Chislehurst
Kent
BR7 5QD
Director Name | Sandra Eva Redfern |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1994(38 years, 2 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Sales Executive |
Correspondence Address | Monterey Manor Park Chislehurst Kent BR7 5QD |
Secretary Name | Sandra Eva Redfern |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 December 1994(38 years, 2 months after company formation) |
Appointment Duration | 29 years, 5 months |
Role | Sales Executive |
Correspondence Address | Monterey Manor Park Chislehurst Kent BR7 5QD |
Director Name | Mr James Keith Pittis |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2020(63 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 187 High Street Bromley Kent BR1 1NN |
Director Name | Mr Ahsan Jawed Hameed |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 1994) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lawrence Road London SE25 5AA |
Director Name | Mrs Anita Denise Myatt |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 August 1991(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 July 1993) |
Role | Medical Herbaust |
Correspondence Address | 2 Corner House Sugnall Stafford Staffordshire ST21 6NF |
Secretary Name | Mr Ahsan Jawed Hameed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lawrence Road London SE25 5AA |
Website | falconwoodemployment.co.uk |
---|---|
Telephone | 020 84601148 |
Telephone region | London |
Registered Address | 187 High Street Bromley Kent BR1 1NN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
400 at £1 | Mr Keith George Pittis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,911 |
Cash | £86,467 |
Current Liabilities | £594,606 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
20 November 2012 | Delivered on: 23 November 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.. See image for full details. Outstanding |
---|---|
1 December 2010 | Delivered on: 4 December 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 March 2006 | Delivered on: 16 March 2006 Persons entitled: Paul Jeremy Tracy Christopher Anthony Wingfield Tracy Nicholas King Edmonds & Deborah Rosefranklin Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the interest in a deposit account presently in the sum of £6,500. Outstanding |
9 March 2023 | Delivered on: 9 March 2023 Persons entitled: Bizlend Limited Classification: A registered charge Particulars: All intellectual property. Outstanding |
3 March 2020 | Delivered on: 3 March 2020 Persons entitled: Apollo Business Finance LTD Classification: A registered charge Outstanding |
3 October 2006 | Delivered on: 5 October 2006 Satisfied on: 11 September 2009 Persons entitled: Euro Sales Finance PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over all property and assets present and future including goodwill uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
24 February 2004 | Delivered on: 4 March 2004 Satisfied on: 30 November 2010 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
21 March 1990 | Delivered on: 26 March 1990 Satisfied on: 11 September 2006 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
4 October 1989 | Delivered on: 9 October 1989 Satisfied on: 11 September 2006 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
9 June 1977 | Delivered on: 28 June 1977 Satisfied on: 8 January 1992 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold premises 14 london road, bromley, kent together with all fixtures (see doc M30). Fully Satisfied |
25 March 1976 | Delivered on: 30 March 1976 Satisfied on: 8 January 1992 Persons entitled: Midland Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 126-130 high street, welling kent, together with all fixtures. Fully Satisfied |
1 September 2020 | Confirmation statement made on 31 August 2020 with updates (4 pages) |
---|---|
6 August 2020 | Appointment of Mr James Keith Pittis as a director on 6 August 2020 (2 pages) |
27 May 2020 | Total exemption full accounts made up to 31 August 2019 (13 pages) |
3 March 2020 | Registration of charge 005725710010, created on 3 March 2020 (12 pages) |
20 February 2020 | Satisfaction of charge 9 in full (1 page) |
18 February 2020 | Satisfaction of charge 8 in full (1 page) |
3 September 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
14 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
3 September 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
21 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
12 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
12 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
9 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
16 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
30 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
26 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
26 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 August 2012 (8 pages) |
23 November 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
23 November 2012 | Particulars of a mortgage or charge / charge no: 9 (6 pages) |
25 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
25 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 January 2011 | Registered office address changed from 25a Essex Road Dartford Kent DA1 2AU United Kingdom on 31 January 2011 (1 page) |
31 January 2011 | Registered office address changed from 25a Essex Road Dartford Kent DA1 2AU United Kingdom on 31 January 2011 (1 page) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
4 December 2010 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
1 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
2 November 2010 | Registered office address changed from 187 High Street Bromley Kent BR1 1NN on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from 187 High Street Bromley Kent BR1 1NN on 2 November 2010 (1 page) |
2 November 2010 | Registered office address changed from 187 High Street Bromley Kent BR1 1NN on 2 November 2010 (1 page) |
9 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
17 February 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
12 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (3 pages) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
15 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
2 March 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
8 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
8 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
16 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
16 October 2007 | Return made up to 31/08/07; full list of members (2 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
20 February 2007 | Total exemption small company accounts made up to 31 August 2006 (8 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
5 October 2006 | Particulars of mortgage/charge (7 pages) |
11 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
4 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 August 2005 (8 pages) |
8 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
8 September 2005 | Return made up to 31/08/05; full list of members (2 pages) |
1 February 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
1 February 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
13 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
13 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
4 March 2004 | Particulars of mortgage/charge (7 pages) |
4 March 2004 | Particulars of mortgage/charge (7 pages) |
12 February 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
12 February 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
9 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
9 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
28 January 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
28 January 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
11 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
11 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
29 January 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
29 January 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
20 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
20 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
6 April 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
6 April 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
20 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
20 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
15 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
15 December 1999 | Accounts for a small company made up to 31 August 1999 (7 pages) |
21 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
21 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
10 March 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
10 March 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
4 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
4 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
26 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
26 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
8 January 1997 | Resolutions
|
8 January 1997 | Resolutions
|
31 December 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
31 December 1996 | Accounts for a small company made up to 31 August 1996 (8 pages) |
26 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
26 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
20 May 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
20 May 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
27 September 1995 | Return made up to 31/08/95; change of members
|
27 September 1995 | Return made up to 31/08/95; change of members
|
8 October 1956 | Certificate of incorporation (1 page) |
8 October 1956 | Certificate of incorporation (1 page) |