Company NameFalcon Works Management Co. Limited
DirectorChelsea Reynolds
Company StatusActive
Company Number03725622
CategoryPrivate Limited Company
Incorporation Date3 March 1999(25 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameChelsea Reynolds
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2024(24 years, 12 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Kirkdale House, 7 Kirkdale Road
Leytonstone
London
E11 1HP
Director NameRoger Mahoney
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(1 week, 2 days after company formation)
Appointment Duration4 years, 9 months (resigned 08 December 2003)
RoleCompany Director
Correspondence AddressDecaris Lodge Farm End
Sewardstonebury
London
E4 7QS
Director NameMr Henry Thomas Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(1 week, 2 days after company formation)
Appointment Duration2 years, 10 months (resigned 16 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Oaks
Bury Road Sewardstonebury
London
E4 7QL
Secretary NameRoger Mahoney
NationalityBritish
StatusResigned
Appointed12 March 1999(1 week, 2 days after company formation)
Appointment Duration6 months, 4 weeks (resigned 08 October 1999)
RoleCompany Director
Correspondence AddressDecaris Lodge Farm End
Sewardstonebury
London
E4 7QS
Secretary NameMr Nicholas Selmes
NationalityBritish
StatusResigned
Appointed08 October 1999(7 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 20 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Gordon Place
London
W8 4JF
Secretary NameMr Peter Brown
NationalityBritish
StatusResigned
Appointed20 August 2003(4 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Priory Avenue
Chingford
London
E4 8AD
Director NameMr Paul Clifford Rose
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2003(4 years, 9 months after company formation)
Appointment Duration15 years, 8 months (resigned 02 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Mansfield Hill
Chingford
London
E4 7JU
Secretary NameColin Burton
NationalityBritish
StatusResigned
Appointed08 December 2003(4 years, 9 months after company formation)
Appointment Duration1 week, 5 days (resigned 20 December 2003)
RoleAccountant
Correspondence Address14 Barnsley Road
Romford
Essex
RM3 9LP
Director NameMr Henry Thomas Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2019(20 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKirkdale House 7 Kirkdale Road
London
E11 1HP
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 March 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameMontalt Management Ltd., (Corporation)
StatusResigned
Appointed01 January 2013(13 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 2019)
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD

Location

Registered AddressKirkdale House 1st Floor Kirkdale Road
Leytonstone
London
E11 1HP
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Shareholders

1 at £1Henry Thomas Smith
50.00%
Ordinary
1 at £1Paul Clifford Rose
50.00%
Ordinary

Financials

Year2014
Net Worth£8,227
Cash£5,558
Current Liabilities£6,610

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

8 March 2021Confirmation statement made on 3 March 2021 with updates (4 pages)
24 April 2020Confirmation statement made on 3 March 2020 with updates (4 pages)
23 April 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
6 November 2019Registered office address changed from Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD England to Kirkdale House 1st Floor Kirkdale Road Leytonstone London E11 1HP on 6 November 2019 (1 page)
6 November 2019Termination of appointment of Montalt Management Ltd., as a secretary on 31 October 2019 (1 page)
5 August 2019Appointment of Mr Henry Thomas Smith as a director on 2 August 2019 (2 pages)
5 August 2019Termination of appointment of Paul Clifford Rose as a director on 2 August 2019 (1 page)
26 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
6 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
7 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
11 May 2017Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page)
11 May 2017Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page)
11 May 2017Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page)
11 May 2017Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page)
8 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
9 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 2
(4 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 March 2013Registered office address changed from 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 13 March 2013 (1 page)
13 March 2013Appointment of Montalt Management Ltd., as a secretary (2 pages)
13 March 2013Registered office address changed from 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 13 March 2013 (1 page)
13 March 2013Appointment of Montalt Management Ltd., as a secretary (2 pages)
13 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
13 March 2013Termination of appointment of Peter Brown as a secretary (1 page)
13 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
13 March 2013Termination of appointment of Peter Brown as a secretary (1 page)
13 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 March 2009Return made up to 03/03/09; full list of members (3 pages)
13 March 2009Return made up to 03/03/09; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 March 2008Return made up to 03/03/08; no change of members (6 pages)
27 March 2008Return made up to 03/03/08; no change of members (6 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
16 March 2007Return made up to 03/03/07; full list of members (6 pages)
16 March 2007Return made up to 03/03/07; full list of members (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
29 March 2006Return made up to 03/03/06; full list of members (6 pages)
29 March 2006Return made up to 03/03/06; full list of members (6 pages)
18 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
18 July 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
11 March 2005Return made up to 03/03/05; full list of members (6 pages)
11 March 2005Return made up to 03/03/05; full list of members (6 pages)
27 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
27 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 May 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 May 2004Return made up to 03/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 December 2003New director appointed (10 pages)
22 December 2003New secretary appointed (2 pages)
22 December 2003Director resigned (1 page)
22 December 2003New secretary appointed (2 pages)
22 December 2003New director appointed (10 pages)
22 December 2003Director resigned (1 page)
17 December 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
17 December 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
3 September 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 September 2003New secretary appointed (2 pages)
3 September 2003New secretary appointed (2 pages)
3 September 2003Return made up to 03/03/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 August 2003Registered office changed on 30/08/03 from: 31A great sutton street london EC1V 0NA (1 page)
30 August 2003Registered office changed on 30/08/03 from: 31A great sutton street london EC1V 0NA (1 page)
29 November 2002Secretary's particulars changed (1 page)
29 November 2002Secretary's particulars changed (1 page)
24 April 2002Registered office changed on 24/04/02 from: 40 saint martins lane london WC2N 4ER (1 page)
24 April 2002Registered office changed on 24/04/02 from: 40 saint martins lane london WC2N 4ER (1 page)
11 March 2002Return made up to 03/03/02; full list of members (6 pages)
11 March 2002Return made up to 03/03/02; full list of members (6 pages)
20 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
20 February 2002Director resigned (1 page)
20 February 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
20 February 2002Director resigned (1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
10 April 2001Return made up to 03/03/01; full list of members (6 pages)
10 April 2001Return made up to 03/03/01; full list of members (6 pages)
26 January 2001Registered office changed on 26/01/01 from: 6 arundel gardens london W11 2LA (1 page)
26 January 2001Registered office changed on 26/01/01 from: 6 arundel gardens london W11 2LA (1 page)
26 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
26 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
21 March 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2000Return made up to 03/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2000Memorandum and Articles of Association (10 pages)
1 February 2000Memorandum and Articles of Association (10 pages)
6 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
6 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
5 January 2000Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page)
5 January 2000Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page)
4 November 1999New secretary appointed (2 pages)
4 November 1999New secretary appointed (2 pages)
15 October 1999Secretary resigned (1 page)
15 October 1999Registered office changed on 15/10/99 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
15 October 1999Registered office changed on 15/10/99 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
15 October 1999Secretary resigned (1 page)
22 June 1999Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
22 June 1999Accounting reference date extended from 31/03/00 to 31/08/00 (1 page)
17 March 1999New secretary appointed;new director appointed (2 pages)
17 March 1999New secretary appointed;new director appointed (2 pages)
16 March 1999Director resigned (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Secretary resigned;director resigned (1 page)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999Registered office changed on 16/03/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
16 March 1999Secretary resigned;director resigned (1 page)
16 March 1999Registered office changed on 16/03/99 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
3 March 1999Incorporation (14 pages)
3 March 1999Incorporation (14 pages)