Background WavePink WaveYellow Wave

FAMEWAY LTD (06707410)

FAMEWAY LTD (06707410) is an active UK company. incorporated on 25 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. FAMEWAY LTD has been registered for 17 years. Current directors include BRENIG, Maurice Benjamin.

Company Number
06707410
Status
active
Type
ltd
Incorporated
25 September 2008
Age
17 years
Address
149a Stamford Hill, London, N16 5LL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BRENIG, Maurice Benjamin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAMEWAY LTD

FAMEWAY LTD is an active company incorporated on 25 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. FAMEWAY LTD was registered 17 years ago.(SIC: 68209)

Status

active

Active since 17 years ago

Company No

06707410

LTD Company

Age

17 Years

Incorporated 25 September 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

149a Stamford Hill London, N16 5LL,

Timeline

2 key events • 2008 - 2010

Funding Officers Ownership
Company Founded
Sept 08
Director Left
Mar 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

ROTHFELD, Myer Bernard

Active
25 Egerton Road, LondonN16 6UE
Secretary
Appointed 12 May 2009

BRENIG, Maurice Benjamin

Active
65 Cranbourne Gardens, LondonNW11 0JB
Born April 1956
Director
Appointed 03 Aug 2009

BRENIG, Maurice Benjamin

Resigned
65 Cranbourne Gardens, LondonNW11 0JB
Secretary
Appointed 03 Aug 2009
Resigned 23 Mar 2010

M & K NOMINEE SECRETARIES LTD

Resigned
Wellington Avenue, LondonN15 6AX
Corporate secretary
Appointed 25 Sept 2008
Resigned 12 May 2009

ROTHFELD, Myer Bernard

Resigned
25 Egerton Road, LondonN16 6UE
Born June 1954
Director
Appointed 12 May 2009
Resigned 23 Mar 2010

M & K NOMINEE DIRECTORS LTD

Resigned
Wellington Avenue, LondonN15 6AX
Corporate director
Appointed 25 Sept 2008
Resigned 12 May 2009

Persons with significant control

1

Mr Maurice Benjamin Brenig

Active
Cranbourne Gardens, LondonNW11 0JB
Born April 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Sept 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Person Director Company With Change Date
10 November 2010
CH01Change of Director Details
Legacy
30 October 2010
MG01MG01
Accounts With Accounts Type Dormant
17 June 2010
AAAnnual Accounts
Legacy
15 June 2010
MG01MG01
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Termination Secretary Company With Name
26 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
287Change of Registered Office
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288bResignation of Director or Secretary
Incorporation Company
25 September 2008
NEWINCIncorporation