London
NW8 6NB
Director Name | Mrs Samia Islam |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2016(35 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 The Marlowes London NW8 6NB |
Director Name | Mr Shahid Jamil Ansari |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(11 years, 2 months after company formation) |
Appointment Duration | 13 years (resigned 28 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ecclesbourne Gardens London N13 5JB |
Secretary Name | Nuzhat Ansari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 16 Ecclesbourne Gardens London N13 5JB |
Director Name | Nasr Islam |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(15 years, 5 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 March 2011) |
Role | Businessman |
Correspondence Address | PO Box 61075 Jebel Ali Dubai United Arab Emirates |
Secretary Name | Mr Shahid Jamil Ansari |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(20 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Ecclesbourne Gardens London N13 5JB |
Secretary Name | Samia Islam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 January 2011) |
Role | Company Director |
Correspondence Address | 31 The Marlowes London NW8 6NB |
Director Name | Mishal Islam |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 24 Bedford Row London Wc |
Director Name | Miss Sahar Islam |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2015(34 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 05 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 The Marlowes London NW8 6NB |
Telephone | 020 73884588 |
---|---|
Telephone region | London |
Registered Address | 9 Berners Place London W1T 3AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | Falcon Group Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,290,515 |
Cash | £545,813 |
Current Liabilities | £2,734,252 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
19 March 1998 | Delivered 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 1997 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 2023 | Delivered 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 2022 | Delivered on: 16 March 2022 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 127 drummond street, london, NW1 2HL. Outstanding |
9 September 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2007 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1983 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 |
19 February 2021 | Confirmation statement made on 22 January 2021 with updates (4 pages) |
---|---|
3 February 2020 | Confirmation statement made on 22 January 2020 with updates (4 pages) |
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (13 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (13 pages) |
28 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
14 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2018 | Confirmation statement made on 22 January 2018 with updates (4 pages) |
10 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2018 | Unaudited abridged accounts made up to 30 April 2017 (12 pages) |
3 April 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
13 September 2016 | Registration of charge 015285130015, created on 9 September 2016 (9 pages) |
13 September 2016 | Registration of charge 015285130015, created on 9 September 2016 (9 pages) |
17 May 2016 | Registration of charge 015285130014, created on 13 May 2016 (9 pages) |
17 May 2016 | Registration of charge 015285130014, created on 13 May 2016 (9 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
15 April 2016 | Total exemption small company accounts made up to 30 April 2015 (10 pages) |
24 March 2016 | Registration of charge 015285130013, created on 23 March 2016 (8 pages) |
24 March 2016 | Registration of charge 015285130013, created on 23 March 2016 (8 pages) |
3 March 2016 | Satisfaction of charge 5 in full (1 page) |
3 March 2016 | Satisfaction of charge 5 in full (1 page) |
25 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
14 January 2016 | Appointment of Mrs Samia Islam as a director on 5 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of Sahar Islam as a director on 5 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Sahar Islam as a director on 5 January 2016 (1 page) |
14 January 2016 | Appointment of Mrs Samia Islam as a director on 5 January 2016 (2 pages) |
21 May 2015 | Termination of appointment of Mishal Islam as a director on 6 April 2015 (1 page) |
21 May 2015 | Termination of appointment of Mishal Islam as a director on 6 April 2015 (1 page) |
21 May 2015 | Appointment of Miss Sahar Islam as a director on 6 April 2015 (2 pages) |
21 May 2015 | Appointment of Miss Sahar Islam as a director on 6 April 2015 (2 pages) |
21 May 2015 | Appointment of Miss Sahar Islam as a director on 6 April 2015 (2 pages) |
21 May 2015 | Termination of appointment of Mishal Islam as a director on 6 April 2015 (1 page) |
2 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
13 May 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
12 February 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
12 February 2013 | Accounts for a small company made up to 30 April 2012 (8 pages) |
30 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
5 November 2012 | Appointment of Mishal Islam as a director (3 pages) |
5 November 2012 | Termination of appointment of Sahar Islam as a director (2 pages) |
5 November 2012 | Termination of appointment of Sahar Islam as a director (2 pages) |
5 November 2012 | Appointment of Mishal Islam as a director (3 pages) |
10 May 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
10 May 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
2 March 2012 | Accounts for a small company made up to 30 April 2011 (8 pages) |
17 March 2011 | Termination of appointment of Samia Islam as a secretary (2 pages) |
17 March 2011 | Appointment of Sahar Islam as a director (3 pages) |
17 March 2011 | Termination of appointment of Nasr Islam as a director (2 pages) |
17 March 2011 | Termination of appointment of Samia Islam as a secretary (2 pages) |
17 March 2011 | Termination of appointment of Nasr Islam as a director (2 pages) |
17 March 2011 | Appointment of Sahar Islam as a director (3 pages) |
17 February 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
17 February 2011 | Accounts for a small company made up to 30 April 2010 (8 pages) |
8 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (14 pages) |
8 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (14 pages) |
16 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (14 pages) |
16 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (14 pages) |
27 January 2010 | Full accounts made up to 30 April 2009 (21 pages) |
27 January 2010 | Full accounts made up to 30 April 2009 (21 pages) |
17 March 2009 | Full accounts made up to 30 April 2008 (21 pages) |
17 March 2009 | Full accounts made up to 30 April 2008 (21 pages) |
13 February 2009 | Return made up to 22/01/09; full list of members (5 pages) |
13 February 2009 | Return made up to 22/01/09; full list of members (5 pages) |
16 July 2008 | Full accounts made up to 30 April 2007 (20 pages) |
16 July 2008 | Full accounts made up to 30 April 2007 (20 pages) |
16 April 2008 | Return made up to 22/01/08; full list of members (5 pages) |
16 April 2008 | Return made up to 22/01/08; full list of members (5 pages) |
3 June 2007 | Full accounts made up to 30 April 2006 (20 pages) |
3 June 2007 | Full accounts made up to 30 April 2006 (20 pages) |
24 May 2007 | Particulars of mortgage/charge (3 pages) |
24 May 2007 | Particulars of mortgage/charge (3 pages) |
13 March 2007 | Return made up to 22/01/07; full list of members (5 pages) |
13 March 2007 | Return made up to 22/01/07; full list of members (5 pages) |
20 November 2006 | Full accounts made up to 30 April 2005 (21 pages) |
20 November 2006 | Full accounts made up to 30 April 2005 (21 pages) |
25 July 2006 | Return made up to 22/01/06; full list of members (5 pages) |
25 July 2006 | Return made up to 22/01/06; full list of members (5 pages) |
12 December 2005 | Director's particulars changed (1 page) |
12 December 2005 | Director's particulars changed (1 page) |
26 July 2005 | Full accounts made up to 30 April 2004 (18 pages) |
26 July 2005 | Full accounts made up to 30 April 2004 (18 pages) |
1 July 2005 | Director's particulars changed (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
28 June 2005 | Return made up to 22/01/05; full list of members (5 pages) |
28 June 2005 | Return made up to 22/01/05; full list of members (5 pages) |
8 March 2005 | Secretary resigned;director resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
8 March 2005 | Secretary resigned;director resigned (1 page) |
8 March 2005 | New secretary appointed (2 pages) |
25 November 2004 | Full accounts made up to 30 April 2003 (18 pages) |
25 November 2004 | Full accounts made up to 30 April 2003 (18 pages) |
12 August 2004 | Return made up to 22/01/04; full list of members (7 pages) |
12 August 2004 | Return made up to 22/01/04; full list of members (7 pages) |
3 March 2004 | Full accounts made up to 30 April 2002 (19 pages) |
3 March 2004 | Full accounts made up to 30 April 2002 (19 pages) |
28 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
28 February 2003 | Return made up to 22/01/03; full list of members (7 pages) |
1 August 2002 | Return made up to 22/01/02; full list of members (6 pages) |
1 August 2002 | Return made up to 22/01/02; full list of members (6 pages) |
17 April 2002 | Full accounts made up to 30 April 2001 (15 pages) |
17 April 2002 | Full accounts made up to 30 April 2001 (15 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Secretary resigned (1 page) |
7 June 2001 | Secretary resigned (1 page) |
1 June 2001 | Full accounts made up to 30 April 2000 (16 pages) |
1 June 2001 | Full accounts made up to 30 April 2000 (16 pages) |
5 April 2001 | Return made up to 22/01/01; full list of members
|
5 April 2001 | Return made up to 22/01/01; full list of members
|
2 June 2000 | Full accounts made up to 30 April 1999 (16 pages) |
2 June 2000 | Full accounts made up to 30 April 1999 (16 pages) |
8 March 2000 | Return made up to 22/01/00; full list of members (6 pages) |
8 March 2000 | Return made up to 22/01/00; full list of members (6 pages) |
24 September 1999 | Particulars of mortgage/charge (3 pages) |
24 September 1999 | Particulars of mortgage/charge (3 pages) |
24 September 1999 | Particulars of mortgage/charge (3 pages) |
24 September 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Declaration of mortgage charge released/ceased (2 pages) |
8 September 1999 | Declaration of mortgage charge released/ceased (2 pages) |
18 March 1999 | Full accounts made up to 30 April 1998 (16 pages) |
18 March 1999 | Full accounts made up to 30 April 1998 (16 pages) |
20 April 1998 | Full accounts made up to 30 April 1997 (16 pages) |
20 April 1998 | Full accounts made up to 30 April 1997 (16 pages) |
1 April 1998 | Particulars of mortgage/charge (3 pages) |
1 April 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Return made up to 22/01/98; full list of members (6 pages) |
17 March 1998 | Return made up to 22/01/98; full list of members (6 pages) |
7 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1997 | Particulars of mortgage/charge (3 pages) |
15 December 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Return made up to 22/01/97; no change of members (4 pages) |
29 July 1997 | New director appointed (2 pages) |
29 July 1997 | Return made up to 22/01/97; no change of members (4 pages) |
29 July 1997 | New director appointed (2 pages) |
30 May 1997 | Full accounts made up to 30 April 1996 (16 pages) |
30 May 1997 | Full accounts made up to 30 April 1996 (16 pages) |
13 February 1997 | Registered office changed on 13/02/97 from: 4 wellington terrace bayswater road london, W2 4LW (1 page) |
13 February 1997 | Registered office changed on 13/02/97 from: 4 wellington terrace bayswater road london, W2 4LW (1 page) |
4 June 1996 | Full accounts made up to 30 April 1995 (16 pages) |
4 June 1996 | Full accounts made up to 30 April 1995 (16 pages) |
8 March 1996 | Return made up to 22/01/96; no change of members (4 pages) |
8 March 1996 | Return made up to 22/01/96; no change of members (4 pages) |
3 August 1995 | Full accounts made up to 30 April 1994 (16 pages) |
3 August 1995 | Full accounts made up to 30 April 1994 (16 pages) |
8 June 1995 | Return made up to 22/01/95; full list of members (6 pages) |
8 June 1995 | Return made up to 22/01/95; full list of members (6 pages) |
17 November 1980 | Incorporation (15 pages) |
17 November 1980 | Incorporation (15 pages) |