Company NameFamten Limited
Company StatusActive
Company Number01418334
CategoryPrivate Limited Company
Incorporation Date9 May 1979(45 years ago)

Business Activity

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

Directors

Director NameMr John Lysander Gretton
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2017(38 years after company formation)
Appointment Duration6 years, 11 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressExchange Building 66 Church Street
Hartlepool
TS24 7DN
Director NameMr Will Young
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2020(41 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleClient Executive
Country of ResidenceEngland
Correspondence Address70 Grafton Road
Top Floor Flat
London
W3 6PF
Director NameMs Olivia Joy Brady
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2021(41 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCharted Accountant
Country of ResidenceEngland
Correspondence Address70 Grafton Road 70 Grafton Road
Ground Floor Flat
London
W3 6PF
Director NameRio Brown
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(13 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 April 1993)
RoleResearcher/Buyer
Correspondence Address70 Grafton Road
Acton
London
W3 6PF
Director NameMs Ruth Rosemary Dubbey
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(13 years after company formation)
Appointment Duration4 years, 4 months (resigned 27 September 1996)
RolePhysiotherapist
Correspondence Address70 Grafton Road
London
W3 6PF
Director NameKaye Matthew Robson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(13 years after company formation)
Appointment Duration3 years, 5 months (resigned 06 October 1995)
RoleVideo Tape Editor
Correspondence Address70 Grafton Road
Acton
London
W3 6PF
Secretary NameRio Brown
NationalityBritish
StatusResigned
Appointed08 May 1992(13 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 April 1993)
RoleCompany Director
Correspondence Address70 Grafton Road
Acton
London
W3 6PF
Secretary NameMs Ruth Rosemary Dubbey
NationalityBritish
StatusResigned
Appointed25 April 1993(13 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 September 1996)
RolePhysiotherapist
Correspondence Address70 Grafton Road
London
W3 6PF
Director NameJenet Gullon
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(15 years after company formation)
Appointment Duration22 years, 8 months (resigned 15 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Grafton Road
Acton
London
W3 6PF
Director NameMilanka Bhere
Date of BirthMarch 1965 (Born 59 years ago)
NationalityFRY
StatusResigned
Appointed06 October 1995(16 years, 5 months after company formation)
Appointment Duration19 years, 8 months (resigned 04 June 2015)
RoleLegal Secretary
Country of ResidencePoland
Correspondence AddressTop Floor Flat 70 Grafton Road
Acton
London
W3 6PF
Secretary NameNigel John Dallewy Harper
NationalityBritish
StatusResigned
Appointed22 October 1997(18 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 08 May 1999)
RoleCompany Director
Correspondence AddressNo 3 Staff House Qetc
Leatherhead Court
Leatherhead
Surrey
KT22 0BJ
Secretary NamePeter Gullon
NationalityBritish
StatusResigned
Appointed08 May 1999(20 years after company formation)
Appointment Duration17 years, 8 months (resigned 15 January 2017)
RoleCompany Director
Correspondence Address70 Grafton Road
Acton
London
W3 6PF
Director NameMr Jason De Vere Hunt
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(27 years after company formation)
Appointment Duration14 years, 10 months (resigned 17 March 2021)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grafton Road
Acton
London
W3 6PF

Location

Registered AddressExchange Building
66 Church Street
Hartlepool
TS24 7DN
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool
Address MatchesOver 500 other UK companies use this postal address

Shareholders

10 at £1Mr Jason Hunt
33.33%
Ordinary
10 at £1Peter-jenet Gullon
33.33%
Ordinary
10 at £1William Frankland
33.33%
Ordinary

Financials

Year2014
Net Worth-£308
Current Liabilities£308

Accounts

Latest Accounts8 May 2023 (11 months, 3 weeks ago)
Next Accounts Due8 February 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End08 May

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

30 January 2024Micro company accounts made up to 8 May 2023 (3 pages)
14 June 2023Appointment of Polly Claire Parker as a director on 9 June 2023 (2 pages)
14 June 2023Confirmation statement made on 9 June 2023 with updates (5 pages)
14 June 2023Termination of appointment of Olivia Joy Brady as a director on 9 June 2023 (1 page)
22 March 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 8 May 2022 (3 pages)
12 May 2022Confirmation statement made on 17 March 2022 with updates (4 pages)
24 January 2022Micro company accounts made up to 8 May 2021 (3 pages)
22 March 2021Director's details changed for Mr John Lysander Gretton on 22 March 2021 (2 pages)
22 March 2021Registered office address changed from Jubilee Cottage Bartestree Hereford Herefordshire HR1 4DA to Exchange Building 66 Church Street Hartlepool TS24 7DN on 22 March 2021 (1 page)
17 March 2021Termination of appointment of Jason De Vere Hunt as a director on 17 March 2021 (1 page)
17 March 2021Cessation of Jason De Vere Hunt as a person with significant control on 17 March 2021 (1 page)
17 March 2021Confirmation statement made on 17 March 2021 with updates (5 pages)
17 March 2021Appointment of Ms Olivia Joy Brady as a director on 17 March 2021 (2 pages)
17 March 2021Notification of John Lysander Gretton as a person with significant control on 17 March 2021 (2 pages)
26 January 2021Micro company accounts made up to 8 May 2020 (3 pages)
20 January 2021Confirmation statement made on 15 January 2021 with updates (4 pages)
17 December 2020Appointment of Mr Will Young as a director on 17 December 2020 (2 pages)
5 February 2020Micro company accounts made up to 8 May 2019 (2 pages)
28 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
31 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 8 May 2018 (10 pages)
9 February 2018Total exemption full accounts made up to 8 May 2017 (10 pages)
28 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
18 May 2017Appointment of Mr John Lysander Gretton as a director on 18 May 2017 (2 pages)
18 May 2017Appointment of Mr John Lysander Gretton as a director on 18 May 2017 (2 pages)
10 February 2017Total exemption full accounts made up to 8 May 2016 (10 pages)
10 February 2017Total exemption full accounts made up to 8 May 2016 (10 pages)
15 January 2017Termination of appointment of Peter Gullon as a secretary on 15 January 2017 (1 page)
15 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
15 January 2017Termination of appointment of Jenet Gullon as a director on 15 January 2017 (1 page)
15 January 2017Termination of appointment of Jenet Gullon as a director on 15 January 2017 (1 page)
15 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
15 January 2017Termination of appointment of Peter Gullon as a secretary on 15 January 2017 (1 page)
4 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 30
(5 pages)
4 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-04
  • GBP 30
(5 pages)
11 February 2016Total exemption small company accounts made up to 8 May 2015 (10 pages)
11 February 2016Total exemption small company accounts made up to 8 May 2015 (10 pages)
5 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 30
(6 pages)
5 June 2015Termination of appointment of Milanka Bhere as a director on 4 June 2015 (1 page)
5 June 2015Termination of appointment of Milanka Bhere as a director on 4 June 2015 (1 page)
5 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 30
(6 pages)
5 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 30
(6 pages)
5 June 2015Termination of appointment of Milanka Bhere as a director on 4 June 2015 (1 page)
21 February 2015Total exemption full accounts made up to 8 May 2014 (10 pages)
21 February 2015Total exemption full accounts made up to 8 May 2014 (10 pages)
21 February 2015Total exemption full accounts made up to 8 May 2014 (10 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 30
(6 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 30
(6 pages)
21 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 30
(6 pages)
10 February 2014Total exemption full accounts made up to 8 May 2013 (10 pages)
10 February 2014Total exemption full accounts made up to 8 May 2013 (10 pages)
10 February 2014Total exemption full accounts made up to 8 May 2013 (10 pages)
21 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
8 February 2013Total exemption full accounts made up to 8 May 2012 (10 pages)
8 February 2013Total exemption full accounts made up to 8 May 2012 (10 pages)
8 February 2013Total exemption full accounts made up to 8 May 2012 (10 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
3 February 2012Total exemption full accounts made up to 8 May 2011 (10 pages)
3 February 2012Total exemption full accounts made up to 8 May 2011 (10 pages)
3 February 2012Total exemption full accounts made up to 8 May 2011 (10 pages)
31 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
1 February 2011Total exemption full accounts made up to 8 May 2010 (10 pages)
1 February 2011Total exemption full accounts made up to 8 May 2010 (10 pages)
1 February 2011Total exemption full accounts made up to 8 May 2010 (10 pages)
4 June 2010Director's details changed for Milanka Bhere on 1 January 2010 (2 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Jason Hunt on 1 January 2010 (2 pages)
4 June 2010Director's details changed for Jason Hunt on 1 January 2010 (2 pages)
4 June 2010Registered office address changed from 70 Grafton Road Acton London W3 6PF on 4 June 2010 (1 page)
4 June 2010Director's details changed for Jenet Gullon on 1 January 2010 (2 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Jason Hunt on 1 January 2010 (2 pages)
4 June 2010Registered office address changed from 70 Grafton Road Acton London W3 6PF on 4 June 2010 (1 page)
4 June 2010Director's details changed for Jenet Gullon on 1 January 2010 (2 pages)
4 June 2010Director's details changed for Jenet Gullon on 1 January 2010 (2 pages)
4 June 2010Registered office address changed from 70 Grafton Road Acton London W3 6PF on 4 June 2010 (1 page)
4 June 2010Director's details changed for Milanka Bhere on 1 January 2010 (2 pages)
4 June 2010Director's details changed for Milanka Bhere on 1 January 2010 (2 pages)
18 March 2010Total exemption full accounts made up to 8 May 2009 (10 pages)
18 March 2010Total exemption full accounts made up to 8 May 2009 (10 pages)
18 March 2010Total exemption full accounts made up to 8 May 2009 (10 pages)
25 May 2009Return made up to 08/05/09; full list of members (4 pages)
25 May 2009Return made up to 08/05/09; full list of members (4 pages)
12 March 2009Total exemption small company accounts made up to 8 May 2008 (10 pages)
12 March 2009Total exemption small company accounts made up to 8 May 2008 (10 pages)
12 March 2009Total exemption small company accounts made up to 8 May 2008 (10 pages)
21 May 2008Return made up to 08/05/08; full list of members (4 pages)
21 May 2008Return made up to 08/05/08; full list of members (4 pages)
6 March 2008Total exemption full accounts made up to 8 May 2007 (10 pages)
6 March 2008Total exemption full accounts made up to 8 May 2007 (10 pages)
6 March 2008Total exemption full accounts made up to 8 May 2007 (10 pages)
23 May 2007New director appointed (1 page)
23 May 2007Return made up to 08/05/07; full list of members (3 pages)
23 May 2007Return made up to 08/05/07; full list of members (3 pages)
23 May 2007New director appointed (1 page)
27 July 2006Total exemption full accounts made up to 8 May 2006 (10 pages)
27 July 2006Total exemption full accounts made up to 8 May 2006 (10 pages)
27 July 2006Total exemption full accounts made up to 8 May 2006 (10 pages)
26 June 2006Return made up to 08/05/06; full list of members (7 pages)
26 June 2006Return made up to 08/05/06; full list of members (7 pages)
25 July 2005Total exemption full accounts made up to 8 May 2005 (10 pages)
25 July 2005Total exemption full accounts made up to 8 May 2005 (10 pages)
25 July 2005Total exemption full accounts made up to 8 May 2005 (10 pages)
18 June 2005Return made up to 08/05/05; full list of members (7 pages)
18 June 2005Return made up to 08/05/05; full list of members (7 pages)
22 July 2004Total exemption full accounts made up to 8 May 2004 (10 pages)
22 July 2004Total exemption full accounts made up to 8 May 2004 (10 pages)
22 July 2004Total exemption full accounts made up to 8 May 2004 (10 pages)
10 June 2004Return made up to 08/05/04; full list of members (8 pages)
10 June 2004Return made up to 08/05/04; full list of members (8 pages)
30 July 2003Total exemption full accounts made up to 8 May 2003 (10 pages)
30 July 2003Total exemption full accounts made up to 8 May 2003 (10 pages)
30 July 2003Total exemption full accounts made up to 8 May 2003 (10 pages)
30 May 2003Return made up to 08/05/03; full list of members (7 pages)
30 May 2003Return made up to 08/05/03; full list of members (7 pages)
9 August 2002Total exemption full accounts made up to 8 May 2002 (9 pages)
9 August 2002Total exemption full accounts made up to 8 May 2002 (9 pages)
9 August 2002Total exemption full accounts made up to 8 May 2002 (9 pages)
28 May 2002Return made up to 08/05/02; full list of members (7 pages)
28 May 2002Return made up to 08/05/02; full list of members (7 pages)
11 March 2002Total exemption full accounts made up to 8 May 2001 (9 pages)
11 March 2002Total exemption full accounts made up to 8 May 2001 (9 pages)
11 March 2002Total exemption full accounts made up to 8 May 2001 (9 pages)
7 June 2001Return made up to 08/05/01; full list of members (6 pages)
7 June 2001Return made up to 08/05/01; full list of members (6 pages)
28 June 2000Full accounts made up to 8 May 2000 (4 pages)
28 June 2000Full accounts made up to 8 May 2000 (4 pages)
28 June 2000Full accounts made up to 8 May 2000 (4 pages)
26 May 2000Return made up to 08/05/00; full list of members (6 pages)
26 May 2000Return made up to 08/05/00; full list of members (6 pages)
2 July 1999Full accounts made up to 8 May 1999 (4 pages)
2 July 1999Full accounts made up to 8 May 1999 (4 pages)
2 July 1999Full accounts made up to 8 May 1999 (4 pages)
1 June 1999New secretary appointed (2 pages)
1 June 1999New secretary appointed (2 pages)
1 June 1999Return made up to 08/05/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
1 June 1999Return made up to 08/05/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
6 July 1998Full accounts made up to 8 May 1998 (4 pages)
6 July 1998Full accounts made up to 8 May 1998 (4 pages)
6 July 1998Return made up to 08/05/98; no change of members (4 pages)
6 July 1998Full accounts made up to 8 May 1998 (4 pages)
6 July 1998Return made up to 08/05/98; no change of members (4 pages)
10 November 1997Full accounts made up to 8 May 1997 (4 pages)
10 November 1997Full accounts made up to 8 May 1997 (4 pages)
10 November 1997Full accounts made up to 8 May 1997 (4 pages)
6 November 1997Full accounts made up to 8 May 1996 (4 pages)
6 November 1997Full accounts made up to 8 May 1996 (4 pages)
6 November 1997Full accounts made up to 8 May 1996 (4 pages)
30 October 1997New secretary appointed (2 pages)
30 October 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 October 1997New secretary appointed (2 pages)
30 October 1997Return made up to 08/05/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 May 1996Return made up to 08/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 May 1996Return made up to 08/05/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 March 1996Full accounts made up to 8 May 1995 (6 pages)
26 March 1996Full accounts made up to 8 May 1995 (6 pages)
26 March 1996Full accounts made up to 8 May 1995 (6 pages)
1 March 1996New director appointed (2 pages)
1 March 1996New director appointed (2 pages)
20 June 1995Return made up to 08/05/95; change of members (6 pages)
20 June 1995Return made up to 08/05/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
9 May 1979Incorporation (15 pages)