Company NameFalk's Hall Management Limited
Company StatusActive
Company Number03868532
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 October 1999(24 years, 6 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 NameNeil Andrew Martin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2001(2 years after company formation)
Appointment Duration22 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address101b Clarendon Road
London
W11 4JG
Director NameDr Jacqueline Ann Dyche
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(2 years, 4 months after company formation)
Appointment Duration22 years, 2 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address101b Clarendon Road
London
W11 4JG
Director NameMs Paula Jane Dyche
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(2 years, 4 months after company formation)
Appointment Duration22 years, 2 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address101b Clarendon Road
London
W11 4JG
Secretary NamePaula Dyche
NationalityBritish
StatusCurrent
Appointed01 March 2002(2 years, 4 months after company formation)
Appointment Duration22 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address101b Clarendon Road
London
W11 4JG
Director NameAlexandra Ballard
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2005(5 years, 11 months after company formation)
Appointment Duration18 years, 7 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address101b Clarendon Road
London
W11 4JG
Director NameMs Jane Elizabeth Aspeling
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2010(10 years, 4 months after company formation)
Appointment Duration14 years, 2 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address101b Clarendon Road
London
W11 4JG
Director NameMr Stuart John Dominy
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2012(13 years after company formation)
Appointment Duration11 years, 5 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address101b Clarendon Road
London
W11 4JG
Director NameMr Charles Draper
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2022(22 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address101b Clarendon Road
London
W11 4JG
Director NameSol Michael Compton Fowler
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(same day as company formation)
RoleSolicitor
Correspondence Address4 Richmond Crescent
Islington
London
N1 0LZ
Director NameMr Ivor Samuels
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Longley Road
Tooting Graveney
London
SW17 9LL
Secretary NameMr Ivor Samuels
NationalityBritish
StatusResigned
Appointed29 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Longley Road
Tooting Graveney
London
SW17 9LL
Director NameDr Alun Vaughan Evans
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(2 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 November 2004)
RolePhysician
Correspondence AddressFlat 4 Falks Lodge
Langley Lane
London
SW8 1TJ
Director NameMiss Angela Mannerson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(10 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 January 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Mall Chambers, Kensington Mall
London
W8 4DZ
Director NameMr Mark Paul Hinton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(12 years after company formation)
Appointment Duration10 years, 2 months (resigned 18 January 2022)
RoleIt Company Director
Country of ResidenceEngland
Correspondence Address101b Clarendon Road
London
W11 4JG

Contact

Telephone020 86721865
Telephone regionLondon

Location

Registered Address101b Clarendon Road
London
W11 4JG
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£9,843
Cash£9,169
Current Liabilities£35

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Filing History

8 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
8 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
5 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
29 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
29 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
14 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
14 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
2 November 2016Confirmation statement made on 29 October 2016 with updates (4 pages)
2 November 2016Confirmation statement made on 29 October 2016 with updates (4 pages)
15 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
15 June 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 October 2015Annual return made up to 29 October 2015 no member list (5 pages)
29 October 2015Annual return made up to 29 October 2015 no member list (5 pages)
21 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
17 November 2014Annual return made up to 29 October 2014 no member list (5 pages)
17 November 2014Annual return made up to 29 October 2014 no member list (5 pages)
14 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
14 February 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 November 2013Annual return made up to 29 October 2013 no member list (5 pages)
11 November 2013Annual return made up to 29 October 2013 no member list (5 pages)
23 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
23 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
8 November 2012Appointment of Mr Stuart Dominy as a director (2 pages)
8 November 2012Appointment of Mr Stuart Dominy as a director (2 pages)
4 November 2012Annual return made up to 29 October 2012 no member list (5 pages)
4 November 2012Annual return made up to 29 October 2012 no member list (5 pages)
9 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
21 November 2011Annual return made up to 29 October 2011 no member list (4 pages)
21 November 2011Annual return made up to 29 October 2011 no member list (4 pages)
21 November 2011Appointment of Mr Mark Paul Hinton as a director (2 pages)
21 November 2011Appointment of Mr Mark Paul Hinton as a director (2 pages)
20 November 2011Director's details changed for Alexandra Ballard on 1 January 2010 (2 pages)
20 November 2011Secretary's details changed for Paula Dyche on 1 June 2011 (2 pages)
20 November 2011Director's details changed for Miss Jane Elizabeth Aspeling on 1 June 2011 (2 pages)
20 November 2011Registered office address changed from C/O Paula Dyche 44 Mall Chambers, Kensington Mall London W8 4DZ United Kingdom on 20 November 2011 (1 page)
20 November 2011Director's details changed for Alexandra Ballard on 1 January 2010 (2 pages)
20 November 2011Secretary's details changed for Paula Dyche on 1 June 2011 (2 pages)
20 November 2011Director's details changed for Paula Dyche on 1 June 2011 (2 pages)
20 November 2011Director's details changed for Neil Andrew Martin on 1 January 2010 (2 pages)
20 November 2011Director's details changed for Dr Jacqueline Ann Dyche on 1 November 2010 (2 pages)
20 November 2011Registered office address changed from C/O Paula Dyche 44 Mall Chambers, Kensington Mall London W8 4DZ United Kingdom on 20 November 2011 (1 page)
20 November 2011Director's details changed for Miss Jane Elizabeth Aspeling on 1 June 2011 (2 pages)
20 November 2011Director's details changed for Paula Dyche on 1 June 2011 (2 pages)
20 November 2011Director's details changed for Neil Andrew Martin on 1 January 2010 (2 pages)
20 November 2011Director's details changed for Neil Andrew Martin on 1 January 2010 (2 pages)
20 November 2011Director's details changed for Dr Jacqueline Ann Dyche on 1 November 2010 (2 pages)
20 November 2011Director's details changed for Miss Jane Elizabeth Aspeling on 1 June 2011 (2 pages)
20 November 2011Secretary's details changed for Paula Dyche on 1 June 2011 (2 pages)
20 November 2011Director's details changed for Dr Jacqueline Ann Dyche on 1 November 2010 (2 pages)
20 November 2011Director's details changed for Paula Dyche on 1 June 2011 (2 pages)
20 November 2011Director's details changed for Alexandra Ballard on 1 January 2010 (2 pages)
6 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
27 March 2011Termination of appointment of Angela Mannerson as a director (1 page)
27 March 2011Termination of appointment of Angela Mannerson as a director (1 page)
1 November 2010Director's details changed for Miss Jane Elizabeth Aspeling on 1 October 2010 (2 pages)
1 November 2010Director's details changed for Miss Angela Mannerson on 1 October 2010 (2 pages)
1 November 2010Director's details changed for Miss Jane Elizabeth Aspeling on 1 October 2010 (2 pages)
1 November 2010Director's details changed for Miss Angela Mannerson on 1 October 2010 (2 pages)
1 November 2010Annual return made up to 29 October 2010 no member list (7 pages)
1 November 2010Director's details changed for Miss Jane Elizabeth Aspeling on 1 October 2010 (2 pages)
1 November 2010Director's details changed for Miss Angela Mannerson on 1 October 2010 (2 pages)
1 November 2010Annual return made up to 29 October 2010 no member list (7 pages)
24 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
24 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 August 2010Registered office address changed from Flat 1 Falk's Lodge Langley Lane London SW8 1TJ on 22 August 2010 (1 page)
22 August 2010Registered office address changed from Flat 1 Falk's Lodge Langley Lane London SW8 1TJ on 22 August 2010 (1 page)
12 April 2010Appointment of Miss Angela Mannerson as a director (2 pages)
12 April 2010Appointment of Miss Angela Mannerson as a director (2 pages)
6 March 2010Appointment of Miss Jane Elizabeth Aspeling as a director (2 pages)
6 March 2010Appointment of Miss Jane Elizabeth Aspeling as a director (2 pages)
30 December 2009Director's details changed for Alexandra Ballard on 1 October 2009 (2 pages)
30 December 2009Annual return made up to 29 October 2009 no member list (4 pages)
30 December 2009Director's details changed for Alexandra Ballard on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Dr Jacqueline Ann Dyche on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Dr Jacqueline Ann Dyche on 1 October 2009 (2 pages)
30 December 2009Annual return made up to 29 October 2009 no member list (4 pages)
30 December 2009Director's details changed for Alexandra Ballard on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Neil Andrew Martin on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Neil Andrew Martin on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Dr Jacqueline Ann Dyche on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Neil Andrew Martin on 1 October 2009 (2 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 November 2008Annual return made up to 29/10/08 (3 pages)
27 November 2008Annual return made up to 29/10/08 (3 pages)
9 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
9 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
31 October 2007Annual return made up to 29/10/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
31 October 2007Annual return made up to 29/10/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
8 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 December 2006Annual return made up to 29/10/06 (5 pages)
1 December 2006Annual return made up to 29/10/06 (5 pages)
15 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
15 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 December 2005Annual return made up to 29/10/05 (4 pages)
5 December 2005Annual return made up to 29/10/05 (4 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
1 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
8 November 2004Annual return made up to 29/10/04 (5 pages)
8 November 2004Annual return made up to 29/10/04 (5 pages)
26 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
26 April 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
24 January 2004Annual return made up to 29/10/03 (5 pages)
24 January 2004Annual return made up to 29/10/03 (5 pages)
6 June 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
6 June 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
6 November 2002Annual return made up to 29/10/02 (5 pages)
6 November 2002Annual return made up to 29/10/02 (5 pages)
31 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
31 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
12 March 2002Secretary resigned;director resigned (1 page)
12 March 2002New secretary appointed;new director appointed (2 pages)
12 March 2002Secretary resigned;director resigned (1 page)
12 March 2002Registered office changed on 12/03/02 from: 46 longley road london SW17 9LL (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002Registered office changed on 12/03/02 from: 46 longley road london SW17 9LL (1 page)
12 March 2002New secretary appointed;new director appointed (2 pages)
12 March 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002New director appointed (2 pages)
3 November 2001Annual return made up to 29/10/01
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 November 2001Annual return made up to 29/10/01
  • 363(353) ‐ Location of register of members address changed
(3 pages)
20 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
20 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
7 November 2000Annual return made up to 29/10/00 (3 pages)
7 November 2000Annual return made up to 29/10/00 (3 pages)
29 October 1999Incorporation (19 pages)
29 October 1999Incorporation (19 pages)