Company NameFalconwood Employment Agency Limited
Company StatusActive
Company Number00572571
CategoryPrivate Limited Company
Incorporation Date8 October 1956(67 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Keith George Pittis
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(34 years, 11 months after company formation)
Appointment Duration32 years, 8 months
RolePersonnel Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressMonterey Manor Park
Chislehurst
Kent
BR7 5QD
Director NameSandra Eva Redfern
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1994(38 years, 2 months after company formation)
Appointment Duration29 years, 5 months
RoleSales Executive
Correspondence AddressMonterey
Manor Park
Chislehurst
Kent
BR7 5QD
Secretary NameSandra Eva Redfern
NationalityBritish
StatusCurrent
Appointed01 December 1994(38 years, 2 months after company formation)
Appointment Duration29 years, 5 months
RoleSales Executive
Correspondence AddressMonterey
Manor Park
Chislehurst
Kent
BR7 5QD
Director NameMr James Keith Pittis
Date of BirthDecember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2020(63 years, 10 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address187 High Street
Bromley
Kent
BR1 1NN
Director NameMr Ahsan Jawed Hameed
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(34 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 1994)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Lawrence Road
London
SE25 5AA
Director NameMrs Anita Denise Myatt
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed31 August 1991(34 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 July 1993)
RoleMedical Herbaust
Correspondence Address2 Corner House
Sugnall
Stafford
Staffordshire
ST21 6NF
Secretary NameMr Ahsan Jawed Hameed
NationalityBritish
StatusResigned
Appointed31 August 1991(34 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lawrence Road
London
SE25 5AA

Contact

Websitefalconwoodemployment.co.uk
Telephone020 84601148
Telephone regionLondon

Location

Registered Address187 High Street
Bromley
Kent
BR1 1NN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

400 at £1Mr Keith George Pittis
100.00%
Ordinary

Financials

Year2014
Net Worth£10,911
Cash£86,467
Current Liabilities£594,606

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

20 November 2012Delivered 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 2010Delivered 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 2006Delivered 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 2023Delivered on: 9 March 2023
Persons entitled: Bizlend Limited

Classification: A registered charge
Particulars: All intellectual property.
Outstanding
3 March 2020Delivered on: 3 March 2020
Persons entitled: Apollo Business Finance LTD

Classification: A registered charge
Outstanding
3 October 2006Delivered 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 2004Delivered 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 1990Delivered 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 1989Delivered 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 1977Delivered 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 1976Delivered 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

Filing History

1 September 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
6 August 2020Appointment of Mr James Keith Pittis as a director on 6 August 2020 (2 pages)
27 May 2020Total exemption full accounts made up to 31 August 2019 (13 pages)
3 March 2020Registration of charge 005725710010, created on 3 March 2020 (12 pages)
20 February 2020Satisfaction of charge 9 in full (1 page)
18 February 2020Satisfaction of charge 8 in full (1 page)
3 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
14 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
3 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
21 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
12 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
9 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
16 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 400
(5 pages)
16 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 400
(5 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
30 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
26 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 400
(5 pages)
26 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 400
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 400
(5 pages)
4 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 400
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
26 April 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
25 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 January 2011Registered office address changed from 25a Essex Road Dartford Kent DA1 2AU United Kingdom on 31 January 2011 (1 page)
31 January 2011Registered office address changed from 25a Essex Road Dartford Kent DA1 2AU United Kingdom on 31 January 2011 (1 page)
4 December 2010Particulars of a mortgage or charge / charge no: 8 (11 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 8 (11 pages)
1 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 November 2010Registered office address changed from 187 High Street Bromley Kent BR1 1NN on 2 November 2010 (1 page)
2 November 2010Registered office address changed from 187 High Street Bromley Kent BR1 1NN on 2 November 2010 (1 page)
2 November 2010Registered office address changed from 187 High Street Bromley Kent BR1 1NN on 2 November 2010 (1 page)
9 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
17 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
17 February 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
12 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 31 August 2009 with a full list of shareholders (3 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
2 March 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
2 March 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
8 October 2008Return made up to 31/08/08; full list of members (3 pages)
8 October 2008Return made up to 31/08/08; full list of members (3 pages)
29 March 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
29 March 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
16 October 2007Return made up to 31/08/07; full list of members (2 pages)
16 October 2007Return made up to 31/08/07; full list of members (2 pages)
20 February 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
20 February 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
11 September 2006Declaration of satisfaction of mortgage/charge (1 page)
11 September 2006Declaration of satisfaction of mortgage/charge (1 page)
11 September 2006Declaration of satisfaction of mortgage/charge (1 page)
11 September 2006Declaration of satisfaction of mortgage/charge (1 page)
4 September 2006Return made up to 31/08/06; full list of members (2 pages)
4 September 2006Return made up to 31/08/06; full list of members (2 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 March 2006Particulars of mortgage/charge (3 pages)
16 February 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
16 February 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
8 September 2005Return made up to 31/08/05; full list of members (2 pages)
8 September 2005Return made up to 31/08/05; full list of members (2 pages)
1 February 2005Accounts for a small company made up to 31 August 2004 (7 pages)
1 February 2005Accounts for a small company made up to 31 August 2004 (7 pages)
13 September 2004Return made up to 31/08/04; full list of members (7 pages)
13 September 2004Return made up to 31/08/04; full list of members (7 pages)
4 March 2004Particulars of mortgage/charge (7 pages)
4 March 2004Particulars of mortgage/charge (7 pages)
12 February 2004Accounts for a small company made up to 31 August 2003 (7 pages)
12 February 2004Accounts for a small company made up to 31 August 2003 (7 pages)
9 September 2003Return made up to 31/08/03; full list of members (7 pages)
9 September 2003Return made up to 31/08/03; full list of members (7 pages)
28 January 2003Accounts for a small company made up to 31 August 2002 (7 pages)
28 January 2003Accounts for a small company made up to 31 August 2002 (7 pages)
11 September 2002Return made up to 31/08/02; full list of members (7 pages)
11 September 2002Return made up to 31/08/02; full list of members (7 pages)
29 January 2002Accounts for a small company made up to 31 August 2001 (7 pages)
29 January 2002Accounts for a small company made up to 31 August 2001 (7 pages)
20 September 2001Return made up to 31/08/01; full list of members (6 pages)
20 September 2001Return made up to 31/08/01; full list of members (6 pages)
6 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
6 April 2001Accounts for a small company made up to 31 August 2000 (7 pages)
20 September 2000Return made up to 31/08/00; full list of members (6 pages)
20 September 2000Return made up to 31/08/00; full list of members (6 pages)
15 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
15 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
21 September 1999Return made up to 31/08/99; full list of members (6 pages)
21 September 1999Return made up to 31/08/99; full list of members (6 pages)
10 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
10 March 1999Accounts for a small company made up to 31 August 1998 (7 pages)
4 September 1998Return made up to 31/08/98; no change of members (4 pages)
4 September 1998Return made up to 31/08/98; no change of members (4 pages)
26 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
26 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
8 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
8 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
31 December 1996Accounts for a small company made up to 31 August 1996 (8 pages)
31 December 1996Accounts for a small company made up to 31 August 1996 (8 pages)
26 September 1996Return made up to 31/08/96; full list of members (6 pages)
26 September 1996Return made up to 31/08/96; full list of members (6 pages)
20 May 1996Accounts for a small company made up to 31 August 1995 (8 pages)
20 May 1996Accounts for a small company made up to 31 August 1995 (8 pages)
27 September 1995Return made up to 31/08/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
27 September 1995Return made up to 31/08/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
8 October 1956Certificate of incorporation (1 page)
8 October 1956Certificate of incorporation (1 page)