Company NameFalconheights Limited
DirectorLipot Weiss
Company StatusActive
Company Number02080603
CategoryPrivate Limited Company
Incorporation Date4 December 1986(37 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Lipot Weiss
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed09 April 1996(9 years, 4 months after company formation)
Appointment Duration28 years
RoleEstate Manager
Country of ResidenceEngland
Correspondence Address34 Warwick Grove
London
E5 9HX
Secretary NameRachel Weiss
NationalityBritish
StatusCurrent
Appointed09 April 1996(9 years, 4 months after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address34 Warwick Grove
London
E5 9HX
Director NameMr Joseph Isaac Low
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Warwick Grove
London
E5 9HX
Secretary NameHannah Low
NationalityBritish
StatusResigned
Appointed31 May 1991(4 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 April 1996)
RoleCompany Director
Correspondence Address21 Warwick Grove
London
E5 9HX

Location

Registered Address45 Stamford Hill
London
N16 5SR
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Leopold Weiss
50.00%
Ordinary
1 at £1Rachel Weiss
50.00%
Ordinary

Financials

Year2014
Net Worth£565,340
Cash£15,355
Current Liabilities£719,488

Accounts

Latest Accounts30 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End30 January

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

20 May 2022Delivered on: 24 May 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: The leasehold property known as 44 coldbath street, SE13 7RG registered under title no: TGL59613.
Outstanding
15 September 2000Delivered on: 30 September 2000
Satisfied on: 14 March 2012
Persons entitled: Sheffield City Council

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a funding agreement dated 17TH may 2000 awarding a kelham island conservation area partnership grant of up to £24,967 and a funding agreement of even date awarding an srb philadelphia enviromental improvement scheme grant of £62,972 together with interest charges and other expenses.
Particulars: Premises k/a lion works mowbray street sheffield. 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.
Fully Satisfied
12 March 1999Delivered on: 19 March 1999
Satisfied on: 14 March 2012
Persons entitled: Nationwide Building Society

Classification: Third party legal charge
Secured details: All monies due or to become due from riverpark limited to the chargee on any account whatsoever.
Particulars: 44 coldboth street london SE13. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
26 March 1998Delivered on: 30 March 1998
Satisfied on: 11 March 2014
Persons entitled: Bristol & West PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details.
Fully Satisfied
26 March 1998Delivered on: 30 March 1998
Satisfied on: 14 March 2012
Persons entitled: Bristol & West PLC

Classification: Commercial 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 property k/a county park trading estate park road ormsgill t/nos: CU11611 and CU4335 and all buildings fixtures and fixed plant and machinery from time to time on such property; by way of floating charge and all other property assets and rights of the company; by way of assignment the goodwill of the business.. See the mortgage charge document for full details.
Fully Satisfied
26 March 1998Delivered on: 30 March 1998
Satisfied on: 11 March 2014
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment all the right title benefit and interest (whether present or future) of the company in and to all rent licence fees or other sums of money now or at any time received or recoverable by the company from any tenant or licensee of the property k/a county park trading estate park road ormsgill t/nos: CU11611 and CU4335 or any part thereof including without limitation service charge and insurance payments (whether such tenant's tenancy or licensee's license be express implied or by operation of law) and any other income in respect of the property whatsoever but excluding vat or such sums.. See the mortgage charge document for full details.
Fully Satisfied
22 November 1996Delivered on: 27 November 1996
Satisfied on: 14 March 2012
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lion works mowbray street sheffield SYK127267 together with all buildings fixtures (inc. Trade fixtures) fixed plant machinery from time to time at the property the goodwill of the business carried on at the property and the benefit of any licences. See the mortgage charge document for full details.
Fully Satisfied
22 November 1996Delivered on: 27 November 1996
Satisfied on: 20 March 2012
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details.
Fully Satisfied
31 December 1986Delivered on: 7 January 1987
Satisfied on: 14 March 2012
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: 6 festing road, putney l/b at wandsworth title no. Ln 226273.
Fully Satisfied

Filing History

20 December 2020Micro company accounts made up to 31 January 2020 (4 pages)
24 August 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
12 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
20 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
25 July 2017Notification of Lipot Weiss as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Lipot Weiss as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Rachel Weiss as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Rachel Weiss as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
18 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
18 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(6 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
15 July 2015Director's details changed for Leopold Weiss on 15 July 2015 (2 pages)
15 July 2015Director's details changed for Leopold Weiss on 15 July 2015 (2 pages)
17 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
17 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(4 pages)
17 September 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page)
17 September 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 17 September 2014 (1 page)
31 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2
(4 pages)
11 March 2014Satisfaction of charge 6 in full (4 pages)
11 March 2014Satisfaction of charge 6 in full (4 pages)
11 March 2014Satisfaction of charge 4 in full (4 pages)
11 March 2014Satisfaction of charge 4 in full (4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
27 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
27 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Previous accounting period shortened from 31 January 2012 to 30 January 2012 (1 page)
31 October 2012Previous accounting period shortened from 31 January 2012 to 30 January 2012 (1 page)
3 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
27 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
14 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
11 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
20 July 2009Return made up to 31/05/09; full list of members (3 pages)
20 July 2009Return made up to 31/05/09; full list of members (3 pages)
2 December 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
2 December 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
5 September 2008Return made up to 31/05/08; full list of members (3 pages)
5 September 2008Return made up to 31/05/08; full list of members (3 pages)
27 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
27 November 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
31 July 2007Return made up to 31/05/07; full list of members (2 pages)
31 July 2007Return made up to 31/05/07; full list of members (2 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
29 June 2006Return made up to 31/05/06; full list of members (2 pages)
29 June 2006Return made up to 31/05/06; full list of members (2 pages)
22 May 2006Total exemption full accounts made up to 31 January 2005 (10 pages)
22 May 2006Total exemption full accounts made up to 31 January 2005 (10 pages)
23 June 2005Return made up to 31/05/05; full list of members (2 pages)
23 June 2005Return made up to 31/05/05; full list of members (2 pages)
31 August 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
31 August 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
9 August 2004Return made up to 31/05/04; full list of members (6 pages)
9 August 2004Return made up to 31/05/04; full list of members (6 pages)
13 February 2004Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page)
13 February 2004Accounting reference date shortened from 31/03/04 to 31/01/04 (1 page)
23 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 June 2003Return made up to 31/05/03; full list of members (6 pages)
27 June 2003Return made up to 31/05/03; full list of members (6 pages)
16 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
16 April 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
21 July 2002Registered office changed on 21/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page)
21 July 2002Registered office changed on 21/07/02 from: room 406 triumph house 189 regent street london W1B 4AT (1 page)
14 July 2002Return made up to 31/05/02; full list of members (6 pages)
14 July 2002Return made up to 31/05/02; full list of members (6 pages)
1 July 2002Amended accounts made up to 31 March 2001 (10 pages)
1 July 2002Amended accounts made up to 31 March 2001 (10 pages)
19 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
19 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
19 September 2001Return made up to 31/05/01; change of members
  • 363(287) ‐ Registered office changed on 19/09/01
(6 pages)
19 September 2001Return made up to 31/05/01; change of members
  • 363(287) ‐ Registered office changed on 19/09/01
(6 pages)
10 April 2001Full accounts made up to 31 March 2000 (12 pages)
10 April 2001Full accounts made up to 31 March 2000 (12 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
30 September 2000Particulars of mortgage/charge (3 pages)
4 July 2000Return made up to 31/05/00; full list of members (6 pages)
4 July 2000Return made up to 31/05/00; full list of members (6 pages)
3 May 2000Full accounts made up to 31 March 1999 (11 pages)
3 May 2000Full accounts made up to 31 March 1999 (11 pages)
22 June 1999Return made up to 31/05/99; no change of members (4 pages)
22 June 1999Return made up to 31/05/99; no change of members (4 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
19 March 1999Particulars of mortgage/charge (3 pages)
4 February 1999Full accounts made up to 31 March 1998 (11 pages)
4 February 1999Full accounts made up to 31 March 1998 (11 pages)
24 June 1998Return made up to 31/05/98; full list of members (6 pages)
24 June 1998Return made up to 31/05/98; full list of members (6 pages)
16 October 1997Full accounts made up to 31 March 1997 (11 pages)
16 October 1997Full accounts made up to 31 March 1997 (11 pages)
20 June 1997Return made up to 31/05/97; no change of members (4 pages)
20 June 1997Return made up to 31/05/97; no change of members (4 pages)
3 January 1997Full accounts made up to 31 March 1996 (10 pages)
3 January 1997Full accounts made up to 31 March 1996 (10 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
26 June 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 May 1996Secretary resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996Secretary resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996New secretary appointed (2 pages)
3 May 1996New secretary appointed (2 pages)
26 February 1996Full accounts made up to 31 March 1995 (9 pages)
26 February 1996Full accounts made up to 31 March 1995 (9 pages)
7 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 1995Return made up to 31/05/95; full list of members (7 pages)
28 June 1995Return made up to 31/05/95; full list of members (7 pages)
21 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
21 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)