Background WavePink WaveYellow Wave

FAMED ESTATES LTD (06699905)

FAMED ESTATES LTD (06699905) is an active UK company. incorporated on 17 September 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FAMED ESTATES LTD has been registered for 17 years. Current directors include GROSS, Berish, SEIDENFELD, Shalom.

Company Number
06699905
Status
active
Type
ltd
Incorporated
17 September 2008
Age
17 years
Address
First Floor, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GROSS, Berish, SEIDENFELD, Shalom
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAMED ESTATES LTD

FAMED ESTATES LTD is an active company incorporated on 17 September 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FAMED ESTATES LTD was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06699905

LTD Company

Age

17 Years

Incorporated 17 September 2008

Size

N/A

Accounts

ARD: 27/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

First Floor 94 Stamford Hill London, N16 6XS,

Previous Addresses

C/O Sugarwhite & Associaties 5 Windus Road London N16 6UT
From: 29 October 2009To: 12 February 2018
43 Wellington Avenue London N15 6AX Uk
From: 17 September 2008To: 29 October 2009
Timeline

13 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Nov 10
Funding Round
Nov 11
Loan Cleared
Dec 13
Loan Cleared
Mar 14
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Secured
Jul 24
Loan Secured
Jul 24
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

SEIDENFELD, Judith

Active
Upper Clapton Road, LondonE5 9DH
Secretary
Appointed 23 Sept 2009

GROSS, Berish

Active
Filey Avenue, LondonN16 6JL
Born September 1971
Director
Appointed 09 Nov 2010

SEIDENFELD, Shalom

Active
Upper Clapton Road, LondonE5 9DH
Born February 1960
Director
Appointed 23 Sept 2009

M & K NOMINEE SECRETARIES LTD

Resigned
Wellington Avenue, LondonN15 6AX
Corporate secretary
Appointed 17 Sept 2008
Resigned 23 Sept 2009

M & K NOMINEE DIRECTORS LTD

Resigned
Wellington Avenue, LondonN15 6AX
Corporate director
Appointed 17 Sept 2008
Resigned 23 Sept 2009

Persons with significant control

2

Mr Berish Gross

Active
Filey Avenue, LondonN16 6JL
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Sept 2016

Mr Shalom Seidenfeld

Active
Upper Clapton Road, LondonE5 9DH
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Sept 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Legacy
23 December 2011
MG01MG01
Legacy
23 December 2011
MG01MG01
Capital Allotment Shares
22 November 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Dormant
24 February 2010
AAAnnual Accounts
Legacy
11 November 2009
MG01MG01
Legacy
11 November 2009
MG01MG01
Change Registered Office Address Company With Date Old Address
29 October 2009
AD01Change of Registered Office Address
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Termination Secretary Company With Name
29 October 2009
TM02Termination of Secretary
Appoint Person Director Company With Name
29 October 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
29 October 2009
AP03Appointment of Secretary
Legacy
21 September 2009
363aAnnual Return
Incorporation Company
17 September 2008
NEWINCIncorporation