Fasda Properties Limited


Founded in 1964, Fasda Properties, classified under reg no. 00790327 is an active company. Currently registered at 479 Holloway Road N7 6LE, the company has been in the business for sixty years. Its financial year was closed on Tue, 26th Mar and its latest financial statement was filed on March 31, 2022.

The company has one director. Henry B., appointed on 26 November 2019. There are currently no secretaries appointed. 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 - Rose C. who worked with the the company until 1 December 2013.

Fasda Properties 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 00790327
Date of Incorporation Fri, 31st Jan 1964
Industry Other letting and operating of own or leased real estate
End of financial Year 26th March
Company age 60 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

Michael C.

Position: Director

Appointed: 16 January 2010

Resigned: 26 November 2019

Ian H.

Position: Director

Appointed: 16 January 2010

Resigned: 26 November 2019

Sarah H.

Position: Director

Appointed: 16 January 2010

Resigned: 26 November 2019

Sylvia C.

Position: Director

Appointed: 16 January 2010

Resigned: 26 November 2019

Helen B.

Position: Director

Appointed: 16 January 2010

Resigned: 25 March 2021

Leonard B.

Position: Director

Appointed: 16 January 2010

Resigned: 25 March 2021

Rose C.

Position: Director

Appointed: 15 November 1991

Resigned: 07 December 2014

Icek C.

Position: Director

Appointed: 15 November 1991

Resigned: 30 December 2009

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we found, 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. Another one in the persons with significant control register is Leonard B. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Helen B., who also meets the Companies House criteria 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

Leonard B.

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

Helen 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 Hand250126
Current Assets99 911115 399
Debtors99 661115 273
Net Assets Liabilities525 684581 410
Other Debtors242233
Property Plant Equipment494 949542 837
Other
Accumulated Depreciation Impairment Property Plant Equipment11 20511 317
Amounts Owed By Group Undertakings Participating Interests99 000111 500
Corporation Tax Payable2 967 
Creditors10 1764 826
Depreciation Rate Used For Property Plant Equipment 25
Increase From Depreciation Charge For Year Property Plant Equipment 112
Net Current Assets Liabilities89 735110 573
Other Creditors7 0804 826
Property Plant Equipment Gross Cost506 154554 154
Taxation Including Deferred Taxation Balance Sheet Subtotal59 00072 000
Total Assets Less Current Liabilities584 684653 410
Total Increase Decrease From Revaluations Property Plant Equipment 48 000
Trade Creditors Trade Payables129 
Trade Debtors Trade Receivables4193 540

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 3rd, January 2023
Free Download (9 pages)

Company search

Advertisements