London
SW3 1HY
Director Name | Ahmad Abdulla Alshaikh Ahmad Alshaikh |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | UAE |
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Role | Media Escort For H H The Ruler |
Country of Residence | United Arab Emirates |
Correspondence Address | Farm House, 700 Alkhawanij Dubai Uae |
Director Name | Mr Simon Paul Fielder |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fetter Lane London EC4A 1JP |
Director Name | Mr John Patrick Ferguson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, 140 Brompton Road London SW3 1HY |
Secretary Name | Mr Simon Paul Fielder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Fetter Lane London EC4A 1JP |
Director Name | Ms Emily Helen Oman |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 November 2014(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 September 2016) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, 140 Brompton Road London SW3 1HY |
Director Name | Mrs Suzanne Karen Camargo De Colon |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2015(6 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 24 February 2016) |
Role | Chief Executive Officer |
Country of Residence | United Arab Emirates |
Correspondence Address | First Floor, 140 Brompton Road London SW3 1HY |
Registered Address | 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
1 at £0.01 | Falcon Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£61,087 |
Cash | £114,660 |
Current Liabilities | £26,463 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
20 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
---|---|
29 August 2017 | Termination of appointment of John Patrick Ferguson as a director on 24 August 2017 (1 page) |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
4 January 2017 | Full accounts made up to 31 December 2015 (15 pages) |
24 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2016 | Termination of appointment of Emily Helen Oman as a director on 8 September 2016 (1 page) |
1 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
25 February 2016 | Termination of appointment of Suzanne Karen Camargo De Colon as a director on 24 February 2016 (1 page) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
9 June 2015 | Director's details changed for Ms Emily Helen Oman on 5 May 2015 (2 pages) |
9 June 2015 | Director's details changed for Ms Emily Helen Oman on 5 May 2015 (2 pages) |
29 April 2015 | Appointment of Mrs Suzanne Karen Camargo De Colon as a director on 5 April 2015 (2 pages) |
29 April 2015 | Appointment of Mrs Suzanne Karen Camargo De Colon as a director on 5 April 2015 (2 pages) |
12 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Director's details changed for Ms Emily Helen Oman on 1 January 2015 (2 pages) |
12 March 2015 | Director's details changed for Ms Emily Helen Oman on 1 January 2015 (2 pages) |
24 November 2014 | Appointment of Ms Emily Helen Oman as a director on 11 November 2014 (2 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
9 May 2014 | Registered office address changed from 15 Fetter Lane London EC4A 1JP on 9 May 2014 (1 page) |
9 May 2014 | Registered office address changed from 15 Fetter Lane London EC4A 1JP on 9 May 2014 (1 page) |
17 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Director's details changed for Mrs Giselle Pettyfer on 1 April 2012 (2 pages) |
17 March 2014 | Director's details changed for Mr John Patrick Ferguson on 16 March 2014 (2 pages) |
17 March 2014 | Director's details changed for Mrs Giselle Pettyfer on 1 April 2012 (2 pages) |
25 October 2013 | Termination of appointment of Ahmad Alshaikh as a director (1 page) |
10 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
17 May 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 March 2010 | Director's details changed for Mrs Giselle Pettyfer on 26 February 2010 (2 pages) |
4 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Ahmad Abdulla Alshaikh Ahmad Alshaikh on 26 February 2010 (2 pages) |
12 February 2010 | Resolutions
|
4 September 2009 | Director appointed mrs giselle pettyfer (1 page) |
17 March 2009 | Director appointed john patrick ferguson (2 pages) |
17 March 2009 | Director appointed ahmad abdulla alshaikh ahmad alshaikh (2 pages) |
6 March 2009 | Appointment terminated director and secretary simon fielder (1 page) |
6 March 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
27 February 2009 | Incorporation (23 pages) |