Faigele Limited


Faigele started in year 1967 as Private Limited Company with registration number 00918289. The Faigele company has been functioning successfully for 57 years now and its status is active. The firm's office is based in at 479 Holloway Road. Postal code: N7 6LE.

The company has one director. Henry B., appointed on 26 November 2019. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Rose C. who worked with the the company until 1 December 2013.

Faigele Limited Address / Contact

Office Address 479 Holloway Road
Office Address2 London
Town
Post code N7 6LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 00918289
Date of Incorporation Mon, 16th Oct 1967
Industry Other letting and operating of own or leased real estate
End of financial Year 26th March
Company age 57 years old
Account next due date Tue, 26th Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Henry B.

Position: Director

Appointed: 26 November 2019

Rose C.

Position: Secretary

Resigned: 01 December 2013

Helen B.

Position: Secretary

Appointed: 01 December 2013

Resigned: 25 March 2021

Sylvia C.

Position: Director

Appointed: 28 January 2010

Resigned: 26 November 2019

Ian H.

Position: Director

Appointed: 28 January 2010

Resigned: 26 November 2019

Sarah H.

Position: Director

Appointed: 15 January 2010

Resigned: 26 November 2019

Leonard B.

Position: Director

Appointed: 15 January 2010

Resigned: 25 March 2021

Helen B.

Position: Director

Appointed: 15 January 2010

Resigned: 25 March 2021

Michael C.

Position: Director

Appointed: 15 January 2010

Resigned: 26 November 2019

Icek C.

Position: Director

Appointed: 15 November 1991

Resigned: 30 December 2009

Rose C.

Position: Director

Appointed: 15 November 1991

Resigned: 07 December 2014

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we established, there is Ryness Properties Uk Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Helen B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Leonard B., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Ryness Properties Uk Limited

New Burlington House 1075 Finchley Road, London, NW11 0PU, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies For England And Wales
Registration number 13212450
Notified on 25 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Helen B.

Notified on 6 April 2016
Ceased on 25 March 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Leonard B.

Notified on 6 April 2016
Ceased on 25 March 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1071 089
Current Assets48 82451 738
Debtors48 71750 649
Other Debtors242233
Property Plant Equipment279 864289 660
Other
Accumulated Depreciation Impairment Property Plant Equipment4 5944 647
Amounts Owed By Group Undertakings Participating Interests46 18049 680
Corporation Tax Payable1 369 
Creditors7 8844 175
Depreciation Rate Used For Property Plant Equipment 25
Increase From Depreciation Charge For Year Property Plant Equipment 53
Net Current Assets Liabilities40 94047 563
Other Creditors6 5154 175
Property Plant Equipment Gross Cost284 458294 307
Total Assets Less Current Liabilities320 804337 223
Total Increase Decrease From Revaluations Property Plant Equipment 9 849
Trade Debtors Trade Receivables2 295736

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 3rd, January 2023
Free Download (8 pages)

Company search

Advertisements