London
EC1A 9PQ
Director Name | Mr Geoffrey Maurice Buchanan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(48 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 London Central Markets London EC1A 9PQ |
Director Name | Mr William Edwin Buchanan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(48 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Central Markets London EC1A 9PQ |
Director Name | Mr Stephen Andrew Harley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(48 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 London Central Markets London EC1A 9PQ |
Secretary Name | Mr Geoffrey Maurice Buchanan |
---|---|
Status | Current |
Appointed | 27 May 2022(48 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 1 London Central Markets London EC1A 9PQ |
Director Name | Mr Edward George Whiffin |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2022(48 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 London Central Markets London EC1A 9PQ |
Director Name | Mr George Erasmus Darwin |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(17 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 19 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3a Pembroke Gardens London W8 6HS |
Director Name | Mr Leonard Victor King |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 December 1994) |
Role | Company Director |
Correspondence Address | 19 The Fairway Upminster Essex RM14 1BS |
Director Name | Mr James Ronald Service |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(17 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 19 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawkins Harvest Great Bardfield Braintree Essex CM7 4QW |
Secretary Name | Mr Carl Ainsbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1991(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 13 December 1996) |
Role | Company Director |
Correspondence Address | 155 Coteford Street London SW17 8NT |
Director Name | Edward James Lawlor |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(21 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 02 April 2002) |
Role | Company Director |
Correspondence Address | 24 Upper Bourne Lane Wrecclesham Farnham Surrey GU10 4RG |
Secretary Name | Edward James Lawlor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1996(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 January 2001) |
Role | Company Director |
Correspondence Address | 24 Upper Bourne Lane Wrecclesham Farnham Surrey GU10 4RG |
Director Name | Mrs Shuna Mary Darwin |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1997(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 January 2001) |
Role | Company Director |
Correspondence Address | 3a Pembroke Gardens London W8 6HS |
Director Name | Mr Stuart Peter James Thompson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(27 years, 3 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 27 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Fontridge Fontridge Lane Etchingham E Sussex TN19 7DD |
Secretary Name | Cheuk Kee Joseph Cheng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2001(27 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 April 2002) |
Role | Secretary |
Correspondence Address | 2a Rollswood Road Welwyn Hertfordshire AL6 9TX |
Director Name | Cheuk Kee Joseph Cheng |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 2a Rollswood Road Welwyn Hertfordshire AL6 9TX |
Secretary Name | Christopher Armsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(28 years, 5 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 19 November 2021) |
Role | Company Director |
Correspondence Address | 8 Coopers Close Chigwell Essex IG7 6EU |
Secretary Name | Mrs Linda Thomspon |
---|---|
Status | Resigned |
Appointed | 19 November 2021(48 years, 1 month after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 May 2022) |
Role | Company Director |
Correspondence Address | 1 London Central Markets London EC1A 9PQ |
Website | www.falcon-chambers.com |
---|---|
Telephone | 020 73532484 |
Telephone region | London |
Registered Address | 1 London Central Markets London EC1A 9PQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
22k at £1 | Fontridge Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (1 month ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
31 July 2007 | Delivered on: 4 August 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
---|---|
5 June 2001 | Delivered on: 12 June 2001 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed dated 05/06/01. Particulars: The company charges £11,690 to the chargee. Outstanding |
29 June 1987 | Delivered on: 3 July 1987 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
20 June 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
30 March 2023 | Confirmation statement made on 27 March 2023 with updates (5 pages) |
28 March 2023 | Notification of Peter Thompson Group Ltd as a person with significant control on 27 May 2022 (2 pages) |
28 March 2023 | Statement of capital following an allotment of shares on 27 May 2022
|
28 March 2023 | Cessation of Gressingham Smithfield Limited as a person with significant control on 27 May 2022 (1 page) |
1 October 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
20 July 2022 | Resolutions
|
20 July 2022 | Memorandum and Articles of Association (27 pages) |
14 July 2022 | Statement of company's objects (2 pages) |
21 June 2022 | Resolutions
|
16 June 2022 | Memorandum and Articles of Association (27 pages) |
14 June 2022 | Appointment of Mr Edward George Whiffin as a director on 10 June 2022 (2 pages) |
6 June 2022 | Appointment of Mr Stephen John Barber as a director on 27 May 2022 (2 pages) |
1 June 2022 | Termination of appointment of Stuart Peter James Thompson as a director on 27 May 2022 (1 page) |
1 June 2022 | Termination of appointment of Linda Thomspon as a secretary on 27 May 2022 (1 page) |
1 June 2022 | Appointment of Mr Stephen Andrew Harley as a director on 27 May 2022 (2 pages) |
1 June 2022 | Notification of Gressingham Smithfield Limited as a person with significant control on 27 May 2022 (1 page) |
1 June 2022 | Appointment of Mr William Edwin Buchanan as a director on 27 May 2022 (2 pages) |
1 June 2022 | Cessation of Stuart Peter James Thompson as a person with significant control on 27 May 2022 (1 page) |
1 June 2022 | Appointment of Mr Geoffrey Maurice Buchanan as a director on 27 May 2022 (2 pages) |
1 June 2022 | Appointment of Mr Geoffrey Maurice Buchanan as a secretary on 27 May 2022 (2 pages) |
26 May 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
26 May 2022 | Termination of appointment of Christopher Armsby as a secretary on 19 November 2021 (1 page) |
25 May 2022 | Appointment of Mrs Linda Thomspon as a secretary on 19 November 2021 (2 pages) |
14 December 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
29 May 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
7 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
30 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
14 August 2019 | Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to 1 London Central Markets London EC1A 9PQ on 14 August 2019 (1 page) |
1 August 2019 | Registered office address changed from 117 Charterhouse Street London EC1M 6PM to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 1 August 2019 (1 page) |
8 May 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
29 March 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
25 July 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
6 April 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
31 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
13 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
28 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
11 June 2014 | Full accounts made up to 31 December 2013 (9 pages) |
11 June 2014 | Full accounts made up to 31 December 2013 (9 pages) |
4 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
23 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (11 pages) |
7 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
7 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
18 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (16 pages) |
27 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
28 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
15 July 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
15 July 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
26 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
26 May 2009 | Return made up to 27/03/09; full list of members (3 pages) |
23 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
23 December 2008 | Full accounts made up to 31 March 2008 (15 pages) |
30 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
30 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
18 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
18 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
4 August 2007 | Particulars of mortgage/charge (9 pages) |
4 August 2007 | Particulars of mortgage/charge (9 pages) |
12 July 2007 | Secretary's particulars changed (1 page) |
12 July 2007 | Secretary's particulars changed (1 page) |
12 July 2007 | Return made up to 27/03/07; full list of members (2 pages) |
12 July 2007 | Return made up to 27/03/07; full list of members (2 pages) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Return made up to 27/03/06; full list of members (2 pages) |
15 May 2006 | Return made up to 27/03/06; full list of members (2 pages) |
4 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
4 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
6 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
6 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
29 January 2005 | Registered office changed on 29/01/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
29 January 2005 | Registered office changed on 29/01/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
11 August 2004 | Full accounts made up to 1 April 2004 (13 pages) |
11 August 2004 | Full accounts made up to 1 April 2004 (13 pages) |
11 August 2004 | Full accounts made up to 1 April 2004 (13 pages) |
19 March 2004 | Return made up to 27/03/04; full list of members (7 pages) |
19 March 2004 | Return made up to 27/03/04; full list of members (7 pages) |
28 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
28 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
2 April 2003 | Return made up to 27/03/03; full list of members
|
2 April 2003 | Return made up to 27/03/03; full list of members
|
8 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
8 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | New secretary appointed (2 pages) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | New director appointed (2 pages) |
3 May 2002 | Director resigned (1 page) |
3 May 2002 | New director appointed (2 pages) |
11 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
11 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
15 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
15 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
2 April 2001 | Return made up to 27/03/01; full list of members
|
2 April 2001 | Return made up to 27/03/01; full list of members
|
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 1 east market building london central markets london EC1A 9PQ (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: 1 east market building london central markets london EC1A 9PQ (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: boundary house 01-93 charterhouse street london EC1M 6PN (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: boundary house 01-93 charterhouse street london EC1M 6PN (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
1 November 2000 | Full accounts made up to 30 March 2000 (13 pages) |
1 November 2000 | Full accounts made up to 30 March 2000 (13 pages) |
21 April 2000 | Return made up to 27/03/00; full list of members (7 pages) |
21 April 2000 | Return made up to 27/03/00; full list of members (7 pages) |
3 August 1999 | Full accounts made up to 1 April 1999 (12 pages) |
3 August 1999 | Full accounts made up to 1 April 1999 (12 pages) |
3 August 1999 | Full accounts made up to 1 April 1999 (12 pages) |
12 May 1999 | Registered office changed on 12/05/99 from: 204 central markets london, EC1A 2LL (1 page) |
12 May 1999 | Registered office changed on 12/05/99 from: 204 central markets london, EC1A 2LL (1 page) |
27 April 1999 | Return made up to 27/03/99; no change of members (4 pages) |
27 April 1999 | Return made up to 27/03/99; no change of members (4 pages) |
14 August 1998 | Full accounts made up to 4 April 1998 (11 pages) |
14 August 1998 | Full accounts made up to 4 April 1998 (11 pages) |
14 August 1998 | Full accounts made up to 4 April 1998 (11 pages) |
29 April 1998 | Return made up to 27/03/98; no change of members (6 pages) |
29 April 1998 | Return made up to 27/03/98; no change of members (6 pages) |
4 August 1997 | Full accounts made up to 3 April 1997 (11 pages) |
4 August 1997 | Full accounts made up to 3 April 1997 (11 pages) |
4 August 1997 | Full accounts made up to 3 April 1997 (11 pages) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | Return made up to 27/03/97; full list of members
|
17 June 1997 | New secretary appointed (1 page) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | New secretary appointed (1 page) |
17 June 1997 | Return made up to 27/03/97; full list of members
|
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New director appointed (2 pages) |
27 June 1996 | Full accounts made up to 4 April 1996 (10 pages) |
27 June 1996 | Full accounts made up to 4 April 1996 (10 pages) |
27 June 1996 | Full accounts made up to 4 April 1996 (10 pages) |
4 June 1996 | Return made up to 27/03/96; change of members (6 pages) |
4 June 1996 | Return made up to 27/03/96; change of members (6 pages) |
6 July 1995 | Full accounts made up to 30 March 1995 (10 pages) |
6 July 1995 | Full accounts made up to 30 March 1995 (10 pages) |
16 May 1995 | Return made up to 27/03/95; change of members (6 pages) |
16 May 1995 | Return made up to 27/03/95; change of members (6 pages) |
31 March 1995 | New director appointed (2 pages) |
31 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
25 October 1973 | Incorporation (10 pages) |