Company NameFalcon Heath Limited
Company StatusDissolved
Company Number02240116
CategoryPrivate Limited Company
Incorporation Date6 April 1988(36 years ago)
Dissolution Date17 April 2018 (6 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Philip Anthony Brotherton
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(4 years, 9 months after company formation)
Appointment Duration25 years, 3 months (closed 17 April 2018)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 South Beach
Shoreham By Sea
West Sussex
BN43 5LY
Secretary NameJenny Belinda Brotherton
NationalityBritish
StatusClosed
Appointed29 July 2003(15 years, 3 months after company formation)
Appointment Duration14 years, 8 months (closed 17 April 2018)
RoleClerical
Correspondence Address2 South Beach
Shoreham By Sea
Sussex
BN43 5LY
Director NameMr Mark Christopher Stones
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 9 months after company formation)
Appointment Duration10 months (resigned 29 October 1993)
RoleProperty Developer
Correspondence Address56 Tivoli Crescent
Brighton
East Sussex
BN1 5ND
Secretary NamePhilip Anthony Brotherton
NationalityBritish
StatusResigned
Appointed31 December 1992(4 years, 9 months after company formation)
Appointment Duration10 months (resigned 29 October 1993)
RoleCompany Director
Correspondence Address52 The Green
Southwick
West Sussex
BN42 4FS
Secretary NameMr Kenneth Austin Smith
NationalityBritish
StatusResigned
Appointed29 October 1993(5 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 29 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Elveden Close
Eaton
Norwich
Norfolk
NR4 6AS

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

100 at £1Goughacre LTD
100.00%
Ordinary

Financials

Year2014
Turnover£22,009
Gross Profit£17,284
Net Worth£156,113
Cash£7,218
Current Liabilities£4,105

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

30 June 1999Delivered on: 1 July 1999
Persons entitled: Lloyds Bank PLC

Classification: 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 flat 6, 40 clarendon villas hove. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 June 1999Delivered on: 1 July 1999
Persons entitled: Lloyds Bank PLC

Classification: 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 flat 2, 40 westbourne villas hove t/n ESX152465. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 June 1999Delivered on: 1 July 1999
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 5, 40 clarendon villas hove. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
1 February 1996Delivered on: 3 February 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 59,kingsway court,kingsway,hove,east sussex with all buildings/fixtures thereon................all other monies.......see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 August 1989Delivered on: 12 September 1989
Persons entitled: Lloyds 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: L/H flat 3, 1 wilbury avenue hove east sussex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 October 1988Delivered on: 3 November 1988
Persons entitled: Lloyds 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: Flat a, 53 brunswick place, hove, east sussex. And assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 May 1988Delivered on: 6 June 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flats 1,3,6 and 7, 53 brunswick place hove east sussex and assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 May 1988Delivered on: 25 May 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4, 53 brunswick place hove east sussex. Floating charge for all money & matters due or owing or incurred assignment of goodwill of the business.
Outstanding
31 January 2000Delivered on: 14 February 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat 3, 52-54 the drive hove east sussex t/n-ESX207932. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
19 November 1999Delivered on: 24 November 1999
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a basement flat 1 25 waterloo street hove esx 97328. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
16 May 1988Delivered on: 25 May 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 53 brunswick place hove east sussex floating charge for all money & matters due owing or incurred assignment of the goodwill of the business.
Outstanding

Filing History

26 September 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
16 January 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(4 pages)
15 December 2015Total exemption full accounts made up to 30 June 2015 (9 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)
9 March 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
9 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
20 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
23 January 2013Annual return made up to 31 December 2012 (14 pages)
13 November 2012Total exemption full accounts made up to 30 June 2012 (9 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 December 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
13 December 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
7 December 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
30 January 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
6 January 2009Return made up to 31/12/08; full list of members (5 pages)
4 December 2008Registered office changed on 04/12/2008 from 61 chandos place london WC2N 4HG (1 page)
17 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
31 December 2007Return made up to 31/12/07; full list of members (5 pages)
18 February 2007Return made up to 31/12/06; full list of members (5 pages)
28 November 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
28 February 2006Return made up to 31/12/05; full list of members (5 pages)
8 February 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
7 March 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
6 January 2005Return made up to 31/12/04; full list of members (5 pages)
16 January 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
8 January 2004Return made up to 31/12/03; full list of members (5 pages)
15 August 2003New secretary appointed (2 pages)
14 August 2003Secretary resigned (1 page)
27 April 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
26 January 2003Return made up to 31/12/02; full list of members (5 pages)
23 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
8 January 2002Return made up to 31/12/01; full list of members (5 pages)
12 November 2001Registered office changed on 12/11/01 from: 18 queen anne street london W1M 0HB (1 page)
26 April 2001Director's particulars changed (1 page)
23 March 2001Full accounts made up to 30 June 2000 (9 pages)
12 January 2001Return made up to 31/12/00; full list of members (5 pages)
14 February 2000Particulars of mortgage/charge (5 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 November 1999Particulars of mortgage/charge (5 pages)
12 November 1999Full accounts made up to 30 June 1999 (10 pages)
1 July 1999Particulars of mortgage/charge (4 pages)
1 July 1999Particulars of mortgage/charge (4 pages)
1 July 1999Particulars of mortgage/charge (4 pages)
16 February 1999Return made up to 31/12/98; full list of members (6 pages)
23 November 1998Full accounts made up to 30 June 1998 (10 pages)
11 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 October 1997Full accounts made up to 30 June 1997 (10 pages)
15 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 November 1996Full accounts made up to 30 June 1996 (10 pages)
16 February 1996Return made up to 31/12/95; full list of members (6 pages)
3 February 1996Particulars of mortgage/charge (3 pages)
7 December 1995Director's particulars changed (2 pages)
8 September 1995Full accounts made up to 30 June 1995 (10 pages)
19 July 1995Registered office changed on 19/07/95 from: 18 queen anne street london W1M 9LB (1 page)