Company NameFalcon Park Laboratories Limited
DirectorPetros Valko
Company StatusActive
Company Number03950057
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years, 1 month ago)
Previous NamesFalcon Park Laboratories Limited and Infra First Direct Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Petros Valko
Date of BirthJune 1960 (Born 63 years ago)
NationalityCypriot
StatusCurrent
Appointed06 May 2003(3 years, 1 month after company formation)
Appointment Duration20 years, 12 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address12 Solomou Solomou
Pyrgos
Limassol
Cy4529
Secretary NameArnos Ltd (Corporation)
StatusCurrent
Appointed14 March 2003(3 years after company formation)
Appointment Duration21 years, 1 month
Correspondence AddressSuite Am 59, Balfour Business Centre 390-392 High
Ilford
IG1 1BF
Director NameMrs Elena Hajiroussou
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleAdvocate
Country of ResidenceCyprus
Correspondence Address4 Theseos Street
Engomi
Nicosia
Cyprus
Director NameHermioni Khenkin
Date of BirthJune 1964 (Born 59 years ago)
NationalityCypriot
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleBusiness Woman
Correspondence AddressFlat 5 Strovolos
21 Souliou Street
Nicosia
Foreign
Director NameAnna Andreou
Date of BirthAugust 1963 (Born 60 years ago)
NationalityCypriot
StatusResigned
Appointed05 February 2001(10 months, 4 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 May 2001)
RoleSecretary
Correspondence Address21 Alexander The Great Street
Ayios Dometios
Nicosia
2370
Cyprus
Director NameAnnie Yeap
Date of BirthNovember 1966 (Born 57 years ago)
NationalityMalaysian
StatusResigned
Appointed05 February 2001(10 months, 4 weeks after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 May 2001)
RoleSecretary
Correspondence Address6 Fotiou Street, Flat B 201
Ay. Omologites
Nicosia
Cyprus
Director NameMr Petros Valko
Date of BirthJune 1960 (Born 63 years ago)
NationalityCypriot
StatusResigned
Appointed30 May 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 May 2003)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressHoney Court N 6
Jonn Kennedy Str. Apt.42, Neapolis
Limassol
Cy4529
Cyprus
Director NameIvanna Chevliakova
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(3 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 06 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
151-153 Gloucester Terrace
London
W2 6DX
Director NameEvgeny Gritsun
Date of BirthJuly 1969 (Born 54 years ago)
NationalityRussian
StatusResigned
Appointed10 June 2003(3 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 April 2008)
RoleBusinessman
Correspondence AddressLeninsky Prospect 3 - 201
Moscow
Russia
Secretary NameSkysec Secretarial Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address25 Aphrodite Street
2nd Floor Office 204
Nicosia
Cyprus
Secretary NameLaw Firm Limited (Corporation)
StatusResigned
Appointed30 May 2001(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 March 2003)
Correspondence Address2nd Floor Queens House
180 Tottenham Court Road
London
W1T 7PD

Location

Registered AddressSuite Am 68, Balfour Business Centre
390-392 High Road
Ilford
IG1 1BF
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London

Shareholders

1.2k at £1Ppb Inc. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£179,928
Cash£239,629
Current Liabilities£238,849

Accounts

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

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

14 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
18 January 2019Change of details for Mr. Petros Valko as a person with significant control on 1 December 2018 (2 pages)
18 January 2019Director's details changed for Mr. Petros Valko on 1 December 2018 (2 pages)
27 November 2018Secretary's details changed for Arnos Ltd on 15 November 2018 (1 page)
27 November 2018Registered office address changed from Suite Am 68 776-778 Barking Road Boleyn House London E13 9PJ England to Suite Am 68, Balfour Business Centre, 390-392 High Road Ilford IG1 1BF on 27 November 2018 (1 page)
21 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
9 January 2018Registered office address changed from 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to Suite Am 68 776-778 Barking Road Boleyn House London E13 9PJ on 9 January 2018 (1 page)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
3 April 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
25 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 March 2016Secretary's details changed for Arnos Ltd on 1 January 2015 (1 page)
30 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,200
(4 pages)
30 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,200
(4 pages)
30 March 2016Secretary's details changed for Arnos Ltd on 1 January 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1,200
(4 pages)
6 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 1,200
(4 pages)
23 January 2015Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 23 January 2015 (1 page)
23 January 2015Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 23 January 2015 (1 page)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,200
(4 pages)
28 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,200
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 March 2013Secretary's details changed for Arnos Ltd on 27 March 2013 (2 pages)
27 March 2013Director's details changed for Mr Petros Valko on 27 March 2013 (2 pages)
27 March 2013Secretary's details changed for Arnos Ltd on 27 March 2013 (2 pages)
27 March 2013Director's details changed for Mr Petros Valko on 27 March 2013 (2 pages)
27 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
28 December 2012Registered office address changed from 6-8 Underwood Street London N1 7JQ on 28 December 2012 (1 page)
28 December 2012Registered office address changed from 6-8 Underwood Street London N1 7JQ on 28 December 2012 (1 page)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 April 2010Secretary's details changed for Arnos Ltd on 10 April 2010 (2 pages)
12 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
12 April 2010Secretary's details changed for Arnos Ltd on 10 April 2010 (2 pages)
12 April 2010Director's details changed for Mr. Petros Valko on 10 April 2010 (2 pages)
12 April 2010Director's details changed for Mr. Petros Valko on 10 April 2010 (2 pages)
12 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
25 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 March 2009Amended accounts made up to 31 December 2006 (6 pages)
30 March 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 March 2009Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 March 2009Amended accounts made up to 31 December 2006 (6 pages)
25 March 2009Return made up to 14/03/09; full list of members (3 pages)
25 March 2009Return made up to 14/03/09; full list of members (3 pages)
24 March 2009Director's change of particulars / petros valko / 24/03/2009 (1 page)
24 March 2009Director's change of particulars / petros valko / 24/03/2009 (1 page)
9 April 2008Return made up to 14/03/08; full list of members (3 pages)
9 April 2008Return made up to 14/03/08; full list of members (3 pages)
8 April 2008Appointment terminated director evgeny gritsun (1 page)
8 April 2008Appointment terminated director evgeny gritsun (1 page)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
17 April 2007Return made up to 14/03/07; full list of members (2 pages)
17 April 2007Return made up to 14/03/07; full list of members (2 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
7 April 2006Return made up to 14/03/06; full list of members (2 pages)
7 April 2006Return made up to 14/03/06; full list of members (2 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 June 2005Return made up to 14/03/05; full list of members (7 pages)
2 June 2005Return made up to 14/03/05; full list of members (7 pages)
30 March 2005Return made up to 07/01/05; full list of members (2 pages)
30 March 2005Return made up to 07/01/05; full list of members (2 pages)
6 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
6 April 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
26 March 2004Return made up to 14/03/04; full list of members (2 pages)
26 March 2004Return made up to 14/03/04; full list of members (2 pages)
8 July 2003Director's particulars changed (1 page)
8 July 2003Director's particulars changed (1 page)
7 July 2003Director's particulars changed (1 page)
7 July 2003Director's particulars changed (1 page)
28 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
28 June 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
28 June 2003Total exemption small company accounts made up to 31 December 2001 (7 pages)
28 June 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
25 June 2003New director appointed (1 page)
25 June 2003New director appointed (1 page)
13 June 2003Director resigned (1 page)
13 June 2003New secretary appointed (2 pages)
13 June 2003New director appointed (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003New director appointed (1 page)
13 June 2003Registered office changed on 13/06/03 from: suite 12 3RD floor queens house 180 tottenham court road london W1T 7PD (1 page)
13 June 2003New secretary appointed (2 pages)
13 June 2003Registered office changed on 13/06/03 from: suite 12 3RD floor queens house 180 tottenham court road london W1T 7PD (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003Director resigned (1 page)
12 June 2003Company name changed infra first direct LTD\certificate issued on 12/06/03 (2 pages)
12 June 2003Company name changed infra first direct LTD\certificate issued on 12/06/03 (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
2 June 2003Company name changed falcon park laboratories LIMITED\certificate issued on 01/06/03 (2 pages)
2 June 2003Company name changed falcon park laboratories LIMITED\certificate issued on 01/06/03 (2 pages)
18 April 2003Return made up to 14/03/03; full list of members (6 pages)
18 April 2003Return made up to 14/03/03; full list of members (6 pages)
6 July 2002Registered office changed on 06/07/02 from: 30 trinity house heather park drive wembley london HA0 1SU (1 page)
6 July 2002Registered office changed on 06/07/02 from: 30 trinity house heather park drive wembley london HA0 1SU (1 page)
12 April 2002Return made up to 14/03/02; full list of members (6 pages)
12 April 2002Return made up to 14/03/02; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
1 June 2001New director appointed (2 pages)
1 June 2001Secretary resigned (1 page)
1 June 2001Secretary resigned (1 page)
1 June 2001New director appointed (2 pages)
1 June 2001Director resigned (1 page)
1 June 2001New secretary appointed (2 pages)
1 June 2001Director resigned (1 page)
1 June 2001Registered office changed on 01/06/01 from: the business centre 758 great cambridge road enfield middlesex EN1 3PN (1 page)
1 June 2001New secretary appointed (2 pages)
1 June 2001Director resigned (1 page)
1 June 2001Registered office changed on 01/06/01 from: the business centre 758 great cambridge road enfield middlesex EN1 3PN (1 page)
1 June 2001Director resigned (1 page)
27 March 2001Return made up to 14/03/01; full list of members (6 pages)
27 March 2001Return made up to 14/03/01; full list of members (6 pages)
15 February 2001New director appointed (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001Director resigned (1 page)
15 February 2001New director appointed (2 pages)
15 February 2001Director resigned (1 page)
6 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
6 February 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
15 June 2000Registered office changed on 15/06/00 from: unit 5 oakleigh mews oakleigh road north london N20 9HQ (1 page)
15 June 2000Registered office changed on 15/06/00 from: unit 5 oakleigh mews oakleigh road north london N20 9HQ (1 page)
14 March 2000Incorporation (21 pages)
14 March 2000Incorporation (21 pages)