Company NameFamasm Limited
Company StatusActive
Company Number00558877
CategoryPrivate Limited Company
Incorporation Date17 December 1955(68 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Syed Ali Tariq Mahmud Jung
Date of BirthMarch 1960 (Born 64 years ago)
NationalityPakistani
StatusCurrent
Appointed12 October 1992(36 years, 10 months after company formation)
Appointment Duration31 years, 6 months
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address69 Atkins Road
London
SW12 0AH
Secretary NameSeemin Jung
NationalityBritish
StatusCurrent
Appointed08 November 1999(43 years, 11 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address69 Atkins Road
London
SW12 0AH
Director NameMr Mohammed Mustafa Jung
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(62 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address69 Atkins Road
London
SW12 0AH
Director NameMrs Syedah Sarah Jung
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(62 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address69 Atkins Road
London
SW12 0AH
Director NameMrs Seemin Jung
Date of BirthDecember 1962 (Born 61 years ago)
NationalityPakistani
StatusCurrent
Appointed31 May 2022(66 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address69 Atkins Road
London
SW12 0AH
Director NameMr Syed Asif Mahmud
Date of BirthDecember 1931 (Born 92 years ago)
NationalityPakistani
StatusResigned
Appointed12 October 1992(36 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 1994)
RoleQuality Controller
Correspondence Address5 Orpen House
London
SW5 9LY
Secretary NameMumtaz Begum
NationalityBritish
StatusResigned
Appointed12 October 1992(36 years, 10 months after company formation)
Appointment Duration7 years (resigned 08 November 1999)
RoleCompany Director
Correspondence Address5 Orpen House
London
SW5 9LY

Location

Registered Address69 Atkins Road
London
SW12 0AH
RegionLondon
ConstituencyStreatham
CountyGreater London
WardThornton
Built Up AreaGreater London

Shareholders

48 at £1Seemin Jung
48.00%
Ordinary
48 at £1Syed Ali Tariq Mahmud Jung
48.00%
Ordinary
4 at £1Mohammed Mustafa Faisal Mahmud Jung
4.00%
Ordinary

Financials

Year2014
Net Worth£101,885
Current Liabilities£42,444

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

27 March 1987Delivered on: 2 April 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Marina house hotel 8 charlotte st brighton. E. sussex (title no sx 127467).
Outstanding
4 October 1974Delivered on: 7 October 1974
Persons entitled: Magnet Building Society

Classification: Further charge
Secured details: £6,000.
Particulars: No 66 west cromwell road, kensington london.
Outstanding
16 October 1959Delivered on: 4 November 1959
Persons entitled: Atlas Building Society.

Classification: Mortgage
Secured details: £4500.
Particulars: No 66 west cromwell road, kensington london.
Outstanding

Filing History

12 January 2021Change of details for Mrs Seemin Jung as a person with significant control on 1 March 2020 (2 pages)
12 January 2021Change of details for Mr Syed Ali Tariq Mahmud Jung as a person with significant control on 1 March 2020 (2 pages)
12 January 2021Secretary's details changed for Seemin Jung on 1 March 2020 (1 page)
12 January 2021Director's details changed for Mr Mohammed Mustafa Jung on 1 March 2020 (2 pages)
12 January 2021Director's details changed for Mr Syed Ali Tariq Mahmud Jung on 1 March 2020 (2 pages)
12 January 2021Director's details changed for Mrs Syedah Sarah Jung on 1 March 2020 (2 pages)
21 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
24 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
12 November 2018Appointment of Mr Mohammed Mustafa Jung as a director on 1 November 2018 (2 pages)
12 November 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
12 November 2018Appointment of Mrs Syedah Sarah Jung as a director on 1 November 2018 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
26 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
31 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
3 November 2015Secretary's details changed for Seemin Jung on 1 October 2015 (1 page)
3 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2015Secretary's details changed for Seemin Jung on 1 October 2015 (1 page)
3 November 2015Secretary's details changed for Seemin Jung on 1 October 2015 (1 page)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 October 2014Director's details changed for Mr Syed Ali Tariq Mahmud Jung on 28 October 2014 (2 pages)
28 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Director's details changed for Mr Syed Ali Tariq Mahmud Jung on 28 October 2014 (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 December 2013Registered office address changed from Mutfords Hare Street Buntingford Hertfordshire SG9 0ED on 3 December 2013 (1 page)
3 December 2013Registered office address changed from Mutfords Hare Street Buntingford Hertfordshire SG9 0ED on 3 December 2013 (1 page)
3 December 2013Registered office address changed from Mutfords Hare Street Buntingford Hertfordshire SG9 0ED on 3 December 2013 (1 page)
24 October 2013Annual return made up to 12 October 2013 with a full list of shareholders (4 pages)
24 October 2013Annual return made up to 12 October 2013 with a full list of shareholders (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
21 December 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 December 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 12 October 2010 with a full list of shareholders (5 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Mr Syed Ali Tariq Mahmud Jung on 12 October 2009 (2 pages)
26 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Mr Syed Ali Tariq Mahmud Jung on 12 October 2009 (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 December 2008Return made up to 12/10/08; full list of members (5 pages)
1 December 2008Return made up to 12/10/08; full list of members (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 October 2007Return made up to 12/10/07; full list of members (3 pages)
31 October 2007Return made up to 12/10/07; full list of members (3 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 November 2006Return made up to 12/10/06; full list of members (3 pages)
27 November 2006Return made up to 12/10/06; full list of members (3 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 November 2005Return made up to 12/10/05; full list of members (3 pages)
29 November 2005Return made up to 12/10/05; full list of members (3 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 October 2004Return made up to 12/10/04; full list of members (8 pages)
19 October 2004Registered office changed on 19/10/04 from: 11 hall park berkhamsted hertfordshire HP4 2NU (1 page)
19 October 2004Return made up to 12/10/04; full list of members (8 pages)
19 October 2004Registered office changed on 19/10/04 from: 11 hall park berkhamsted hertfordshire HP4 2NU (1 page)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
10 December 2003Return made up to 12/10/03; full list of members (8 pages)
10 December 2003Return made up to 12/10/03; full list of members (8 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
31 January 2003Return made up to 12/10/02; full list of members (8 pages)
31 January 2003Return made up to 12/10/02; full list of members (8 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
26 November 2001Return made up to 12/10/01; full list of members (8 pages)
26 November 2001Return made up to 12/10/01; full list of members (8 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
8 January 2001Return made up to 12/10/99; full list of members (8 pages)
8 January 2001Return made up to 12/10/00; full list of members (8 pages)
8 January 2001Return made up to 12/10/00; full list of members (8 pages)
8 January 2001Return made up to 12/10/99; full list of members (8 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
20 December 1999New secretary appointed (2 pages)
20 December 1999Registered office changed on 20/12/99 from: 46 bedford row london WC1R 4LR (1 page)
20 December 1999Secretary resigned (1 page)
20 December 1999Secretary resigned (1 page)
20 December 1999New secretary appointed (2 pages)
20 December 1999Registered office changed on 20/12/99 from: 46 bedford row london WC1R 4LR (1 page)
1 February 1999Accounts for a small company made up to 31 March 1998 (9 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (9 pages)
4 January 1999Return made up to 12/10/98; no change of members (4 pages)
4 January 1999Return made up to 12/10/98; no change of members (4 pages)
13 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
13 February 1998Accounts for a small company made up to 31 March 1997 (9 pages)
18 December 1997Return made up to 12/10/97; full list of members (6 pages)
18 December 1997Return made up to 12/10/97; full list of members (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
16 October 1996Return made up to 12/10/96; no change of members (4 pages)
16 October 1996Return made up to 12/10/96; no change of members (4 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
10 January 1996Return made up to 12/10/95; no change of members (4 pages)
10 January 1996Return made up to 12/10/95; no change of members (4 pages)