Company NameFaydeal Limited
DirectorSylvain Klein
Company StatusActive
Company Number02756094
CategoryPrivate Limited Company
Incorporation Date15 October 1992(31 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Sylvain Klein
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBelgian
StatusCurrent
Appointed31 October 1997(5 years after company formation)
Appointment Duration26 years, 6 months
RoleWholesale Grocer
Country of ResidenceEngland
Correspondence Address44 Highfield Gardens
London
NW11 9HB
Secretary NamePhilip Klein
NationalityBritish
StatusCurrent
Appointed08 August 2011(18 years, 10 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence Address314 Regents Park Road
London
N3 2JX
Director NameElimelech Sprung
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address67 Cranbourne Gardens
London
NW11 0JB
Secretary NameMr Abraham Mordechai Grochovsky
NationalityIsraeli
StatusResigned
Appointed15 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address1 Jabotinsky Street
Ramat Gan 52520
Foreign
Secretary NameIrene Sprung
NationalityBritish
StatusResigned
Appointed15 October 1992(same day as company formation)
RoleSecretary
Correspondence Address67 Cranbourne Gardens
London
NW11 0JB
Director NameMr Abraham Mordechai Grochovsky
Date of BirthOctober 1951 (Born 72 years ago)
NationalityIsraeli
StatusResigned
Appointed15 October 1993(1 year after company formation)
Appointment Duration4 years (resigned 31 October 1997)
RoleOffice
Correspondence Address1 Jabotinsky Street
Ramat Gan 52520
Foreign
Director NameMr Andrew Jacob Sprung
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1993(1 year after company formation)
Appointment Duration19 years, 5 months (resigned 01 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Parkway
London
NW11 0EX
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 October 1992(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 October 1992(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address86-88 Queensbury Road
Wembley
Middlesex
HA0 1QG
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

999 at £1Sylvain Klein
99.90%
Ordinary
1 at £1Rosalind Klein
0.10%
Ordinary

Financials

Year2014
Net Worth£531,056
Cash£46,957
Current Liabilities£2,184,643

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return30 March 2024 (4 weeks, 1 day ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Charges

27 September 2004Delivered on: 1 October 2004
Persons entitled: Nationwide Building Society

Classification: A standard security which was presented for registration in scotland on 27 september 2004 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Sub-lease of the property k/a and forming 4 james street righead industrial estate bellshill t/no LAN109559.
Outstanding
7 November 1997Delivered on: 15 November 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Park house 1 russell parade golders green road london. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
13 June 1997Delivered on: 25 June 1997
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1). part of 1 russell parade golders green road london NW11 2). the post room 1 russell parade golders green road london NW11 3). 2 russell parade golders green road london 4). 3 russell parade golders green road london together with all buildings fixtures (inc. Trade fixtures) fixed plant and machinery from time to time on the property goodwill of any business at the property and benefit of any licences. See the mortgage charge document for full details.
Outstanding
13 June 1997Delivered on: 25 June 1997
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over undertaking all rights properties and assets present and future.
Outstanding
16 February 1993Delivered on: 19 February 1993
Satisfied on: 27 November 1997
Persons entitled: Fibi Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: F/H- 3 russell parade, golders green road, london NW11 t/n-MX100591. All plant machinery and fixtures and fittings furniture equipment implements and utensils (for full details of charge see form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 February 1993Delivered on: 19 February 1993
Satisfied on: 27 November 1997
Persons entitled: Fibi Bank (UK) Limited

Classification: Fixed legal charge over rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents now owing are hereafter to become owing to the company in respect of the l/h property referred to in the agreement dated 17 december 1992.
Fully Satisfied
16 February 1993Delivered on: 19 February 1993
Satisfied on: 27 November 1997
Persons entitled: Fibi Bank (UK) Limited

Classification: Charge and set-off
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: All monies (in any currency whatsoever) from time to time held by the mortgagee to the credit of the company on any current deposit or other account or accounts whatsoever which the company may now or hereafter have with the mortgagee.
Fully Satisfied
16 February 1993Delivered on: 19 February 1993
Satisfied on: 27 November 1997
Persons entitled: Fibi Bamk (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: L/H- part ground, 1 russell parade, golders green road, london NW11. L/h-the post room, 1 russell parade, golders green road, london NW11 t/n-MX420124. F/h-2 russell parade, golders green road, london NW11. F/h-3 russell parade, golders green road, london NW11 t/n-MX100591.
Fully Satisfied

Filing History

8 January 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
10 May 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
26 May 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
13 July 2021Change of details for Mr Sylvain Klein as a person with significant control on 10 February 2017 (2 pages)
12 July 2021Notification of Rosalind Klein as a person with significant control on 2 April 2017 (2 pages)
12 July 2021Change of details for Mrs Rosalind Klein as a person with significant control on 2 April 2017 (2 pages)
12 July 2021Confirmation statement made on 30 March 2021 with updates (5 pages)
25 June 2021Change of details for Mr Sylvain Klein as a person with significant control on 2 April 2017 (2 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
30 September 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
30 May 2018Satisfaction of charge 9 in full (4 pages)
10 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
21 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
29 March 2017Total exemption full accounts made up to 31 March 2016 (5 pages)
29 March 2017Total exemption full accounts made up to 31 March 2016 (5 pages)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(4 pages)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000
(4 pages)
2 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(4 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(4 pages)
16 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 February 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(4 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1,000
(4 pages)
4 March 2014Termination of appointment of Andrew Sprung as a director (1 page)
4 March 2014Termination of appointment of Andrew Sprung as a director (1 page)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(5 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(5 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 October 2013Annual return made up to 15 October 2013 with a full list of shareholders (5 pages)
29 October 2013Annual return made up to 15 October 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
15 August 2011Appointment of Philip Klein as a secretary (5 pages)
15 August 2011Appointment of Philip Klein as a secretary (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
4 May 2010Termination of appointment of Irene Sprung as a secretary (1 page)
4 May 2010Termination of appointment of Irene Sprung as a secretary (1 page)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
20 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 October 2008Return made up to 15/10/08; full list of members (4 pages)
29 October 2008Return made up to 15/10/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 October 2007Return made up to 15/10/07; full list of members (3 pages)
17 October 2007Return made up to 15/10/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 October 2006Return made up to 15/10/06; full list of members (3 pages)
18 October 2006Return made up to 15/10/06; full list of members (3 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 November 2005Return made up to 15/10/05; full list of members (3 pages)
3 November 2005Return made up to 15/10/05; full list of members (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 December 2004Ad 15/11/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 December 2004Ad 15/11/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 October 2004Return made up to 15/10/04; full list of members (7 pages)
28 October 2004Return made up to 15/10/04; full list of members (7 pages)
1 October 2004Particulars of mortgage/charge (5 pages)
1 October 2004Particulars of mortgage/charge (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 December 2003Registered office changed on 04/12/03 from: 67 cranbourne gardens, london, NW11 0JB (1 page)
4 December 2003Registered office changed on 04/12/03 from: 67 cranbourne gardens, london, NW11 0JB (1 page)
8 October 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 October 2003Return made up to 15/10/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 December 2002Return made up to 15/10/02; full list of members (7 pages)
24 December 2002Return made up to 15/10/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 November 2001Return made up to 15/10/01; full list of members (7 pages)
21 November 2001Return made up to 15/10/01; full list of members (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 November 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 November 2000Return made up to 15/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 October 1999Return made up to 15/10/99; full list of members (7 pages)
19 October 1999Return made up to 15/10/99; full list of members (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
10 November 1998Return made up to 15/10/98; no change of members (4 pages)
10 November 1998Return made up to 15/10/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 December 1997New director appointed (2 pages)
4 December 1997New director appointed (2 pages)
4 December 1997Director resigned (1 page)
4 December 1997Director resigned (1 page)
27 November 1997Declaration of satisfaction of mortgage/charge (1 page)
27 November 1997Declaration of satisfaction of mortgage/charge (1 page)
27 November 1997Declaration of satisfaction of mortgage/charge (1 page)
27 November 1997Declaration of satisfaction of mortgage/charge (1 page)
27 November 1997Declaration of satisfaction of mortgage/charge (1 page)
27 November 1997Declaration of satisfaction of mortgage/charge (1 page)
27 November 1997Declaration of satisfaction of mortgage/charge (1 page)
27 November 1997Declaration of satisfaction of mortgage/charge (1 page)
15 November 1997Particulars of mortgage/charge (3 pages)
15 November 1997Particulars of mortgage/charge (3 pages)
27 October 1997Return made up to 15/10/97; no change of members (4 pages)
27 October 1997Return made up to 15/10/97; no change of members (4 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
25 June 1997Particulars of mortgage/charge (3 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
30 October 1996Return made up to 15/10/96; full list of members (6 pages)
30 October 1996Return made up to 15/10/96; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
14 November 1995Return made up to 15/10/95; no change of members (4 pages)
14 November 1995Return made up to 15/10/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
15 October 1992Incorporation (11 pages)
15 October 1992Incorporation (11 pages)