London
W1U 3DY
Director Name | My Anthony Martin Green |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Role | Survetor |
Country of Residence | England |
Correspondence Address | 36 Southway Hampstead Garden Suburb London NW11 6RU |
Secretary Name | My Anthony Martin Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Southway Hampstead Garden Suburb London NW11 6RU |
Secretary Name | Vinod Kumar Gupta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(6 months, 3 weeks after company formation) |
Appointment Duration | 17 years, 4 months (resigned 18 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wren Avenue London NW2 6UG |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Website | anthonygreenandspencer.com |
---|---|
Telephone | 020 79352335 |
Telephone region | London |
Registered Address | 10 Jacobs Well Mews London W1U 3DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Falcon Land Development Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£396,924 |
Cash | £5,523 |
Current Liabilities | £430,417 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
9 July 2002 | Delivered on: 11 July 2002 Satisfied on: 5 June 2008 Persons entitled: The Falcon Land Development Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a the abc cinema east street brighton t/no: ESX121364. 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. Fully Satisfied |
---|---|
9 July 2002 | Delivered on: 11 July 2002 Satisfied on: 5 June 2008 Persons entitled: The Falcon Land Development Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a the abc cinema east street brighton t/no: ESX121364 the goodwill of the trade or business. Fully Satisfied |
5 September 2000 | Delivered on: 11 September 2000 Satisfied on: 5 June 2008 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h land k/a the abc cinema east street brighton t/n ESX121364, l/h land k/a pickwick public house 77-79 east street brighton t/n ESX190670, land adjoining 77-79 east street brighton t/n ESX192677 and the l/h land described in a lease dated 16 february 1990 (as defined therein) includind all fixtures fittings plant and machinery thereon. See the mortgage charge document for full details. Fully Satisfied |
5 September 2000 | Delivered on: 11 September 2000 Satisfied on: 5 June 2008 Persons entitled: Dunbar Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies held to the credit of the designated account. Fully Satisfied |
5 September 2000 | Delivered on: 11 September 2000 Satisfied on: 5 June 2008 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of a first floating charge. Undertaking and all property and assets. Fully Satisfied |
22 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
9 October 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
20 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
11 January 2019 | Confirmation statement made on 11 January 2019 with updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
18 December 2017 | Termination of appointment of Vinod Kumar Gupta as a secretary on 18 December 2017 (1 page) |
18 December 2017 | Termination of appointment of Vinod Kumar Gupta as a secretary on 18 December 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
24 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
21 January 2016 | Termination of appointment of Anthony Martin Green as a director on 20 August 2015 (1 page) |
21 January 2016 | Termination of appointment of Anthony Martin Green as a director on 20 August 2015 (1 page) |
20 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
5 January 2015 | Register inspection address has been changed from C/O Weston Kay Weston Kay Mortimer Street London W1W 7SQ United Kingdom to 55 Loudoun Road St John's Wood London NW8 0DL (1 page) |
5 January 2015 | Register inspection address has been changed from C/O Weston Kay Weston Kay Mortimer Street London W1W 7SQ United Kingdom to 55 Loudoun Road St John's Wood London NW8 0DL (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
17 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
8 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
25 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
4 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
4 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Register(s) moved to registered inspection location (1 page) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Register inspection address has been changed (1 page) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
4 November 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from 7 manchester square london W1M 5RE (1 page) |
21 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
21 January 2009 | Return made up to 12/01/09; full list of members (3 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from 7 manchester square london W1M 5RE (1 page) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
27 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
9 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
28 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 12/01/08; full list of members (2 pages) |
26 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
26 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
12 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 12/01/07; full list of members (2 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
25 January 2006 | Location of register of members (1 page) |
25 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
25 January 2006 | Location of register of members (1 page) |
25 January 2006 | Return made up to 12/01/06; full list of members (2 pages) |
11 November 2005 | Resolutions
|
11 November 2005 | Resolutions
|
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
12 May 2005 | Auditor's resignation (1 page) |
12 May 2005 | Auditor's resignation (1 page) |
10 May 2005 | Accounts for a small company made up to 31 December 2003 (5 pages) |
10 May 2005 | Accounts for a small company made up to 31 December 2003 (5 pages) |
22 March 2005 | Return made up to 12/01/05; full list of members (7 pages) |
22 March 2005 | Return made up to 12/01/05; full list of members (7 pages) |
6 May 2004 | Accounts for a small company made up to 31 December 2002 (5 pages) |
6 May 2004 | Accounts for a small company made up to 31 December 2002 (5 pages) |
1 February 2004 | Return made up to 12/01/04; full list of members (5 pages) |
1 February 2004 | Return made up to 12/01/04; full list of members (5 pages) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
4 March 2003 | Return made up to 12/01/03; full list of members (5 pages) |
4 March 2003 | Return made up to 12/01/03; full list of members (5 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
21 February 2002 | Return made up to 12/01/02; full list of members (5 pages) |
21 February 2002 | Return made up to 12/01/02; full list of members (5 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
9 February 2001 | Return made up to 12/01/01; full list of members (5 pages) |
9 February 2001 | Return made up to 12/01/01; full list of members (5 pages) |
19 October 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
19 October 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
11 September 2000 | Particulars of mortgage/charge (3 pages) |
11 September 2000 | Particulars of mortgage/charge (3 pages) |
11 September 2000 | Particulars of mortgage/charge (3 pages) |
11 September 2000 | Particulars of mortgage/charge (7 pages) |
11 September 2000 | Particulars of mortgage/charge (3 pages) |
11 September 2000 | Particulars of mortgage/charge (7 pages) |
9 August 2000 | Secretary resigned (1 page) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | Secretary resigned (1 page) |
29 January 2000 | New secretary appointed;new director appointed (2 pages) |
29 January 2000 | New secretary appointed;new director appointed (2 pages) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Registered office changed on 28/01/00 from: 83 leonard street london EC2A 4QS (1 page) |
28 January 2000 | New director appointed (2 pages) |
28 January 2000 | Secretary resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Secretary resigned (1 page) |
28 January 2000 | Registered office changed on 28/01/00 from: 83 leonard street london EC2A 4QS (1 page) |
12 January 2000 | Incorporation (16 pages) |
12 January 2000 | Incorporation (16 pages) |