Company NameFamestore Limited
DirectorMarcus Hadjithoma
Company StatusActive
Company Number04910028
CategoryPrivate Limited Company
Incorporation Date24 September 2003(20 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Marcus Hadjithoma
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2003(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressFlat 5 16b Stucley Place
London
NW1 8NS
Secretary NameMiss Nicola Nicolaou Hadjithoma
NationalityBritish
StatusCurrent
Appointed24 September 2003(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 16b Stucley Place
London
NW1 8NS
Director NameMiss Nicola Nicolaou Hadjithoma
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address111 Finchley Lane
London
NW4 1DA
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed24 September 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed24 September 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address67 Westow Street
Upper Norwood
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

98 at £1Marcus Hadjithoma
98.00%
Ordinary B
2 at £1Marcus Hadjithoma
2.00%
Ordinary A

Financials

Year2014
Net Worth£219,893
Cash£57,270
Current Liabilities£102,021

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 September 2023 (6 months, 4 weeks ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

7 January 2010Delivered on: 12 January 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 36 parkway london t/n LN65883 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
1 June 2009Delivered on: 8 June 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 10 & 11 stucley place, camden town, london t/nos. 267477 and LN74824 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
14 April 2004Delivered on: 22 April 2004
Satisfied on: 9 June 2009
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 10 & 11 stuckley place london t/n 267477 & t/n LN74824 and all buildings and fixtures (including trade and tenants fixtures).
Fully Satisfied

Filing History

26 February 2021Satisfaction of charge 2 in full (2 pages)
26 February 2021Satisfaction of charge 3 in full (2 pages)
24 September 2020Confirmation statement made on 24 September 2020 with updates (4 pages)
19 March 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
24 September 2019Confirmation statement made on 24 September 2019 with updates (4 pages)
14 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
24 September 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
22 February 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
25 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
16 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
13 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(5 pages)
2 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(5 pages)
25 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
15 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
15 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(5 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (5 pages)
20 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
12 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 October 2010Director's details changed for Mr Marcus Hadjithoma on 1 October 2009 (2 pages)
11 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
11 October 2010Secretary's details changed for Miss Nicola Nicolaou Hadjithoma on 1 October 2009 (2 pages)
11 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
11 October 2010Director's details changed for Mr Marcus Hadjithoma on 1 October 2009 (2 pages)
11 October 2010Secretary's details changed for Miss Nicola Nicolaou Hadjithoma on 1 October 2009 (2 pages)
11 October 2010Secretary's details changed for Miss Nicola Nicolaou Hadjithoma on 1 October 2009 (2 pages)
11 October 2010Director's details changed for Mr Marcus Hadjithoma on 1 October 2009 (2 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
12 January 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
19 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
13 October 2009Registered office address changed from Chelco House 39 Camberwell Church Street London SE5 8TR on 13 October 2009 (1 page)
13 October 2009Registered office address changed from Chelco House 39 Camberwell Church Street London SE5 8TR on 13 October 2009 (1 page)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
8 June 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 March 2009Appointment terminated director nicola hadjithoma (1 page)
13 March 2009Appointment terminated director nicola hadjithoma (1 page)
15 October 2008Return made up to 24/09/08; full list of members (4 pages)
15 October 2008Location of register of members (1 page)
15 October 2008Return made up to 24/09/08; full list of members (4 pages)
15 October 2008Location of register of members (1 page)
31 January 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 October 2007Return made up to 24/09/07; full list of members (3 pages)
26 October 2007Return made up to 24/09/07; full list of members (3 pages)
15 February 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 February 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 October 2006Location of debenture register (1 page)
10 October 2006Return made up to 24/09/06; full list of members (3 pages)
10 October 2006Return made up to 24/09/06; full list of members (3 pages)
10 October 2006Location of debenture register (1 page)
4 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 December 2005Return made up to 24/09/05; full list of members (3 pages)
5 December 2005Return made up to 24/09/05; full list of members (3 pages)
29 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 October 2004Return made up to 24/09/04; full list of members (7 pages)
29 October 2004Return made up to 24/09/04; full list of members (7 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New secretary appointed;new director appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003Ad 24/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 November 2003New secretary appointed;new director appointed (2 pages)
20 November 2003Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
20 November 2003Ad 24/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 November 2003Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Registered office changed on 20/10/03 from: 17 city business centre, lower road, london SE16 2XB (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Registered office changed on 20/10/03 from: 17 city business centre, lower road, london SE16 2XB (1 page)
20 October 2003Secretary resigned (1 page)
24 September 2003Incorporation (16 pages)
24 September 2003Incorporation (16 pages)