Company NameFalcon Properties Limited
DirectorFrancis McDonagh
Company StatusActive
Company Number03848572
CategoryPrivate Limited Company
Incorporation Date27 September 1999(24 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameFrancis McDonagh
Date of BirthApril 1954 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed05 October 1999(1 week, 1 day after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Falcon Road
Enfield
Middlesex
EN3 4LX
Secretary NameKathleen Ward
NationalityIrish
StatusCurrent
Appointed05 October 1999(1 week, 1 day after company formation)
Appointment Duration24 years, 6 months
RoleNurse
Correspondence Address15 Duck Lees Lane
Enfield
Middlesex
EN3 7UH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address183-189 The Vale
London
W3 7RW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Falcon London LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,387,913
Cash£762,337
Current Liabilities£1,060,186

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Charges

2 May 2006Delivered 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 2006Delivered 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 2005Delivered 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 2004Delivered 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 2002Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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

Filing History

30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
31 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
20 June 2019Statement of capital following an allotment of shares on 17 June 2019
  • GBP 1,000
(3 pages)
1 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(4 pages)
25 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(4 pages)
26 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2
(4 pages)
11 August 2014Amended total exemption small company accounts made up to 30 September 2013 (4 pages)
11 August 2014Amended total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
24 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
9 November 2012Director's details changed for Francis Mcdonagh on 9 November 2012 (2 pages)
9 November 2012Director's details changed for Francis Mcdonagh on 9 November 2012 (2 pages)
9 November 2012Director's details changed for Francis Mcdonagh on 9 November 2012 (2 pages)
9 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (13 pages)
9 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (13 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (14 pages)
26 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (14 pages)
13 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (14 pages)
15 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (14 pages)
6 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
22 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
22 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
6 October 2008Return made up to 27/09/08; full list of members (3 pages)
6 October 2008Return made up to 27/09/08; full list of members (3 pages)
29 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 October 2007Return made up to 27/09/07; no change of members (6 pages)
11 October 2007Return made up to 27/09/07; no change of members (6 pages)
10 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
10 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 October 2006Return made up to 27/09/06; full list of members (6 pages)
20 October 2006Return made up to 27/09/06; full list of members (6 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
21 March 2006Particulars of mortgage/charge (3 pages)
9 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 December 2005Return made up to 27/09/05; full list of members (6 pages)
23 December 2005Return made up to 27/09/05; full list of members (6 pages)
19 September 2005Return made up to 16/09/04; full list of members (6 pages)
19 September 2005Return made up to 16/09/04; full list of members (6 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
3 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 October 2004Return made up to 27/09/04; full list of members
  • 363(287) ‐ Registered office changed on 07/10/04
(6 pages)
7 October 2004Return made up to 27/09/04; full list of members
  • 363(287) ‐ Registered office changed on 07/10/04
(6 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
11 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
11 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 October 2003Return made up to 27/09/03; full list of members (6 pages)
3 October 2003Return made up to 27/09/03; full list of members (6 pages)
18 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
18 April 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
14 November 2002Particulars of mortgage/charge (3 pages)
14 November 2002Particulars of mortgage/charge (3 pages)
9 October 2002Return made up to 27/09/02; full list of members (6 pages)
9 October 2002Return made up to 27/09/02; full list of members (6 pages)
17 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
17 April 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
25 September 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
17 March 2001Particulars of mortgage/charge (3 pages)
7 March 2001Accounts for a small company made up to 30 September 2000 (4 pages)
7 March 2001Accounts for a small company made up to 30 September 2000 (4 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
12 December 2000Particulars of mortgage/charge (3 pages)
9 December 2000Particulars of mortgage/charge (3 pages)
9 December 2000Particulars of mortgage/charge (7 pages)
9 December 2000Particulars of mortgage/charge (7 pages)
9 December 2000Particulars of mortgage/charge (3 pages)
10 October 2000Return made up to 27/09/00; full list of members (6 pages)
10 October 2000Return made up to 27/09/00; full list of members (6 pages)
9 December 1999Director resigned (1 page)
9 December 1999Secretary resigned (1 page)
9 December 1999Secretary resigned (1 page)
9 December 1999Director resigned (1 page)
19 October 1999New director appointed (2 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999New secretary appointed (2 pages)
19 October 1999New director appointed (2 pages)
27 September 1999Incorporation (16 pages)
27 September 1999Incorporation (16 pages)