London
SW1E 6DR
Director Name | Mr Martin Oxley |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2021(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Director Name | Paul Rowden |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 217 Whalley Drive Bletchley Milton Keynes Buckinghamshire MK3 6JL |
Director Name | Mr Richard Frank Guttfield |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House Watery Lane, Marsworth Tring Hertfordshire HP23 4LY |
Director Name | Mr Robert David Kedgley |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brick Barn Hill Farm, Love Lane Kings Langley Hertfordshire WD4 9HL |
Secretary Name | Mr Richard Frank Guttfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1994(1 year, 7 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 30 March 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mill House Watery Lane, Marsworth Tring Hertfordshire HP23 4LY |
Director Name | James Wylie Bell |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(7 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2002) |
Role | Company Director |
Correspondence Address | 3 Cedar Way Berkhamsted Hertfordshire HP4 2LD |
Director Name | Mr James Ross Stephens |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(21 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 16 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA |
Secretary Name | Mrs Kathryn Lindsay Stephens |
---|---|
Status | Resigned |
Appointed | 30 March 2015(21 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 August 2018) |
Role | Company Director |
Correspondence Address | Wellington House 273-275 High Street London Colney Hertfordshire AL2 1HA |
Director Name | Mr Christopher Glyn Morris |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2018(25 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 28 August 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Director Name | Mr Ken Coveney |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 August 2018(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Director Name | Mr Darren Michael Pickering |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2018(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 26 August 2022) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Director Name | Mr Graham Dickson Orr |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2019(26 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.falcon.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 0822224 |
Telephone region | Freephone |
Registered Address | 1-2 Castle Lane London SW1E 6DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
25k at £0.2 | Richard Frank Guttfield 50.00% Ordinary |
---|---|
12.5k at £0.2 | Joanna Kedgley 25.00% Ordinary |
12.5k at £0.2 | Robert David Kedgley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,067,673 |
Cash | £1,038,369 |
Current Liabilities | £1,610,360 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (4 weeks from now) |
26 October 2018 | Delivered on: 7 November 2018 Persons entitled: Lucid Trustee Services Limited (As Security Trustee for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
27 September 2017 | Delivered on: 4 October 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
19 February 2015 | Delivered on: 20 February 2015 Satisfied on: 28 May 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Fully Satisfied |
6 October 1998 | Delivered on: 10 October 1998 Satisfied on: 4 September 2014 Persons entitled: Midland Bank PLC Classification: Debenture 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 buildings fixtures fixed plant and machinery. Fully Satisfied |
24 March 1997 | Delivered on: 11 April 1997 Satisfied on: 29 July 2004 Persons entitled: Canon (UK) LTD Classification: Fixed and floating charge debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The whole and part of any including book debts. Undertaking and all property and assets. Fully Satisfied |
28 November 1996 | Delivered on: 10 December 1996 Satisfied on: 29 July 2004 Persons entitled: Ronstar Properties Limited Classification: Rent deposit deed Secured details: £2,237.50 due or to become due from the company to the chargee under the terms of the deed. Particulars: The moneys deposited being £2,237.50 deposited with the chargee under the deed. Fully Satisfied |
5 December 1994 | Delivered on: 27 March 1996 Satisfied on: 28 April 2009 Persons entitled: James W.Bell Classification: Debenture registered pursuant to an order of court dated 14TH march 1996 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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 February 1994 | Delivered on: 3 March 1994 Satisfied on: 10 December 1994 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
8 January 2021 | Accounts for a small company made up to 31 March 2020 (14 pages) |
---|---|
25 November 2020 | Appointment of Mr Andrew James Moffitt as a director on 20 November 2020 (2 pages) |
28 August 2020 | Termination of appointment of Graham Dickson Orr as a director on 26 August 2020 (1 page) |
2 June 2020 | Confirmation statement made on 13 May 2020 with updates (4 pages) |
27 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
9 December 2019 | Satisfaction of charge 028184040008 in full (4 pages) |
12 November 2019 | Appointment of Mr Graham Dickson Orr as a director on 12 November 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 13 May 2019 with updates (4 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
7 November 2018 | Registration of charge 028184040008, created on 26 October 2018 (24 pages) |
6 November 2018 | Resolutions
|
5 October 2018 | Appointment of Mr Darren Michael Pickering as a director on 4 October 2018 (2 pages) |
31 August 2018 | Appointment of Mr Ken Coveney as a director on 28 August 2018 (2 pages) |
31 August 2018 | Termination of appointment of Christopher Glyn Morris as a director on 28 August 2018 (1 page) |
9 August 2018 | Change of details for Managed Print Services London Limited as a person with significant control on 2 August 2018 (2 pages) |
9 August 2018 | Appointment of Mr Christopher Glyn Morris as a director on 2 August 2018 (2 pages) |
9 August 2018 | Registered office address changed from Wellington House 273-275 High Street London Colney St. Albans Hertfordshire AL2 1HA to 1-2 Castle Lane London London SW1E 6DR on 9 August 2018 (1 page) |
9 August 2018 | Termination of appointment of Kathryn Lindsay Stephens as a secretary on 2 August 2018 (1 page) |
12 July 2018 | Satisfaction of charge 028184040007 in full (1 page) |
10 July 2018 | Director's details changed for Mr James Ross Stephens on 29 June 2018 (2 pages) |
17 May 2018 | Confirmation statement made on 13 May 2018 with updates (4 pages) |
16 November 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
16 November 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
4 October 2017 | Registration of charge 028184040007, created on 27 September 2017 (23 pages) |
4 October 2017 | Registration of charge 028184040007, created on 27 September 2017 (23 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 13 May 2017 with updates (5 pages) |
3 October 2016 | Second filing of the annual return made up to 13 May 2016 (17 pages) |
3 October 2016 | Second filing of the annual return made up to 13 May 2016 (17 pages) |
29 September 2016 | Audited abridged accounts made up to 31 March 2016 (6 pages) |
29 September 2016 | Audited abridged accounts made up to 31 March 2016 (6 pages) |
31 May 2016 | Annual return Statement of capital on 2016-05-31
Statement of capital on 2016-10-03
|
31 May 2016 | Director's details changed for Mr James Stephens on 13 January 2016 (2 pages) |
31 May 2016 | Secretary's details changed for Mrs Kathryn Lindsay Stephens on 13 January 2016 (1 page) |
31 May 2016 | Director's details changed for Mr James Stephens on 13 January 2016 (2 pages) |
31 May 2016 | Annual return Statement of capital on 2016-05-31
Statement of capital on 2016-10-03
|
31 May 2016 | Secretary's details changed for Mrs Kathryn Lindsay Stephens on 13 January 2016 (1 page) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 May 2015 | Satisfaction of charge 028184040006 in full (4 pages) |
28 May 2015 | Satisfaction of charge 028184040006 in full (4 pages) |
19 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
11 May 2015 | Appointment of Mr James Stephens as a director on 30 March 2015 (2 pages) |
11 May 2015 | Termination of appointment of Richard Frank Guttfield as a director on 30 March 2015 (1 page) |
11 May 2015 | Appointment of Mrs Kathryn Lindsay Stephens as a secretary on 30 March 2015 (2 pages) |
11 May 2015 | Appointment of Mr James Stephens as a director on 30 March 2015 (2 pages) |
11 May 2015 | Appointment of Mrs Kathryn Lindsay Stephens as a secretary on 30 March 2015 (2 pages) |
11 May 2015 | Termination of appointment of Richard Frank Guttfield as a secretary on 30 March 2015 (1 page) |
11 May 2015 | Termination of appointment of Richard Frank Guttfield as a director on 30 March 2015 (1 page) |
11 May 2015 | Termination of appointment of Richard Frank Guttfield as a secretary on 30 March 2015 (1 page) |
27 April 2015 | Registered office address changed from , Falcon House, 3 the Forum, Icknield Way, Tring, Hertfordshire, HP23 4JX to Wellington House 273-275 High Street London Colney St. Albans Hertfordshire AL2 1HA on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from Falcon House, 3 the Forum Icknield Way Tring Hertfordshire HP23 4JX to Wellington House 273-275 High Street London Colney St. Albans Hertfordshire AL2 1HA on 27 April 2015 (1 page) |
27 April 2015 | Registered office address changed from , Falcon House, 3 the Forum, Icknield Way, Tring, Hertfordshire, HP23 4JX to Wellington House 273-275 High Street London Colney St. Albans Hertfordshire AL2 1HA on 27 April 2015 (1 page) |
24 April 2015 | Auditor's resignation (1 page) |
24 April 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
24 April 2015 | Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
24 April 2015 | Auditor's resignation (1 page) |
20 April 2015 | Full accounts made up to 30 September 2014 (17 pages) |
20 April 2015 | Full accounts made up to 30 September 2014 (17 pages) |
24 March 2015 | Termination of appointment of Robert David Kedgley as a director on 19 February 2015 (1 page) |
24 March 2015 | Termination of appointment of Robert David Kedgley as a director on 19 February 2015 (1 page) |
20 February 2015 | Registration of charge 028184040006, created on 19 February 2015 (28 pages) |
20 February 2015 | Registration of charge 028184040006, created on 19 February 2015 (28 pages) |
26 January 2015 | Resolutions
|
26 January 2015 | Statement by Directors (2 pages) |
26 January 2015 | Statement of capital on 26 January 2015
|
26 January 2015 | Resolutions
|
26 January 2015 | Statement of capital on 26 January 2015
|
26 January 2015 | Solvency Statement dated 19/01/15 (1 page) |
26 January 2015 | Solvency Statement dated 19/01/15 (1 page) |
26 January 2015 | Statement by Directors (2 pages) |
4 September 2014 | Satisfaction of charge 5 in full (4 pages) |
4 September 2014 | Satisfaction of charge 5 in full (4 pages) |
21 August 2014 | Resolutions
|
21 August 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 August 2014 | Company name changed falcon copiers PLC\certificate issued on 21/08/14
|
21 August 2014 | Change of name notice (2 pages) |
21 August 2014 | Resolutions
|
21 August 2014 | Re-registration from a public company to a private limited company (2 pages) |
21 August 2014 | Company name changed falcon copiers PLC\certificate issued on 21/08/14 (2 pages) |
21 August 2014 | Re-registration from a public company to a private limited company
|
21 August 2014 | Re-registration of Memorandum and Articles (14 pages) |
21 August 2014 | Change of name notice (2 pages) |
3 July 2014 | Full accounts made up to 30 September 2013 (17 pages) |
3 July 2014 | Full accounts made up to 30 September 2013 (17 pages) |
20 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
16 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 13 May 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Full accounts made up to 30 September 2012 (17 pages) |
8 April 2013 | Full accounts made up to 30 September 2012 (17 pages) |
15 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Full accounts made up to 30 September 2011 (18 pages) |
3 April 2012 | Full accounts made up to 30 September 2011 (18 pages) |
25 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
25 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Full accounts made up to 30 September 2010 (18 pages) |
4 May 2011 | Full accounts made up to 30 September 2010 (18 pages) |
17 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Robert David Kedgley on 23 December 2009 (2 pages) |
17 May 2010 | Director's details changed for Robert David Kedgley on 23 December 2009 (2 pages) |
17 March 2010 | Full accounts made up to 30 September 2009 (17 pages) |
17 March 2010 | Full accounts made up to 30 September 2009 (17 pages) |
13 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
13 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
30 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
26 March 2009 | Full accounts made up to 30 September 2008 (17 pages) |
26 March 2009 | Full accounts made up to 30 September 2008 (17 pages) |
16 June 2008 | Return made up to 13/05/08; full list of members (4 pages) |
16 June 2008 | Return made up to 13/05/08; full list of members (4 pages) |
17 April 2008 | Full accounts made up to 30 September 2007 (17 pages) |
17 April 2008 | Full accounts made up to 30 September 2007 (17 pages) |
18 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2007 | Return made up to 13/05/07; full list of members (3 pages) |
18 May 2007 | Return made up to 13/05/07; full list of members (3 pages) |
18 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2007 | Full accounts made up to 30 September 2006 (17 pages) |
25 April 2007 | Full accounts made up to 30 September 2006 (17 pages) |
21 June 2006 | Location of debenture register (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: falcon house, icknield way industrial estate, tring, hertfordshire HP23 4JX (1 page) |
21 June 2006 | Return made up to 13/05/06; full list of members (4 pages) |
21 June 2006 | Registered office changed on 21/06/06 from: falcon house icknield way industrial estate tring hertfordshire HP23 4JX (1 page) |
21 June 2006 | Location of register of members (1 page) |
21 June 2006 | Return made up to 13/05/06; full list of members (4 pages) |
21 June 2006 | Location of debenture register (1 page) |
21 June 2006 | Location of register of members (1 page) |
7 April 2006 | Full accounts made up to 30 September 2005 (17 pages) |
7 April 2006 | Full accounts made up to 30 September 2005 (17 pages) |
30 July 2005 | Resolutions
|
30 July 2005 | £ ic 50000/45500 17/06/05 £ sr 4500@1=4500 (1 page) |
30 July 2005 | Ad 17/06/05--------- £ si 4500@1=4500 £ ic 45500/50000 (2 pages) |
30 July 2005 | Ad 17/06/05--------- £ si 4500@1=4500 £ ic 45500/50000 (2 pages) |
30 July 2005 | Resolutions
|
30 July 2005 | £ ic 50000/45500 17/06/05 £ sr 4500@1=4500 (1 page) |
17 May 2005 | Return made up to 13/05/05; full list of members
|
17 May 2005 | Return made up to 13/05/05; full list of members
|
21 April 2005 | Full accounts made up to 30 September 2004 (16 pages) |
21 April 2005 | Full accounts made up to 30 September 2004 (16 pages) |
29 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 June 2004 | Return made up to 17/05/04; full list of members (8 pages) |
24 June 2004 | Return made up to 17/05/04; full list of members (8 pages) |
25 February 2004 | Full accounts made up to 30 September 2003 (17 pages) |
25 February 2004 | Full accounts made up to 30 September 2003 (17 pages) |
18 September 2003 | Return made up to 17/05/03; full list of members (7 pages) |
18 September 2003 | Return made up to 17/05/03; full list of members (7 pages) |
20 March 2003 | Full accounts made up to 30 September 2002 (15 pages) |
20 March 2003 | Full accounts made up to 30 September 2002 (15 pages) |
26 February 2003 | Director resigned (1 page) |
26 February 2003 | Director resigned (1 page) |
17 January 2003 | Ad 10/10/02--------- £ si 13000@1=13000 £ ic 50000/63000 (2 pages) |
17 January 2003 | £ ic 63000/50000 10/10/02 £ sr 13000@1=13000 (1 page) |
17 January 2003 | £ ic 63000/50000 10/10/02 £ sr 13000@1=13000 (1 page) |
17 January 2003 | Ad 10/10/02--------- £ si 13000@1=13000 £ ic 50000/63000 (2 pages) |
11 December 2002 | Return made up to 17/05/02; full list of members; amend (8 pages) |
11 December 2002 | Return made up to 17/05/02; full list of members; amend (8 pages) |
11 December 2002 | Return made up to 17/05/02; full list of members; amend (8 pages) |
31 October 2002 | Interim accounts made up to 30 September 2002 (10 pages) |
31 October 2002 | Interim accounts made up to 30 September 2002 (10 pages) |
25 October 2002 | Resolutions
|
25 October 2002 | Resolutions
|
23 May 2002 | Return made up to 17/05/02; full list of members (8 pages) |
23 May 2002 | Return made up to 17/05/02; full list of members (8 pages) |
19 March 2002 | Full accounts made up to 30 September 2001 (15 pages) |
19 March 2002 | Full accounts made up to 30 September 2001 (15 pages) |
24 December 2001 | Return made up to 17/05/01; full list of members (8 pages) |
24 December 2001 | Return made up to 17/05/01; full list of members (8 pages) |
23 February 2001 | Full accounts made up to 30 September 2000 (15 pages) |
23 February 2001 | Full accounts made up to 30 September 2000 (15 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
16 May 2000 | Return made up to 17/05/00; full list of members (7 pages) |
16 May 2000 | Return made up to 17/05/00; full list of members (7 pages) |
16 April 2000 | Full accounts made up to 30 September 1999 (15 pages) |
16 April 2000 | Full accounts made up to 30 September 1999 (15 pages) |
20 May 1999 | Return made up to 17/05/99; full list of members
|
20 May 1999 | Return made up to 17/05/99; full list of members
|
21 April 1999 | Delivery ext'd 3 mth 30/09/98 (2 pages) |
21 April 1999 | Delivery ext'd 3 mth 30/09/98 (2 pages) |
18 November 1998 | Registered office changed on 18/11/98 from: c/o sharp parsons tallon, 167 fleet street, london, EC4A 2EA (1 page) |
18 November 1998 | Registered office changed on 18/11/98 from: c/o sharp parsons tallon 167 fleet street london EC4A 2EA (1 page) |
10 October 1998 | Particulars of mortgage/charge (3 pages) |
10 October 1998 | Particulars of mortgage/charge (3 pages) |
18 August 1998 | Return made up to 17/05/98; no change of members (4 pages) |
18 August 1998 | Return made up to 17/05/98; no change of members (4 pages) |
18 February 1998 | Full accounts made up to 30 September 1997 (15 pages) |
18 February 1998 | Full accounts made up to 30 September 1997 (15 pages) |
3 November 1997 | Company name changed falcon businesses PLC\certificate issued on 04/11/97 (2 pages) |
3 November 1997 | Company name changed falcon businesses PLC\certificate issued on 04/11/97 (2 pages) |
7 July 1997 | Return made up to 17/05/97; no change of members (4 pages) |
7 July 1997 | Return made up to 17/05/97; no change of members (4 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
19 March 1997 | Full accounts made up to 30 September 1996 (15 pages) |
19 March 1997 | Full accounts made up to 30 September 1996 (15 pages) |
18 December 1996 | Registered office changed on 18/12/96 from: edinburgh house 43-51 windsor road slough,berkshire SL1 2HL (1 page) |
18 December 1996 | Registered office changed on 18/12/96 from: edinburgh house, 43-51 windsor road, slough,berkshire, SL1 2HL (1 page) |
10 December 1996 | Particulars of mortgage/charge (3 pages) |
10 December 1996 | Particulars of mortgage/charge (3 pages) |
19 June 1996 | Return made up to 17/05/96; full list of members
|
19 June 1996 | Return made up to 17/05/96; full list of members
|
3 May 1996 | Full accounts made up to 30 September 1995 (17 pages) |
3 May 1996 | Full accounts made up to 30 September 1995 (17 pages) |
27 March 1996 | Particulars of mortgage/charge (4 pages) |
27 March 1996 | Particulars of mortgage/charge (4 pages) |
2 August 1995 | Return made up to 17/05/95; full list of members
|
2 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 August 1995 | Return made up to 17/05/95; full list of members
|
30 March 1995 | Full accounts made up to 30 September 1994 (19 pages) |
30 March 1995 | Full accounts made up to 30 September 1994 (19 pages) |
20 March 1995 | Registered office changed on 20/03/95 from: 788-790 finchley road, london, NW11 7UR (1 page) |
20 March 1995 | Registered office changed on 20/03/95 from: 788-790 finchley road london NW11 7UR (1 page) |
15 July 1994 | Return made up to 17/05/94; full list of members
|
15 July 1994 | Return made up to 17/05/94; full list of members
|
8 December 1993 | Ad 04/10/93--------- £ si 49998@1=49998 £ ic 50002/100000 (2 pages) |
8 December 1993 | Ad 04/10/93--------- £ si 49998@1=49998 £ ic 50002/100000 (2 pages) |
29 October 1993 | Resolutions
|
29 October 1993 | Ad 04/10/93--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
29 October 1993 | Ad 04/10/93--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
29 October 1993 | Resolutions
|
28 October 1993 | Re-registration of Memorandum and Articles (10 pages) |
28 October 1993 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
28 October 1993 | Resolutions
|
28 October 1993 | Re-registration of Memorandum and Articles (10 pages) |
28 October 1993 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
28 October 1993 | Resolutions
|
17 May 1993 | Incorporation (13 pages) |
17 May 1993 | Incorporation (13 pages) |