Company NameFameway Ltd
DirectorMaurice Benjamin Brenig
Company StatusActive
Company Number06707410
CategoryPrivate Limited Company
Incorporation Date25 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

Secretary NameMr Myer Bernard Rothfeld
NationalityBritish
StatusCurrent
Appointed12 May 2009(7 months, 2 weeks after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Director NameMr Maurice Benjamin Brenig
Date of BirthApril 1956 (Born 68 years ago)
NationalityBelgian
StatusCurrent
Appointed03 August 2009(10 months, 1 week after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Cranbourne Gardens
London
NW11 0JB
Director NameMr Myer Bernard Rothfeld
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(7 months, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Secretary NameMr Maurice Benjamin Brenig
NationalityBelgian
StatusResigned
Appointed03 August 2009(10 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Cranbourne Gardens
London
NW11 0JB
Director NameM & K Nominee Directors Ltd (Corporation)
StatusResigned
Appointed25 September 2008(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K  Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed25 September 2008(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address149a Stamford Hill
London
N16 5LL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Maurice Benjamin Brenig
100.00%
Ordinary

Financials

Year2014
Net Worth£4,736
Cash£8,425
Current Liabilities£139,694

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

29 October 2010Delivered on: 30 October 2010
Persons entitled: National Westminster 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: 32 clifton gardens, london, NGL432704 any other interests in the property all rents and proceeds of any insurance.
Outstanding
2 June 2010Delivered on: 15 June 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 clifton gardens london t/no NGL432704 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding

Filing History

26 October 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
10 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
10 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
26 June 2018Unaudited abridged accounts made up to 30 September 2017 (10 pages)
2 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
14 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
12 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
22 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
22 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 1
(4 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(4 pages)
7 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
9 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
10 November 2010Director's details changed for Maurice Benjamin Brenig on 11 August 2010 (2 pages)
10 November 2010Director's details changed for Maurice Benjamin Brenig on 11 August 2010 (2 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
17 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 March 2010Termination of appointment of Myer Rothfeld as a director (2 pages)
29 March 2010Termination of appointment of Myer Rothfeld as a director (2 pages)
26 March 2010Termination of appointment of Maurice Brenig as a secretary (2 pages)
26 March 2010Termination of appointment of Maurice Brenig as a secretary (2 pages)
29 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
29 December 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
22 September 2009Director and secretary appointed maurice benjamin brenig (1 page)
22 September 2009Director and secretary appointed maurice benjamin brenig (1 page)
13 May 2009Appointment terminated director m & k nominee directors LTD (1 page)
13 May 2009Director appointed mr myer rothfeld (1 page)
13 May 2009Appointment terminated secretary m & k nominee secretaries LTD (1 page)
13 May 2009Registered office changed on 13/05/2009 from 43 wellington avenue london N15 6AX uk (1 page)
13 May 2009Secretary appointed mr myer rothfeld (1 page)
13 May 2009Secretary appointed mr myer rothfeld (1 page)
13 May 2009Director appointed mr myer rothfeld (1 page)
13 May 2009Appointment terminated secretary m & k nominee secretaries LTD (1 page)
13 May 2009Registered office changed on 13/05/2009 from 43 wellington avenue london N15 6AX uk (1 page)
13 May 2009Appointment terminated director m & k nominee directors LTD (1 page)
25 September 2008Incorporation (10 pages)
25 September 2008Incorporation (10 pages)