Company NameFalconbury Limited
Company StatusActive
Company Number03937398
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMr Jeffrey Neil Thomas
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2000(2 months, 1 week after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Angel Hill
Bury St. Edmunds
Suffolk
IP33 1UZ
Secretary NameNina Rossey
NationalityBritish
StatusCurrent
Appointed08 May 2000(2 months, 1 week after company formation)
Appointment Duration24 years
RoleFinancial Controller
Correspondence Address122 Westley Road
Bury St Edmunds
Suffolk
IP33 3SD
Director NameMrs Nina Rossey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(12 years, 7 months after company formation)
Appointment Duration11 years, 7 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address10-12 Rivington Street
London
EC2A 3DU
Director NameMrs Dwane Louise Frances Charalambous
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2013(13 years, 7 months after company formation)
Appointment Duration10 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10-12 Rivington Street
London
EC2A 3DU
Director NameMrs Annabel Jane Davies
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2015(14 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 Rivington Street
London
EC2A 3DU
Director NameMr Matthew Dominic Whyte
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(19 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleIt Systems Director
Country of ResidenceEngland
Correspondence Address10-12 Rivington Street
London
EC2A 3DU
Director NameClaire Louise Naylor
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address30 Portelet Road
London
E1 4ER
Director NameFotini Liontou
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityGreek
StatusResigned
Appointed02 July 2004(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 April 2006)
RoleCompany Director
Correspondence AddressFlat 6 Albion Buildings
1 Albion Walk
London
N1 9BZ
Director NameMr Roderick Duncan Ross Russell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(6 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 2006)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Egliston Road
London
SW15 1AL
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Contact

Websitefalconbury.co.uk
Telephone020 77296677
Telephone regionLondon

Location

Registered Address10-12 Rivington Street
London
EC2A 3DU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2.5m at £0.01Arthur George Whieldon
50.00%
Ordinary
2.5m at £0.01Jeffrey Neil Thomas
50.00%
Ordinary

Financials

Year2014
Turnover£1,245,394
Gross Profit£244,576
Net Worth£433,940
Cash£325,086
Current Liabilities£296,167

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return1 March 2024 (2 months, 1 week ago)
Next Return Due15 March 2025 (10 months, 1 week from now)

Filing History

12 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (16 pages)
9 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
3 February 2020Appointment of Mr Matthew Dominic Whyte as a director on 31 January 2020 (2 pages)
23 January 2020Resolutions
  • RES13 ‐ That the company reduce its share premium account by the sum of £451,000.00 and transfer the amount into the reserves of the company in respect of such reduction 21/11/2019
(1 page)
23 January 2020Statement of capital on 23 January 2020
  • GBP 50,000
(3 pages)
9 January 2020Second filing for the cessation of Dwane Louise Frances Charalambous as a person with significant control (6 pages)
18 December 2019Solvency Statement dated 21/11/19 (1 page)
18 December 2019Statement by Directors (1 page)
22 November 2019Change of details for Mr Jeffrey Neil Thomas as a person with significant control on 6 April 2016 (2 pages)
15 November 2019Cessation of Dwane Louise Frances Charalambous as a person with significant control on 15 November 2019
  • ANNOTATION Clarification a second filed PSC07 was registered on 09/01/2020.
(2 pages)
15 November 2019Notification of Arthur George Whieldon as a person with significant control on 6 April 2016 (2 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
4 March 2019Confirmation statement made on 1 March 2019 with updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
19 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
10 November 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
10 November 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
4 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
4 July 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 50,000
(6 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 50,000
(6 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 50,000
(6 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 50,000
(6 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 50,000
(6 pages)
29 January 2015Appointment of Mrs Annabel Jane Davies as a director on 29 January 2015 (2 pages)
29 January 2015Appointment of Mrs Annabel Jane Davies as a director on 29 January 2015 (2 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (12 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (12 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 50,000
(5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 50,000
(5 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 50,000
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
27 September 2013Appointment of Mrs Dwane Louise Frances Charalambous as a director (2 pages)
27 September 2013Appointment of Mrs Dwane Louise Frances Charalambous as a director (2 pages)
21 August 2013Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 21 August 2013 (1 page)
21 August 2013Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 21 August 2013 (1 page)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
15 October 2012Appointment of Ms Nina Rossey as a director (2 pages)
15 October 2012Appointment of Ms Nina Rossey as a director (2 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (4 pages)
12 August 2011Secretary's details changed for Nina Rossey on 31 July 2011 (2 pages)
12 August 2011Secretary's details changed for Nina Rossey on 31 July 2011 (2 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
17 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
17 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
16 March 2009Return made up to 01/03/09; full list of members (3 pages)
16 March 2009Return made up to 01/03/09; full list of members (3 pages)
12 January 2009Total exemption full accounts made up to 31 December 2007 (13 pages)
12 January 2009Total exemption full accounts made up to 31 December 2007 (13 pages)
19 May 2008Nc inc already adjusted 07/04/08 (1 page)
19 May 2008Ad 07/04/08\gbp si [email protected]=48000\gbp ic 2000/50000\ (2 pages)
19 May 2008S-div (2 pages)
19 May 2008S-div (2 pages)
19 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
19 May 2008Ad 07/04/08\gbp si [email protected]=48000\gbp ic 2000/50000\ (2 pages)
19 May 2008Nc inc already adjusted 07/04/08 (1 page)
19 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivision and capitalisation 07/04/2008
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 March 2008Return made up to 01/03/08; full list of members (3 pages)
20 March 2008Return made up to 01/03/08; full list of members (3 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
26 March 2007Return made up to 01/03/07; full list of members (3 pages)
26 March 2007Return made up to 01/03/07; full list of members (3 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
20 December 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
20 December 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
8 May 2006New director appointed (2 pages)
8 May 2006New director appointed (2 pages)
8 May 2006Director resigned (1 page)
8 May 2006Director resigned (1 page)
25 April 2006Return made up to 01/03/06; full list of members (3 pages)
25 April 2006Return made up to 01/03/06; full list of members (3 pages)
14 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
14 November 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
5 September 2005Director's particulars changed (1 page)
5 September 2005Director's particulars changed (1 page)
24 June 2005Return made up to 01/03/05; full list of members (3 pages)
24 June 2005Return made up to 01/03/05; full list of members (3 pages)
8 July 2004Ad 02/07/04--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
8 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
8 July 2004New director appointed (2 pages)
8 July 2004Ad 02/07/04--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages)
8 July 2004New director appointed (2 pages)
8 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
19 May 2004£ nc 1000/2000 23/04/04 (2 pages)
19 May 2004£ nc 1000/2000 23/04/04 (2 pages)
19 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 April 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
31 March 2004Return made up to 01/03/04; full list of members (5 pages)
31 March 2004Return made up to 01/03/04; full list of members (5 pages)
17 March 2004Ad 02/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 March 2004Ad 02/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 March 2003Return made up to 01/03/03; full list of members (5 pages)
19 March 2003Return made up to 01/03/03; full list of members (5 pages)
25 July 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
25 July 2002Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
23 July 2002Director's particulars changed (1 page)
23 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 July 2002Director's particulars changed (1 page)
23 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
26 March 2002Return made up to 01/03/02; full list of members (5 pages)
26 March 2002Return made up to 01/03/02; full list of members (5 pages)
26 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
26 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
9 May 2001Return made up to 01/03/01; full list of members (5 pages)
9 May 2001Return made up to 01/03/01; full list of members (5 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000Secretary resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000New secretary appointed (2 pages)
1 August 2000Director resigned (1 page)
1 August 2000New secretary appointed (2 pages)
23 May 2000Memorandum and Articles of Association (11 pages)
23 May 2000Memorandum and Articles of Association (11 pages)
15 May 2000Company name changed acre 361 LIMITED\certificate issued on 16/05/00 (2 pages)
15 May 2000Company name changed acre 361 LIMITED\certificate issued on 16/05/00 (2 pages)
1 March 2000Incorporation (15 pages)
1 March 2000Incorporation (15 pages)