Company NameLofalcon Limited
DirectorsDwora Feldman and Barry Feldman
Company StatusActive
Company Number02106485
CategoryPrivate Limited Company
Incorporation Date5 March 1987(37 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMrs Dwora Feldman
NationalityBritish
StatusCurrent
Appointed01 February 1994(6 years, 11 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMrs Dwora Feldman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2016(29 years, 3 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMr Barry Feldman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(35 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMr Heinrich Feldman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(5 years, 3 months after company formation)
Appointment Duration29 years, 9 months (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hallswelle House
Hallswelle Road
London
NW11 0DH
Secretary NameGimp Secretarial & Finance Limited (Corporation)
StatusResigned
Appointed20 June 1992(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 1994)
Correspondence AddressTudor House
Llanvanor Road
London
NW2 2AQ

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

2 at £1Inremco 26 LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,862
Current Liabilities£25,038,634

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due1 May 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End1 May

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

15 April 2003Delivered on: 29 April 2003
Persons entitled: Dz Bank Ag, Deutsche Zentral-Genossenschaftsbank(As Agent and Trustee for and on Behalf of the Beneficiaries)

Classification: Subordination deed
Secured details: All monies due or to become due from any obligor to the borrower or to the chargee or to any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: If the borrower makes any payment on account of, or for the purchase or other acquisition of, all or any part of the subordinated indebtedness; or the copany receives all or any amount in cash or in kind of the subordinated indebtedness the company will hold the same upon trust for the agent. See the mortgage charge document for full details.
Outstanding
15 April 2003Delivered on: 29 April 2003
Persons entitled: Dz Bank Ag, Deutsche Zentral-Genossenschaftsbank, Frankfurt Am Main, London Branch as Trusteefor and Behalf of the Beneficiaries

Classification: Shares charge
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All stocks shares and other securities rights monies and other property together with all dividends interest and other income. See the mortgage charge document for full details.
Outstanding
29 August 1991Delivered on: 6 September 1991
Satisfied on: 15 April 2002
Persons entitled: B R F Kredit a/S

Classification: Memorandum of deposit ad charge over securities
Secured details: All monies due or to become due from worldcatch limited to the chargee in respect of a facility letter dated 19/7/91 and on any account whatsoever.
Particulars: 1 ordinary share in world catch limited certificate no 1 . and 1 share jointly held with heinrich feldman in worldcatch limited certificate no. 2.
Fully Satisfied

Filing History

26 July 2023Total exemption full accounts made up to 30 April 2022 (6 pages)
30 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
30 April 2023Previous accounting period shortened from 2 May 2022 to 1 May 2022 (1 page)
1 February 2023Previous accounting period shortened from 3 May 2022 to 2 May 2022 (1 page)
3 November 2022Appointment of Mr Barry Feldman as a director on 1 July 2022 (2 pages)
3 November 2022Registered office address changed from 1 Hallswelle House Hallswelle Road London NW11 0DH to Hallswelle House 1 Hallswelle Road London NW11 0DH on 3 November 2022 (1 page)
18 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
14 July 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
29 June 2022Termination of appointment of Heinrich Feldman as a director on 22 March 2022 (1 page)
30 April 2022Previous accounting period shortened from 4 May 2021 to 3 May 2021 (1 page)
3 February 2022Previous accounting period shortened from 5 May 2021 to 4 May 2021 (1 page)
26 July 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
28 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
23 June 2021Cessation of Heinrich Feldman as a person with significant control on 21 June 2020 (1 page)
23 June 2021Notification of Inremco 26 Limited as a person with significant control on 21 June 2020 (2 pages)
4 May 2021Previous accounting period shortened from 6 May 2020 to 5 May 2020 (1 page)
15 July 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
24 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
4 May 2020Previous accounting period shortened from 7 May 2019 to 6 May 2019 (1 page)
6 February 2020Previous accounting period shortened from 8 May 2019 to 7 May 2019 (1 page)
29 July 2019Previous accounting period extended from 28 April 2019 to 8 May 2019 (1 page)
11 July 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
9 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
25 April 2019Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page)
28 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
1 August 2018Accounts for a small company made up to 30 April 2017 (8 pages)
22 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
27 April 2018Previous accounting period shortened from 1 May 2017 to 30 April 2017 (1 page)
31 January 2018Previous accounting period shortened from 2 May 2017 to 1 May 2017 (1 page)
8 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
8 July 2017Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages)
8 July 2017Notification of Heinrich Feldman as a person with significant control on 6 April 2016 (2 pages)
8 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
5 July 2017Appointment of Mrs Dwora Feldman as a director on 21 June 2016 (2 pages)
5 July 2017Appointment of Mrs Dwora Feldman as a director on 21 June 2016 (2 pages)
25 May 2017Accounts for a small company made up to 30 April 2016 (9 pages)
25 May 2017Accounts for a small company made up to 30 April 2016 (9 pages)
28 April 2017Previous accounting period shortened from 3 May 2016 to 2 May 2016 (1 page)
28 April 2017Previous accounting period shortened from 3 May 2016 to 2 May 2016 (1 page)
2 February 2017Previous accounting period shortened from 4 May 2016 to 3 May 2016 (1 page)
2 February 2017Previous accounting period shortened from 4 May 2016 to 3 May 2016 (1 page)
10 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 2
(6 pages)
10 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 2
(6 pages)
29 July 2016Satisfaction of charge 3 in full (4 pages)
29 July 2016Satisfaction of charge 3 in full (4 pages)
29 June 2016Accounts for a small company made up to 30 April 2015 (8 pages)
29 June 2016Accounts for a small company made up to 30 April 2015 (8 pages)
1 May 2016Previous accounting period shortened from 5 May 2015 to 4 May 2015 (1 page)
1 May 2016Previous accounting period shortened from 5 May 2015 to 4 May 2015 (1 page)
3 February 2016Previous accounting period shortened from 6 May 2015 to 5 May 2015 (1 page)
3 February 2016Previous accounting period shortened from 6 May 2015 to 5 May 2015 (1 page)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
22 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(3 pages)
5 May 2015Previous accounting period shortened from 7 May 2014 to 6 May 2014 (1 page)
5 May 2015Previous accounting period shortened from 7 May 2014 to 6 May 2014 (1 page)
5 May 2015Previous accounting period shortened from 7 May 2014 to 6 May 2014 (1 page)
19 March 2015Accounts for a small company made up to 30 April 2014 (8 pages)
19 March 2015Accounts for a small company made up to 30 April 2014 (8 pages)
6 February 2015Previous accounting period shortened from 9 May 2014 to 7 May 2014 (1 page)
6 February 2015Previous accounting period shortened from 9 May 2014 to 7 May 2014 (1 page)
6 February 2015Previous accounting period shortened from 9 May 2014 to 7 May 2014 (1 page)
30 January 2015Previous accounting period extended from 1 May 2014 to 9 May 2014 (1 page)
30 January 2015Previous accounting period extended from 1 May 2014 to 9 May 2014 (1 page)
30 January 2015Previous accounting period extended from 1 May 2014 to 9 May 2014 (1 page)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(3 pages)
25 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(3 pages)
28 April 2014Accounts for a small company made up to 30 April 2013 (8 pages)
28 April 2014Accounts for a small company made up to 30 April 2013 (8 pages)
1 February 2014Previous accounting period shortened from 2 May 2013 to 1 May 2013 (1 page)
1 February 2014Previous accounting period shortened from 2 May 2013 to 1 May 2013 (1 page)
1 February 2014Previous accounting period shortened from 2 May 2013 to 1 May 2013 (1 page)
11 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
11 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (3 pages)
25 April 2013Amended full accounts made up to 30 April 2012 (11 pages)
25 April 2013Amended full accounts made up to 30 April 2012 (11 pages)
26 March 2013Accounts for a small company made up to 30 April 2012 (8 pages)
26 March 2013Accounts for a small company made up to 30 April 2012 (8 pages)
31 January 2013Previous accounting period shortened from 3 May 2012 to 2 May 2012 (1 page)
31 January 2013Previous accounting period shortened from 3 May 2012 to 2 May 2012 (1 page)
31 January 2013Previous accounting period shortened from 3 May 2012 to 2 May 2012 (1 page)
5 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
11 June 2012Full accounts made up to 30 April 2011 (11 pages)
11 June 2012Full accounts made up to 30 April 2011 (11 pages)
30 April 2012Previous accounting period shortened from 4 May 2011 to 3 May 2011 (1 page)
30 April 2012Previous accounting period shortened from 4 May 2011 to 3 May 2011 (1 page)
30 April 2012Previous accounting period shortened from 4 May 2011 to 3 May 2011 (1 page)
1 February 2012Previous accounting period shortened from 5 May 2011 to 4 May 2011 (1 page)
1 February 2012Previous accounting period shortened from 5 May 2011 to 4 May 2011 (1 page)
1 February 2012Previous accounting period shortened from 5 May 2011 to 4 May 2011 (1 page)
29 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
29 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
1 December 2010Full accounts made up to 30 April 2010 (10 pages)
1 December 2010Full accounts made up to 30 April 2010 (10 pages)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
6 July 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
6 July 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
6 July 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
6 July 2010Director's details changed for Heinrich Feldman on 1 October 2009 (2 pages)
6 July 2010Secretary's details changed for Dwora Feldman on 1 October 2009 (1 page)
17 March 2010Accounts for a small company made up to 30 April 2009 (5 pages)
17 March 2010Accounts for a small company made up to 30 April 2009 (5 pages)
29 January 2010Previous accounting period shortened from 6 May 2009 to 5 May 2009 (1 page)
29 January 2010Previous accounting period shortened from 6 May 2009 to 5 May 2009 (1 page)
29 January 2010Previous accounting period shortened from 6 May 2009 to 5 May 2009 (1 page)
26 January 2010Previous accounting period extended from 6 April 2009 to 6 May 2009 (1 page)
26 January 2010Previous accounting period extended from 6 April 2009 to 6 May 2009 (1 page)
26 January 2010Previous accounting period shortened from 7 May 2009 to 6 April 2009 (1 page)
26 January 2010Previous accounting period shortened from 7 May 2009 to 6 April 2009 (1 page)
26 January 2010Previous accounting period extended from 6 April 2009 to 6 May 2009 (1 page)
26 January 2010Previous accounting period shortened from 7 May 2009 to 6 April 2009 (1 page)
25 January 2010Previous accounting period extended from 30 April 2009 to 7 May 2009 (1 page)
25 January 2010Previous accounting period extended from 30 April 2009 to 7 May 2009 (1 page)
25 January 2010Previous accounting period extended from 30 April 2009 to 7 May 2009 (1 page)
24 June 2009Return made up to 20/06/09; full list of members (3 pages)
24 June 2009Return made up to 20/06/09; full list of members (3 pages)
20 February 2009Accounts for a small company made up to 30 April 2008 (5 pages)
20 February 2009Accounts for a small company made up to 30 April 2008 (5 pages)
23 June 2008Return made up to 20/06/08; full list of members (3 pages)
23 June 2008Return made up to 20/06/08; full list of members (3 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (5 pages)
4 March 2008Accounts for a small company made up to 30 April 2007 (5 pages)
21 June 2007Return made up to 20/06/07; full list of members (2 pages)
21 June 2007Return made up to 20/06/07; full list of members (2 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (4 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (4 pages)
26 June 2006Return made up to 20/06/06; full list of members (2 pages)
26 June 2006Return made up to 20/06/06; full list of members (2 pages)
28 February 2006Accounts for a small company made up to 30 April 2005 (5 pages)
28 February 2006Accounts for a small company made up to 30 April 2005 (5 pages)
30 June 2005Return made up to 20/06/05; full list of members
  • 363(287) ‐ Registered office changed on 30/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
30 June 2005Return made up to 20/06/05; full list of members
  • 363(287) ‐ Registered office changed on 30/06/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
2 March 2005Accounts for a small company made up to 30 April 2004 (5 pages)
2 March 2005Accounts for a small company made up to 30 April 2004 (5 pages)
21 July 2004Return made up to 20/06/04; full list of members (5 pages)
21 July 2004Return made up to 20/06/04; full list of members (5 pages)
17 May 2004Registered office changed on 17/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
17 May 2004Registered office changed on 17/05/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
22 December 2003Accounts for a small company made up to 30 April 2003 (5 pages)
22 December 2003Accounts for a small company made up to 30 April 2003 (5 pages)
26 June 2003Return made up to 20/06/03; full list of members (5 pages)
26 June 2003Return made up to 20/06/03; full list of members (5 pages)
29 April 2003Particulars of mortgage/charge (16 pages)
29 April 2003Particulars of mortgage/charge (6 pages)
29 April 2003Particulars of mortgage/charge (6 pages)
29 April 2003Particulars of mortgage/charge (16 pages)
12 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
12 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
4 March 2003Accounts for a small company made up to 30 April 2002 (5 pages)
26 June 2002Return made up to 20/06/02; full list of members (5 pages)
26 June 2002Return made up to 20/06/02; full list of members (5 pages)
15 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (5 pages)
28 June 2001Return made up to 20/06/01; full list of members (5 pages)
28 June 2001Return made up to 20/06/01; full list of members (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (5 pages)
26 June 2000Return made up to 20/06/00; full list of members (8 pages)
26 June 2000Return made up to 20/06/00; full list of members (8 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
29 June 1999Return made up to 20/06/99; full list of members (8 pages)
29 June 1999Return made up to 20/06/99; full list of members (8 pages)
20 January 1999Full accounts made up to 30 April 1998 (9 pages)
20 January 1999Full accounts made up to 30 April 1998 (9 pages)
26 June 1998Return made up to 20/06/98; full list of members (8 pages)
26 June 1998Return made up to 20/06/98; full list of members (8 pages)
25 February 1998Full accounts made up to 30 April 1997 (10 pages)
25 February 1998Full accounts made up to 30 April 1997 (10 pages)
27 June 1997Return made up to 20/06/97; full list of members (8 pages)
27 June 1997Return made up to 20/06/97; full list of members (8 pages)
26 January 1997Full accounts made up to 30 April 1996 (9 pages)
26 January 1997Full accounts made up to 30 April 1996 (9 pages)
1 July 1996Return made up to 20/06/96; full list of members (8 pages)
1 July 1996Return made up to 20/06/96; full list of members (8 pages)
2 March 1996Full accounts made up to 30 April 1995 (9 pages)
2 March 1996Full accounts made up to 30 April 1995 (9 pages)
6 July 1995Return made up to 20/06/95; full list of members (16 pages)
6 July 1995Return made up to 20/06/95; full list of members (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
5 March 1987Certificate of Incorporation (1 page)
5 March 1987Certificate of Incorporation (1 page)