Company NameFalcon Court Investments (Woodford) Limited
DirectorKeith Hopson
Company StatusActive
Company Number00772107
CategoryPrivate Limited Company
Incorporation Date27 August 1963(60 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Keith Hopson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2017(53 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address137 Station Road
Chingford
London
E4 6AG
Secretary NameMr Colin Arthur Finch
StatusCurrent
Appointed25 June 2017(53 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address137 Station Road
Chingford
London
E4 6AG
Director NameMr Ronald Victor Jenner
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(27 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 13 May 1998)
RoleBuilder
Correspondence AddressWoodland Mews Sewardstone Road
London
E4 7RE
Director NameMrs Rene Gertrude Jenner
Date of BirthNovember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(27 years, 10 months after company formation)
Appointment Duration25 years, 8 months (resigned 21 March 2017)
RoleRiding School Proprietor
Country of ResidenceEngland
Correspondence Address135-137 Station Road
Chingford
London
E4 6AG
Secretary NameMrs Rene Gertrude Jenner
NationalityBritish
StatusResigned
Appointed13 July 1991(27 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 May 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodland Mews Sewardstone Road
London
E4 7RE
Secretary NameMs Jane Renata Kenton
NationalityBritish
StatusResigned
Appointed03 May 1998(34 years, 8 months after company formation)
Appointment Duration19 years, 1 month (resigned 25 June 2017)
RoleCompany Director
Correspondence Address135-137 Station Road
Chingford
London
E4 6AG

Location

Registered Address137 Station Road
Chingford
London
E4 6AG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mrs Rene Gertrude Jenner
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Charges

11 August 1964Delivered on: 20 August 1964
Persons entitled: Westminster Bank LTD.

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 31/53 falcon court. Chigwell road, woodford essex.
Outstanding
18 December 1963Delivered on: 20 December 1963
Persons entitled: Jennors (Builders) LTD.

Classification: Legal charge
Secured details: £18,500.
Particulars: Property at chigwell rd woodford essex.
Outstanding

Filing History

25 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
21 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 June 2019Cessation of Keith Hopson as a person with significant control on 23 June 2019 (1 page)
24 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
5 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
25 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 November 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
24 November 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
5 July 2017Notification of Keith Hopson as a person with significant control on 25 June 2017 (2 pages)
5 July 2017Notification of Keith Hopson as a person with significant control on 25 June 2017 (2 pages)
4 July 2017Appointment of Mr Colin Arthur Finch as a secretary on 25 June 2017 (2 pages)
4 July 2017Termination of appointment of Jane Renata Kenton as a secretary on 25 June 2017 (1 page)
4 July 2017Appointment of Mr Colin Arthur Finch as a secretary on 25 June 2017 (2 pages)
4 July 2017Termination of appointment of Jane Renata Kenton as a secretary on 25 June 2017 (1 page)
27 June 2017Registered office address changed from Woodlands Mews Sewardstone Road London E4 7RE to 135-137 Station Road Chingford London E4 6AG on 27 June 2017 (1 page)
27 June 2017Appointment of Mr Keith Hopson as a director on 16 June 2017 (2 pages)
27 June 2017Notification of Keith Hopson as a person with significant control on 21 March 2017 (2 pages)
27 June 2017Termination of appointment of Rene Gertrude Jenner as a director on 21 March 2017 (1 page)
27 June 2017Notification of Keith Hopson as a person with significant control on 21 March 2017 (2 pages)
27 June 2017Appointment of Mr Keith Hopson as a director on 16 June 2017 (2 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
27 June 2017Termination of appointment of Rene Gertrude Jenner as a director on 21 March 2017 (1 page)
27 June 2017Registered office address changed from Woodlands Mews Sewardstone Road London E4 7RE to 135-137 Station Road Chingford London E4 6AG on 27 June 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(3 pages)
29 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
9 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
9 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
16 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
16 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
29 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
12 August 2011Secretary's details changed for Ms Jane Renata Kenton on 1 June 2011 (1 page)
12 August 2011Secretary's details changed for Ms Jane Renata Kenton on 1 June 2011 (1 page)
12 August 2011Director's details changed for Mrs Rene Gertrude Jenner on 1 June 2011 (2 pages)
12 August 2011Director's details changed for Mrs Rene Gertrude Jenner on 1 June 2011 (2 pages)
12 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
12 August 2011Director's details changed for Mrs Rene Gertrude Jenner on 1 June 2011 (2 pages)
12 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
12 August 2011Secretary's details changed for Ms Jane Renata Kenton on 1 June 2011 (1 page)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
6 September 2010Director's details changed for Mrs Rene Gertrude Jenner on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Mrs Rene Gertrude Jenner on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Mrs Rene Gertrude Jenner on 1 October 2009 (2 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
10 August 2009Return made up to 24/06/09; full list of members (3 pages)
10 August 2009Return made up to 24/06/09; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
29 July 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
9 July 2008Return made up to 24/06/08; full list of members (3 pages)
9 July 2008Return made up to 24/06/08; full list of members (3 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
10 July 2007Return made up to 24/06/07; no change of members (6 pages)
10 July 2007Return made up to 24/06/07; no change of members (6 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
30 June 2006Return made up to 24/06/06; full list of members (6 pages)
30 June 2006Return made up to 24/06/06; full list of members (6 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
18 July 2005Return made up to 24/06/05; full list of members (6 pages)
18 July 2005Return made up to 24/06/05; full list of members (6 pages)
10 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
10 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
11 June 2004Return made up to 24/06/04; full list of members (6 pages)
11 June 2004Return made up to 24/06/04; full list of members (6 pages)
19 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
19 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
14 July 2003Return made up to 24/06/03; full list of members (6 pages)
14 July 2003Return made up to 24/06/03; full list of members (6 pages)
5 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
5 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
20 June 2002Return made up to 24/06/02; full list of members (6 pages)
20 June 2002Return made up to 24/06/02; full list of members (6 pages)
11 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
11 December 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
12 July 2001Return made up to 24/06/01; full list of members (6 pages)
12 July 2001Return made up to 24/06/01; full list of members (6 pages)
22 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
22 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
28 June 2000Return made up to 24/06/00; full list of members (6 pages)
28 June 2000Return made up to 24/06/00; full list of members (6 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
16 July 1999Return made up to 24/06/99; full list of members (6 pages)
16 July 1999Return made up to 24/06/99; full list of members (6 pages)
22 September 1998Director resigned (1 page)
22 September 1998Secretary resigned (1 page)
22 September 1998Accounts for a small company made up to 28 February 1998 (4 pages)
22 September 1998New secretary appointed (2 pages)
22 September 1998Director resigned (1 page)
22 September 1998Accounts for a small company made up to 28 February 1998 (4 pages)
22 September 1998Secretary resigned (1 page)
22 September 1998New secretary appointed (2 pages)
20 July 1998Return made up to 24/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 July 1998Return made up to 24/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 October 1997Accounts for a small company made up to 28 February 1997 (4 pages)
16 October 1997Accounts for a small company made up to 28 February 1997 (4 pages)
4 July 1997Return made up to 24/06/97; full list of members (6 pages)
4 July 1997Return made up to 24/06/97; full list of members (6 pages)
5 November 1996Accounts for a small company made up to 29 February 1996 (4 pages)
5 November 1996Accounts for a small company made up to 29 February 1996 (4 pages)
1 July 1996Return made up to 24/06/96; no change of members (4 pages)
1 July 1996Return made up to 24/06/96; no change of members (4 pages)
4 January 1996Accounts for a small company made up to 28 February 1995 (4 pages)
4 January 1996Accounts for a small company made up to 28 February 1995 (4 pages)
4 July 1995Return made up to 24/06/95; no change of members (4 pages)
4 July 1995Return made up to 24/06/95; no change of members (4 pages)