London
WC1V 7PB
Director Name | Mr Joseph Charles Sweeney |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 April 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 322 High Holborn London WC1V 7PB |
Director Name | Mr Michael George Cohen |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2020(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 322 High Holborn London WC1V 7PB |
Director Name | Mr Alistair Kynoch Rae |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2020(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 322 High Holborn London WC1V 7PB |
Director Name | Jack Dominic O'Connell |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 April 2013(7 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 322 High Holborn London WC1V 7PB |
Website | falcongreen.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74907155 |
Telephone region | London |
Registered Address | 322 High Holborn London WC1V 7PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
36 at £1 | Mr Jack Dominic O'connell 36.00% Ordinary |
---|---|
36 at £1 | Mr Joseph Charles Sweeney 36.00% Ordinary |
28 at £1 | Mr Kieran Diarmuid Nestor 28.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,076,672 |
Gross Profit | £2,296,470 |
Net Worth | £1,060,543 |
Cash | £760,787 |
Current Liabilities | £2,888,391 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (7 months ago) |
---|---|
Next Return Due | 14 September 2024 (5 months, 2 weeks from now) |
24 February 2023 | Delivered on: 1 March 2023 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
---|---|
10 August 2020 | Delivered on: 18 August 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
26 November 2012 | Delivered on: 28 November 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 January 2024 | Change of share class name or designation (2 pages) |
---|---|
16 January 2024 | Cessation of Jack Dominic O'connell as a person with significant control on 14 November 2023 (1 page) |
20 November 2023 | Change of share class name or designation (2 pages) |
4 October 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
3 October 2023 | Director's details changed for Mr Joseph Charles Sweeney on 1 April 2023 (2 pages) |
12 September 2023 | Satisfaction of charge 1 in full (1 page) |
31 August 2023 | Termination of appointment of Jack Dominic O'connell as a director on 31 December 2022 (1 page) |
30 March 2023 | Group of companies' accounts made up to 31 March 2022 (34 pages) |
1 March 2023 | Registration of charge 082014810003, created on 24 February 2023 (15 pages) |
20 February 2023 | Satisfaction of charge 082014810002 in full (1 page) |
23 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
4 April 2022 | Group of companies' accounts made up to 31 March 2021 (34 pages) |
14 September 2021 | Change of details for Mr Joseph Charles Sweeney as a person with significant control on 31 August 2021 (2 pages) |
14 September 2021 | Confirmation statement made on 31 August 2021 with updates (4 pages) |
14 September 2021 | Director's details changed for Jack Dominic O'connell on 31 August 2021 (2 pages) |
14 September 2021 | Director's details changed for Joseph Charles Sweeney on 31 August 2021 (2 pages) |
14 September 2021 | Change of details for Mr Jack Dominic O'connell as a person with significant control on 31 August 2021 (2 pages) |
22 March 2021 | Group of companies' accounts made up to 31 March 2020 (29 pages) |
4 September 2020 | Director's details changed for Joseph Charles Sweeney on 31 August 2020 (2 pages) |
4 September 2020 | Change of details for Mr Jack Dominic O'connell as a person with significant control on 31 August 2020 (2 pages) |
4 September 2020 | Confirmation statement made on 31 August 2020 with updates (5 pages) |
4 September 2020 | Change of details for Mr Joseph Charles Sweeney as a person with significant control on 31 August 2020 (2 pages) |
18 August 2020 | Registration of charge 082014810002, created on 10 August 2020 (41 pages) |
4 May 2020 | Resolutions
|
4 May 2020 | Memorandum and Articles of Association (24 pages) |
17 April 2020 | Sub-division of shares on 18 February 2020 (4 pages) |
16 April 2020 | Change of share class name or designation (2 pages) |
15 April 2020 | Particulars of variation of rights attached to shares (3 pages) |
30 March 2020 | Appointment of Mr Michael George Cohen as a director on 18 February 2020 (2 pages) |
30 March 2020 | Cessation of Kieran Diarmuid Nestor as a person with significant control on 18 February 2020 (1 page) |
30 March 2020 | Appointment of Mr Alistair Kynoch Rae as a director on 18 February 2020 (2 pages) |
28 January 2020 | Registered office address changed from Suite 205, Davina House 137-149, Goswell Road London EC1V 7ET England to 322 High Holborn London WC1V 7PB on 28 January 2020 (1 page) |
4 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
9 July 2019 | Group of companies' accounts made up to 31 March 2019 (27 pages) |
4 September 2018 | Director's details changed for Kieran Diarmuid Nestor on 4 September 2018 (2 pages) |
4 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
3 May 2018 | Full accounts made up to 31 March 2018 (19 pages) |
1 December 2017 | Registered office address changed from Elizabeth House Fulwood Place London WC1V 6HG to Suite 205, Davina House 137-149, Goswell Road London EC1V 7ET on 1 December 2017 (1 page) |
1 December 2017 | Registered office address changed from Elizabeth House Fulwood Place London WC1V 6HG to Suite 205, Davina House 137-149, Goswell Road London EC1V 7ET on 1 December 2017 (1 page) |
7 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
6 July 2017 | Full accounts made up to 31 March 2017 (19 pages) |
6 July 2017 | Full accounts made up to 31 March 2017 (19 pages) |
7 September 2016 | Director's details changed for Kieran Diarmuid Nestor on 6 September 2016 (2 pages) |
7 September 2016 | Director's details changed for Kieran Diarmuid Nestor on 6 September 2016 (2 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
31 August 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
10 June 2016 | Full accounts made up to 31 March 2016 (17 pages) |
10 June 2016 | Full accounts made up to 31 March 2016 (17 pages) |
1 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
21 May 2015 | Full accounts made up to 31 March 2015 (12 pages) |
21 May 2015 | Full accounts made up to 31 March 2015 (12 pages) |
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 4 September 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
13 May 2014 | Full accounts made up to 31 March 2014 (12 pages) |
13 May 2014 | Full accounts made up to 31 March 2014 (12 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 4 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
3 May 2013 | Appointment of Joseph Charles Sweeney as a director (3 pages) |
3 May 2013 | Appointment of Jack Dominic O'connell as a director (3 pages) |
3 May 2013 | Appointment of Joseph Charles Sweeney as a director (3 pages) |
3 May 2013 | Appointment of Jack Dominic O'connell as a director (3 pages) |
23 January 2013 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (3 pages) |
23 January 2013 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (3 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 September 2012 | Incorporation
|
4 September 2012 | Incorporation
|
4 September 2012 | Incorporation
|