAHMUD, Syed Asif
Resigned: 31 March 1994
93 years old

Persons With Significant Control

Mr Syed Ali Tariq Mahmud Jung
Notified on: 12 October 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Seemin Jung
Notified on: 12 October 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FAMASM LIMITED Events

31 Dec 2016
Micro company accounts made up to 31 March 2016
18 Oct 2016
Confirmation statement made on 12 October 2016 with updates
31 Dec 2015
Micro company accounts made up to 31 March 2015
03 Nov 2015
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

03 Nov 2015
Secretary's details changed for Seemin Jung on 1 October 2015
...
... and 72 more events
02 Apr 1987
Particulars of mortgage/charge

09 Mar 1987
Annual return made up to 31/12/86

09 Mar 1987
Registered office changed on 09/03/87 from: 12 mercer street london WC2H 9QD

13 Aug 1986
Full accounts made up to 31 March 1985

02 May 1986
Secretary resigned;new secretary appointed

FAMASM LIMITED Charges

27 March 1987
Legal charge
Delivered: 2 April 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Marina house hotel 8 charlotte st brighton. E. sussex…
4 October 1974
Further charge
Delivered: 7 October 1974
Status: Outstanding
Persons entitled: Magnet Building Society
Description: No 66 west cromwell road, kensington london.
16 October 1959
Mortgage
Delivered: 4 November 1959
Status: Outstanding
Persons entitled: Atlas Building Society.
Description: No 66 west cromwell road, kensington london.