Company NameFalcon Hotels Limited
Company StatusActive
Company Number06953013
CategoryPrivate Limited Company
Incorporation Date6 July 2009(14 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Mohmed Jetha
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2009(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMr Hassanali Amirali Dawood Suleman
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2009(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address103 The Water Gardens
Burwood Place
London
W2 2DD
Director NameMr Haider Ladhu Jaffer
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2009(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMr Manoj Raman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2014(5 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressKirkland House, 11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMs Shellina Jaffer
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(10 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Secretary NameFrank Truman Limited (Corporation)
StatusCurrent
Appointed06 July 2009(same day as company formation)
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMr Dinesh Gordhandas Bhattessa
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(5 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 20 June 2022)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressKirkland House 11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX

Location

Registered AddressKirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Rosebury Capital Limited
100.00%
Ordinary

Accounts

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

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Charges

18 December 2018Delivered on: 19 December 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
18 December 2018Delivered on: 19 December 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All shares present and future held by the chargor from time to time (including those listed in the schedule to this legal charge).
Outstanding

Filing History

2 November 2020Full accounts made up to 31 December 2019 (25 pages)
4 September 2020Director's details changed for Mr Haider Ladhu Jaffer on 4 September 2020 (2 pages)
12 August 2020Notification of Sumita Jain as a person with significant control on 12 August 2020 (2 pages)
12 August 2020Change of details for Mr Pankaj Jain as a person with significant control on 12 August 2020 (2 pages)
7 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
26 May 2020Appointment of Ms Shellina Jaffer as a director on 22 May 2020 (2 pages)
13 November 2019Full accounts made up to 31 December 2018 (25 pages)
9 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
19 December 2018Registration of charge 069530130002, created on 18 December 2018 (51 pages)
19 December 2018Registration of charge 069530130001, created on 18 December 2018 (19 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
11 December 2018Full accounts made up to 31 December 2017 (25 pages)
10 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
19 September 2017Full accounts made up to 31 December 2016 (36 pages)
19 September 2017Full accounts made up to 31 December 2016 (36 pages)
10 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
18 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
18 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
12 August 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 6 July 2016 with updates (6 pages)
15 March 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
15 March 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
9 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(7 pages)
9 September 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 100
(3 pages)
9 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(7 pages)
9 September 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 100
(3 pages)
9 September 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(7 pages)
9 September 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 100
(3 pages)
3 June 2015Appointment of Mr Dineshchandra Gordhandas Bhattessa as a director on 9 December 2014 (2 pages)
3 June 2015Appointment of Mr Dineshchandra Gordhandas Bhattessa as a director on 9 December 2014 (2 pages)
3 June 2015Appointment of Mr Dineshchandra Gordhandas Bhattessa as a director on 9 December 2014 (2 pages)
2 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
2 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 November 2014Appointment of Dr Manoj Raman as a director on 28 November 2014 (2 pages)
28 November 2014Appointment of Dr Manoj Raman as a director on 28 November 2014 (2 pages)
11 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(6 pages)
11 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(6 pages)
11 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(6 pages)
19 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
19 January 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (6 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (6 pages)
15 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (6 pages)
8 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
8 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
31 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
12 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
12 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
8 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
1 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
1 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
7 July 2010Secretary's details changed for Frank Truman Limited on 6 July 2010 (2 pages)
7 July 2010Director's details changed for Mohmed Jetha on 6 July 2010 (2 pages)
7 July 2010Secretary's details changed for Frank Truman Limited on 6 July 2010 (2 pages)
7 July 2010Secretary's details changed for Frank Truman Limited on 6 July 2010 (2 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Mohmed Jetha on 6 July 2010 (2 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Mohmed Jetha on 6 July 2010 (2 pages)
6 July 2009Incorporation (19 pages)
6 July 2009Incorporation (19 pages)