Company NameFalling Apples Limited
DirectorOezge Iskit
Company StatusActive
Company Number03715845
CategoryPrivate Limited Company
Incorporation Date19 February 1999(25 years, 2 months ago)
Previous NameAdvanced Linguistic Solutions Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Secretary NameMr Ceyhun GÖKcÖL
StatusCurrent
Appointed10 October 2017(18 years, 7 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address1 Princeton Mews 167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameMrs Oezge Iskit
Date of BirthApril 1980 (Born 44 years ago)
NationalityBelgian
StatusCurrent
Appointed18 December 2020(21 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Princeton Mews 167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameSebastian Marx
Date of BirthAugust 1970 (Born 53 years ago)
NationalitySwedish
StatusResigned
Appointed19 February 1999(same day as company formation)
RoleConsultant
Correspondence AddressRue Rollebeek 24a
Brussels
1000
Secretary NameRoser Bosch Casadmont
NationalitySpanish
StatusResigned
Appointed19 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressRue Du Trone 232
Brussels Bte 7
B 1050
Secretary NameThomas Oleary
NationalityBritish
StatusResigned
Appointed20 March 2001(2 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 29 October 2001)
RoleCompany Director
Correspondence Address232 Rue Du Trone
Brussels
1050
Foreign
Director NameCeyhun Gokcol
Date of BirthJuly 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed29 October 2001(2 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 10 October 2017)
RoleConsultant
Country of ResidenceGermany
Correspondence Address9 Rue St. Boniface
B-1050 Brussels
B1050
Secretary NameCuneyt Gokcol
NationalityBritish
StatusResigned
Appointed29 October 2001(2 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 10 October 2017)
RoleConsultant
Correspondence Address9 Rue St. Boniface
B-1050 Brussels
B1050
Director NameMr Ryan Mocan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2017(18 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 December 2019)
RoleIT Consultant
Country of ResidenceSwitzerland
Correspondence Address1 Princeton Mews 167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 1999(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardNorbiton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

400 at £1Gokcol Ceyhun
100.00%
Ordinary

Financials

Year2014
Net Worth£976
Cash£61,074
Current Liabilities£3,500

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

5 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
18 December 2020Appointment of Mrs Oezge Iskit as a director on 18 December 2020 (2 pages)
18 December 2020Termination of appointment of Ryan Mocan as a director on 18 December 2019 (1 page)
25 November 2020Micro company accounts made up to 29 February 2020 (9 pages)
25 February 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
23 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
19 February 2019Confirmation statement made on 19 February 2019 with updates (4 pages)
18 November 2018Unaudited abridged accounts made up to 28 February 2018 (9 pages)
23 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
10 October 2017Termination of appointment of Ceyhun Gokcol as a director on 10 October 2017 (1 page)
10 October 2017Appointment of Mr Ceyhun Gökcöl as a secretary on 10 October 2017 (2 pages)
10 October 2017Appointment of Mr. Ryan Mocan as a director on 10 October 2017 (2 pages)
10 October 2017Termination of appointment of Cuneyt Gokcol as a secretary on 10 October 2017 (1 page)
10 October 2017Appointment of Mr Ceyhun Gökcöl as a secretary on 10 October 2017 (2 pages)
10 October 2017Appointment of Mr. Ryan Mocan as a director on 10 October 2017 (2 pages)
10 October 2017Termination of appointment of Ceyhun Gokcol as a director on 10 October 2017 (1 page)
10 October 2017Termination of appointment of Cuneyt Gokcol as a secretary on 10 October 2017 (1 page)
23 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 400
(4 pages)
29 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 400
(4 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
12 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 400
(5 pages)
12 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 400
(5 pages)
11 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
29 July 2014Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 29 July 2014 (1 page)
29 July 2014Registered office address changed from The Quadrant 118 London Road Kingston Surrey KT2 6QJ to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on 29 July 2014 (1 page)
4 March 2014Director's details changed for Ceyhun Gokcol on 15 March 2012 (2 pages)
4 March 2014Director's details changed for Ceyhun Gokcol on 15 March 2012 (2 pages)
4 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 400
(4 pages)
4 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 400
(4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (8 pages)
25 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
10 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
10 November 2012Total exemption small company accounts made up to 28 February 2012 (8 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
21 November 2011Amended accounts made up to 28 February 2010 (10 pages)
21 November 2011Amended accounts made up to 28 February 2010 (10 pages)
21 November 2011Amended accounts made up to 28 February 2010 (7 pages)
21 November 2011Amended accounts made up to 28 February 2010 (7 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
17 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
24 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
24 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for Ceyhun Gokcol on 10 October 2009 (2 pages)
25 February 2010Director's details changed for Ceyhun Gokcol on 10 October 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
25 February 2009Return made up to 19/02/09; full list of members (4 pages)
25 February 2009Return made up to 19/02/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
20 January 2009Total exemption small company accounts made up to 29 February 2008 (6 pages)
19 February 2008Return made up to 19/02/08; full list of members (3 pages)
19 February 2008Return made up to 19/02/08; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
8 March 2007Return made up to 19/02/07; full list of members (3 pages)
8 March 2007Return made up to 19/02/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
17 March 2006Return made up to 19/02/06; full list of members (3 pages)
17 March 2006Director's particulars changed (1 page)
17 March 2006Return made up to 19/02/06; full list of members (3 pages)
17 March 2006Director's particulars changed (1 page)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
21 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
21 March 2005Return made up to 19/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
21 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
21 December 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
22 April 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 April 2004Return made up to 19/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 September 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
20 September 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
14 May 2003Return made up to 19/02/03; full list of members (6 pages)
14 May 2003Return made up to 19/02/03; full list of members (6 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
19 November 2002Registered office changed on 19/11/02 from: the glassmill 1 battersea bridge road, london SW11 3BG (1 page)
19 November 2002Registered office changed on 19/11/02 from: the glassmill 1 battersea bridge road, london SW11 3BG (1 page)
29 April 2002Return made up to 19/02/02; full list of members (6 pages)
29 April 2002Return made up to 19/02/02; full list of members (6 pages)
28 February 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
28 February 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New secretary appointed (2 pages)
4 November 2001Director resigned (1 page)
4 November 2001Secretary resigned (1 page)
4 November 2001New director appointed (2 pages)
4 November 2001Director resigned (1 page)
4 November 2001Secretary resigned (1 page)
4 November 2001New secretary appointed (2 pages)
2 October 2001Company name changed advanced linguistic solutions li mited\certificate issued on 02/10/01 (2 pages)
2 October 2001Company name changed advanced linguistic solutions li mited\certificate issued on 02/10/01 (2 pages)
24 May 2001Ad 15/03/01--------- £ si 399@1=399 £ ic 1/400 (2 pages)
24 May 2001Ad 15/03/01--------- £ si 399@1=399 £ ic 1/400 (2 pages)
3 May 2001Secretary resigned (1 page)
3 May 2001New secretary appointed (2 pages)
3 May 2001Secretary resigned (1 page)
3 May 2001New secretary appointed (2 pages)
30 March 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 March 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
15 December 2000Accounts for a small company made up to 29 February 2000 (5 pages)
25 July 2000Return made up to 19/02/00; full list of members (5 pages)
25 July 2000Return made up to 19/02/00; full list of members (5 pages)
2 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 1999New director appointed (2 pages)
14 March 1999Director resigned (1 page)
14 March 1999Secretary resigned (1 page)
14 March 1999Secretary resigned (1 page)
14 March 1999New secretary appointed (2 pages)
14 March 1999Director resigned (1 page)
14 March 1999New secretary appointed (2 pages)
14 March 1999New director appointed (2 pages)
19 February 1999Incorporation (18 pages)
19 February 1999Incorporation (18 pages)