Enfield
Middlesex
EN3 4LX
Secretary Name | Kathleen Ward |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 05 October 1999(1 week, 1 day after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Nurse |
Correspondence Address | 15 Duck Lees Lane Enfield Middlesex EN3 7UH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 183-189 The Vale London W3 7RW |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Falcon London LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,387,913 |
Cash | £762,337 |
Current Liabilities | £1,060,186 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
2 May 2006 | Delivered on: 4 May 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 69 hargrave park london t/no LN80523. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|---|
17 March 2006 | Delivered on: 21 March 2006 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 27 parkland road london t/n AGL141671,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
19 August 2005 | Delivered on: 23 August 2005 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 6 falcon crescent, enfield, t/no MX452461. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
10 March 2004 | Delivered on: 12 March 2004 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 35 yonge park finsbury park london N4 3NU t/no: ngl 156031. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
12 November 2002 | Delivered on: 14 November 2002 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property 14 vincent road london t/n NGL141294. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
16 March 2001 | Delivered on: 17 March 2001 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the west side of 31 catherine road enfield t/no 501810. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
8 December 2000 | Delivered on: 12 December 2000 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Freehold property k/a 68 oldfield road london N4 t/n mx 244072. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
8 December 2000 | Delivered on: 9 December 2000 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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. Outstanding |
8 December 2000 | Delivered on: 9 December 2000 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1ST shelbourne road london t/no MX421596. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
30 September 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
31 October 2019 | Confirmation statement made on 30 September 2019 with updates (4 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
20 June 2019 | Statement of capital following an allotment of shares on 17 June 2019
|
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
25 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
26 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
11 August 2014 | Amended total exemption small company accounts made up to 30 September 2013 (4 pages) |
11 August 2014 | Amended total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
9 November 2012 | Director's details changed for Francis Mcdonagh on 9 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Francis Mcdonagh on 9 November 2012 (2 pages) |
9 November 2012 | Director's details changed for Francis Mcdonagh on 9 November 2012 (2 pages) |
9 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (13 pages) |
9 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (13 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
26 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (14 pages) |
26 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (14 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
13 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (14 pages) |
15 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (14 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
6 January 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
11 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
11 November 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
6 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
6 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 December 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
11 October 2007 | Return made up to 27/09/07; no change of members (6 pages) |
11 October 2007 | Return made up to 27/09/07; no change of members (6 pages) |
10 December 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
10 December 2006 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
20 October 2006 | Return made up to 27/09/06; full list of members (6 pages) |
20 October 2006 | Return made up to 27/09/06; full list of members (6 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
21 March 2006 | Particulars of mortgage/charge (3 pages) |
9 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
9 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
23 December 2005 | Return made up to 27/09/05; full list of members (6 pages) |
23 December 2005 | Return made up to 27/09/05; full list of members (6 pages) |
19 September 2005 | Return made up to 16/09/04; full list of members (6 pages) |
19 September 2005 | Return made up to 16/09/04; full list of members (6 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
23 August 2005 | Particulars of mortgage/charge (3 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
7 October 2004 | Return made up to 27/09/04; full list of members
|
7 October 2004 | Return made up to 27/09/04; full list of members
|
12 March 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
11 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
3 October 2003 | Return made up to 27/09/03; full list of members (6 pages) |
3 October 2003 | Return made up to 27/09/03; full list of members (6 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
14 November 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Return made up to 27/09/02; full list of members (6 pages) |
9 October 2002 | Return made up to 27/09/02; full list of members (6 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
25 September 2001 | Return made up to 27/09/01; full list of members
|
25 September 2001 | Return made up to 27/09/01; full list of members
|
17 March 2001 | Particulars of mortgage/charge (3 pages) |
17 March 2001 | Particulars of mortgage/charge (3 pages) |
7 March 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
7 March 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
12 December 2000 | Particulars of mortgage/charge (3 pages) |
12 December 2000 | Particulars of mortgage/charge (3 pages) |
9 December 2000 | Particulars of mortgage/charge (3 pages) |
9 December 2000 | Particulars of mortgage/charge (7 pages) |
9 December 2000 | Particulars of mortgage/charge (7 pages) |
9 December 2000 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | Return made up to 27/09/00; full list of members (6 pages) |
10 October 2000 | Return made up to 27/09/00; full list of members (6 pages) |
9 December 1999 | Director resigned (1 page) |
9 December 1999 | Secretary resigned (1 page) |
9 December 1999 | Secretary resigned (1 page) |
9 December 1999 | Director resigned (1 page) |
19 October 1999 | New director appointed (2 pages) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | New director appointed (2 pages) |
27 September 1999 | Incorporation (16 pages) |
27 September 1999 | Incorporation (16 pages) |