Company NameFalcon Models Limited
DirectorVictoria Rosemary Farmer
Company StatusActive
Company Number05350438
CategoryPrivate Limited Company
Incorporation Date2 February 2005(19 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Victoria Rosemary Farmer
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressSuite 3, Amba House 15 College Road
Harrow
Middlesex
HA1 1BA
Secretary NameMs Victoria Rosemary Farmer
NationalityBritish
StatusCurrent
Appointed02 February 2005(same day as company formation)
RoleCo Secretary
Country of ResidenceEngland
Correspondence AddressSuite 3, Amba House 15 College Road
Harrow
Middlesex
HA1 1BA
Director NameChristopher Steven Stewart
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Freeman Lawrence & Partners
Spectrum Studios 2 Manor Gardens
London
N7 6ER
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed02 February 2005(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Location

Registered AddressCharterwells Suite 8, 2nd Floor
43-45 High Road
Bushey Heath
WD23 1EE
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Victoria Rosemary Farmer
100.00%
Ordinary

Financials

Year2014
Net Worth-£71,957
Current Liabilities£71,957

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return2 February 2024 (3 months ago)
Next Return Due16 February 2025 (9 months, 2 weeks from now)

Filing History

3 February 2021Confirmation statement made on 2 February 2021 with updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
7 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(3 pages)
2 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 October 2015Registered office address changed from C/O Freeman Lawrence & Partners Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 1 October 2015 (1 page)
1 October 2015Registered office address changed from C/O Freeman Lawrence & Partners Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 1 October 2015 (1 page)
1 October 2015Registered office address changed from C/O Freeman Lawrence & Partners Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 1 October 2015 (1 page)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(3 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(3 pages)
5 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
21 June 2014Compulsory strike-off action has been discontinued (1 page)
18 June 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(3 pages)
18 June 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(3 pages)
18 June 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2
(3 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
19 April 2013Termination of appointment of Christopher Stewart as a director (1 page)
19 April 2013Termination of appointment of Christopher Stewart as a director (1 page)
19 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 March 2011Director's details changed for Victoria Rosemary Farmer on 2 February 2011 (2 pages)
23 March 2011Director's details changed for Christopher Steven Stewart on 2 February 2011 (2 pages)
23 March 2011Secretary's details changed for Victoria Rosemary Farmer on 2 February 2011 (1 page)
23 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
23 March 2011Director's details changed for Christopher Steven Stewart on 2 February 2011 (2 pages)
23 March 2011Secretary's details changed for Victoria Rosemary Farmer on 2 February 2011 (1 page)
23 March 2011Director's details changed for Christopher Steven Stewart on 2 February 2011 (2 pages)
23 March 2011Director's details changed for Victoria Rosemary Farmer on 2 February 2011 (2 pages)
23 March 2011Secretary's details changed for Victoria Rosemary Farmer on 2 February 2011 (1 page)
23 March 2011Director's details changed for Victoria Rosemary Farmer on 2 February 2011 (2 pages)
23 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Victoria Farmer on 2 February 2010 (2 pages)
12 February 2010Director's details changed for Christopher Steven Stewart on 2 February 2010 (2 pages)
12 February 2010Director's details changed for Victoria Farmer on 2 February 2010 (2 pages)
12 February 2010Director's details changed for Christopher Steven Stewart on 2 February 2010 (2 pages)
12 February 2010Director's details changed for Christopher Steven Stewart on 2 February 2010 (2 pages)
12 February 2010Director's details changed for Victoria Farmer on 2 February 2010 (2 pages)
12 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 February 2009Return made up to 02/02/09; full list of members (4 pages)
16 February 2009Return made up to 02/02/09; full list of members (4 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 February 2008Return made up to 02/02/08; full list of members (4 pages)
28 February 2008Return made up to 02/02/08; full list of members (4 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 February 2007Return made up to 02/02/07; full list of members (2 pages)
23 February 2007Return made up to 02/02/07; full list of members (2 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 July 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
4 July 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
23 February 2006Return made up to 02/02/06; full list of members (2 pages)
23 February 2006Return made up to 02/02/06; full list of members (2 pages)
31 August 2005Registered office changed on 31/08/05 from: marlborough house victoria road south chelmsford essex CM1 1LN (1 page)
31 August 2005Registered office changed on 31/08/05 from: marlborough house victoria road south chelmsford essex CM1 1LN (1 page)
8 March 2005Ad 27/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 March 2005Ad 27/02/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 February 2005New secretary appointed (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005Secretary resigned (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005New secretary appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005Registered office changed on 18/02/05 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
18 February 2005Registered office changed on 18/02/05 from: 1ST floor 14/18 city road cardiff CF24 3DL (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005Secretary resigned (1 page)
2 February 2005Incorporation (12 pages)
2 February 2005Incorporation (12 pages)