You are here: bizstats.co.uk > a-z index > F list > FA list

Fafalios Limited LONDON


Founded in 1948, Fafalios, classified under reg no. 00457819 is an active company. Currently registered at 24-26 Baltic Street West EC1Y 0UH, London the company has been in the business for 76 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Michael F., Anastassis F.. Of them, Anastassis F. has been with the company the longest, being appointed on 29 January 2010 and Michael F. has been with the company for the least time - from 25 November 2016. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Stamos F. who worked with the the company until 29 February 1996.

Fafalios Limited Address / Contact

Office Address 24-26 Baltic Street West
Town London
Post code EC1Y 0UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00457819
Date of Incorporation Thu, 12th Aug 1948
Industry Other transportation support activities
End of financial Year 31st December
Company age 76 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Michael F.

Position: Director

Appointed: 25 November 2016

Anastassis F.

Position: Director

Appointed: 29 January 2010

Cornhill Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 February 1996

Haralambos F.

Position: Director

Appointed: 19 February 1999

Resigned: 31 March 2016

Adam F.

Position: Director

Appointed: 29 February 1996

Resigned: 29 February 2016

Stamos F.

Position: Director

Appointed: 23 March 1995

Resigned: 31 March 2017

Dimitrios F.

Position: Director

Appointed: 23 March 1995

Resigned: 28 March 2008

Stamos F.

Position: Secretary

Appointed: 23 March 1995

Resigned: 29 February 1996

Stamos F.

Position: Director

Appointed: 23 March 1995

Resigned: 29 February 1996

Stamos F.

Position: Director

Appointed: 23 March 1995

Resigned: 28 February 2023

Constantine L.

Position: Director

Appointed: 05 June 1992

Resigned: 31 July 1995

John F.

Position: Director

Appointed: 05 June 1992

Resigned: 30 May 2005

John F.

Position: Director

Appointed: 05 June 1992

Resigned: 23 March 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand1 535 9221 386 6951 281 987
Current Assets1 577 4191 435 5411 368 349
Debtors41 49748 84686 362
Other Debtors41 49742 59642 362
Property Plant Equipment1 579644 
Other
Accumulated Depreciation Impairment Property Plant Equipment278 165279 100279 744
Average Number Employees During Period988
Creditors181 69660 05547 413
Increase From Depreciation Charge For Year Property Plant Equipment 935644
Net Current Assets Liabilities1 395 7231 375 4861 320 936
Other Creditors13 08619 48310 794
Other Taxation Social Security Payable46 07540 57236 619
Property Plant Equipment Gross Cost279 744279 744 
Total Assets Less Current Liabilities1 397 3021 376 1301 320 936
Trade Creditors Trade Payables122 535  
Trade Debtors Trade Receivables 6 25044 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, June 2023
Free Download (9 pages)

Company search