Company NameFalcon Document Solutions Limited
DirectorsAndrew James Moffitt and Martin Oxley
Company StatusActive
Company Number02818404
CategoryPrivate Limited Company
Incorporation Date17 May 1993(30 years, 11 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7133Rent office machinery inc. computers
SIC 77330Renting and leasing of office machinery and equipment (including computers)

Directors

Director NameMr Andrew James Moffitt
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2020(27 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameMr Martin Oxley
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(28 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NamePaul Rowden
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address217 Whalley Drive
Bletchley
Milton Keynes
Buckinghamshire
MK3 6JL
Director NameMr Richard Frank Guttfield
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House
Watery Lane, Marsworth
Tring
Hertfordshire
HP23 4LY
Director NameMr Robert David Kedgley
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brick Barn Hill Farm, Love Lane
Kings Langley
Hertfordshire
WD4 9HL
Secretary NameMr Richard Frank Guttfield
NationalityBritish
StatusResigned
Appointed16 December 1994(1 year, 7 months after company formation)
Appointment Duration20 years, 3 months (resigned 30 March 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mill House
Watery Lane, Marsworth
Tring
Hertfordshire
HP23 4LY
Director NameJames Wylie Bell
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(7 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2002)
RoleCompany Director
Correspondence Address3 Cedar Way
Berkhamsted
Hertfordshire
HP4 2LD
Director NameMr James Ross Stephens
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(21 years, 10 months after company formation)
Appointment Duration6 years (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellington House 273-275 High Street
London Colney
Hertfordshire
AL2 1HA
Secretary NameMrs Kathryn Lindsay Stephens
StatusResigned
Appointed30 March 2015(21 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 August 2018)
RoleCompany Director
Correspondence AddressWellington House 273-275 High Street
London Colney
Hertfordshire
AL2 1HA
Director NameMr Christopher Glyn Morris
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2018(25 years, 2 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 28 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameMr Ken Coveney
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed28 August 2018(25 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 October 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameMr Darren Michael Pickering
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2018(25 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 August 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameMr Graham Dickson Orr
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2019(26 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Castle Lane
London
SW1E 6DR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed17 May 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.falcon.co.uk/
Email address[email protected]
Telephone0800 0822224
Telephone regionFreephone

Location

Registered Address1-2 Castle Lane
London
SW1E 6DR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25k at £0.2Richard Frank Guttfield
50.00%
Ordinary
12.5k at £0.2Joanna Kedgley
25.00%
Ordinary
12.5k at £0.2Robert David Kedgley
25.00%
Ordinary

Financials

Year2014
Net Worth£1,067,673
Cash£1,038,369
Current Liabilities£1,610,360

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (4 weeks from now)

Charges

26 October 2018Delivered 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 2017Delivered 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 2015Delivered 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 1998Delivered 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 1997Delivered 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 1996Delivered 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 1994Delivered 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 1994Delivered 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

Filing History

8 January 2021Accounts for a small company made up to 31 March 2020 (14 pages)
25 November 2020Appointment of Mr Andrew James Moffitt as a director on 20 November 2020 (2 pages)
28 August 2020Termination of appointment of Graham Dickson Orr as a director on 26 August 2020 (1 page)
2 June 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
27 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
9 December 2019Satisfaction of charge 028184040008 in full (4 pages)
12 November 2019Appointment of Mr Graham Dickson Orr as a director on 12 November 2019 (2 pages)
3 June 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (14 pages)
7 November 2018Registration of charge 028184040008, created on 26 October 2018 (24 pages)
6 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
5 October 2018Appointment of Mr Darren Michael Pickering as a director on 4 October 2018 (2 pages)
31 August 2018Appointment of Mr Ken Coveney as a director on 28 August 2018 (2 pages)
31 August 2018Termination of appointment of Christopher Glyn Morris as a director on 28 August 2018 (1 page)
9 August 2018Change of details for Managed Print Services London Limited as a person with significant control on 2 August 2018 (2 pages)
9 August 2018Appointment of Mr Christopher Glyn Morris as a director on 2 August 2018 (2 pages)
9 August 2018Registered 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 2018Termination of appointment of Kathryn Lindsay Stephens as a secretary on 2 August 2018 (1 page)
12 July 2018Satisfaction of charge 028184040007 in full (1 page)
10 July 2018Director's details changed for Mr James Ross Stephens on 29 June 2018 (2 pages)
17 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
16 November 2017Accounts for a small company made up to 31 March 2017 (8 pages)
16 November 2017Accounts for a small company made up to 31 March 2017 (8 pages)
4 October 2017Registration of charge 028184040007, created on 27 September 2017 (23 pages)
4 October 2017Registration of charge 028184040007, created on 27 September 2017 (23 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
3 October 2016Second filing of the annual return made up to 13 May 2016 (17 pages)
3 October 2016Second filing of the annual return made up to 13 May 2016 (17 pages)
29 September 2016Audited abridged accounts made up to 31 March 2016 (6 pages)
29 September 2016Audited abridged accounts made up to 31 March 2016 (6 pages)
31 May 2016Annual return
Statement of capital on 2016-05-31
  • GBP 12,500

Statement of capital on 2016-10-03
  • GBP 12,500
  • ANNOTATION Clarification a second filed AR01 was registered on 03/10/2016
(6 pages)
31 May 2016Director's details changed for Mr James Stephens on 13 January 2016 (2 pages)
31 May 2016Secretary's details changed for Mrs Kathryn Lindsay Stephens on 13 January 2016 (1 page)
31 May 2016Director's details changed for Mr James Stephens on 13 January 2016 (2 pages)
31 May 2016Annual return
Statement of capital on 2016-05-31
  • GBP 12,500

Statement of capital on 2016-10-03
  • GBP 12,500
  • ANNOTATION Clarification a second filed AR01 was registered on 03/10/2016
(6 pages)
31 May 2016Secretary's details changed for Mrs Kathryn Lindsay Stephens on 13 January 2016 (1 page)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 May 2015Satisfaction of charge 028184040006 in full (4 pages)
28 May 2015Satisfaction of charge 028184040006 in full (4 pages)
19 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 12,500
(4 pages)
19 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 12,500
(4 pages)
11 May 2015Appointment of Mr James Stephens as a director on 30 March 2015 (2 pages)
11 May 2015Termination of appointment of Richard Frank Guttfield as a director on 30 March 2015 (1 page)
11 May 2015Appointment of Mrs Kathryn Lindsay Stephens as a secretary on 30 March 2015 (2 pages)
11 May 2015Appointment of Mr James Stephens as a director on 30 March 2015 (2 pages)
11 May 2015Appointment of Mrs Kathryn Lindsay Stephens as a secretary on 30 March 2015 (2 pages)
11 May 2015Termination of appointment of Richard Frank Guttfield as a secretary on 30 March 2015 (1 page)
11 May 2015Termination of appointment of Richard Frank Guttfield as a director on 30 March 2015 (1 page)
11 May 2015Termination of appointment of Richard Frank Guttfield as a secretary on 30 March 2015 (1 page)
27 April 2015Registered 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 2015Registered 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 2015Registered 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 2015Auditor's resignation (1 page)
24 April 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
24 April 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
24 April 2015Auditor's resignation (1 page)
20 April 2015Full accounts made up to 30 September 2014 (17 pages)
20 April 2015Full accounts made up to 30 September 2014 (17 pages)
24 March 2015Termination of appointment of Robert David Kedgley as a director on 19 February 2015 (1 page)
24 March 2015Termination of appointment of Robert David Kedgley as a director on 19 February 2015 (1 page)
20 February 2015Registration of charge 028184040006, created on 19 February 2015 (28 pages)
20 February 2015Registration of charge 028184040006, created on 19 February 2015 (28 pages)
26 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 January 2015Statement by Directors (2 pages)
26 January 2015Statement of capital on 26 January 2015
  • GBP 12,500
(4 pages)
26 January 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 January 2015Statement of capital on 26 January 2015
  • GBP 12,500
(4 pages)
26 January 2015Solvency Statement dated 19/01/15 (1 page)
26 January 2015Solvency Statement dated 19/01/15 (1 page)
26 January 2015Statement by Directors (2 pages)
4 September 2014Satisfaction of charge 5 in full (4 pages)
4 September 2014Satisfaction of charge 5 in full (4 pages)
21 August 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 August 2014Certificate of re-registration from Public Limited Company to Private (1 page)
21 August 2014Company name changed falcon copiers PLC\certificate issued on 21/08/14
  • RES15 ‐ Change company name resolution on 2014-07-24
(2 pages)
21 August 2014Change of name notice (2 pages)
21 August 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
21 August 2014Re-registration from a public company to a private limited company (2 pages)
21 August 2014Company name changed falcon copiers PLC\certificate issued on 21/08/14 (2 pages)
21 August 2014Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
21 August 2014Re-registration of Memorandum and Articles (14 pages)
21 August 2014Change of name notice (2 pages)
3 July 2014Full accounts made up to 30 September 2013 (17 pages)
3 July 2014Full accounts made up to 30 September 2013 (17 pages)
20 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 50,000
(5 pages)
20 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 50,000
(5 pages)
16 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
8 April 2013Full accounts made up to 30 September 2012 (17 pages)
8 April 2013Full accounts made up to 30 September 2012 (17 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 30 September 2011 (18 pages)
3 April 2012Full accounts made up to 30 September 2011 (18 pages)
25 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
4 May 2011Full accounts made up to 30 September 2010 (18 pages)
4 May 2011Full accounts made up to 30 September 2010 (18 pages)
17 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Robert David Kedgley on 23 December 2009 (2 pages)
17 May 2010Director's details changed for Robert David Kedgley on 23 December 2009 (2 pages)
17 March 2010Full accounts made up to 30 September 2009 (17 pages)
17 March 2010Full accounts made up to 30 September 2009 (17 pages)
13 May 2009Return made up to 13/05/09; full list of members (3 pages)
13 May 2009Return made up to 13/05/09; full list of members (3 pages)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
26 March 2009Full accounts made up to 30 September 2008 (17 pages)
26 March 2009Full accounts made up to 30 September 2008 (17 pages)
16 June 2008Return made up to 13/05/08; full list of members (4 pages)
16 June 2008Return made up to 13/05/08; full list of members (4 pages)
17 April 2008Full accounts made up to 30 September 2007 (17 pages)
17 April 2008Full accounts made up to 30 September 2007 (17 pages)
18 May 2007Secretary's particulars changed;director's particulars changed (1 page)
18 May 2007Return made up to 13/05/07; full list of members (3 pages)
18 May 2007Return made up to 13/05/07; full list of members (3 pages)
18 May 2007Secretary's particulars changed;director's particulars changed (1 page)
25 April 2007Full accounts made up to 30 September 2006 (17 pages)
25 April 2007Full accounts made up to 30 September 2006 (17 pages)
21 June 2006Location of debenture register (1 page)
21 June 2006Registered office changed on 21/06/06 from: falcon house, icknield way industrial estate, tring, hertfordshire HP23 4JX (1 page)
21 June 2006Return made up to 13/05/06; full list of members (4 pages)
21 June 2006Registered office changed on 21/06/06 from: falcon house icknield way industrial estate tring hertfordshire HP23 4JX (1 page)
21 June 2006Location of register of members (1 page)
21 June 2006Return made up to 13/05/06; full list of members (4 pages)
21 June 2006Location of debenture register (1 page)
21 June 2006Location of register of members (1 page)
7 April 2006Full accounts made up to 30 September 2005 (17 pages)
7 April 2006Full accounts made up to 30 September 2005 (17 pages)
30 July 2005Resolutions
  • RES13 ‐ Re:app purch own shares 17/05/05
(1 page)
30 July 2005£ ic 50000/45500 17/06/05 £ sr 4500@1=4500 (1 page)
30 July 2005Ad 17/06/05--------- £ si 4500@1=4500 £ ic 45500/50000 (2 pages)
30 July 2005Ad 17/06/05--------- £ si 4500@1=4500 £ ic 45500/50000 (2 pages)
30 July 2005Resolutions
  • RES13 ‐ Re:app purch own shares 17/05/05
(1 page)
30 July 2005£ ic 50000/45500 17/06/05 £ sr 4500@1=4500 (1 page)
17 May 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
17 May 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
21 April 2005Full accounts made up to 30 September 2004 (16 pages)
21 April 2005Full accounts made up to 30 September 2004 (16 pages)
29 July 2004Declaration of satisfaction of mortgage/charge (1 page)
29 July 2004Declaration of satisfaction of mortgage/charge (1 page)
29 July 2004Declaration of satisfaction of mortgage/charge (1 page)
29 July 2004Declaration of satisfaction of mortgage/charge (1 page)
24 June 2004Return made up to 17/05/04; full list of members (8 pages)
24 June 2004Return made up to 17/05/04; full list of members (8 pages)
25 February 2004Full accounts made up to 30 September 2003 (17 pages)
25 February 2004Full accounts made up to 30 September 2003 (17 pages)
18 September 2003Return made up to 17/05/03; full list of members (7 pages)
18 September 2003Return made up to 17/05/03; full list of members (7 pages)
20 March 2003Full accounts made up to 30 September 2002 (15 pages)
20 March 2003Full accounts made up to 30 September 2002 (15 pages)
26 February 2003Director resigned (1 page)
26 February 2003Director resigned (1 page)
17 January 2003Ad 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 2003Ad 10/10/02--------- £ si 13000@1=13000 £ ic 50000/63000 (2 pages)
11 December 2002Return made up to 17/05/02; full list of members; amend (8 pages)
11 December 2002Return made up to 17/05/02; full list of members; amend (8 pages)
11 December 2002Return made up to 17/05/02; full list of members; amend (8 pages)
31 October 2002Interim accounts made up to 30 September 2002 (10 pages)
31 October 2002Interim accounts made up to 30 September 2002 (10 pages)
25 October 2002Resolutions
  • RES13 ‐ Purchase of shares 10/10/02
(2 pages)
25 October 2002Resolutions
  • RES13 ‐ Purchase of shares 10/10/02
(2 pages)
23 May 2002Return made up to 17/05/02; full list of members (8 pages)
23 May 2002Return made up to 17/05/02; full list of members (8 pages)
19 March 2002Full accounts made up to 30 September 2001 (15 pages)
19 March 2002Full accounts made up to 30 September 2001 (15 pages)
24 December 2001Return made up to 17/05/01; full list of members (8 pages)
24 December 2001Return made up to 17/05/01; full list of members (8 pages)
23 February 2001Full accounts made up to 30 September 2000 (15 pages)
23 February 2001Full accounts made up to 30 September 2000 (15 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
16 May 2000Return made up to 17/05/00; full list of members (7 pages)
16 May 2000Return made up to 17/05/00; full list of members (7 pages)
16 April 2000Full accounts made up to 30 September 1999 (15 pages)
16 April 2000Full accounts made up to 30 September 1999 (15 pages)
20 May 1999Return made up to 17/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 May 1999Return made up to 17/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 April 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
21 April 1999Delivery ext'd 3 mth 30/09/98 (2 pages)
18 November 1998Registered office changed on 18/11/98 from: c/o sharp parsons tallon, 167 fleet street, london, EC4A 2EA (1 page)
18 November 1998Registered office changed on 18/11/98 from: c/o sharp parsons tallon 167 fleet street london EC4A 2EA (1 page)
10 October 1998Particulars of mortgage/charge (3 pages)
10 October 1998Particulars of mortgage/charge (3 pages)
18 August 1998Return made up to 17/05/98; no change of members (4 pages)
18 August 1998Return made up to 17/05/98; no change of members (4 pages)
18 February 1998Full accounts made up to 30 September 1997 (15 pages)
18 February 1998Full accounts made up to 30 September 1997 (15 pages)
3 November 1997Company name changed falcon businesses PLC\certificate issued on 04/11/97 (2 pages)
3 November 1997Company name changed falcon businesses PLC\certificate issued on 04/11/97 (2 pages)
7 July 1997Return made up to 17/05/97; no change of members (4 pages)
7 July 1997Return made up to 17/05/97; no change of members (4 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
11 April 1997Particulars of mortgage/charge (3 pages)
19 March 1997Full accounts made up to 30 September 1996 (15 pages)
19 March 1997Full accounts made up to 30 September 1996 (15 pages)
18 December 1996Registered office changed on 18/12/96 from: edinburgh house 43-51 windsor road slough,berkshire SL1 2HL (1 page)
18 December 1996Registered office changed on 18/12/96 from: edinburgh house, 43-51 windsor road, slough,berkshire, SL1 2HL (1 page)
10 December 1996Particulars of mortgage/charge (3 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
19 June 1996Return made up to 17/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 June 1996Return made up to 17/05/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 May 1996Full accounts made up to 30 September 1995 (17 pages)
3 May 1996Full accounts made up to 30 September 1995 (17 pages)
27 March 1996Particulars of mortgage/charge (4 pages)
27 March 1996Particulars of mortgage/charge (4 pages)
2 August 1995Return made up to 17/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 1995Secretary resigned;new secretary appointed (2 pages)
2 August 1995Secretary resigned;new secretary appointed (2 pages)
2 August 1995Return made up to 17/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 1995Full accounts made up to 30 September 1994 (19 pages)
30 March 1995Full accounts made up to 30 September 1994 (19 pages)
20 March 1995Registered office changed on 20/03/95 from: 788-790 finchley road, london, NW11 7UR (1 page)
20 March 1995Registered office changed on 20/03/95 from: 788-790 finchley road london NW11 7UR (1 page)
15 July 1994Return made up to 17/05/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1994Return made up to 17/05/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1993Ad 04/10/93--------- £ si 49998@1=49998 £ ic 50002/100000 (2 pages)
8 December 1993Ad 04/10/93--------- £ si 49998@1=49998 £ ic 50002/100000 (2 pages)
29 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 October 1993Ad 04/10/93--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
29 October 1993Ad 04/10/93--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
29 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 October 1993Re-registration of Memorandum and Articles (10 pages)
28 October 1993Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
28 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 October 1993Re-registration of Memorandum and Articles (10 pages)
28 October 1993Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
28 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 May 1993Incorporation (13 pages)
17 May 1993Incorporation (13 pages)