Company NameFalconland Brighton Limited
DirectorAntony Ian Spencer
Company StatusActive
Company Number03905587
CategoryPrivate Limited Company
Incorporation Date12 January 2000(24 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Antony Ian Spencer
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Jacobs Well Mews
London
W1U 3DY
Director NameMy Anthony Martin Green
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(same day as company formation)
RoleSurvetor
Country of ResidenceEngland
Correspondence Address36 Southway
Hampstead Garden Suburb
London
NW11 6RU
Secretary NameMy Anthony Martin Green
NationalityBritish
StatusResigned
Appointed12 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Southway
Hampstead Garden Suburb
London
NW11 6RU
Secretary NameVinod Kumar Gupta
NationalityBritish
StatusResigned
Appointed04 August 2000(6 months, 3 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 18 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Wren Avenue
London
NW2 6UG
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Websiteanthonygreenandspencer.com
Telephone020 79352335
Telephone regionLondon

Location

Registered Address10 Jacobs Well Mews
London
W1U 3DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Falcon Land Development Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£396,924
Cash£5,523
Current Liabilities£430,417

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

9 July 2002Delivered 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 2002Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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

Filing History

22 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
20 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
11 January 2019Confirmation statement made on 11 January 2019 with updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
12 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
18 December 2017Termination of appointment of Vinod Kumar Gupta as a secretary on 18 December 2017 (1 page)
18 December 2017Termination of appointment of Vinod Kumar Gupta as a secretary on 18 December 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
21 January 2016Termination of appointment of Anthony Martin Green as a director on 20 August 2015 (1 page)
21 January 2016Termination of appointment of Anthony Martin Green as a director on 20 August 2015 (1 page)
20 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(5 pages)
20 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1
(5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(6 pages)
12 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(6 pages)
5 January 2015Register 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 2015Register 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 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(6 pages)
23 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
1 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
8 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
25 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
4 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
4 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
4 February 2010Register(s) moved to registered inspection location (1 page)
4 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
4 February 2010Register(s) moved to registered inspection location (1 page)
3 February 2010Register inspection address has been changed (1 page)
3 February 2010Register inspection address has been changed (1 page)
4 November 2009Accounts for a small company made up to 31 December 2008 (5 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (5 pages)
21 January 2009Registered office changed on 21/01/2009 from 7 manchester square london W1M 5RE (1 page)
21 January 2009Return made up to 12/01/09; full list of members (3 pages)
21 January 2009Return made up to 12/01/09; full list of members (3 pages)
21 January 2009Registered office changed on 21/01/2009 from 7 manchester square london W1M 5RE (1 page)
27 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
27 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
9 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
28 January 2008Return made up to 12/01/08; full list of members (2 pages)
28 January 2008Return made up to 12/01/08; full list of members (2 pages)
26 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
26 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
12 February 2007Return made up to 12/01/07; full list of members (2 pages)
12 February 2007Return made up to 12/01/07; full list of members (2 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
25 January 2006Location of register of members (1 page)
25 January 2006Return made up to 12/01/06; full list of members (2 pages)
25 January 2006Location of register of members (1 page)
25 January 2006Return made up to 12/01/06; full list of members (2 pages)
11 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
12 May 2005Auditor's resignation (1 page)
12 May 2005Auditor's resignation (1 page)
10 May 2005Accounts for a small company made up to 31 December 2003 (5 pages)
10 May 2005Accounts for a small company made up to 31 December 2003 (5 pages)
22 March 2005Return made up to 12/01/05; full list of members (7 pages)
22 March 2005Return made up to 12/01/05; full list of members (7 pages)
6 May 2004Accounts for a small company made up to 31 December 2002 (5 pages)
6 May 2004Accounts for a small company made up to 31 December 2002 (5 pages)
1 February 2004Return made up to 12/01/04; full list of members (5 pages)
1 February 2004Return made up to 12/01/04; full list of members (5 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
4 March 2003Return made up to 12/01/03; full list of members (5 pages)
4 March 2003Return made up to 12/01/03; full list of members (5 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
21 February 2002Return made up to 12/01/02; full list of members (5 pages)
21 February 2002Return made up to 12/01/02; full list of members (5 pages)
30 October 2001Full accounts made up to 31 December 2000 (11 pages)
30 October 2001Full accounts made up to 31 December 2000 (11 pages)
9 February 2001Return made up to 12/01/01; full list of members (5 pages)
9 February 2001Return made up to 12/01/01; full list of members (5 pages)
19 October 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
19 October 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
11 September 2000Particulars of mortgage/charge (3 pages)
11 September 2000Particulars of mortgage/charge (3 pages)
11 September 2000Particulars of mortgage/charge (3 pages)
11 September 2000Particulars of mortgage/charge (7 pages)
11 September 2000Particulars of mortgage/charge (3 pages)
11 September 2000Particulars of mortgage/charge (7 pages)
9 August 2000Secretary resigned (1 page)
9 August 2000New secretary appointed (2 pages)
9 August 2000New secretary appointed (2 pages)
9 August 2000Secretary resigned (1 page)
29 January 2000New secretary appointed;new director appointed (2 pages)
29 January 2000New secretary appointed;new director appointed (2 pages)
28 January 2000New director appointed (2 pages)
28 January 2000Director resigned (1 page)
28 January 2000Registered office changed on 28/01/00 from: 83 leonard street london EC2A 4QS (1 page)
28 January 2000New director appointed (2 pages)
28 January 2000Secretary resigned (1 page)
28 January 2000Director resigned (1 page)
28 January 2000Secretary resigned (1 page)
28 January 2000Registered office changed on 28/01/00 from: 83 leonard street london EC2A 4QS (1 page)
12 January 2000Incorporation (16 pages)
12 January 2000Incorporation (16 pages)