D-57392 Schmallenberg
Germany
Secretary Name | Franz Peter Falke |
---|---|
Nationality | German |
Status | Current |
Appointed | 26 July 1991(2 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Correspondence Address | Hochstrasse 13 D-57392 Schmallenberg Germany |
Director Name | Paul Franz Georg Falke |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 August 1994(5 years after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Chairman Of Falke Group |
Correspondence Address | Am Stenn 11 D-57392 Schmallenberg Germany |
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 November 1995(6 years, 4 months after company formation) |
Appointment Duration | 28 years, 5 months |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Director Name | John Richard Hicklin |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 1993) |
Role | Sales Director |
Correspondence Address | 1 Park Street Loughborough Leicestershire LE11 2EG |
Director Name | David John Holt |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(3 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 March 1994) |
Role | Sales Director |
Correspondence Address | 100 Meadow Lane Swadlincote Derbyshire DE11 0UT |
Director Name | Stewart Wilson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(5 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 November 1995) |
Role | Company Director |
Correspondence Address | Thackers Repton Road Hartshorne Swadlincote Derbyshire DE11 7AD |
Director Name | Peter Tony Marie Van Eupen |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Belguim |
Status | Resigned |
Appointed | 09 November 1995(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 1999) |
Role | General Manager |
Correspondence Address | Ostrasse 43 D-57392 Schmallenberg Germany |
Website | www.falke.com |
---|---|
Telephone | 0800 2203302 |
Telephone region | Freephone |
Registered Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2.4m at £1 | Falke Finance & Insurance Services Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £561,897 |
Cash | £86,577 |
Current Liabilities | £76,820 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 4 weeks from now) |
13 January 2010 | Delivered 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 1993 | Delivered 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 |
1 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
---|---|
26 May 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
1 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
11 April 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
22 March 2019 | Satisfaction of charge 2 in full (1 page) |
5 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
11 April 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
29 June 2017 | Notification of Franz Peter Falke as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Franz Peter Falke as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Paul Franz Georg Falke as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
29 June 2017 | Notification of Paul Franz Georg Falke as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with updates (5 pages) |
2 June 2017 | Director's details changed for Paul Franz Georg Falke on 2 June 2017 (2 pages) |
2 June 2017 | Director's details changed for Paul Franz Georg Falke on 2 June 2017 (2 pages) |
18 May 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
18 May 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
19 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
28 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
28 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
18 February 2016 | Auditor's resignation (1 page) |
18 February 2016 | Auditor's resignation (1 page) |
13 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
26 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
26 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
8 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
25 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
25 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Director's details changed for Franz Peter Falke on 29 June 2013 (2 pages) |
3 July 2013 | Secretary's details changed for Franz Peter Falke on 29 June 2013 (2 pages) |
3 July 2013 | Director's details changed for Franz Peter Falke on 29 June 2013 (2 pages) |
3 July 2013 | Secretary's details changed for Franz Peter Falke on 29 June 2013 (2 pages) |
7 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
3 October 2012 | Resolutions
|
3 October 2012 | Solvency statement dated 24/09/12 (1 page) |
3 October 2012 | Resolutions
|
3 October 2012 | Solvency statement dated 24/09/12 (1 page) |
3 October 2012 | Statement by directors (1 page) |
3 October 2012 | Statement by directors (1 page) |
3 October 2012 | Statement of capital on 3 October 2012
|
3 October 2012 | Statement of capital on 3 October 2012
|
3 October 2012 | Statement of capital on 3 October 2012
|
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
14 May 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
18 May 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
24 May 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
29 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
13 April 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
13 April 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
12 March 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
12 March 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
6 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
6 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
4 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
4 May 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
30 June 2006 | Return made up to 30/06/06; full list of members (2 pages) |
30 June 2006 | Return made up to 30/06/06; full list of members (2 pages) |
28 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
28 June 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
5 August 2005 | Return made up to 09/07/05; full list of members (2 pages) |
5 August 2005 | Return made up to 09/07/05; full list of members (2 pages) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
12 May 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
26 April 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
10 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
10 August 2004 | Return made up to 26/07/04; full list of members (6 pages) |
26 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
26 May 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 September 2003 | Return made up to 26/07/03; full list of members (5 pages) |
2 September 2003 | Return made up to 26/07/03; full list of members (5 pages) |
23 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
1 August 2002 | Return made up to 26/07/02; full list of members (6 pages) |
1 August 2002 | Return made up to 26/07/02; full list of members (6 pages) |
22 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
22 April 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
19 November 2001 | Registered office changed on 19/11/01 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page) |
19 November 2001 | Registered office changed on 19/11/01 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page) |
6 November 2001 | Secretary's particulars changed (1 page) |
6 November 2001 | Secretary's particulars changed (1 page) |
21 August 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
21 August 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
2 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
2 August 2001 | Return made up to 26/07/01; full list of members (6 pages) |
7 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
7 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
3 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
3 August 2000 | Return made up to 26/07/00; full list of members (6 pages) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
30 September 1999 | Return made up to 26/07/99; full list of members (7 pages) |
30 September 1999 | Return made up to 26/07/99; full list of members (7 pages) |
10 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
10 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
6 February 1999 | Ad 01/09/98--------- £ si 2898550@1=2898550 £ ic 10000/2908550 (2 pages) |
6 February 1999 | Resolutions
|
6 February 1999 | Resolutions
|
6 February 1999 | Ad 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 1998 | Return made up to 26/07/98; full list of members (7 pages) |
3 August 1998 | Return made up to 26/07/98; full list of members (7 pages) |
6 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
6 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 August 1997 | Return made up to 26/07/97; full list of members (10 pages) |
28 August 1997 | Return made up to 26/07/97; full list of members (10 pages) |
25 July 1997 | Director's particulars changed (1 page) |
25 July 1997 | Director's particulars changed (1 page) |
25 July 1997 | Director's particulars changed (1 page) |
25 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
25 July 1997 | Director's particulars changed (1 page) |
24 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
24 April 1997 | Full accounts made up to 31 December 1996 (12 pages) |
18 September 1996 | Return made up to 26/07/96; full list of members
|
18 September 1996 | Return made up to 26/07/96; full list of members
|
16 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
16 June 1996 | Full accounts made up to 31 December 1995 (13 pages) |
2 January 1996 | Auditor's resignation (1 page) |
2 January 1996 | Auditor's resignation (1 page) |
13 December 1995 | Registered office changed on 13/12/95 from: 39 castle street leicester LE1 5WN (1 page) |
13 December 1995 | New secretary appointed (2 pages) |
13 December 1995 | Registered office changed on 13/12/95 from: 39 castle street leicester LE1 5WN (1 page) |
13 December 1995 | New secretary appointed (2 pages) |
20 November 1995 | Director resigned (2 pages) |
20 November 1995 | Director resigned (2 pages) |
20 November 1995 | New director appointed (2 pages) |
20 November 1995 | New director appointed (2 pages) |
8 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
8 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
28 July 1995 | Return made up to 26/07/95; full list of members
|
28 July 1995 | Return made up to 26/07/95; full list of members
|
26 July 1989 | Incorporation (17 pages) |