Company NameJ.G. Falla Ltd
DirectorJames Guy Falla
Company StatusActive
Company Number03699006
CategoryPrivate Limited Company
Incorporation Date21 January 1999(25 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Guy Falla
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1999(2 weeks, 1 day after company formation)
Appointment Duration25 years, 2 months
RoleSales
Country of ResidenceEngland
Correspondence Address116 Springfield Road
Windsor
Berkshire
SL4 3PS
Secretary NameCharles Simon Falla
NationalityBritish
StatusResigned
Appointed05 February 1999(2 weeks, 1 day after company formation)
Appointment Duration22 years (resigned 01 February 2021)
RoleCompany Director
Correspondence Address42 Charmouth Court
Kings Road
Richmond
Surrey
TW10 6EW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnit A Abbotts Wharf
93 Stainsby Road
London
E14 6JL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1J.g. Falla
100.00%
Ordinary

Financials

Year2014
Net Worth-£68,503
Cash£6,462
Current Liabilities£82,767

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

9 March 2021Termination of appointment of Charles Simon Falla as a secretary on 1 February 2021 (1 page)
8 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 January 2020 (3 pages)
24 February 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
1 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
10 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
26 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
29 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
17 August 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
23 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
23 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
27 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
12 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
12 August 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
14 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
14 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
7 October 2011Registered office address changed from C/O a Khan & Co 104-106 Cranbrook Road Ilford Essex IG1 4LZ United Kingdom on 7 October 2011 (1 page)
7 October 2011Registered office address changed from C/O a Khan & Co 104-106 Cranbrook Road Ilford Essex IG1 4LZ United Kingdom on 7 October 2011 (1 page)
7 October 2011Registered office address changed from C/O a Khan & Co 104-106 Cranbrook Road Ilford Essex IG1 4LZ United Kingdom on 7 October 2011 (1 page)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 February 2011Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 10 February 2011 (1 page)
10 February 2011Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 10 February 2011 (1 page)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
20 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
20 August 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Mr James Guy Falla on 31 December 2009 (2 pages)
25 January 2010Director's details changed for Mr James Guy Falla on 31 December 2009 (2 pages)
7 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
7 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
17 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
17 July 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
11 January 2008Return made up to 31/12/07; full list of members (2 pages)
12 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
12 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
16 January 2007Return made up to 31/12/06; full list of members (6 pages)
16 January 2007Return made up to 31/12/06; full list of members (6 pages)
16 November 2006Secretary's particulars changed (1 page)
16 November 2006Secretary's particulars changed (1 page)
21 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
21 June 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
28 April 2006Registered office changed on 28/04/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
28 April 2006Registered office changed on 28/04/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
18 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
11 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
13 January 2005Return made up to 31/12/04; full list of members (6 pages)
13 January 2005Return made up to 31/12/04; full list of members (6 pages)
25 May 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
25 May 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
12 January 2004Return made up to 31/12/03; full list of members (6 pages)
9 June 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
9 June 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
4 June 2003Secretary's particulars changed (1 page)
4 June 2003Secretary's particulars changed (1 page)
10 January 2003Return made up to 31/12/02; full list of members (6 pages)
10 January 2003Return made up to 31/12/02; full list of members (6 pages)
23 April 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
23 April 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
10 January 2002Return made up to 31/12/01; full list of members (6 pages)
5 July 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
5 July 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
8 June 2001Registered office changed on 08/06/01 from: 80/83 long lane london EC1A 9RL (2 pages)
8 June 2001Registered office changed on 08/06/01 from: 80/83 long lane london EC1A 9RL (2 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
29 September 2000Accounts for a small company made up to 31 January 2000 (5 pages)
23 January 2000Return made up to 31/12/99; full list of members (6 pages)
23 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 March 1999New secretary appointed (2 pages)
4 March 1999New secretary appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
19 February 1999Registered office changed on 19/02/99 from: 23 amerden way windsor meadows cippenham slough berkshire SL1 9BA (1 page)
19 February 1999Registered office changed on 19/02/99 from: 23 amerden way windsor meadows cippenham slough berkshire SL1 9BA (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Secretary resigned (1 page)
21 January 1999Incorporation (12 pages)
21 January 1999Incorporation (12 pages)