Fanela Limited LONDON


Fanela started in year 2000 as Private Limited Company with registration number 04049871. The Fanela company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 590 Green Lanes. Postal code: N13 5RY.

The company has one director. Artemis P., appointed on 9 August 2000. 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 - Christian P. who worked with the the company until 16 June 2011.

Fanela Limited Address / Contact

Office Address 590 Green Lanes
Office Address2 Palmers Green
Town London
Post code N13 5RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04049871
Date of Incorporation Wed, 9th Aug 2000
Industry Wholesale of clothing and footwear
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Artemis P.

Position: Director

Appointed: 09 August 2000

Manjit R.

Position: Director

Appointed: 24 February 2011

Resigned: 05 August 2014

Philip R.

Position: Director

Appointed: 30 July 2002

Resigned: 08 June 2020

L.c.i. Secretaries Limited

Position: Nominee Secretary

Appointed: 09 August 2000

Resigned: 09 August 2000

L.c.i. Directors Limited

Position: Nominee Director

Appointed: 09 August 2000

Resigned: 09 August 2000

Christian P.

Position: Secretary

Appointed: 09 August 2000

Resigned: 16 June 2011

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Artemis P. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Artemis P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand88 57266 02828 148149 530243 931154 061
Current Assets2 220 4512 443 2251 911 7943 225 6572 883 0852 793 589
Debtors1 427 1991 579 7571 290 2222 541 9881 957 5291 850 379
Net Assets Liabilities1 219 7641 122 9971 049 6421 056 7301 162 2441 206 307
Other Debtors118 80961 7036 9973 17023 8811 666
Property Plant Equipment2 115 4432 221 8812 093 8232 126 3682 004 0772 028 092
Total Inventories704 680797 440593 285534 139681 625789 149
Other
Accumulated Depreciation Impairment Property Plant Equipment1 611 6001 737 5971 882 1931 979 9142 088 1442 218 189
Additions Other Than Through Business Combinations Property Plant Equipment 291 43516 538231 68515 954167 060
Administration Support Average Number Employees102127    
Average Number Employees During Period 9397808083
Bank Borrowings369 844301 802227 735508 316402 405595 000
Bank Overdrafts783 434821 506769 1891 550 168868 948825 676
Comprehensive Income Expense119 89883 233-73 355109 088145 51469 063
Creditors544 007563 685377 787715 413537 665703 069
Disposals Decrease In Depreciation Impairment Property Plant Equipment -36 748 -56 419-27 489-5 000
Disposals Property Plant Equipment -59 000 -101 419-30 015-13 000
Dividend Per Share Interim6001 800 1 020400250
Dividends Paid-60 000-180 000 -102 000-40 000-25 000
Dividends Paid On Shares Interim    40 00025 000
Finance Lease Liabilities Present Value Total174 163261 883111 090207 097131 83777 781
Financial Commitments Other Than Capital Commitments43 43158 35996 12154 30463 54032 870
Financial Liabilities    60 000 
Fixed Assets2 115 4442 221 8822 093 962   
Gain Loss On Revaluation Other Assets Net Tax In Other Comprehensive Income -5 762-5 762-5 762-5 762-5 762
Increase From Depreciation Charge For Year Property Plant Equipment 162 745144 457154 140135 719135 045
Investments Fixed Assets11    
Investments In Subsidiaries11-1   
Net Current Assets Liabilities-216 641-386 932-534 355-227 506-188 0038 683
Number Shares Issued Fully Paid100100100100100100
Other Creditors159 335224 10665 29084 739161 061432 867
Other Inventories704 680797 440593 285534 139681 625789 149
Ownership Interest In Subsidiary Percent100100    
Par Value Share 11111
Profit Loss119 89883 233-73 355109 088145 51469 063
Property Plant Equipment Gross Cost3 727 0433 959 4783 976 0164 106 2824 092 2214 246 281
Provisions For Liabilities Balance Sheet Subtotal135 032148 268132 178126 719116 165127 399
Taxation Social Security Payable120 423126 810208 934669 817684 264410 106
Total Assets Less Current Liabilities1 898 8031 834 9501 559 6071 898 8621 816 0742 036 775
Total Borrowings544 007563 685377 787715 413477 665703 069
Trade Creditors Trade Payables1 191 3761 462 5861 218 967868 5391 044 769939 097
Trade Debtors Trade Receivables1 308 3901 518 0541 228 7042 519 3761 933 6481 848 713

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (15 pages)

Company search

Advertisements