Company NameFalcon Products International Limited
DirectorsSahar Islam and Samia Islam
Company StatusActive
Company Number01528513
CategoryPrivate Limited Company
Incorporation Date17 November 1980(43 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMiss Sahar Islam
NationalityBritish
StatusCurrent
Appointed06 April 2015(34 years, 4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 The Marlowes
London
NW8 6NB
Director NameMrs Samia Islam
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2016(35 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 The Marlowes
London
NW8 6NB
Director NameMr Shahid Jamil Ansari
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(11 years, 2 months after company formation)
Appointment Duration13 years (resigned 28 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Ecclesbourne Gardens
London
N13 5JB
Secretary NameNuzhat Ansari
NationalityBritish
StatusResigned
Appointed22 January 1992(11 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address16 Ecclesbourne Gardens
London
N13 5JB
Director NameNasr Islam
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(15 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 March 2011)
RoleBusinessman
Correspondence AddressPO Box 61075
Jebel Ali
Dubai
United Arab Emirates
Secretary NameMr Shahid Jamil Ansari
NationalityBritish
StatusResigned
Appointed01 June 2001(20 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Ecclesbourne Gardens
London
N13 5JB
Secretary NameSamia Islam
NationalityBritish
StatusResigned
Appointed28 January 2005(24 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 2011)
RoleCompany Director
Correspondence Address31 The Marlowes
London
NW8 6NB
Director NameMishal Islam
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(31 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 24 Bedford Row
London
Wc
Director NameMiss Sahar Islam
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2015(34 years, 4 months after company formation)
Appointment Duration9 months (resigned 05 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 The Marlowes
London
NW8 6NB

Contact

Telephone020 73884588
Telephone regionLondon

Location

Registered Address9 Berners Place
London
W1T 3AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1Falcon Group Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£11,290,515
Cash£545,813
Current Liabilities£2,734,252

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 January 2024 (3 months, 1 week ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Charges

19 March 1998Delivered on: 1 April 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 422 st john street islington london t/n 342503. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
9 December 1997Delivered on: 15 December 1997
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
7 July 1993Delivered on: 16 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 161 drumond street l/b of camden t/n NGL645887 and the proceeds of sale thereof an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 August 1992Delivered on: 7 September 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 163 drummond street london wi and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 November 1989Delivered on: 21 November 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 124 drummond street london borough of camden title no 321218.
Outstanding
8 February 1987Delivered on: 27 February 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 124, drummond street, london NW11 london borough of camden title no 321218 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 June 2023Delivered on: 2 June 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 127 drummond street, london, NW1 2HL registered at the land registry under title number NGL260051.
Outstanding
16 March 2022Delivered on: 16 March 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 127 drummond street, london, NW1 2HL.
Outstanding
9 September 2016Delivered on: 13 September 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 10 and 10A pratt street london t/no NGL483926.
Outstanding
13 May 2016Delivered on: 17 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 422 st john street london t/no 342503.
Outstanding
23 March 2016Delivered on: 24 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 8 and 8A pratt street london t/no.NGL483926.
Outstanding
22 May 2007Delivered on: 24 May 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 123 drummond street, london by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
7 September 1999Delivered on: 24 September 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 121 drummond street, london. T/no. 278996.. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
7 September 1999Delivered on: 24 September 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 123 drummond street, london.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
11 April 1983Delivered on: 14 April 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 133 and 135 drummond street camden, london N1 title numbers 267713 and 315470 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 August 1989Delivered on: 6 September 1989
Satisfied on: 7 February 1998
Persons entitled: Bank of Credit and Commerce International Societe Anonyme

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 161 drummond street london NW1, l/b of camden, title no ngl 225348 fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures fixed plant and machinery.
Fully Satisfied
20 July 1989Delivered on: 7 August 1989
Satisfied on: 7 February 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 422 st. John street l/b of islington title no. 342503.
Fully Satisfied

Filing History

19 February 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
3 February 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (13 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (13 pages)
28 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
14 April 2018Compulsory strike-off action has been discontinued (1 page)
11 April 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
10 April 2018First Gazette notice for compulsory strike-off (1 page)
8 February 2018Unaudited abridged accounts made up to 30 April 2017 (12 pages)
3 April 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
6 March 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
6 March 2017Total exemption small company accounts made up to 30 April 2016 (9 pages)
13 September 2016Registration of charge 015285130015, created on 9 September 2016 (9 pages)
13 September 2016Registration of charge 015285130015, created on 9 September 2016 (9 pages)
17 May 2016Registration of charge 015285130014, created on 13 May 2016 (9 pages)
17 May 2016Registration of charge 015285130014, created on 13 May 2016 (9 pages)
15 April 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
15 April 2016Total exemption small company accounts made up to 30 April 2015 (10 pages)
24 March 2016Registration of charge 015285130013, created on 23 March 2016 (8 pages)
24 March 2016Registration of charge 015285130013, created on 23 March 2016 (8 pages)
3 March 2016Satisfaction of charge 5 in full (1 page)
3 March 2016Satisfaction of charge 5 in full (1 page)
25 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10,000
(3 pages)
25 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10,000
(3 pages)
14 January 2016Appointment of Mrs Samia Islam as a director on 5 January 2016 (2 pages)
14 January 2016Termination of appointment of Sahar Islam as a director on 5 January 2016 (1 page)
14 January 2016Termination of appointment of Sahar Islam as a director on 5 January 2016 (1 page)
14 January 2016Appointment of Mrs Samia Islam as a director on 5 January 2016 (2 pages)
21 May 2015Termination of appointment of Mishal Islam as a director on 6 April 2015 (1 page)
21 May 2015Termination of appointment of Mishal Islam as a director on 6 April 2015 (1 page)
21 May 2015Appointment of Miss Sahar Islam as a director on 6 April 2015 (2 pages)
21 May 2015Appointment of Miss Sahar Islam as a director on 6 April 2015 (2 pages)
21 May 2015Appointment of Miss Sahar Islam as a director on 6 April 2015 (2 pages)
21 May 2015Termination of appointment of Mishal Islam as a director on 6 April 2015 (1 page)
2 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
(3 pages)
2 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
(3 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
15 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
13 May 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10,000
(3 pages)
13 May 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 10,000
(3 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
12 February 2013Accounts for a small company made up to 30 April 2012 (8 pages)
12 February 2013Accounts for a small company made up to 30 April 2012 (8 pages)
30 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
5 November 2012Appointment of Mishal Islam as a director (3 pages)
5 November 2012Termination of appointment of Sahar Islam as a director (2 pages)
5 November 2012Termination of appointment of Sahar Islam as a director (2 pages)
5 November 2012Appointment of Mishal Islam as a director (3 pages)
10 May 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 22 January 2012 with a full list of shareholders (3 pages)
2 March 2012Accounts for a small company made up to 30 April 2011 (8 pages)
2 March 2012Accounts for a small company made up to 30 April 2011 (8 pages)
17 March 2011Termination of appointment of Samia Islam as a secretary (2 pages)
17 March 2011Appointment of Sahar Islam as a director (3 pages)
17 March 2011Termination of appointment of Nasr Islam as a director (2 pages)
17 March 2011Termination of appointment of Samia Islam as a secretary (2 pages)
17 March 2011Termination of appointment of Nasr Islam as a director (2 pages)
17 March 2011Appointment of Sahar Islam as a director (3 pages)
17 February 2011Accounts for a small company made up to 30 April 2010 (8 pages)
17 February 2011Accounts for a small company made up to 30 April 2010 (8 pages)
8 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (14 pages)
8 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (14 pages)
16 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (14 pages)
16 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (14 pages)
27 January 2010Full accounts made up to 30 April 2009 (21 pages)
27 January 2010Full accounts made up to 30 April 2009 (21 pages)
17 March 2009Full accounts made up to 30 April 2008 (21 pages)
17 March 2009Full accounts made up to 30 April 2008 (21 pages)
13 February 2009Return made up to 22/01/09; full list of members (5 pages)
13 February 2009Return made up to 22/01/09; full list of members (5 pages)
16 July 2008Full accounts made up to 30 April 2007 (20 pages)
16 July 2008Full accounts made up to 30 April 2007 (20 pages)
16 April 2008Return made up to 22/01/08; full list of members (5 pages)
16 April 2008Return made up to 22/01/08; full list of members (5 pages)
3 June 2007Full accounts made up to 30 April 2006 (20 pages)
3 June 2007Full accounts made up to 30 April 2006 (20 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
13 March 2007Return made up to 22/01/07; full list of members (5 pages)
13 March 2007Return made up to 22/01/07; full list of members (5 pages)
20 November 2006Full accounts made up to 30 April 2005 (21 pages)
20 November 2006Full accounts made up to 30 April 2005 (21 pages)
25 July 2006Return made up to 22/01/06; full list of members (5 pages)
25 July 2006Return made up to 22/01/06; full list of members (5 pages)
12 December 2005Director's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
26 July 2005Full accounts made up to 30 April 2004 (18 pages)
26 July 2005Full accounts made up to 30 April 2004 (18 pages)
1 July 2005Director's particulars changed (1 page)
1 July 2005Director's particulars changed (1 page)
28 June 2005Return made up to 22/01/05; full list of members (5 pages)
28 June 2005Return made up to 22/01/05; full list of members (5 pages)
8 March 2005Secretary resigned;director resigned (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned;director resigned (1 page)
8 March 2005New secretary appointed (2 pages)
25 November 2004Full accounts made up to 30 April 2003 (18 pages)
25 November 2004Full accounts made up to 30 April 2003 (18 pages)
12 August 2004Return made up to 22/01/04; full list of members (7 pages)
12 August 2004Return made up to 22/01/04; full list of members (7 pages)
3 March 2004Full accounts made up to 30 April 2002 (19 pages)
3 March 2004Full accounts made up to 30 April 2002 (19 pages)
28 February 2003Return made up to 22/01/03; full list of members (7 pages)
28 February 2003Return made up to 22/01/03; full list of members (7 pages)
1 August 2002Return made up to 22/01/02; full list of members (6 pages)
1 August 2002Return made up to 22/01/02; full list of members (6 pages)
17 April 2002Full accounts made up to 30 April 2001 (15 pages)
17 April 2002Full accounts made up to 30 April 2001 (15 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001New secretary appointed (2 pages)
7 June 2001Secretary resigned (1 page)
7 June 2001Secretary resigned (1 page)
1 June 2001Full accounts made up to 30 April 2000 (16 pages)
1 June 2001Full accounts made up to 30 April 2000 (16 pages)
5 April 2001Return made up to 22/01/01; full list of members
  • 363(287) ‐ Registered office changed on 05/04/01
(6 pages)
5 April 2001Return made up to 22/01/01; full list of members
  • 363(287) ‐ Registered office changed on 05/04/01
(6 pages)
2 June 2000Full accounts made up to 30 April 1999 (16 pages)
2 June 2000Full accounts made up to 30 April 1999 (16 pages)
8 March 2000Return made up to 22/01/00; full list of members (6 pages)
8 March 2000Return made up to 22/01/00; full list of members (6 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
24 September 1999Particulars of mortgage/charge (3 pages)
8 September 1999Declaration of mortgage charge released/ceased (2 pages)
8 September 1999Declaration of mortgage charge released/ceased (2 pages)
18 March 1999Full accounts made up to 30 April 1998 (16 pages)
18 March 1999Full accounts made up to 30 April 1998 (16 pages)
20 April 1998Full accounts made up to 30 April 1997 (16 pages)
20 April 1998Full accounts made up to 30 April 1997 (16 pages)
1 April 1998Particulars of mortgage/charge (3 pages)
1 April 1998Particulars of mortgage/charge (3 pages)
17 March 1998Return made up to 22/01/98; full list of members (6 pages)
17 March 1998Return made up to 22/01/98; full list of members (6 pages)
7 February 1998Declaration of satisfaction of mortgage/charge (1 page)
7 February 1998Declaration of satisfaction of mortgage/charge (1 page)
7 February 1998Declaration of satisfaction of mortgage/charge (1 page)
7 February 1998Declaration of satisfaction of mortgage/charge (1 page)
15 December 1997Particulars of mortgage/charge (3 pages)
15 December 1997Particulars of mortgage/charge (3 pages)
29 July 1997Return made up to 22/01/97; no change of members (4 pages)
29 July 1997New director appointed (2 pages)
29 July 1997Return made up to 22/01/97; no change of members (4 pages)
29 July 1997New director appointed (2 pages)
30 May 1997Full accounts made up to 30 April 1996 (16 pages)
30 May 1997Full accounts made up to 30 April 1996 (16 pages)
13 February 1997Registered office changed on 13/02/97 from: 4 wellington terrace bayswater road london, W2 4LW (1 page)
13 February 1997Registered office changed on 13/02/97 from: 4 wellington terrace bayswater road london, W2 4LW (1 page)
4 June 1996Full accounts made up to 30 April 1995 (16 pages)
4 June 1996Full accounts made up to 30 April 1995 (16 pages)
8 March 1996Return made up to 22/01/96; no change of members (4 pages)
8 March 1996Return made up to 22/01/96; no change of members (4 pages)
3 August 1995Full accounts made up to 30 April 1994 (16 pages)
3 August 1995Full accounts made up to 30 April 1994 (16 pages)
8 June 1995Return made up to 22/01/95; full list of members (6 pages)
8 June 1995Return made up to 22/01/95; full list of members (6 pages)
17 November 1980Incorporation (15 pages)
17 November 1980Incorporation (15 pages)