Company NameFafalios Limited
DirectorsAnastassis Nicolas John Fafalios and Michael Fafalios
Company StatusActive
Company Number00457819
CategoryPrivate Limited Company
Incorporation Date12 August 1948(75 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Anastassis Nicolas John Fafalios
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2010(61 years, 6 months after company formation)
Appointment Duration14 years, 3 months
RoleBus. Administrator
Country of ResidenceUnited Kingdom
Correspondence Address78 Viceroy Court
Prince Albert Road
London
NW8 7PS
Director NameMr Michael Fafalios
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2016(68 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleBusiness Administrator
Country of ResidenceEngland
Correspondence AddressTudor Hall Vineyards Road
Northaw
Herts
EN6 4PE
Secretary NameCornhill Secretaries Limited (Corporation)
StatusCurrent
Appointed29 February 1996(47 years, 7 months after company formation)
Appointment Duration28 years, 2 months
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameJohn Dimitrios Fafalios
Date of BirthJune 1926 (Born 97 years ago)
NationalityCanadian
StatusResigned
Appointed05 June 1992(43 years, 10 months after company formation)
Appointment Duration12 years, 12 months (resigned 30 May 2005)
RoleCompany Director
Correspondence Address84 Viceroy Court Prince Albert Road
London
NW8 7PS
Director NameJohn Stamos Fafalios
Date of BirthJuly 1916 (Born 107 years ago)
NationalityGreek
StatusResigned
Appointed05 June 1992(43 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 March 1995)
RoleCompany Director
Correspondence Address15 Templewood Avenue Hampstead
London
Nw3
Director NameMr Constantine Mathios Los
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityGreek
StatusResigned
Appointed05 June 1992(43 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 July 1995)
RoleCompany Director
Correspondence Address87 Avenue Road
London
NW8 6JD
Secretary NameJohn Stamos Fafalios
NationalityGreek
StatusResigned
Appointed05 June 1992(43 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 March 1995)
RoleCompany Director
Correspondence Address15 Templewood Avenue Hampstead
London
Nw3
Director NameDimitrios John Fafalios
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(46 years, 7 months after company formation)
Appointment Duration13 years (resigned 28 March 2008)
RoleNaval Architect
Country of ResidenceUnited Kingdom
Correspondence Address54 North Gate
Prince Albert Road
London
NW8 7EH
Director NameStamos Panos Fafalios
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityGreek
StatusResigned
Appointed23 March 1995(46 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 February 1996)
RoleShipping Administrator
Correspondence Address36 Wildwood Road
London
NW11 6XB
Director NameStamos Anastasios Fafalios
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(46 years, 7 months after company formation)
Appointment Duration22 years (resigned 31 March 2017)
RoleTechnical Manager
Country of ResidenceEngland
Correspondence AddressSan Jacinto Farm End
Chingford
E4 7QS
Director NameMr Stamos John Fafalios
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish,Greek
StatusResigned
Appointed23 March 1995(46 years, 7 months after company formation)
Appointment Duration27 years, 11 months (resigned 28 February 2023)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
62 Rutland Gate
London
SW7 1PJ
Secretary NameStamos Panos Fafalios
NationalityGreek
StatusResigned
Appointed23 March 1995(46 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 29 February 1996)
RoleShipping Administrator
Correspondence Address36 Wildwood Road
London
NW11 6XB
Director NameAdam Panos Fafalios
Date of BirthOctober 1951 (Born 72 years ago)
NationalityGreek
StatusResigned
Appointed29 February 1996(47 years, 7 months after company formation)
Appointment Duration20 years (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceGreece
Correspondence AddressFiladelpheos 50 Kifissia
Athens
145 62
Greece
Director NameHaralambos John Fafalios
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(50 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 March 2016)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address84 Viceroy Court
Prince Albert Road
London
NW8 7PS

Contact

Telephone020 72515100
Telephone regionLondon

Location

Registered Address24-26 Baltic Street West
London
EC1Y 0UH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

4.5k at £1Dimitrios John Fafalios
9.00%
Ordinary
4k at £1Anastassios Nicholas John Fafalios
8.00%
Ordinary
4k at £1Haralambos John Fafalios
8.00%
Ordinary
12.5k at £1Stamos Dimitrios Fafalios
25.00%
Ordinary
12.5k at £1Stamos John Fafalios
25.00%
Ordinary
6.3k at £1Adam Panos Fafalios
12.50%
Ordinary
6.3k at £1Stamos Panos Fafalios
12.50%
Ordinary

Financials

Year2014
Turnover£1,855,959
Net Worth£776,030
Cash£619,066
Current Liabilities£81,228

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 June 2023 (11 months ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Filing History

22 July 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
10 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
23 July 2019Registered office address changed from 24-26 Baltic Street London EC1Y 0UH to 24-26 Baltic Street West London EC1Y 0UH on 23 July 2019 (1 page)
10 June 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
7 June 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
12 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
3 April 2017Termination of appointment of Stamos Anastasios Fafalios as a director on 31 March 2017 (1 page)
3 April 2017Termination of appointment of Stamos Anastasios Fafalios as a director on 31 March 2017 (1 page)
20 December 2016Appointment of Michael Fafalios as a director on 25 November 2016 (2 pages)
20 December 2016Appointment of Michael Fafalios as a director on 25 November 2016 (2 pages)
20 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
20 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
21 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
21 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
19 August 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
19 August 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
22 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 50,000
(8 pages)
22 June 2016Director's details changed for Mr Anastassios Nicholas John Fafalios on 5 June 2016 (2 pages)
22 June 2016Director's details changed for Stamos Dimitrios Fafalios on 5 June 2016 (2 pages)
22 June 2016Director's details changed for Stamos Dimitrios Fafalios on 5 June 2016 (2 pages)
22 June 2016Director's details changed for Mr Anastassios Nicholas John Fafalios on 5 June 2016 (2 pages)
22 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 50,000
(8 pages)
4 April 2016Termination of appointment of Haralambos John Fafalios as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Haralambos John Fafalios as a director on 31 March 2016 (1 page)
29 February 2016Termination of appointment of Adam Panos Fafalios as a director on 29 February 2016 (1 page)
29 February 2016Termination of appointment of Adam Panos Fafalios as a director on 29 February 2016 (1 page)
22 June 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
22 June 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 50,000
(10 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 50,000
(10 pages)
17 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 50,000
(10 pages)
9 June 2014Director's details changed for Stamos Dimitrios Fafalios on 5 June 2014 (2 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 50,000
(10 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 50,000
(10 pages)
9 June 2014Director's details changed for Stamos Dimitrios Fafalios on 5 June 2014 (2 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 50,000
(10 pages)
9 June 2014Director's details changed for Stamos Dimitrios Fafalios on 5 June 2014 (2 pages)
28 May 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
28 May 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
13 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (10 pages)
13 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (10 pages)
13 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (10 pages)
2 May 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
2 May 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
4 July 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
4 July 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (10 pages)
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (10 pages)
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (10 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
10 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (10 pages)
10 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (10 pages)
10 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (10 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
17 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
15 June 2010Director's details changed for Adam Panos Fafalios on 5 June 2010 (2 pages)
15 June 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
15 June 2010Director's details changed for Stamos Dimitrios Fafalios on 1 October 2009 (2 pages)
15 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (8 pages)
15 June 2010Director's details changed for Stamos Dimitrios Fafalios on 1 October 2009 (2 pages)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Director's details changed for Haralambos John Fafalios on 1 October 2009 (2 pages)
15 June 2010Register inspection address has been changed (1 page)
15 June 2010Director's details changed for Haralambos John Fafalios on 1 October 2009 (2 pages)
15 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (8 pages)
15 June 2010Register inspection address has been changed (1 page)
15 June 2010Register(s) moved to registered inspection location (1 page)
15 June 2010Director's details changed for Adam Panos Fafalios on 5 June 2010 (2 pages)
15 June 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
15 June 2010Director's details changed for Haralambos John Fafalios on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Stamos Dimitrios Fafalios on 1 October 2009 (2 pages)
15 June 2010Secretary's details changed for Cornhill Secretaries Limited on 9 April 2010 (2 pages)
15 June 2010Director's details changed for Adam Panos Fafalios on 5 June 2010 (2 pages)
15 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (8 pages)
10 February 2010Appointment of Mr Anastassios Nicholas John Fafalios as a director (2 pages)
10 February 2010Appointment of Mr Anastassios Nicholas John Fafalios as a director (2 pages)
26 August 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
26 August 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
12 August 2009Return made up to 05/06/09; full list of members (6 pages)
12 August 2009Director's change of particulars / stamos fafalios / 05/06/2009 (1 page)
12 August 2009Director's change of particulars / stamos fafalios / 05/06/2009 (1 page)
12 August 2009Return made up to 05/06/09; full list of members (6 pages)
8 July 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
8 July 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
24 June 2008Return made up to 05/06/08; full list of members (6 pages)
24 June 2008Return made up to 05/06/08; full list of members (6 pages)
19 June 2008Appointment terminated director dimitrios fafalios (1 page)
19 June 2008Appointment terminated director dimitrios fafalios (1 page)
17 August 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
17 August 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
18 June 2007Return made up to 05/06/07; full list of members (4 pages)
18 June 2007Secretary's particulars changed (1 page)
18 June 2007Return made up to 05/06/07; full list of members (4 pages)
18 June 2007Secretary's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
15 June 2007Director's particulars changed (1 page)
25 July 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
25 July 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
5 June 2006Director's particulars changed (1 page)
5 June 2006Return made up to 05/06/06; full list of members (4 pages)
5 June 2006Return made up to 05/06/06; full list of members (4 pages)
5 June 2006Director's particulars changed (1 page)
13 July 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
13 July 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
20 June 2005Full accounts made up to 31 December 2004 (12 pages)
20 June 2005Full accounts made up to 31 December 2004 (12 pages)
2 July 2004Full accounts made up to 31 December 2003 (12 pages)
2 July 2004Full accounts made up to 31 December 2003 (12 pages)
25 June 2004Return made up to 05/06/04; full list of members (9 pages)
25 June 2004Return made up to 05/06/04; full list of members (9 pages)
25 July 2003Full accounts made up to 31 December 2002 (11 pages)
25 July 2003Full accounts made up to 31 December 2002 (11 pages)
27 June 2003Return made up to 05/06/03; full list of members (9 pages)
27 June 2003Return made up to 05/06/03; full list of members (9 pages)
25 June 2002Full accounts made up to 31 December 2001 (11 pages)
25 June 2002Full accounts made up to 31 December 2001 (11 pages)
21 June 2002Return made up to 05/06/02; full list of members (9 pages)
21 June 2002Return made up to 05/06/02; full list of members (9 pages)
23 July 2001Full accounts made up to 31 December 2000 (12 pages)
23 July 2001Full accounts made up to 31 December 2000 (12 pages)
8 June 2001Return made up to 05/06/01; full list of members (10 pages)
8 June 2001Return made up to 05/06/01; full list of members (10 pages)
31 July 2000Full accounts made up to 31 December 1999 (12 pages)
31 July 2000Full accounts made up to 31 December 1999 (12 pages)
29 June 2000Return made up to 05/06/00; full list of members (8 pages)
29 June 2000Director's particulars changed (1 page)
29 June 2000Return made up to 05/06/00; full list of members (8 pages)
29 June 2000Director's particulars changed (1 page)
9 July 1999Full accounts made up to 31 December 1998 (12 pages)
9 July 1999Full accounts made up to 31 December 1998 (12 pages)
10 June 1999Return made up to 05/06/99; full list of members (9 pages)
10 June 1999Return made up to 05/06/99; full list of members (9 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
29 July 1998Full accounts made up to 31 December 1997 (12 pages)
29 July 1998Full accounts made up to 31 December 1997 (12 pages)
17 June 1998Return made up to 05/06/98; full list of members (9 pages)
17 June 1998Return made up to 05/06/98; full list of members (9 pages)
11 July 1997Full accounts made up to 31 December 1996 (12 pages)
11 July 1997Full accounts made up to 31 December 1996 (12 pages)
11 June 1997Return made up to 05/06/97; full list of members (9 pages)
11 June 1997Return made up to 05/06/97; full list of members (9 pages)
10 June 1996Return made up to 05/06/96; full list of members (8 pages)
10 June 1996Return made up to 05/06/96; full list of members (8 pages)
21 May 1996Full accounts made up to 31 December 1995 (12 pages)
21 May 1996Full accounts made up to 31 December 1995 (12 pages)
9 August 1995Director resigned (4 pages)
9 August 1995Director resigned (4 pages)
8 June 1995Return made up to 05/06/95; full list of members (16 pages)
8 June 1995Return made up to 05/06/95; full list of members (16 pages)
12 April 1995New secretary appointed;new director appointed (4 pages)
12 April 1995Secretary resigned;director resigned;new director appointed (4 pages)
12 April 1995New director appointed (4 pages)
12 April 1995New director appointed (4 pages)
12 April 1995New director appointed (4 pages)
12 April 1995New director appointed (4 pages)
12 April 1995New secretary appointed;new director appointed (4 pages)
12 April 1995Secretary resigned;director resigned;new director appointed (4 pages)
12 August 1948Incorporation (16 pages)
12 August 1948Incorporation (16 pages)