Company NameFalconwood Limited
DirectorsJeffrey Azouz and Edward Azouz
Company StatusActive
Company Number08287135
CategoryPrivate Limited Company
Incorporation Date8 November 2012(11 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jeffrey Azouz
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPermanent House 133 Hammersmith Road
London
W14 0QL
Director NameMr Edward Azouz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPermanent House 133 Hammersmith Road
London
W14 0QL
Secretary NameJeffrey Azouz
StatusCurrent
Appointed08 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressPermanent House 133 Hammersmith Road
London
W14 0QL

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1A.r. & V. Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,481,000
Gross Profit£3,720,366
Net Worth£492,297
Cash£24,553
Current Liabilities£478,200

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return29 November 2023 (5 months, 1 week ago)
Next Return Due13 December 2024 (7 months, 1 week from now)

Charges

12 February 2013Delivered on: 14 February 2013
Persons entitled: Alpha Bank London Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All f/h and l/h property k/a falconwood court 24 montpelier row blackheath london and fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, the charged debts, uncalled capital, all plant & machinery see image for full details.
Outstanding
21 December 2012Delivered on: 9 January 2013
Persons entitled: Alpha Bank London Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Falconwood court 24 montpelier row blackheath london.
Outstanding

Filing History

29 November 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
12 November 2020Accounts for a small company made up to 31 March 2020 (7 pages)
29 November 2019Director's details changed for Mr Edward Azouz on 29 November 2019 (2 pages)
29 November 2019Director's details changed for Mr Jeffrey Azouz on 29 November 2019 (2 pages)
29 November 2019Secretary's details changed for Jeffrey Azouz on 29 November 2019 (1 page)
29 November 2019Confirmation statement made on 29 November 2019 with updates (5 pages)
28 June 2019Accounts for a small company made up to 31 March 2019 (7 pages)
4 December 2018Confirmation statement made on 29 November 2018 with updates (4 pages)
27 July 2018Accounts for a small company made up to 31 March 2018 (11 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
22 August 2017Accounts for a small company made up to 31 March 2017 (13 pages)
22 August 2017Accounts for a small company made up to 31 March 2017 (13 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
17 October 2016Full accounts made up to 31 March 2016 (13 pages)
17 October 2016Full accounts made up to 31 March 2016 (13 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(5 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(5 pages)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
9 July 2015Full accounts made up to 31 March 2015 (11 pages)
9 July 2015Full accounts made up to 31 March 2015 (11 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(5 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(5 pages)
28 August 2014Full accounts made up to 31 March 2014 (12 pages)
28 August 2014Full accounts made up to 31 March 2014 (12 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(5 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(5 pages)
26 November 2013Full accounts made up to 31 March 2013 (12 pages)
26 November 2013Full accounts made up to 31 March 2013 (12 pages)
21 November 2013Previous accounting period shortened from 31 March 2014 to 31 March 2013 (1 page)
21 November 2013Previous accounting period shortened from 31 March 2014 to 31 March 2013 (1 page)
14 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
30 November 2012Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
30 November 2012Current accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
8 November 2012Incorporation (45 pages)
8 November 2012Incorporation (45 pages)