Company NameFalcon Associates Limited
DirectorAbdiwali Bashir
Company StatusActive
Company Number05233858
CategoryPrivate Limited Company
Incorporation Date16 September 2004(19 years, 7 months ago)
Previous NameFalcon Associates Accountants Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Abdiwali Bashir
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2019(15 years, 2 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Church Road
Acton
London
W3 8PU
Director NameMr Ali Haji Warsame
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Manor House
The Green
Southall
Middlesex
UB2 4BJ
Director NameMr Mohammed Hersi Warsame
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address127 Radcliffe Way
Northolt
Middlesex
UB5 6HJ
Secretary NameMr Ali Haji Warsame
NationalityBritish
StatusResigned
Appointed16 September 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Manor House
The Green
Southall
Middlesex
UB2 4BJ
Director NameMr Ali Haji Warsame
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(3 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 March 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Church Road
Acton
London
W3 8PU
Secretary NameMr Abdiwali Bashir
NationalityBritish
StatusResigned
Appointed31 December 2007(3 years, 3 months after company formation)
Appointment Duration8 months (resigned 31 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Bedser Drive
Greenford
Middlesex
UB6 0SD
Director NameMr Abdiwali Bashir
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(7 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 25 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Church Road
Acton
London
W3 8PU
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed16 September 2004(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Telephone0191 3883355
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address11 Church Road
Acton
London
W3 8PU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Ali Warsame
50.00%
Ordinary
1 at £1M. Warsame
50.00%
Ordinary

Financials

Year2014
Turnover£42,420
Gross Profit£42,420
Net Worth£19,799
Cash£676
Current Liabilities£960

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
11 June 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
19 November 2019Appointment of Mr Abdiwali Bashir as a director on 14 November 2019 (2 pages)
29 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
25 June 2019Termination of appointment of Abdiwali Bashir as a director on 25 June 2019 (1 page)
24 April 2019Notification of Abdiwali Bashir as a person with significant control on 24 April 2019 (2 pages)
24 April 2019Director's details changed for Mr Abdiwali Bashir on 24 April 2019 (2 pages)
24 April 2019Confirmation statement made on 24 April 2019 with updates (5 pages)
13 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
28 May 2018Micro company accounts made up to 30 September 2017 (4 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
27 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
11 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2
(4 pages)
28 February 2015Total exemption full accounts made up to 30 September 2014 (13 pages)
28 February 2015Total exemption full accounts made up to 30 September 2014 (13 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(4 pages)
15 June 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
15 June 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
11 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
11 November 2013Director's details changed for Mr Ali Haji Warsame on 11 November 2013 (2 pages)
11 November 2013Director's details changed for Mr Ali Haji Warsame on 11 November 2013 (2 pages)
11 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(4 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
10 January 2013Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
23 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 September 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 April 2012Appointment of Mr Abdiwali Bashir as a director (2 pages)
23 April 2012Appointment of Mr Abdiwali Bashir as a director (2 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
11 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
3 March 2011Registered office address changed from 5 Manor House the Green Southall Middlesex UB2 4BJ on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 5 Manor House the Green Southall Middlesex UB2 4BJ on 3 March 2011 (1 page)
3 March 2011Registered office address changed from 5 Manor House the Green Southall Middlesex UB2 4BJ on 3 March 2011 (1 page)
29 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
29 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
26 November 2010Director's details changed for Mr Ali Haji Warsame on 31 July 2010 (2 pages)
26 November 2010Director's details changed for Mr Ali Haji Warsame on 31 July 2010 (2 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
7 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
7 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 September 2008Return made up to 15/09/08; full list of members (3 pages)
16 September 2008Return made up to 15/09/08; full list of members (3 pages)
15 September 2008Appointment terminated secretary abdiwali bashir (1 page)
15 September 2008Appointment terminated secretary abdiwali bashir (1 page)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
15 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
21 January 2008New secretary appointed (1 page)
21 January 2008New secretary appointed (1 page)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
11 January 2008New director appointed (4 pages)
11 January 2008Secretary resigned (1 page)
11 January 2008Secretary resigned (1 page)
11 January 2008New director appointed (4 pages)
6 November 2007Secretary's particulars changed (1 page)
6 November 2007Secretary's particulars changed (1 page)
5 November 2007Return made up to 16/09/07; full list of members (2 pages)
5 November 2007Return made up to 16/09/07; full list of members (2 pages)
4 June 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
4 June 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
18 September 2006Return made up to 16/09/06; full list of members (2 pages)
18 September 2006Return made up to 16/09/06; full list of members (2 pages)
13 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
13 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
11 April 2006Secretary's particulars changed (1 page)
11 April 2006Secretary's particulars changed (1 page)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
21 November 2005Company name changed falcon associates accountants l imited\certificate issued on 21/11/05 (2 pages)
21 November 2005Company name changed falcon associates accountants l imited\certificate issued on 21/11/05 (2 pages)
8 September 2005Return made up to 16/09/05; full list of members
  • 363(287) ‐ Registered office changed on 08/09/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 September 2005Return made up to 16/09/05; full list of members
  • 363(287) ‐ Registered office changed on 08/09/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 October 2004Director resigned (1 page)
11 October 2004Secretary resigned (1 page)
11 October 2004Registered office changed on 11/10/04 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
11 October 2004New secretary appointed;new director appointed (2 pages)
11 October 2004New secretary appointed;new director appointed (2 pages)
11 October 2004Registered office changed on 11/10/04 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
11 October 2004Secretary resigned (1 page)
11 October 2004New director appointed (2 pages)
11 October 2004New director appointed (2 pages)
11 October 2004Director resigned (1 page)
16 September 2004Incorporation (11 pages)
16 September 2004Incorporation (11 pages)