Company NameFalaise Limited
DirectorsLouise Alexandra Ratcliff and Caroline Lucie Ratcliff
Company StatusActive
Company Number04260106
CategoryPrivate Limited Company
Incorporation Date26 July 2001(22 years, 9 months ago)
Previous NameSimply Coaching Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Louise Alexandra Ratcliff
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2001(same day as company formation)
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressFlat 9 48 Millbank
London
SW1P 4RL
Secretary NameMiss Caroline Lucie Ratcliff
NationalityBritish
StatusCurrent
Appointed26 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Wheeler Avenue
Oxted
Surrey
RH8 9LE
Director NameMiss Caroline Lucie Ratcliff
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2002(11 months, 3 weeks after company formation)
Appointment Duration21 years, 9 months
RoleProperty Letting
Country of ResidenceUnited Kingdom
Correspondence Address12 Wheeler Avenue
Oxted
Surrey
RH8 9LE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 July 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Miss Caroline Lucie Ratcliff
50.00%
Ordinary
50 at £1Miss Louise Alexandra Ratcliff
50.00%
Ordinary

Financials

Year2014
Net Worth£82,816
Cash£68,858
Current Liabilities£115,636

Accounts

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

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Charges

15 April 2014Delivered on: 16 April 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: L/H prperty k/a the coach house, saling grove, great saling, braintree, essex.
Outstanding
15 April 2014Delivered on: 16 April 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding

Filing History

28 January 2021Micro company accounts made up to 31 July 2020 (6 pages)
29 July 2020Confirmation statement made on 28 July 2020 with updates (4 pages)
30 March 2020Micro company accounts made up to 31 July 2019 (5 pages)
12 August 2019Confirmation statement made on 28 July 2019 with updates (4 pages)
29 July 2019Change of details for Miss Caroline Lucie Ratcliff as a person with significant control on 6 April 2016 (2 pages)
29 July 2019Change of details for Miss Louise Alexandra Ratcliff as a person with significant control on 6 April 2016 (2 pages)
29 July 2019Director's details changed for Miss Caroline Lucie Ratcliff on 29 July 2019 (2 pages)
29 July 2019Director's details changed for Miss Louise Alexandra Ratcliff on 29 July 2019 (2 pages)
29 July 2019Secretary's details changed for Miss Caroline Lucie Ratcliff on 29 July 2019 (1 page)
28 January 2019Micro company accounts made up to 31 July 2018 (5 pages)
6 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
8 January 2018Micro company accounts made up to 31 July 2017 (6 pages)
31 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
2 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
2 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
5 September 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
5 September 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
12 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
12 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(5 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
7 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
7 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
16 April 2014Registration of charge 042601060002 (18 pages)
16 April 2014Registration of charge 042601060001 (20 pages)
16 April 2014Registration of charge 042601060001 (20 pages)
16 April 2014Registration of charge 042601060002 (18 pages)
11 April 2014Memorandum and Articles of Association (23 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 April 2014Memorandum and Articles of Association (23 pages)
21 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
21 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
27 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
27 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
16 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
28 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 July 2009Return made up to 28/07/09; full list of members (4 pages)
29 July 2009Return made up to 28/07/09; full list of members (4 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 July 2008Return made up to 28/07/08; full list of members (4 pages)
28 July 2008Return made up to 28/07/08; full list of members (4 pages)
18 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
18 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
1 August 2007Return made up to 28/07/07; full list of members (3 pages)
1 August 2007Return made up to 28/07/07; full list of members (3 pages)
19 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 August 2006Return made up to 26/07/06; full list of members (7 pages)
9 August 2006Return made up to 26/07/06; full list of members (7 pages)
13 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
13 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 August 2005Return made up to 26/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2005Return made up to 26/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
17 August 2004Return made up to 26/07/04; full list of members (7 pages)
17 August 2004Return made up to 26/07/04; full list of members (7 pages)
29 December 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
29 December 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 October 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2003Return made up to 26/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
15 January 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
3 October 2002New director appointed (2 pages)
3 October 2002New director appointed (2 pages)
25 September 2002Ad 18/07/02--------- £ si 99@1 (3 pages)
25 September 2002Ad 18/07/02--------- £ si 99@1 (3 pages)
13 September 2002Company name changed simply coaching LIMITED\certificate issued on 13/09/02 (2 pages)
13 September 2002Company name changed simply coaching LIMITED\certificate issued on 13/09/02 (2 pages)
19 August 2002Return made up to 26/07/02; full list of members (6 pages)
19 August 2002Return made up to 26/07/02; full list of members (6 pages)
10 August 2001Secretary resigned (1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Registered office changed on 10/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 August 2001Registered office changed on 10/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 August 2001New director appointed (2 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New secretary appointed (2 pages)
26 July 2001Incorporation (31 pages)
26 July 2001Incorporation (31 pages)