Company NameThe Falcon Land Development Company Limited
DirectorAntony Ian Spencer
Company StatusActive
Company Number02494898
CategoryPrivate Limited Company
Incorporation Date23 April 1990(34 years ago)
Previous NameGlowrich Limited

Business Activity

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

Directors

Director NameMr Antony Ian Spencer
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1995(4 years, 9 months after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Jacobs Well Mews
London
W1U 3DY
Director NameMargrith Augsburger
Date of BirthApril 1946 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed23 April 1992(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 1994)
RoleAdministrator
Correspondence Address12 Rue Verdaine
1204
Geneva
Foreign
Director NamePierre Keller
Date of BirthOctober 1934 (Born 89 years ago)
NationalitySwiss
StatusResigned
Appointed23 April 1992(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 1994)
RoleConsultant
Correspondence Address12 Rue Verdaine
Geneva
Ch-1204
Foreign
Director NameStephen Gardner
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(4 years, 3 months after company formation)
Appointment Duration6 months (resigned 02 February 1995)
RoleFinancial Consultant
Correspondence AddressSeasons Routes Des Cotes Du Nord
Rozel Trinity
Jersey
JE3 5BJ
Director NameRosemary Agnes Pallot
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(4 years, 3 months after company formation)
Appointment Duration6 months (resigned 02 February 1995)
RoleCompany Director
Correspondence AddressLa Chaumine
La Rue Du Clos Fallu
St Martin
Jersey Ci
Director NameMy Anthony Martin Green
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(4 years, 9 months after company formation)
Appointment Duration20 years, 6 months (resigned 20 August 2015)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address36 Southway
Hampstead Garden Suburb
London
NW11 6RU
Secretary NameMr Antony Ian Spencer
NationalityBritish
StatusResigned
Appointed02 February 1995(4 years, 9 months after company formation)
Appointment Duration22 years, 10 months (resigned 18 December 2017)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address50 Norrice Lea
London
N2 0RL
Director NameMr Jamie Allan Rolfe Spencer
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(27 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 29 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Manchester Square
London
W1U 3PQ
Director NameMrs Laurie Bene Rolfe Spencer
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2018(27 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 29 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Manchester Square
London
W1U 3PQ
Secretary NameBentinck Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 1992(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 02 February 1995)
Correspondence Address50 Queen Anne Street
London
W1M 0HQ

Contact

Websitewww.stadiumcapitalholdings.com
Telephone020 72242404
Telephone regionLondon

Location

Registered Address10 Jacobs Well Mews
London
W1U 3DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £1Anthony Martin Green
50.00%
Ordinary
50 at £1Antony Ian Spencer
50.00%
Ordinary

Financials

Year2014
Net Worth£777,188
Cash£10,206
Current Liabilities£3,026

Accounts

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

Returns

Latest Return4 April 2024 (3 weeks, 3 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

20 August 2015Delivered on: 27 August 2015
Persons entitled: Sanne Fiduciary Services Limited Acting in Its Capacity as Security Agent for the Finance Parties

Classification: A registered charge
Outstanding
5 September 2000Delivered on: 11 September 2000
Satisfied on: 5 June 2008
Persons entitled: Dunbar Bank PLC

Classification: Deed of subordination
Secured details: All present and future liabilities of falconland brighton limited (the borrower) to the chargee (the senior creditor) on any account whatsoever (the senior debt).
Particulars: All present and future liabilities of the borrower to the company whatsoever whether principal or interest and whether alone or jointly with any other person and in whatever style name or form and whether as principal or surety (the junior debt). See the mortgage charge document for full details.
Fully Satisfied
23 February 1995Delivered on: 2 March 1995
Satisfied on: 5 June 2008
Persons entitled: Lotkit Enterprises Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company formerly known as glowrich limited to the chargee.
Particulars: All the borrower's undertaking and all its property and other assets of whatsoever nature both present and future including its uncalled capital for the time being by way of floating charge.
Fully Satisfied
13 January 1995Delivered on: 1 February 1995
Satisfied on: 14 February 1995
Persons entitled: Lotkit Enterprises Limited

Classification: Equitable charge
Secured details: £15,000.00 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land at falcon road clapham in the l/b of wandsworth.t/no.TGL47101.by way of first equitable charge,the benefit of each and every of the borrower's right,title and interest in an agreement dated 13 january 1995.floating charge the borrower's undertaking and all its other property,assets and rights whatsoever wheresoever situate both present and future.
Fully Satisfied

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
11 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
5 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
14 March 2022Change of details for Mr Antony Ian Spencer as a person with significant control on 6 April 2016 (2 pages)
11 February 2022Change of details for Mr Antony Ian Spencer as a person with significant control on 6 April 2016 (2 pages)
11 February 2022Director's details changed for Mr Antony Ian Spencer on 1 October 2009 (2 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
15 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
23 April 2020Confirmation statement made on 22 April 2020 with updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
9 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
25 April 2018Confirmation statement made on 23 April 2018 with updates (3 pages)
29 January 2018Termination of appointment of Laurie Bene Rolfe Spencer as a director on 29 January 2018 (1 page)
29 January 2018Appointment of Mr Laurie Bene Rolfe Spencer as a director on 29 January 2018 (2 pages)
29 January 2018Termination of appointment of Jamie Allan Rolfe Spencer as a director on 29 January 2018 (1 page)
29 January 2018Appointment of Mr Jamie Allan Rolfe Spencer as a director on 29 January 2018 (2 pages)
18 December 2017Termination of appointment of Antony Ian Spencer as a secretary on 18 December 2017 (1 page)
18 December 2017Termination of appointment of Antony Ian Spencer as a secretary on 18 December 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
23 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
4 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Terms of transactions approved, co business 20/08/2015
(2 pages)
7 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Terms of transactions approved, co business 20/08/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
7 September 2015Statement of company's objects (2 pages)
7 September 2015Memorandum and Articles of Association (12 pages)
7 September 2015Statement of company's objects (2 pages)
7 September 2015Memorandum and Articles of Association (12 pages)
1 September 2015Termination of appointment of Anthony Martin Green as a director on 20 August 2015 (1 page)
1 September 2015Termination of appointment of Anthony Martin Green as a director on 20 August 2015 (1 page)
27 August 2015Registration of charge 024948980004, created on 20 August 2015 (31 pages)
27 August 2015Registration of charge 024948980004, created on 20 August 2015 (31 pages)
2 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
2 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
16 June 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 May 2013Secretary's details changed for Mr Antony Ian Spencer on 23 April 2013 (2 pages)
3 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
3 May 2013Director's details changed for Mr Anthony Martin Green on 23 April 2013 (2 pages)
3 May 2013Secretary's details changed for Mr Antony Ian Spencer on 23 April 2013 (2 pages)
3 May 2013Director's details changed for Mr Anthony Martin Green on 23 April 2013 (2 pages)
3 May 2013Director's details changed for Mr Antony Ian Spencer on 23 April 2013 (2 pages)
3 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
3 May 2013Director's details changed for Mr Antony Ian Spencer on 23 April 2013 (2 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
10 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
4 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
27 April 2009Return made up to 23/04/09; full list of members (4 pages)
27 April 2009Return made up to 23/04/09; full list of members (4 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 May 2008Return made up to 23/04/08; full list of members (4 pages)
20 May 2008Return made up to 23/04/08; full list of members (4 pages)
26 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
26 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
27 April 2007Return made up to 23/04/07; full list of members (2 pages)
27 April 2007Return made up to 23/04/07; full list of members (2 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
23 June 2006Registered office changed on 23/06/06 from: 7 manchester square london W1M 5RE (1 page)
23 June 2006Registered office changed on 23/06/06 from: 7 manchester square london W1M 5RE (1 page)
11 May 2006Return made up to 23/04/06; full list of members (2 pages)
11 May 2006Return made up to 23/04/06; full list of members (2 pages)
11 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 June 2005Return made up to 23/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 June 2005Return made up to 23/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 May 2005Auditor's resignation (1 page)
12 May 2005Auditor's resignation (1 page)
10 May 2005Accounts for a small company made up to 31 December 2003 (6 pages)
10 May 2005Accounts for a small company made up to 31 December 2003 (6 pages)
30 June 2004Return made up to 23/04/04; full list of members (5 pages)
30 June 2004Return made up to 23/04/04; full list of members (5 pages)
18 May 2004Accounts for a small company made up to 31 December 2002 (6 pages)
18 May 2004Accounts for a small company made up to 31 December 2002 (6 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
15 May 2003Return made up to 23/04/03; full list of members (5 pages)
15 May 2003Return made up to 23/04/03; full list of members (5 pages)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
4 November 2002Full accounts made up to 31 December 2001 (13 pages)
3 May 2002Location of register of members (1 page)
3 May 2002Return made up to 23/04/02; full list of members (5 pages)
3 May 2002Location of register of members (1 page)
3 May 2002Return made up to 23/04/02; full list of members (5 pages)
30 October 2001Full accounts made up to 31 December 2000 (12 pages)
30 October 2001Full accounts made up to 31 December 2000 (12 pages)
20 July 2001Return made up to 23/04/01; full list of members (5 pages)
20 July 2001Return made up to 23/04/01; full list of members (5 pages)
30 January 2001Full accounts made up to 31 December 1999 (9 pages)
30 January 2001Full accounts made up to 31 December 1999 (9 pages)
11 September 2000Particulars of mortgage/charge (7 pages)
11 September 2000Particulars of mortgage/charge (7 pages)
18 May 2000Return made up to 23/04/00; full list of members (14 pages)
18 May 2000Return made up to 23/04/00; full list of members (14 pages)
23 September 1999Full accounts made up to 31 December 1998 (9 pages)
23 September 1999Full accounts made up to 31 December 1998 (9 pages)
18 June 1999Return made up to 23/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 1999Return made up to 23/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 1999Full accounts made up to 31 December 1997 (9 pages)
30 April 1999Full accounts made up to 31 December 1997 (9 pages)
18 May 1998Return made up to 23/04/98; no change of members (6 pages)
18 May 1998Return made up to 23/04/98; no change of members (6 pages)
4 November 1997Full accounts made up to 31 December 1996 (9 pages)
4 November 1997Full accounts made up to 31 December 1996 (9 pages)
14 May 1997Return made up to 23/04/97; full list of members (6 pages)
14 May 1997Return made up to 23/04/97; full list of members (6 pages)
13 January 1997Full accounts made up to 31 December 1995 (10 pages)
13 January 1997Full accounts made up to 31 December 1995 (10 pages)
14 November 1996Auditor's resignation (1 page)
14 November 1996Auditor's resignation (1 page)
23 October 1996Auditor's resignation (1 page)
23 October 1996Auditor's resignation (1 page)
30 April 1996Return made up to 23/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
30 April 1996Return made up to 23/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 July 1995Return made up to 23/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(8 pages)
17 July 1995Return made up to 23/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(8 pages)
28 June 1995Auditor's resignation (2 pages)
28 June 1995Auditor's resignation (2 pages)
2 March 1995Particulars of mortgage/charge (3 pages)
2 March 1995Company name changed glowrich LIMITED\certificate issued on 03/03/95 (2 pages)
2 March 1995Company name changed glowrich LIMITED\certificate issued on 03/03/95 (2 pages)
2 March 1995Particulars of mortgage/charge (3 pages)
16 February 1995Registered office changed on 16/02/95 from: 50 queen anne street london W1M 0HQ (1 page)
16 February 1995Registered office changed on 16/02/95 from: 50 queen anne street london W1M 0HQ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
23 April 1990Incorporation (13 pages)
23 April 1990Incorporation (13 pages)