Company NameFamed Estates Ltd
DirectorsShalom Seidenfeld and Berish Gross
Company StatusActive
Company Number06699905
CategoryPrivate Limited Company
Incorporation Date17 September 2008(15 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Shalom Seidenfeld
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2009(1 year after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address206 Upper Clapton Road
London
E5 9DH
Secretary NameMrs Judith Seidenfeld
StatusCurrent
Appointed23 September 2009(1 year after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence Address206 Upper Clapton Road
London
E5 9DH
Director NameMr Berish Gross
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2010(2 years, 1 month after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Filey Avenue
London
N16 6JL
Director NameM & K Nominee Directors Ltd (Corporation)
StatusResigned
Appointed17 September 2008(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K  Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed17 September 2008(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressFirst Floor
94 Stamford Hill
London
N16 6XS
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Berish Gross
50.00%
Ordinary
1 at £1S. Seidenfeld
50.00%
Ordinary

Financials

Year2014
Net Worth£2,674,816
Cash£120,340
Current Liabilities£112,606

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due29 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Charges

19 December 2016Delivered on: 21 December 2016
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold property (including heritable property situate in scotland) of the company and all patents, trade and service marks, brand and trade names, copyrights, design rights, registered designs, trade secrets, know-how, inventions, confidential information and other intellectual property rights, including the benefit of any pending applications for any of them, now or at any time during the continuance of this security belonging to the company, including all the company's rights under any agreements,. Both present or future, relating to the use or exploitation of such rights. For further detail please see the charge instrument.
Outstanding
19 December 2016Delivered on: 21 December 2016
Persons entitled: Unity Trust Bank PLC

Classification: A registered charge
Particulars: 40-62 (even) southwold road, london, es 9PS (EGL168235); 54 southwold road, london (EGL180507); 60A southwold road, london (EGL180710); 58A southwold road, london (EGL181105); 42A southwold road, london (EGL183077); 52 southwold road, london (EGL184265); 60B southwold road, london (EGL1186036); 44A southwold road, london (EGL198897); 56 southwold road, london (EGL259255); 40A southwold road, london (EGL384424); 42B southwold road, london (EGL384432); 50 southwold road, london (EGL384516); 62A southwold road, london (EGL384518); 48A southwold road, london (EGL384519); 44B southwold road, london (EGL384811); 46B southwold road, london (EGL384812); 46A southwold road, london (EGL384813); 42C southwold road, london (EGL384815); 44C southwold road, london (EGL384819); 48B southwold road, london (EGL384820); 62B southwold road, london (EGL384821); and 40B southwold road, london (EGL385457).
Outstanding
23 December 2011Delivered on: 23 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
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: F/H 40-62 (even) southwold road, london t/no EGL168235, 62A southwold road, london (third floor flat) t/no EGL384518, 62B southwold road, london (fourth floor flat) t/no EGL384821 (for details of further properties charged, please refer to the form MG01); all licences, proceeds of sale, any rental deposit, rents, plant and machinery, by way of floating charge all moveable plant machinery, furniture and equipment, all licences, contracts, by way of assignment all insurance policies, book debts, all rights, guarantees, agreements. See image for full details.
Outstanding
23 December 2011Delivered on: 23 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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: (For details of actual properties charged, please refer to the form MG01); fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery. See image for full details.
Outstanding
3 November 2009Delivered on: 11 November 2009
Satisfied on: 11 December 2013
Persons entitled: Grove Property Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 40-62 (even) southwold road london t/no EGL168235, l/h property k/a 40A southwold road london t/no EGL384424. L/h property k/a 40B southwold road london t/no EGL385457, for details of further property charged please refer to form MG01, see image for full details.
Fully Satisfied
3 November 2009Delivered on: 11 November 2009
Satisfied on: 6 March 2014
Persons entitled: Grove Property Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

29 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
16 November 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
2 October 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
17 June 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
3 October 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
12 February 2018Registered office address changed from C/O Sugarwhite & Associaties 5 Windus Road London N16 6UT to First Floor 94 Stamford Hill London N16 6XS on 12 February 2018 (1 page)
14 November 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 17 September 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 December 2016Satisfaction of charge 4 in full (2 pages)
29 December 2016Satisfaction of charge 3 in full (1 page)
29 December 2016Satisfaction of charge 4 in full (2 pages)
29 December 2016Satisfaction of charge 3 in full (1 page)
21 December 2016Registration of charge 066999050006, created on 19 December 2016 (25 pages)
21 December 2016Registration of charge 066999050005, created on 19 December 2016 (25 pages)
21 December 2016Registration of charge 066999050006, created on 19 December 2016 (25 pages)
21 December 2016Registration of charge 066999050005, created on 19 December 2016 (25 pages)
26 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
7 October 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(5 pages)
22 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 2
(5 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
6 March 2014Satisfaction of charge 1 in full (2 pages)
6 March 2014Satisfaction of charge 1 in full (2 pages)
11 December 2013Satisfaction of charge 2 in full (3 pages)
11 December 2013Satisfaction of charge 2 in full (3 pages)
2 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
2 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
22 November 2011Statement of capital following an allotment of shares on 21 November 2011
  • GBP 1
(3 pages)
22 November 2011Statement of capital following an allotment of shares on 21 November 2011
  • GBP 1
(3 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 November 2010Appointment of Mr Berish Gross as a director (2 pages)
23 November 2010Appointment of Mr Berish Gross as a director (2 pages)
6 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 17 September 2010 with a full list of shareholders (4 pages)
24 February 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
24 February 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 October 2009Termination of appointment of M & K Nominee Directors Ltd as a director (1 page)
29 October 2009Appointment of Mr Shalom Seidenfeld as a director (1 page)
29 October 2009Termination of appointment of M & K Nominee Directors Ltd as a director (1 page)
29 October 2009Registered office address changed from 43 Wellington Avenue London N15 6AX Uk on 29 October 2009 (1 page)
29 October 2009Appointment of Mr Shalom Seidenfeld as a director (1 page)
29 October 2009Registered office address changed from 43 Wellington Avenue London N15 6AX Uk on 29 October 2009 (1 page)
29 October 2009Appointment of Mrs Judith Seidenfeld as a secretary (1 page)
29 October 2009Termination of appointment of M & K Nominee Secretaries Ltd as a secretary (1 page)
29 October 2009Termination of appointment of M & K Nominee Secretaries Ltd as a secretary (1 page)
29 October 2009Appointment of Mrs Judith Seidenfeld as a secretary (1 page)
21 September 2009Return made up to 17/09/09; full list of members (3 pages)
21 September 2009Return made up to 17/09/09; full list of members (3 pages)
17 September 2008Incorporation (10 pages)
17 September 2008Incorporation (10 pages)