Company NameFall Press Limited
DirectorsFabien Alexander Afshin Kruszelnicki and James Ian West
Company StatusActive
Company Number06993964
CategoryPrivate Limited Company
Incorporation Date18 August 2009(14 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Fabien Alexander Afshin Kruszelnicki
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2009(same day as company formation)
RoleCompany Director
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Director NameMr James Ian West
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Secretary NameMr James Ian West
NationalityBritish
StatusCurrent
Appointed18 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL

Location

Registered AddressOld Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Fabien Alexander Anderson Kruszelnicki
50.00%
Ordinary
1 at £1James Ian West
50.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return4 August 2023 (8 months, 2 weeks ago)
Next Return Due18 August 2024 (4 months from now)

Filing History

5 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
25 June 2020Director's details changed for Mr Fabien Alexander Afshin Kruszelnicki on 24 June 2020 (2 pages)
24 June 2020Change of details for Mr James Ian West as a person with significant control on 24 June 2020 (2 pages)
24 June 2020Change of details for Mr Fabien Alexander Anderson Kruszelnicki as a person with significant control on 24 June 2020 (2 pages)
24 June 2020Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD England to Old Station Road Loughton Essex IG10 4PL on 24 June 2020 (1 page)
29 April 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
9 September 2019Confirmation statement made on 4 August 2019 with updates (4 pages)
13 March 2019Accounts for a dormant company made up to 31 August 2018 (3 pages)
21 August 2018Confirmation statement made on 4 August 2018 with updates (4 pages)
14 February 2018Accounts for a dormant company made up to 31 August 2017 (3 pages)
30 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 4 August 2017 with updates (4 pages)
1 November 2016Accounts for a dormant company made up to 31 August 2016 (3 pages)
1 November 2016Accounts for a dormant company made up to 31 August 2016 (3 pages)
6 September 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
10 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 10 November 2015 (1 page)
10 November 2015Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 10 November 2015 (1 page)
13 October 2015Accounts for a dormant company made up to 31 August 2015 (3 pages)
13 October 2015Accounts for a dormant company made up to 31 August 2015 (3 pages)
2 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(5 pages)
2 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
(5 pages)
17 July 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
17 July 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
20 November 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
20 November 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(4 pages)
11 February 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
11 February 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
27 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
27 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 2
(4 pages)
28 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
28 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
21 February 2013Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
9 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
9 May 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
2 February 2012Secretary's details changed for Mr James Ian West on 2 February 2012 (1 page)
2 February 2012Director's details changed for Mr James Ian West on 2 February 2012 (2 pages)
2 February 2012Secretary's details changed for Mr James Ian West on 2 February 2012 (1 page)
2 February 2012Director's details changed for Mr James Ian West on 2 February 2012 (2 pages)
2 February 2012Secretary's details changed for Mr James Ian West on 2 February 2012 (1 page)
2 February 2012Director's details changed for Mr James Ian West on 2 February 2012 (2 pages)
13 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
20 June 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
20 June 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
17 March 2011Director's details changed for Mr James Ian West on 17 March 2011 (2 pages)
17 March 2011Director's details changed for Mr James Ian West on 17 March 2011 (2 pages)
28 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
19 August 2010Director's details changed for Mr Fabien Alexander Afshin Kruszelnicki on 16 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Fabien Alexander Afshin Kruszelnicki on 16 August 2010 (2 pages)
24 June 2010Secretary's details changed for Mr James Ian West on 23 June 2010 (1 page)
24 June 2010Secretary's details changed for Mr James Ian West on 23 June 2010 (1 page)
24 June 2010Director's details changed for Mr James Ian West on 24 June 2010 (2 pages)
24 June 2010Director's details changed for Mr James Ian West on 24 June 2010 (2 pages)
7 October 2009Director's details changed for Mr Fabien Alexander Afshin Kruszelnicki on 27 September 2009 (2 pages)
7 October 2009Director's details changed for Mr Fabien Alexander Afshin Kruszelnicki on 27 September 2009 (2 pages)
18 August 2009Incorporation (33 pages)
18 August 2009Incorporation (33 pages)