London
E4 7RE
Secretary Name | Pamela Anne Falco |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | The White House Sewardstone Road London E4 7RE |
Director Name | Mrs Pamela Falco |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 January 2021(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Sewardstone Road London E4 7RE |
Director Name | Miss Jane Samantha Falco |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2023(19 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House Sewardstone Road London E4 7RE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The White House Sewardstone Road London E4 7RE |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Built Up Area | Sewardstone |
Address Matches | 2 other UK companies use this postal address |
55 at £1 | John Raymond Falco 55.00% Ordinary |
---|---|
15 at £1 | Jane Samantha Falco 15.00% Ordinary |
15 at £1 | John James Falco 15.00% Ordinary |
15 at £1 | Pamela Ann Falco 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,799 |
Current Liabilities | £65,994 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 28 February 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
7 January 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2017 | Delivered 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 2017 | Delivered on: 15 March 2017 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
29 October 2014 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
5 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
4 July 2023 | Cessation of John Raymond Falco as a person with significant control on 21 June 2023 (1 page) |
4 July 2023 | Notification of Jane Falco as a person with significant control on 21 June 2023 (2 pages) |
4 July 2023 | Confirmation statement made on 21 June 2023 with updates (4 pages) |
19 June 2023 | Appointment of Miss Jane Samantha Falco as a director on 19 June 2023 (2 pages) |
10 June 2023 | Compulsory strike-off action has been suspended (1 page) |
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
6 December 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
24 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
27 July 2021 | Director's details changed for Mr John Raymond Falco on 27 July 2021 (2 pages) |
25 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
1 February 2021 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
1 February 2021 | Appointment of Mrs Pamela Falco as a director on 25 January 2021 (2 pages) |
1 December 2020 | Registered 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 2020 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
20 December 2019 | Satisfaction of charge 7 in full (1 page) |
19 December 2019 | Satisfaction of charge 050525950010 in full (1 page) |
19 December 2019 | Satisfaction of charge 6 in full (1 page) |
19 December 2019 | Satisfaction of charge 9 in full (1 page) |
19 December 2019 | Satisfaction of charge 8 in full (1 page) |
29 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (9 pages) |
21 January 2019 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
30 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
15 January 2018 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
23 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
23 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (8 pages) |
15 March 2017 | Registration of charge 050525950011, created on 14 March 2017 (16 pages) |
15 March 2017 | Registration of charge 050525950011, created on 14 March 2017 (16 pages) |
15 March 2017 | Registration of charge 050525950012, created on 14 March 2017 (3 pages) |
15 March 2017 | Registration of charge 050525950012, created on 14 March 2017 (3 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
24 November 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
22 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
27 May 2016 | Director's details changed for Mr John Raymond Falco on 24 May 2016 (2 pages) |
27 May 2016 | Director's details changed for Mr John Raymond Falco on 24 May 2016 (2 pages) |
27 May 2016 | Secretary's details changed for Pamela Anne Falco on 24 May 2016 (1 page) |
27 May 2016 | Secretary's details changed for Pamela Anne Falco on 24 May 2016 (1 page) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
4 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
8 November 2014 | Registration of charge 050525950010, created on 29 October 2014 (8 pages) |
8 November 2014 | Registration of charge 050525950010, created on 29 October 2014 (8 pages) |
25 October 2014 | Satisfaction of charge 5 in full (4 pages) |
25 October 2014 | Satisfaction of charge 5 in full (4 pages) |
22 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
14 August 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
14 August 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
25 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
25 October 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
4 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
9 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 27 September 2012 (1 page) |
3 September 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
3 September 2012 | Total exemption small company accounts made up to 29 February 2012 (9 pages) |
20 February 2012 | Amended accounts made up to 28 February 2011 (7 pages) |
20 February 2012 | Amended accounts made up to 28 February 2011 (7 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
23 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
3 March 2011 | Amended accounts made up to 28 February 2010 (5 pages) |
3 March 2011 | Amended accounts made up to 28 February 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
5 November 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Amended accounts made up to 28 February 2009 (5 pages) |
15 March 2010 | Amended accounts made up to 28 February 2009 (5 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
12 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (4 pages) |
13 March 2009 | Amended accounts made up to 28 February 2008 (5 pages) |
13 March 2009 | Amended accounts made up to 28 February 2008 (5 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
24 December 2008 | Total exemption small company accounts made up to 28 February 2008 (4 pages) |
24 December 2008 | Return made up to 12/09/08; full list of members (4 pages) |
24 December 2008 | Return made up to 12/09/08; full list of members (4 pages) |
26 August 2008 | Registered office changed on 26/08/2008 from hill view farm northaw road west northaw potters bar EN6 4QY (1 page) |
26 August 2008 | Registered office changed on 26/08/2008 from hill view farm northaw road west northaw potters bar EN6 4QY (1 page) |
20 February 2008 | Particulars of mortgage/charge (3 pages) |
20 February 2008 | Particulars of mortgage/charge (3 pages) |
4 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
4 November 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
5 October 2007 | Registered office changed on 05/10/07 from: 37 hatch lane london E4 6LP (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: 37 hatch lane london E4 6LP (1 page) |
12 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
12 September 2007 | Return made up to 12/09/07; full list of members (3 pages) |
6 June 2007 | Particulars of mortgage/charge (4 pages) |
6 June 2007 | Particulars of mortgage/charge (4 pages) |
30 April 2007 | Return made up to 23/02/07; full list of members (3 pages) |
30 April 2007 | Return made up to 23/02/07; full list of members (3 pages) |
23 March 2007 | Ad 12/03/07--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
23 March 2007 | Nc inc already adjusted 12/03/07 (1 page) |
23 March 2007 | Resolutions
|
23 March 2007 | Nc inc already adjusted 12/03/07 (1 page) |
23 March 2007 | Resolutions
|
23 March 2007 | Ad 12/03/07--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
7 November 2006 | Registered 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 2006 | Registered 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 2006 | Return made up to 23/02/06; full list of members (3 pages) |
10 March 2006 | Return made up to 23/02/06; full list of members (3 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
14 September 2005 | Particulars of mortgage/charge (8 pages) |
14 September 2005 | Particulars of mortgage/charge (8 pages) |
15 April 2005 | Return made up to 23/02/05; full list of members (3 pages) |
15 April 2005 | Return made up to 23/02/05; full list of members (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (3 pages) |
29 June 2004 | Ad 23/02/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
29 June 2004 | Ad 23/02/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
6 March 2004 | Secretary resigned (1 page) |
6 March 2004 | New secretary appointed (2 pages) |
6 March 2004 | Secretary resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | New director appointed (2 pages) |
6 March 2004 | New secretary appointed (2 pages) |
6 March 2004 | New director appointed (2 pages) |
23 February 2004 | Incorporation (19 pages) |
23 February 2004 | Incorporation (19 pages) |