Finicraft Limited LONDON


Finicraft started in year 1994 as Private Limited Company with registration number 02952095. The Finicraft company has been functioning successfully for thirty years now and its status is active. The firm's office is based in London at First Floor. Postal code: N16 6XS.

There is a single director in the firm at the moment - Elieser L., appointed on 13 July 1995. In addition, a secretary was appointed - Lea L., appointed on 13 July 1995. Currenlty, the firm lists one former director, whose name is Maurice F. and who left the the firm on 13 July 1995. In addition, there is one former secretary - Rachel F. who worked with the the firm until 13 July 1995.

Finicraft Limited Address / Contact

Office Address First Floor
Office Address2 94 Stamford Hill
Town London
Post code N16 6XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02952095
Date of Incorporation Mon, 25th Jul 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 22nd July
Company age 30 years old
Account next due date Fri, 20th Oct 2023 (207 days after)
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Elieser L.

Position: Director

Appointed: 13 July 1995

Lea L.

Position: Secretary

Appointed: 13 July 1995

Maurice F.

Position: Director

Appointed: 02 November 1994

Resigned: 13 July 1995

Rachel F.

Position: Secretary

Appointed: 02 November 1994

Resigned: 13 July 1995

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 July 1994

Resigned: 02 November 1994

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 25 July 1994

Resigned: 02 November 1994

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As BizStats found, there is Elieser L. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Elieser L.

Notified on 25 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-302014-07-312015-07-292016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-29
Net Worth1 051 1461 056 2441 059 1311 057 9281 051 026      
Balance Sheet
Debtors753 837532 125532 573517 128536 6281 371 8281 329 4411 477 7671 597 7774 662 4976 556 198
Net Assets Liabilities    955 4181 375 0881 363 3091 362 7371 363 3081 191 0061 201 886
Other Debtors    536 6281 371 8281 329 4411 466 9331 579 6934 639 5946 528 374
Cash Bank On Hand        4 5531 999 3803 048
Current Assets753 837532 125532 573517 128536 628  1 477 7671 602 3306 661 8776 559 246
Net Assets Liabilities Including Pension Asset Liability1 051 1461 056 2441 059 1311 057 9281 051 026      
Tangible Fixed Assets2 421 4492 421 4492 421 4492 421 4492 429 724      
Reserves/Capital
Called Up Share Capital22222      
Profit Loss Account Reserve31 14436 24239 12937 92631 024      
Shareholder Funds1 051 1461 056 2441 059 1311 057 9281 051 026      
Other
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss     51 880-5 475    
Additions Other Than Through Business Combinations Investment Property Fair Value Model     1 023 0932 91515 956   
Average Number Employees During Period    4444555
Bank Borrowings    854 1672 247 5002 167 5002 087 5002 067 5007 360 0007 260 000
Bank Borrowings Overdrafts    812 5002 271 6082 187 5452 111 5882 067 5007 360 0007 260 000
Creditors    812 5003 302 0673 279 8493 444 7033 568 6957 360 0007 260 000
Investment Property    2 429 7243 452 8173 455 7323 471 6883 471 6883 471 6883 471 688
Investment Property Fair Value Model    2 429 7243 452 8173 455 7323 471 6883 471 6883 471 688 
Net Current Assets Liabilities-307 803-386 038-470 484-551 021-566 198-1 930 239-1 950 408-1 966 936-1 966 3655 253 2785 167 784
Other Creditors    1 037 7731 022 1521 081 6101 318 5401 492 6661 388 5431 373 554
Other Taxation Social Security Payable    3 2548 30710 69414 5758 5299 801435
Provisions    95 610147 490142 015142 015142 015173 960177 586
Provisions For Liabilities Balance Sheet Subtotal    95 610147 490142 015142 015142 015173 960177 586
Total Assets Less Current Liabilities2 113 6462 035 4111 950 9651 870 4281 863 5261 522 5781 505 3241 504 7521 505 3238 724 9668 639 472
Trade Debtors Trade Receivables       10 83418 08422 90327 824
Additional Provisions Increase From New Provisions Recognised         31 9453 626
Trade Creditors Trade Payables         10 25517 473
Creditors Due After One Year1 062 500979 167891 834812 500812 500      
Creditors Due Within One Year1 061 640918 1631 003 0571 068 1491 102 826      
Fixed Assets2 421 4492 421 4492 421 4492 421 4492 429 724      
Instalment Debts Due After5 Years   479 168645 832      
Number Shares Allotted    2      
Par Value Share    1      
Revaluation Reserve1 020 0001 020 0001 020 0001 020 0001 020 000      
Secured Debts   895 833854 167      
Share Capital Allotted Called Up Paid   22      
Tangible Fixed Assets Additions    8 275      
Tangible Fixed Assets Cost Or Valuation2 421 4492 421 4492 421 4492 421 4492 429 724      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Restoration
Previous accounting period shortened to 2023/07/31
filed on: 8th, November 2023
Free Download (1 page)

Company search

Advertisements