Company NameFalke (U.K.) Limited
DirectorsFranz Peter Falke and Paul Franz Georg Falke
Company StatusActive
Company Number02408275
CategoryPrivate Limited Company
Incorporation Date26 July 1989(34 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameFranz Peter Falke
Date of BirthOctober 1951 (Born 72 years ago)
NationalityGerman
StatusCurrent
Appointed26 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressHochstrasse 13
D-57392 Schmallenberg
Germany
Secretary NameFranz Peter Falke
NationalityGerman
StatusCurrent
Appointed26 July 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressHochstrasse 13
D-57392 Schmallenberg
Germany
Director NamePaul Franz Georg Falke
Date of BirthJune 1958 (Born 65 years ago)
NationalityGerman
StatusCurrent
Appointed01 August 1994(5 years after company formation)
Appointment Duration29 years, 9 months
RoleChairman Of Falke Group
Correspondence AddressAm Stenn 11
D-57392 Schmallenberg
Germany
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusCurrent
Appointed23 November 1995(6 years, 4 months after company formation)
Appointment Duration28 years, 5 months
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameJohn Richard Hicklin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1991(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 1993)
RoleSales Director
Correspondence Address1 Park Street
Loughborough
Leicestershire
LE11 2EG
Director NameDavid John Holt
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 08 March 1994)
RoleSales Director
Correspondence Address100 Meadow Lane
Swadlincote
Derbyshire
DE11 0UT
Director NameStewart Wilson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(5 years after company formation)
Appointment Duration1 year, 3 months (resigned 09 November 1995)
RoleCompany Director
Correspondence AddressThackers Repton Road
Hartshorne
Swadlincote
Derbyshire
DE11 7AD
Director NamePeter Tony Marie Van Eupen
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBelguim
StatusResigned
Appointed09 November 1995(6 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 1999)
RoleGeneral Manager
Correspondence AddressOstrasse 43
D-57392 Schmallenberg
Germany

Contact

Websitewww.falke.com
Telephone0800 2203302
Telephone regionFreephone

Location

Registered AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.4m at £1Falke Finance & Insurance Services Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£561,897
Cash£86,577
Current Liabilities£76,820

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 March 2024 (2 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Charges

13 January 2010Delivered on: 16 January 2010
Persons entitled: Browns Holdings (UK) Limited

Classification: Rent deposit deed
Secured details: £18,000 due or to become due from the company to the chargee.
Particulars: The deposit and all monies forming the deposit see image for full details.
Outstanding
29 September 1993Delivered on: 7 October 1993
Satisfied on: 12 May 2005
Persons entitled: Capital & City Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease.
Particulars: The deposit of £3,000 together with interest.
Fully Satisfied

Filing History

1 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
26 May 2020Accounts for a small company made up to 31 December 2019 (12 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
11 April 2019Accounts for a small company made up to 31 December 2018 (11 pages)
22 March 2019Satisfaction of charge 2 in full (1 page)
5 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
11 April 2018Accounts for a small company made up to 31 December 2017 (12 pages)
29 June 2017Notification of Franz Peter Falke as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Franz Peter Falke as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Paul Franz Georg Falke as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
29 June 2017Notification of Paul Franz Georg Falke as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
2 June 2017Director's details changed for Paul Franz Georg Falke on 2 June 2017 (2 pages)
2 June 2017Director's details changed for Paul Franz Georg Falke on 2 June 2017 (2 pages)
18 May 2017Accounts for a small company made up to 31 December 2016 (11 pages)
18 May 2017Accounts for a small company made up to 31 December 2016 (11 pages)
19 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2,400,000
(7 pages)
19 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2,400,000
(7 pages)
28 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
28 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
18 February 2016Auditor's resignation (1 page)
18 February 2016Auditor's resignation (1 page)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2,400,000
(5 pages)
13 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 2,400,000
(5 pages)
26 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
26 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2,400,000
(5 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 2,400,000
(5 pages)
25 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
25 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
3 July 2013Director's details changed for Franz Peter Falke on 29 June 2013 (2 pages)
3 July 2013Secretary's details changed for Franz Peter Falke on 29 June 2013 (2 pages)
3 July 2013Director's details changed for Franz Peter Falke on 29 June 2013 (2 pages)
3 July 2013Secretary's details changed for Franz Peter Falke on 29 June 2013 (2 pages)
7 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 October 2012Solvency statement dated 24/09/12 (1 page)
3 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 October 2012Solvency statement dated 24/09/12 (1 page)
3 October 2012Statement by directors (1 page)
3 October 2012Statement by directors (1 page)
3 October 2012Statement of capital on 3 October 2012
  • GBP 2,400,000
(3 pages)
3 October 2012Statement of capital on 3 October 2012
  • GBP 2,400,000
(3 pages)
3 October 2012Statement of capital on 3 October 2012
  • GBP 2,400,000
(3 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
14 May 2012Accounts for a small company made up to 31 December 2011 (8 pages)
14 May 2012Accounts for a small company made up to 31 December 2011 (8 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
18 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
18 May 2011Accounts for a small company made up to 31 December 2010 (6 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
24 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
24 May 2010Accounts for a small company made up to 31 December 2009 (6 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 July 2009Return made up to 30/06/09; full list of members (4 pages)
29 July 2009Return made up to 30/06/09; full list of members (4 pages)
13 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
13 April 2009Accounts for a small company made up to 31 December 2008 (6 pages)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
1 July 2008Return made up to 30/06/08; full list of members (4 pages)
12 March 2008Accounts for a small company made up to 31 December 2007 (6 pages)
12 March 2008Accounts for a small company made up to 31 December 2007 (6 pages)
6 July 2007Return made up to 30/06/07; full list of members (2 pages)
6 July 2007Return made up to 30/06/07; full list of members (2 pages)
4 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
4 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
30 June 2006Return made up to 30/06/06; full list of members (2 pages)
30 June 2006Return made up to 30/06/06; full list of members (2 pages)
28 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
28 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 August 2005Return made up to 09/07/05; full list of members (2 pages)
5 August 2005Return made up to 09/07/05; full list of members (2 pages)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
26 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
26 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
10 August 2004Return made up to 26/07/04; full list of members (6 pages)
10 August 2004Return made up to 26/07/04; full list of members (6 pages)
26 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
2 September 2003Return made up to 26/07/03; full list of members (5 pages)
2 September 2003Return made up to 26/07/03; full list of members (5 pages)
23 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 August 2002Return made up to 26/07/02; full list of members (6 pages)
1 August 2002Return made up to 26/07/02; full list of members (6 pages)
22 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
22 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
19 November 2001Registered office changed on 19/11/01 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page)
19 November 2001Registered office changed on 19/11/01 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page)
6 November 2001Secretary's particulars changed (1 page)
6 November 2001Secretary's particulars changed (1 page)
21 August 2001Accounts for a small company made up to 31 December 2000 (4 pages)
21 August 2001Accounts for a small company made up to 31 December 2000 (4 pages)
2 August 2001Return made up to 26/07/01; full list of members (6 pages)
2 August 2001Return made up to 26/07/01; full list of members (6 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 August 2000Return made up to 26/07/00; full list of members (6 pages)
3 August 2000Return made up to 26/07/00; full list of members (6 pages)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
30 September 1999Return made up to 26/07/99; full list of members (7 pages)
30 September 1999Return made up to 26/07/99; full list of members (7 pages)
10 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 February 1999Ad 01/09/98--------- £ si 2898550@1=2898550 £ ic 10000/2908550 (2 pages)
6 February 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 February 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
6 February 1999Ad 01/09/98--------- £ si 2898550@1=2898550 £ ic 10000/2908550 (2 pages)
6 February 1999£ nc 10000/3000000 01/09/98 (1 page)
6 February 1999£ nc 10000/3000000 01/09/98 (1 page)
3 August 1998Return made up to 26/07/98; full list of members (7 pages)
3 August 1998Return made up to 26/07/98; full list of members (7 pages)
6 May 1998Full accounts made up to 31 December 1997 (11 pages)
6 May 1998Full accounts made up to 31 December 1997 (11 pages)
28 August 1997Return made up to 26/07/97; full list of members (10 pages)
28 August 1997Return made up to 26/07/97; full list of members (10 pages)
25 July 1997Director's particulars changed (1 page)
25 July 1997Director's particulars changed (1 page)
25 July 1997Director's particulars changed (1 page)
25 July 1997Secretary's particulars changed;director's particulars changed (1 page)
25 July 1997Secretary's particulars changed;director's particulars changed (1 page)
25 July 1997Director's particulars changed (1 page)
24 April 1997Full accounts made up to 31 December 1996 (12 pages)
24 April 1997Full accounts made up to 31 December 1996 (12 pages)
18 September 1996Return made up to 26/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 1996Return made up to 26/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1996Full accounts made up to 31 December 1995 (13 pages)
16 June 1996Full accounts made up to 31 December 1995 (13 pages)
2 January 1996Auditor's resignation (1 page)
2 January 1996Auditor's resignation (1 page)
13 December 1995Registered office changed on 13/12/95 from: 39 castle street leicester LE1 5WN (1 page)
13 December 1995New secretary appointed (2 pages)
13 December 1995Registered office changed on 13/12/95 from: 39 castle street leicester LE1 5WN (1 page)
13 December 1995New secretary appointed (2 pages)
20 November 1995Director resigned (2 pages)
20 November 1995Director resigned (2 pages)
20 November 1995New director appointed (2 pages)
20 November 1995New director appointed (2 pages)
8 August 1995Full accounts made up to 31 December 1994 (11 pages)
8 August 1995Full accounts made up to 31 December 1994 (11 pages)
28 July 1995Return made up to 26/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 July 1995Return made up to 26/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 1989Incorporation (17 pages)