Company NameFalcon Fabrics Limited
DirectorsNigel Russell Austin and Nigel Andrew Scutt
Company StatusActive
Company Number02658597
CategoryPrivate Limited Company
Incorporation Date30 October 1991(32 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameNigel Russell Austin
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(same day as company formation)
RoleDirector/Co Secretary
Country of ResidenceEngland
Correspondence Address36 Buckingham Road
Shoreham By Sea
West Sussex
BN43 5UB
Director NameMr Nigel Andrew Scutt
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 South Grove
Petworth
West Sussex
GU28 0ED
Secretary NameNigel Russell Austin
NationalityBritish
StatusCurrent
Appointed30 October 1991(same day as company formation)
RoleDirector/Co Secretary
Country of ResidenceEngland
Correspondence Address36 Buckingham Road
Shoreham By Sea
West Sussex
BN43 5UB
Director NameDavid Charles Barrow
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(10 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 13 May 1996)
RoleCompany Director
Correspondence AddressFoxhole Farm
Horseshoe Lane, Beckley
Rye
Kent
TN31 6RZ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed30 October 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed30 October 1991(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitefalconfabrics.co.uk

Location

Registered Address83 High Street
West Wickham
BR4 0LS
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardWest Wickham
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

22k at £1N.r. Austin
44.00%
Ordinary
14k at £1Jean Scutt
28.00%
Ordinary
14k at £1N.a. Scutt
28.00%
Ordinary

Financials

Year2014
Turnover£975,670
Net Worth£209,175
Cash£350,094
Current Liabilities£225,897

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Charges

18 May 1994Delivered on: 25 May 1994
Persons entitled: Midland 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: F/H property k/a 1 longford road, bognor regis, west sussex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
29 October 1992Delivered on: 31 October 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 plus patents.
Outstanding

Filing History

11 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
8 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
19 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
1 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
19 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
19 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
4 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
31 October 2016Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 31 October 2016 (1 page)
31 October 2016Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY to 83 High Street West Wickham BR4 0LS on 31 October 2016 (1 page)
24 March 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
24 March 2016Total exemption full accounts made up to 31 October 2015 (10 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 50,000
(5 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 50,000
(5 pages)
12 April 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
12 April 2015Total exemption full accounts made up to 31 October 2014 (9 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 50,000
(5 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 50,000
(5 pages)
29 April 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
29 April 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 50,000
(5 pages)
31 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 50,000
(5 pages)
16 April 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
16 April 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
26 April 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
12 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
12 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 October 2010 (10 pages)
4 October 2011Total exemption small company accounts made up to 31 October 2010 (10 pages)
30 October 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
30 October 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
7 April 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
10 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
10 December 2009Director's details changed for Nigel Andrew Scutt on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Nigel Andrew Scutt on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Nigel Andrew Scutt on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Nigel Russell Austin on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Nigel Russell Austin on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Nigel Russell Austin on 1 October 2009 (2 pages)
22 April 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
22 April 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
15 January 2009Return made up to 30/10/08; no change of members (10 pages)
15 January 2009Return made up to 30/10/08; no change of members (10 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
20 November 2007Return made up to 30/10/07; no change of members (7 pages)
20 November 2007Return made up to 30/10/07; no change of members (7 pages)
24 May 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
24 May 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
17 November 2006Return made up to 30/10/06; full list of members (7 pages)
17 November 2006Return made up to 30/10/06; full list of members (7 pages)
31 January 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
31 January 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
10 November 2005Return made up to 30/10/05; full list of members (7 pages)
10 November 2005Return made up to 30/10/05; full list of members (7 pages)
20 April 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
20 April 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
25 November 2004Return made up to 30/10/04; full list of members (7 pages)
25 November 2004Return made up to 30/10/04; full list of members (7 pages)
26 April 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
26 April 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
6 November 2003Return made up to 30/10/03; full list of members (7 pages)
6 November 2003Return made up to 30/10/03; full list of members (7 pages)
15 April 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
15 April 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
31 October 2002Return made up to 30/10/02; full list of members (7 pages)
31 October 2002Return made up to 30/10/02; full list of members (7 pages)
26 March 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
26 March 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
21 November 2001Return made up to 30/10/01; full list of members (6 pages)
21 November 2001Return made up to 30/10/01; full list of members (6 pages)
22 June 2001Full accounts made up to 31 October 2000 (11 pages)
22 June 2001Full accounts made up to 31 October 2000 (11 pages)
1 November 2000Return made up to 30/10/00; full list of members (6 pages)
1 November 2000Return made up to 30/10/00; full list of members (6 pages)
26 June 2000Full accounts made up to 31 October 1999 (11 pages)
26 June 2000Full accounts made up to 31 October 1999 (11 pages)
16 December 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 December 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 August 1999Full accounts made up to 31 October 1998 (12 pages)
23 August 1999Full accounts made up to 31 October 1998 (12 pages)
31 March 1998Full accounts made up to 31 October 1997 (13 pages)
31 March 1998Full accounts made up to 31 October 1997 (13 pages)
12 November 1997Return made up to 30/10/97; no change of members (4 pages)
12 November 1997Return made up to 30/10/97; no change of members (4 pages)
28 July 1997Full accounts made up to 31 October 1996 (10 pages)
28 July 1997Full accounts made up to 31 October 1996 (10 pages)
13 November 1996Return made up to 30/10/96; full list of members (6 pages)
13 November 1996Return made up to 30/10/96; full list of members (6 pages)
19 August 1996Full accounts made up to 31 October 1995 (10 pages)
19 August 1996Full accounts made up to 31 October 1995 (10 pages)
31 May 1996Director resigned (1 page)
31 May 1996Director resigned (1 page)
15 January 1996Return made up to 30/10/95; no change of members (4 pages)
15 January 1996Return made up to 30/10/95; no change of members (4 pages)
15 December 1995Registered office changed on 15/12/95 from: peel house barttelot road horsham west sussex RH12 1BW (1 page)
15 December 1995Registered office changed on 15/12/95 from: peel house barttelot road horsham west sussex RH12 1BW (1 page)
20 September 1995Full accounts made up to 31 October 1994 (10 pages)
20 September 1995Full accounts made up to 31 October 1994 (10 pages)