Company NameFalconleader Limited
DirectorNabil Jack Hennequin
Company StatusActive
Company Number02151737
CategoryPrivate Limited Company
Incorporation Date30 July 1987(36 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameNabil Jack Hennequin
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1993(5 years, 5 months after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Correspondence AddressLittle Plymyard
Seven Hills Road
Vobham
Surrey
KT11 1EU
Secretary NameRachel Beverley Hennequin
NationalityBritish
StatusCurrent
Appointed06 November 1996(9 years, 3 months after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence AddressLittle Plymyard
Seven Hills Road
Cobham
Surrey
KT11 1EU
Secretary NameElizabeth Anne Hennequin
NationalityBritish
StatusResigned
Appointed22 January 1993(5 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 06 November 1996)
RoleCompany Director
Correspondence AddressRiverwood Las Palmas
Russell Road
Shepperton
Middlesex
TW17 9HU

Contact

Telephone020 85472052
Telephone regionLondon

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

99 at £1Nabil Jack Hennequin
99.00%
Ordinary
1 at £1Beverley Hennequin
1.00%
Ordinary

Financials

Year2014
Net Worth£121,296
Cash£2,609
Current Liabilities£34,443

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

19 March 2004Delivered on: 30 March 2004
Persons entitled: Barclays Bank 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.
Outstanding
18 June 2002Delivered on: 19 June 2002
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: Freehold property known as 290 walton road east molesey surrey.
Outstanding

Filing History

20 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
27 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
31 January 2020Notification of Rachel Beverley Hennequin as a person with significant control on 16 March 2017 (2 pages)
31 January 2020Confirmation statement made on 22 January 2020 with updates (5 pages)
31 January 2020Change of details for Nabil Jack Hennequin as a person with significant control on 16 March 2017 (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 February 2018Confirmation statement made on 22 January 2018 with updates (5 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
2 June 2017Secretary's details changed for Beverley Hennequin on 16 March 2017 (1 page)
2 June 2017Secretary's details changed for Beverley Hennequin on 16 March 2017 (1 page)
16 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 February 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
23 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(4 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
23 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
23 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(4 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
6 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
22 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
17 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
17 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
25 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
25 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
11 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (14 pages)
11 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (14 pages)
25 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
25 October 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
29 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (14 pages)
29 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (14 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
23 December 2009Total exemption full accounts made up to 31 March 2009 (11 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)
14 November 2008Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page)
14 November 2008Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page)
30 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
30 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
18 February 2008Return made up to 22/01/08; full list of members (5 pages)
18 February 2008Return made up to 22/01/08; full list of members (5 pages)
14 January 2008Secretary's particulars changed (1 page)
14 January 2008Secretary's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
21 December 2007Director's particulars changed (1 page)
29 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
29 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
21 March 2007Return made up to 22/01/07; full list of members (6 pages)
21 March 2007Return made up to 22/01/07; full list of members (6 pages)
24 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
24 July 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
6 March 2006Return made up to 22/01/06; full list of members (5 pages)
6 March 2006Return made up to 22/01/06; full list of members (5 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
5 February 2005Return made up to 22/01/05; full list of members (5 pages)
5 February 2005Return made up to 22/01/05; full list of members (5 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
21 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
30 March 2004Particulars of mortgage/charge (9 pages)
30 March 2004Particulars of mortgage/charge (9 pages)
27 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
27 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
13 February 2004Return made up to 22/01/04; full list of members (5 pages)
13 February 2004Return made up to 22/01/04; full list of members (5 pages)
10 February 2003Return made up to 22/01/03; full list of members (5 pages)
10 February 2003Return made up to 22/01/03; full list of members (5 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
16 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
19 June 2002Particulars of mortgage/charge (3 pages)
14 February 2002Return made up to 22/01/02; full list of members (5 pages)
14 February 2002Return made up to 22/01/02; full list of members (5 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
20 December 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london wim ohb (1 page)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london wim ohb (1 page)
6 April 2001Secretary's particulars changed (1 page)
6 April 2001Secretary's particulars changed (1 page)
24 January 2001Return made up to 22/01/01; full list of members (5 pages)
24 January 2001Return made up to 22/01/01; full list of members (5 pages)
22 January 2001Full accounts made up to 31 March 2000 (10 pages)
22 January 2001Full accounts made up to 31 March 2000 (10 pages)
21 February 2000Return made up to 22/01/00; full list of members (6 pages)
21 February 2000Return made up to 22/01/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
2 February 2000Full accounts made up to 31 March 1999 (10 pages)
18 April 1999Full accounts made up to 31 March 1998 (11 pages)
18 April 1999Full accounts made up to 31 March 1998 (11 pages)
16 February 1999Director's particulars changed (1 page)
16 February 1999Director's particulars changed (1 page)
16 February 1999Secretary's particulars changed (1 page)
16 February 1999Secretary's particulars changed (1 page)
8 February 1999Return made up to 22/01/99; full list of members (6 pages)
8 February 1999Return made up to 22/01/99; full list of members (6 pages)
19 February 1998Return made up to 22/01/98; full list of members (6 pages)
19 February 1998Return made up to 22/01/98; full list of members (6 pages)
21 November 1997Full accounts made up to 31 March 1997 (11 pages)
21 November 1997Full accounts made up to 31 March 1997 (11 pages)
7 February 1997Return made up to 22/01/97; full list of members (5 pages)
7 February 1997Return made up to 22/01/97; full list of members (5 pages)
28 November 1996Full accounts made up to 31 March 1996 (11 pages)
28 November 1996New secretary appointed (1 page)
28 November 1996Secretary resigned (1 page)
28 November 1996New secretary appointed (1 page)
28 November 1996Full accounts made up to 31 March 1996 (11 pages)
28 November 1996Secretary resigned (1 page)
12 February 1996Return made up to 22/01/96; full list of members (5 pages)
12 February 1996Return made up to 22/01/96; full list of members (5 pages)
18 December 1995Full accounts made up to 31 March 1995 (2 pages)
18 December 1995Full accounts made up to 31 March 1995 (2 pages)
31 July 1995Registered office changed on 31/07/95 from: 18 queen anne street london W1M 9LB (1 page)
31 July 1995Registered office changed on 31/07/95 from: 18 queen anne street london W1M 9LB (1 page)
21 March 1995Return made up to 22/01/95; full list of members (12 pages)
21 March 1995Return made up to 22/01/95; full list of members (12 pages)
26 March 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 1987Incorporation (12 pages)
30 July 1987Incorporation (12 pages)