Company NameFallowstar Limited
DirectorsAlan George West and Mark West
Company StatusActive
Company Number01671620
CategoryPrivate Limited Company
Incorporation Date13 October 1982(41 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAlan George West
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1991(8 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Homewood Crescent
Chislehurst
Kent
BR7 6PS
Secretary NameMark West
NationalityBritish
StatusCurrent
Appointed01 January 1997(14 years, 2 months after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Howard Road
Bromley
Kent
BR1 3QJ
Director NameMark West
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1998(16 years after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Howard Road
Bromley
Kent
BR1 3QJ
Director NameRoyston William Power
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(8 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1993)
RoleCompany Director
Correspondence Address16 Chiltern Way
Woodford Green
Essex
IG8 0RQ
Secretary NameAlan George West
NationalityBritish
StatusResigned
Appointed17 June 1991(8 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1993)
RoleCompany Director
Correspondence Address7 Rolvenden Gardens
Bromley
Kent
BR1 2TN
Secretary NameCarol Margaret West
NationalityBritish
StatusResigned
Appointed31 July 1993(10 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 1997)
RoleCompany Director
Correspondence Address16 Wych Elm Lodge
London Lane
Bromley
Kent
BR1 2HB

Contact

Websitewilliamwest.co.uk

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

48.3k at £1Mark West
48.25%
Ordinary
39k at £1Mr Alan George West
39.00%
Ordinary
12.8k at £1Mrs Carol Margaret West
12.75%
Ordinary

Financials

Year2014
Net Worth£630,229
Cash£160,746
Current Liabilities£67,889

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 June 2023 (9 months, 2 weeks ago)
Next Return Due1 July 2024 (3 months from now)

Charges

14 March 2008Delivered on: 22 March 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 k/a 199 southborough lane bromley by way of floating charge over all moveable plant machinery, implements, utensils, furniture & equipment.
Outstanding
12 March 2008Delivered on: 15 March 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over the deposit and every debt thereunder; see image for full details.
Outstanding
13 March 2002Delivered on: 19 March 2002
Satisfied on: 4 December 2002
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage unit 8 urban hive ruston road woolwich SE18 t/n TGL181381 (together with other land- new title number to be allocated) and with the benefit of all existing and future leases, underleases, tenancies, agreements for lease, rights, covenants, undertakings, warranties, guarantees, indemnities and conditions from time to time affecting the same.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
2 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
4 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
20 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
2 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 February 2018Satisfaction of charge 2 in full (1 page)
5 February 2018Satisfaction of charge 3 in full (1 page)
20 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 July 2017Notification of Mark West as a person with significant control on 6 April 2016 (2 pages)
22 July 2017Notification of Alan West as a person with significant control on 6 April 2016 (2 pages)
22 July 2017Notification of Alan West as a person with significant control on 6 April 2016 (2 pages)
22 July 2017Confirmation statement made on 17 June 2017 with updates (3 pages)
22 July 2017Notification of Mark West as a person with significant control on 6 April 2016 (2 pages)
22 July 2017Confirmation statement made on 17 June 2017 with updates (3 pages)
6 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100,000
(6 pages)
6 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100,000
(6 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100,000
(5 pages)
7 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100,000
(5 pages)
1 May 2015Registered office address changed from Georgiou & Prasanna Central Point 45 Beech Street London EC2Y 8AD to 409-411 Croydon Road Beckenham Kent BR3 3PP on 1 May 2015 (1 page)
1 May 2015Registered office address changed from Georgiou & Prasanna Central Point 45 Beech Street London EC2Y 8AD to 409-411 Croydon Road Beckenham Kent BR3 3PP on 1 May 2015 (1 page)
1 May 2015Registered office address changed from Georgiou & Prasanna Central Point 45 Beech Street London EC2Y 8AD to 409-411 Croydon Road Beckenham Kent BR3 3PP on 1 May 2015 (1 page)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100,000
(5 pages)
18 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100,000
(5 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 August 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
2 August 2013Annual return made up to 17 June 2013 with a full list of shareholders (5 pages)
27 March 2013Registered office address changed from 25 Moorgate London EC2R 6AY on 27 March 2013 (2 pages)
27 March 2013Registered office address changed from 25 Moorgate London EC2R 6AY on 27 March 2013 (2 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (5 pages)
8 June 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
8 June 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
6 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
6 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
24 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 July 2009Director and secretary's change of particulars / mark west / 14/07/2009 (1 page)
27 July 2009Director and secretary's change of particulars / mark west / 14/07/2009 (1 page)
3 July 2009Return made up to 17/06/09; full list of members (4 pages)
3 July 2009Registered office changed on 03/07/2009 from prospect house 2 athenaeum road london N20 9YU (1 page)
3 July 2009Registered office changed on 03/07/2009 from prospect house 2 athenaeum road london N20 9YU (1 page)
3 July 2009Return made up to 17/06/09; full list of members (4 pages)
13 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 July 2008Return made up to 17/06/08; full list of members (4 pages)
7 July 2008Return made up to 17/06/08; full list of members (4 pages)
2 July 2008Director and secretary's change of particulars / mark west / 17/06/2008 (1 page)
2 July 2008Director and secretary's change of particulars / mark west / 17/06/2008 (1 page)
22 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
15 March 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 August 2007Return made up to 17/06/07; full list of members (5 pages)
8 August 2007Return made up to 17/06/07; full list of members (5 pages)
22 August 2006Return made up to 17/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 August 2006Return made up to 17/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 June 2006Secretary's particulars changed;director's particulars changed (1 page)
29 June 2006Secretary's particulars changed;director's particulars changed (1 page)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 September 2005Director's particulars changed (2 pages)
22 September 2005Director's particulars changed (2 pages)
29 June 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
18 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
31 October 2004Ad 30/04/98--------- £ si 60520@1 (3 pages)
31 October 2004Ad 30/04/98--------- £ si 60520@1 (3 pages)
20 July 2004Return made up to 17/06/04; full list of members (8 pages)
20 July 2004Return made up to 17/06/04; full list of members (8 pages)
27 May 2004Registered office changed on 27/05/04 from: bridge house 4 borough high street london SE1 9QR (1 page)
27 May 2004Registered office changed on 27/05/04 from: bridge house 4 borough high street london SE1 9QR (1 page)
6 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
6 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 October 2003Registered office changed on 27/10/03 from: sandringham hse 199 southwark bridge rd london SE1 0HA (1 page)
27 October 2003Registered office changed on 27/10/03 from: sandringham hse 199 southwark bridge rd london SE1 0HA (1 page)
6 August 2003Return made up to 17/06/03; full list of members
  • 363(287) ‐ Registered office changed on 06/08/03
(7 pages)
6 August 2003Return made up to 17/06/03; full list of members
  • 363(287) ‐ Registered office changed on 06/08/03
(7 pages)
4 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
4 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
4 December 2002Declaration of satisfaction of mortgage/charge (1 page)
4 December 2002Declaration of satisfaction of mortgage/charge (1 page)
2 August 2002Return made up to 17/06/02; full list of members (7 pages)
2 August 2002Return made up to 17/06/02; full list of members (7 pages)
3 July 2002Accounts for a small company made up to 31 December 2001 (4 pages)
3 July 2002Accounts for a small company made up to 31 December 2001 (4 pages)
19 March 2002Particulars of mortgage/charge (7 pages)
19 March 2002Particulars of mortgage/charge (7 pages)
16 August 2001Return made up to 17/06/01; full list of members (6 pages)
16 August 2001Return made up to 17/06/01; full list of members (6 pages)
17 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
17 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
11 July 2000Return made up to 17/06/00; full list of members (6 pages)
11 July 2000Return made up to 17/06/00; full list of members (6 pages)
13 June 2000Full accounts made up to 31 December 1999 (7 pages)
13 June 2000Full accounts made up to 31 December 1999 (7 pages)
19 July 1999Return made up to 17/06/99; full list of members (5 pages)
19 July 1999Return made up to 17/06/99; full list of members (5 pages)
23 June 1999Particulars of contract relating to shares (4 pages)
23 June 1999Ad 31/03/99--------- £ si 2941@1=2941 £ ic 71760/74701 (2 pages)
23 June 1999Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
23 June 1999Particulars of contract relating to shares (4 pages)
23 June 1999Ad 31/03/99--------- £ si 2941@1=2941 £ ic 71760/74701 (2 pages)
23 June 1999Ad 31/03/99--------- £ si 2208@1=2208 £ ic 97721/99929 (2 pages)
23 June 1999Ad 31/03/99--------- £ si 23020@1=23020 £ ic 74701/97721 (2 pages)
23 June 1999£ ic 99929/71760 22/09/98 £ sr 28169@1=28169 (1 page)
23 June 1999Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(2 pages)
23 June 1999Ad 31/03/99--------- £ si 23020@1=23020 £ ic 74701/97721 (2 pages)
23 June 1999Ad 31/03/99--------- £ si 2208@1=2208 £ ic 97721/99929 (2 pages)
23 June 1999£ ic 99929/71760 22/09/98 £ sr 28169@1=28169 (1 page)
23 June 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
23 June 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
5 May 1999Full accounts made up to 31 December 1998 (7 pages)
5 May 1999Full accounts made up to 31 December 1998 (7 pages)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
27 August 1998Full accounts made up to 31 December 1997 (8 pages)
27 August 1998Full accounts made up to 31 December 1997 (8 pages)
9 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 July 1998Ad 30/04/98--------- £ si 5630@1 (2 pages)
9 July 1998Ad 30/04/98--------- £ si 5630@1 (2 pages)
9 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 July 1998Ad 30/04/98--------- £ si 5630@1 (2 pages)
9 July 1998Ad 30/04/98--------- £ si 28149@1 (2 pages)
9 July 1998Particulars of contract relating to shares (4 pages)
9 July 1998Ad 30/04/98--------- £ si 28149@1 (2 pages)
9 July 1998Nc inc already adjusted 30/04/98 (1 page)
9 July 1998Particulars of contract relating to shares (4 pages)
9 July 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
9 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 July 1998Ad 30/04/98--------- £ si 5630@1 (2 pages)
9 July 1998Nc inc already adjusted 30/04/98 (1 page)
27 June 1997Return made up to 17/06/97; full list of members (5 pages)
27 June 1997Return made up to 17/06/97; full list of members (5 pages)
22 May 1997Full accounts made up to 31 December 1996 (6 pages)
22 May 1997Full accounts made up to 31 December 1996 (6 pages)
23 January 1997New secretary appointed (2 pages)
23 January 1997Secretary resigned (1 page)
23 January 1997Secretary resigned (1 page)
23 January 1997New secretary appointed (2 pages)
17 July 1996Return made up to 17/06/96; full list of members (5 pages)
17 July 1996Return made up to 17/06/96; full list of members (5 pages)
16 May 1996Full accounts made up to 31 December 1995 (8 pages)
16 May 1996Full accounts made up to 31 December 1995 (8 pages)
5 July 1995Return made up to 17/06/95; change of members (8 pages)
5 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
5 July 1995Return made up to 17/06/95; change of members (8 pages)
5 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
8 March 1995£ ic 100/71 27/10/94 £ sr 29@1=29 (1 page)
8 March 1995£ ic 100/71 27/10/94 £ sr 29@1=29 (1 page)
13 October 1982Certificate of incorporation (1 page)
13 October 1982Certificate of incorporation (1 page)