Company NameFalcon (EM) Limited
Company StatusActive
Company Number08755756
CategoryPrivate Limited Company
Incorporation Date31 October 2013(10 years, 5 months ago)
Previous NameEPA Food Distributors Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Ashvin Babubhai Patel
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2014(11 months, 2 weeks after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kishens Limited 13 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameMr Yogagest Kumar Babubhai Patel
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2019(5 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kishens Limited 13 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameMr Sachin Yogesh Patel
Date of BirthApril 2000 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(7 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Carlton Road
Nottingham
NG3 2FN
Director NamePrakash Gopaldas Sonecha
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Montpelier Avenue
Bexley
Kent
DA5 3AP

Location

Registered AddressC/O Kishens Limited
13 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Yogesh Patel
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return16 February 2024 (2 months ago)
Next Return Due2 March 2025 (10 months, 2 weeks from now)

Charges

29 November 2018Delivered on: 30 November 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as 334 carlton road, nottingham and registered at the land registry under title number NT112875.
Outstanding
10 October 2018Delivered on: 17 October 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

26 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
28 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
5 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
29 October 2019Registered office address changed from Kishens Chartered Accountants 3 Montpelier Avenue Bexley DA5 3AP England to C/O Kishens Limited 13 Montpelier Avenue Bexley Kent DA5 3AP on 29 October 2019 (1 page)
27 September 2019Current accounting period shortened from 31 October 2019 to 30 September 2019 (1 page)
26 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
27 February 2019Appointment of Mr Yogagest Kumar Babubhai Patel as a director on 27 February 2019 (2 pages)
30 November 2018Registration of charge 087557560002, created on 29 November 2018 (7 pages)
30 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
17 October 2018Registration of charge 087557560001, created on 10 October 2018 (23 pages)
29 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
23 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-22
(3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 September 2017Registered office address changed from Suite 9 C/O Mk Acountants Ltd Citibase Imperial House St Nicholas Circle Leicester Leicestershire LE1 4LF to Kishens Chartered Accountants 3 Montpelier Avenue Bexley DA5 3AP on 26 September 2017 (1 page)
26 September 2017Registered office address changed from Suite 9 C/O Mk Acountants Ltd Citibase Imperial House St Nicholas Circle Leicester Leicestershire LE1 4LF to Kishens Chartered Accountants 3 Montpelier Avenue Bexley DA5 3AP on 26 September 2017 (1 page)
21 March 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
21 March 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
2 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
26 May 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
26 May 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
25 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(3 pages)
20 April 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
20 April 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
12 April 2015Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP to Suite 9 C/O Mk Acountants Ltd Citibase Imperial House St Nicholas Circle Leicester Leicestershire LE1 4LF on 12 April 2015 (2 pages)
12 April 2015Registered office address changed from 3 Montpelier Avenue Bexley Kent DA5 3AP to Suite 9 C/O Mk Acountants Ltd Citibase Imperial House St Nicholas Circle Leicester Leicestershire LE1 4LF on 12 April 2015 (2 pages)
27 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
27 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(3 pages)
17 October 2014Termination of appointment of Prakash Gopaldas Sonecha as a director on 15 October 2014 (1 page)
17 October 2014Termination of appointment of Prakash Gopaldas Sonecha as a director on 15 October 2014 (1 page)
17 October 2014Appointment of Mr Ashvin Babubhia Patel as a director on 15 October 2014 (2 pages)
17 October 2014Appointment of Mr Ashvin Babubhia Patel as a director on 15 October 2014 (2 pages)
31 October 2013Incorporation
Statement of capital on 2013-10-31
  • GBP 100
(36 pages)
31 October 2013Incorporation
Statement of capital on 2013-10-31
  • GBP 100
(36 pages)