London
EC2A 3DU
Director Name | Mrs Annabel Jane Davies |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2015(35 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-12 Rivington Street London EC2A 3DU |
Secretary Name | Mrs Nina Rossey |
---|---|
Status | Current |
Appointed | 31 March 2015(35 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | 10-12 Rivington Street London EC2A 3DU |
Director Name | Mrs Nina Rossey |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(35 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10-12 Rivington Street London EC2A 3DU |
Director Name | Mr Jeffrey Neil Thomas |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2015(35 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-12 Rivington Street London EC2A 3DU |
Director Name | Mr Axel Hermann Walter Von Schellenberg |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 21 September 1991(11 years, 8 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Roonstrasse 4 Heidelberg D-69120 Germany |
Secretary Name | Axel Hermann Walter Von Schellenberg |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 September 1991(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Bergstrasse 51 6900 Heidelberg Germany |
Secretary Name | Mrs Diane Jane Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(19 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | Hatchways Farm Burrows Cross Gomshall Surrey GU5 9QR |
Secretary Name | Axel Hermann Walter Von Schellenberg |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 January 2005(25 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 September 2006) |
Role | Company Director |
Correspondence Address | Roon Str. 4 Heidelberg D-69120 Germany |
Director Name | Tracey Rosalind Atkins |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2006(26 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 20 November 2006) |
Role | Company Director |
Correspondence Address | 54 Markenfield Road Guildford Surrey GU1 4PD |
Secretary Name | Mr Barry Peter Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2015) |
Role | Accountant |
Correspondence Address | 17 Newmans Court Farnham Surrey GU9 0SJ |
Director Name | Mrs Zena Patricia Singer |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10-12 Rivington Street London EC2A 3DU |
Website | management-forum.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01483 730071 |
Telephone region | Guildford |
Registered Address | 10-12 Rivington Street London EC2A 3DU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Falconbury LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,403 |
Cash | £466,870 |
Current Liabilities | £697,937 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 5 October 2023 (7 months ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 2 weeks from now) |
5 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
---|---|
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
10 November 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
5 October 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
6 July 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
6 July 2016 | Termination of appointment of Zena Patricia Singer as a director on 30 June 2016 (1 page) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 November 2015 | Registered office address changed from 98-100 Maybury Road Woking Surrey GU21 5JL to 10-12 Rivington Street London EC2A 3DU on 5 November 2015 (1 page) |
5 November 2015 | Registered office address changed from 98-100 Maybury Road Woking Surrey GU21 5JL to 10-12 Rivington Street London EC2A 3DU on 5 November 2015 (1 page) |
14 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
3 June 2015 | Appointment of Mrs Nina Rossey as a director on 1 April 2015 (2 pages) |
3 June 2015 | Appointment of Mrs Nina Rossey as a director on 1 April 2015 (2 pages) |
23 April 2015 | Appointment of Mrs Zena Patricia Singer as a director on 1 April 2015 (2 pages) |
23 April 2015 | Appointment of Mrs Zena Patricia Singer as a director on 1 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Jeffrey Neil Thomas as a director on 1 April 2015 (2 pages) |
21 April 2015 | Appointment of Mr Jeffrey Neil Thomas as a director on 1 April 2015 (2 pages) |
1 April 2015 | Appointment of Mrs Nina Rossey as a secretary (2 pages) |
1 April 2015 | Appointment of Mr Dwane Louise Frances Charalambous as a director on 31 March 2015 (2 pages) |
1 April 2015 | Termination of appointment of Zena Patricia Singer as a director on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Barry Peter Osborne as a secretary on 31 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Axel Hermann Walter Von Schellenberg as a director on 31 March 2015 (1 page) |
1 April 2015 | Appointment of Mrs Nina Rossey as a secretary on 31 March 2015 (2 pages) |
1 April 2015 | Appointment of Mrs Annabel Jane Davies as a director on 31 March 2015 (2 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
17 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 5 October 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 December 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
7 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 5 October 2009 with a full list of shareholders (5 pages) |
6 October 2009 | Director's details changed for Axel Hermann Walter Von Schellenberg on 5 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Barry Peter Osborne on 5 October 2009 (1 page) |
6 October 2009 | Director's details changed for Axel Hermann Walter Von Schellenberg on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Zena Patricia Singer on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Zena Patricia Singer on 5 October 2009 (2 pages) |
6 October 2009 | Secretary's details changed for Barry Peter Osborne on 5 October 2009 (1 page) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 September 2008 | Return made up to 21/09/08; full list of members (4 pages) |
23 September 2008 | Secretary's change of particulars / barry osbourne / 21/09/2008 (1 page) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 October 2007 | Return made up to 21/09/07; full list of members (2 pages) |
5 January 2007 | Director resigned (1 page) |
11 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 November 2006 | Return made up to 21/09/06; full list of members (8 pages) |
6 October 2006 | New secretary appointed (1 page) |
6 October 2006 | Secretary resigned (1 page) |
5 June 2006 | Auditors resignation (1 page) |
6 March 2006 | New director appointed (1 page) |
9 February 2006 | Registered office changed on 09/02/06 from: 48 woodbridge road guildford surrey GU1 4RJ (2 pages) |
1 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 October 2005 | Return made up to 21/09/05; full list of members (7 pages) |
14 February 2005 | Director's particulars changed (2 pages) |
14 February 2005 | Secretary resigned (1 page) |
14 February 2005 | New secretary appointed (2 pages) |
7 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
4 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
27 November 2003 | Director's particulars changed (1 page) |
7 October 2003 | Return made up to 21/09/03; full list of members
|
24 September 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 September 2002 | Return made up to 21/09/02; full list of members (7 pages) |
18 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
22 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
1 October 2001 | Return made up to 21/09/01; full list of members (6 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 October 2000 | Return made up to 21/09/00; full list of members (6 pages) |
22 May 2000 | Resolutions
|
5 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 October 1999 | Return made up to 21/09/99; full list of members (6 pages) |
1 April 1999 | New secretary appointed (2 pages) |
1 April 1999 | Secretary resigned (1 page) |
1 March 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 February 1999 | Registered office changed on 24/02/99 from: c/o gregory rowcliffe & milners 1 bedford row london WC1R 4BZ (1 page) |
23 September 1998 | Return made up to 21/09/98; full list of members (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 October 1997 | Return made up to 21/09/97; full list of members (6 pages) |
23 September 1996 | Return made up to 21/09/96; no change of members (4 pages) |
20 October 1995 | Accounts made up to 31 March 1995 (12 pages) |
9 October 1995 | Return made up to 21/09/95; no change of members (4 pages) |
2 January 1980 | Incorporation (16 pages) |