Company NameFalco Property Investment Limited
Company StatusActive
Company Number05052595
CategoryPrivate Limited Company
Incorporation Date23 February 2004(20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Raymond Falco
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe White House Sewardstone Road
London
E4 7RE
Secretary NamePamela Anne Falco
NationalityBritish
StatusCurrent
Appointed23 February 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe White House Sewardstone Road
London
E4 7RE
Director NameMrs Pamela Falco
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2021(16 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House Sewardstone Road
London
E4 7RE
Director NameMiss Jane Samantha Falco
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2023(19 years, 4 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House Sewardstone Road
London
E4 7RE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe White House
Sewardstone Road
London
E4 7RE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Built Up AreaSewardstone
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1John Raymond Falco
55.00%
Ordinary
15 at £1Jane Samantha Falco
15.00%
Ordinary
15 at £1John James Falco
15.00%
Ordinary
15 at £1Pamela Ann Falco
15.00%
Ordinary

Financials

Year2014
Net Worth£83,799
Current Liabilities£65,994

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

7 January 2009Delivered on: 13 January 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 160 staion road, chingford.
Outstanding
7 January 2009Delivered on: 13 January 2009
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 160 station road, chingford and all property, assets and undertakings both present and future.
Outstanding
19 February 2008Delivered on: 20 February 2008
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: £193,500.00 due or to become due from the company to.
Particulars: 72 allen road london.
Outstanding
5 June 2007Delivered on: 6 June 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £331,500.00 and all other monies due or to become due.
Particulars: 29C pentonvlle road london,. Fixed charge over all rental income and.
Outstanding
14 March 2017Delivered on: 15 March 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat c 29C pentonville road islington N1 9LP.
Outstanding
14 March 2017Delivered on: 15 March 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
29 October 2014Delivered on: 8 November 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: L/H property k/a 29C pentonville road london.
Outstanding
8 September 2005Delivered on: 14 September 2005
Satisfied on: 25 October 2014
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 29C pentonville road london t/n NGL731307 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Fully Satisfied
14 June 2004Delivered on: 30 June 2004
Satisfied on: 8 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat a 160 station road chingford london.
Fully Satisfied
14 June 2004Delivered on: 30 June 2004
Satisfied on: 8 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat b 160 station road chingford london.
Fully Satisfied
16 June 2004Delivered on: 30 June 2004
Satisfied on: 8 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 160 station road chingford london.
Fully Satisfied
14 June 2004Delivered on: 30 June 2004
Satisfied on: 8 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 160 station road london; l/h property k/a flat a 160 station road london; l/h property k/a flat b 160 station road london; fixed and floating charge over all assets.
Fully Satisfied

Filing History

5 July 2023Compulsory strike-off action has been discontinued (1 page)
4 July 2023Cessation of John Raymond Falco as a person with significant control on 21 June 2023 (1 page)
4 July 2023Notification of Jane Falco as a person with significant control on 21 June 2023 (2 pages)
4 July 2023Confirmation statement made on 21 June 2023 with updates (4 pages)
19 June 2023Appointment of Miss Jane Samantha Falco as a director on 19 June 2023 (2 pages)
10 June 2023Compulsory strike-off action has been suspended (1 page)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
1 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
6 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
24 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
27 July 2021Director's details changed for Mr John Raymond Falco on 27 July 2021 (2 pages)
25 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
1 February 2021Confirmation statement made on 25 November 2020 with no updates (3 pages)
1 February 2021Appointment of Mrs Pamela Falco as a director on 25 January 2021 (2 pages)
1 December 2020Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX to 12 West Street Ware SG12 9EE on 1 December 2020 (1 page)
2 January 2020Confirmation statement made on 25 November 2019 with no updates (3 pages)
20 December 2019Satisfaction of charge 7 in full (1 page)
19 December 2019Satisfaction of charge 050525950010 in full (1 page)
19 December 2019Satisfaction of charge 6 in full (1 page)
19 December 2019Satisfaction of charge 9 in full (1 page)
19 December 2019Satisfaction of charge 8 in full (1 page)
29 November 2019Unaudited abridged accounts made up to 28 February 2019 (9 pages)
21 January 2019Confirmation statement made on 25 November 2018 with no updates (3 pages)
30 November 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
15 January 2018Confirmation statement made on 25 November 2017 with no updates (3 pages)
23 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
23 November 2017Unaudited abridged accounts made up to 28 February 2017 (8 pages)
15 March 2017Registration of charge 050525950011, created on 14 March 2017 (16 pages)
15 March 2017Registration of charge 050525950011, created on 14 March 2017 (16 pages)
15 March 2017Registration of charge 050525950012, created on 14 March 2017 (3 pages)
15 March 2017Registration of charge 050525950012, created on 14 March 2017 (3 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
22 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
27 May 2016Director's details changed for Mr John Raymond Falco on 24 May 2016 (2 pages)
27 May 2016Director's details changed for Mr John Raymond Falco on 24 May 2016 (2 pages)
27 May 2016Secretary's details changed for Pamela Anne Falco on 24 May 2016 (1 page)
27 May 2016Secretary's details changed for Pamela Anne Falco on 24 May 2016 (1 page)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
4 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
8 November 2014Registration of charge 050525950010, created on 29 October 2014 (8 pages)
8 November 2014Registration of charge 050525950010, created on 29 October 2014 (8 pages)
25 October 2014Satisfaction of charge 5 in full (4 pages)
25 October 2014Satisfaction of charge 5 in full (4 pages)
22 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
22 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(4 pages)
14 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
14 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
4 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 10,000
(4 pages)
4 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 10,000
(4 pages)
9 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (4 pages)
27 September 2012Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 27 September 2012 (1 page)
27 September 2012Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 27 September 2012 (1 page)
3 September 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
3 September 2012Total exemption small company accounts made up to 29 February 2012 (9 pages)
20 February 2012Amended accounts made up to 28 February 2011 (7 pages)
20 February 2012Amended accounts made up to 28 February 2011 (7 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (4 pages)
3 March 2011Amended accounts made up to 28 February 2010 (5 pages)
3 March 2011Amended accounts made up to 28 February 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
5 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 12 September 2010 with a full list of shareholders (4 pages)
15 March 2010Amended accounts made up to 28 February 2009 (5 pages)
15 March 2010Amended accounts made up to 28 February 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
12 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 12 September 2009 with a full list of shareholders (4 pages)
13 March 2009Amended accounts made up to 28 February 2008 (5 pages)
13 March 2009Amended accounts made up to 28 February 2008 (5 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
13 January 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
8 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
24 December 2008Return made up to 12/09/08; full list of members (4 pages)
24 December 2008Return made up to 12/09/08; full list of members (4 pages)
26 August 2008Registered office changed on 26/08/2008 from hill view farm northaw road west northaw potters bar EN6 4QY (1 page)
26 August 2008Registered office changed on 26/08/2008 from hill view farm northaw road west northaw potters bar EN6 4QY (1 page)
20 February 2008Particulars of mortgage/charge (3 pages)
20 February 2008Particulars of mortgage/charge (3 pages)
4 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
4 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 October 2007Registered office changed on 05/10/07 from: 37 hatch lane london E4 6LP (1 page)
5 October 2007Registered office changed on 05/10/07 from: 37 hatch lane london E4 6LP (1 page)
12 September 2007Return made up to 12/09/07; full list of members (3 pages)
12 September 2007Return made up to 12/09/07; full list of members (3 pages)
6 June 2007Particulars of mortgage/charge (4 pages)
6 June 2007Particulars of mortgage/charge (4 pages)
30 April 2007Return made up to 23/02/07; full list of members (3 pages)
30 April 2007Return made up to 23/02/07; full list of members (3 pages)
23 March 2007Ad 12/03/07--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
23 March 2007Nc inc already adjusted 12/03/07 (1 page)
23 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2007Nc inc already adjusted 12/03/07 (1 page)
23 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2007Ad 12/03/07--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 November 2006Registered office changed on 07/11/06 from: c/o b w holman & co 1ST floor suite, enterprise house, 10 church hill, loughton essex IG10 1LA (1 page)
7 November 2006Registered office changed on 07/11/06 from: c/o b w holman & co 1ST floor suite, enterprise house, 10 church hill, loughton essex IG10 1LA (1 page)
10 March 2006Return made up to 23/02/06; full list of members (3 pages)
10 March 2006Return made up to 23/02/06; full list of members (3 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
14 September 2005Particulars of mortgage/charge (8 pages)
14 September 2005Particulars of mortgage/charge (8 pages)
15 April 2005Return made up to 23/02/05; full list of members (3 pages)
15 April 2005Return made up to 23/02/05; full list of members (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Ad 23/02/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
29 June 2004Ad 23/02/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
6 March 2004Secretary resigned (1 page)
6 March 2004New secretary appointed (2 pages)
6 March 2004Secretary resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004Director resigned (1 page)
6 March 2004New director appointed (2 pages)
6 March 2004New secretary appointed (2 pages)
6 March 2004New director appointed (2 pages)
23 February 2004Incorporation (19 pages)
23 February 2004Incorporation (19 pages)