Hayes
London
UB3 1HA
Director Name | Mr Terence Peter Woodhams |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1998(24 years, 6 months after company formation) |
Appointment Duration | 26 years |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 84 Watchetts Drive Camberley Surrey GU15 2PF |
Secretary Name | Mr Terence Peter Woodhams |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 January 1999(25 years, 3 months after company formation) |
Appointment Duration | 25 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 84 Watchetts Drive Camberley Surrey GU15 2PF |
Director Name | Philip John Ruck |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2009(35 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Service Director |
Correspondence Address | 15 Glebelands Claygate Surrey KT10 0LF |
Director Name | Steven James Woodhams |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2023(50 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | The Shipping Building, The Old Vinyl Factory Blyth Hayes London UB3 1HA |
Director Name | Mr Kenneth Storr |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 March 1998) |
Role | Company Director |
Correspondence Address | 48 Chaworth Road Ottershaw Chertsey Surrey KT16 0PF |
Director Name | Mrs Sheila Ann Storr |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(18 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 05 April 1998) |
Role | Company Director |
Correspondence Address | 48 Chaworth Road Ottershaw Chertsey Surrey KT16 0PF |
Secretary Name | Mrs Sheila Ann Storr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1992(18 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 January 1999) |
Role | Company Director |
Correspondence Address | 48 Chaworth Road Ottershaw Chertsey Surrey KT16 0PF |
Director Name | Kevin Gosden |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(35 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 June 2018) |
Role | Construction Director |
Correspondence Address | 2 Fairfield Drive Frimley Surrey GU16 8RL |
Website | www.falconpools.co.uk/ |
---|---|
Telephone | 01932 353040 |
Telephone region | Weybridge |
Registered Address | The Shipping Building, The Old Vinyl Factory Blyth Road Hayes London UB3 1HA |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
667 at £1 | Mr Ian Storr 66.70% Ordinary |
---|---|
333 at £1 | Terence Woodhams 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,145,489 |
Cash | £809,426 |
Current Liabilities | £914,257 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
22 March 2002 | Delivered on: 28 March 2002 Satisfied on: 12 August 2011 Persons entitled: Barclays 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 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 |
---|---|
18 April 1986 | Delivered on: 24 April 1986 Satisfied on: 29 April 2002 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 |
2 October 1984 | Delivered on: 9 October 1984 Persons entitled: Barclays Bank PLC Classification: 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 |
3 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
---|---|
10 June 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
9 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
25 June 2019 | Total exemption full accounts made up to 30 September 2018 (13 pages) |
4 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
2 July 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
22 June 2018 | Termination of appointment of Kevin Gosden as a director on 20 June 2018 (1 page) |
12 March 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
1 September 2016 | Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS to The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA on 1 September 2016 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
3 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
2 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
15 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
11 July 2009 | Director appointed philip john ruck (2 pages) |
11 July 2009 | Director appointed philip john ruck (2 pages) |
11 July 2009 | Director appointed kevin gosden (2 pages) |
11 July 2009 | Director appointed kevin gosden (2 pages) |
15 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
15 April 2009 | Return made up to 28/02/09; full list of members (4 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (14 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (14 pages) |
25 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
25 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
24 July 2007 | Full accounts made up to 30 September 2006 (14 pages) |
24 July 2007 | Full accounts made up to 30 September 2006 (14 pages) |
1 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
23 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 December 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
6 December 2006 | Secretary's particulars changed;director's particulars changed (2 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
1 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
3 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
3 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (13 pages) |
6 April 2005 | Return made up to 28/02/05; full list of members
|
6 April 2005 | Return made up to 28/02/05; full list of members
|
3 August 2004 | Accounts for a small company made up to 30 September 2003 (13 pages) |
3 August 2004 | Accounts for a small company made up to 30 September 2003 (13 pages) |
19 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2004 | Return made up to 28/02/04; full list of members (5 pages) |
19 April 2004 | Return made up to 28/02/04; full list of members (5 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (11 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (11 pages) |
12 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
12 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (12 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (12 pages) |
29 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 March 2002 | Particulars of mortgage/charge (4 pages) |
28 March 2002 | Particulars of mortgage/charge (4 pages) |
5 March 2002 | Return made up to 28/02/02; full list of members
|
5 March 2002 | Return made up to 28/02/02; full list of members
|
25 February 2002 | Registered office changed on 25/02/02 from: falcon leisure centre 303 woodham lane new haw surrey KT15 3NY (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: falcon leisure centre 303 woodham lane new haw surrey KT15 3NY (1 page) |
31 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
31 July 2001 | Full accounts made up to 30 September 2000 (12 pages) |
11 May 2001 | Return made up to 28/02/01; full list of members
|
11 May 2001 | Return made up to 28/02/01; full list of members
|
23 March 2000 | Full accounts made up to 30 September 1999 (12 pages) |
23 March 2000 | Full accounts made up to 30 September 1999 (12 pages) |
16 March 2000 | Return made up to 28/02/00; full list of members
|
16 March 2000 | Return made up to 28/02/00; full list of members
|
1 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
1 April 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
8 March 1999 | Return made up to 28/02/99; full list of members
|
8 March 1999 | Return made up to 28/02/99; full list of members
|
25 January 1999 | Secretary resigned (1 page) |
25 January 1999 | New secretary appointed (2 pages) |
25 January 1999 | New secretary appointed (2 pages) |
25 January 1999 | Secretary resigned (1 page) |
3 August 1998 | Full accounts made up to 30 September 1997 (12 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (12 pages) |
24 May 1998 | New director appointed (2 pages) |
24 May 1998 | New director appointed (2 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | Return made up to 28/02/98; full list of members
|
13 May 1998 | Return made up to 28/02/98; full list of members
|
13 May 1998 | Director resigned (1 page) |
5 September 1997 | Full accounts made up to 30 September 1996 (12 pages) |
5 September 1997 | Full accounts made up to 30 September 1996 (12 pages) |
28 February 1997 | Return made up to 28/02/97; full list of members
|
28 February 1997 | Return made up to 28/02/97; full list of members
|
21 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
21 July 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
26 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
26 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
11 December 1995 | Registered office changed on 11/12/95 from: c/o letchfords 20 station road chertsey surrey KT16 8BE (1 page) |
11 December 1995 | Registered office changed on 11/12/95 from: c/o letchfords 20 station road chertsey surrey KT16 8BE (1 page) |
23 May 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
23 May 1995 | Accounts for a small company made up to 30 September 1994 (7 pages) |
28 March 1995 | Return made up to 28/02/95; full list of members
|
28 March 1995 | Return made up to 28/02/95; full list of members
|
27 September 1973 | Incorporation (13 pages) |
27 September 1973 | Incorporation (13 pages) |