FALCONSET LIMITED

Register to unlock more data on OkredoRegister

FALCONSET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01775393

Incorporation date

05/12/1983

Size

Dormant

Contacts

Registered address

Registered address

Number 5 51 Mount Street, London W1K 2SECopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1986)
dot icon12/12/2025
Accounts for a dormant company made up to 2025-09-30
dot icon17/10/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon21/01/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon14/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon23/11/2023
Unaudited abridged accounts made up to 2023-09-30
dot icon16/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon21/12/2022
Unaudited abridged accounts made up to 2022-09-30
dot icon13/10/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon20/10/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon01/09/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon23/10/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon30/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon15/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon18/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon24/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon29/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon10/11/2017
Withdraw the company strike off application
dot icon12/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon19/09/2017
First Gazette notice for voluntary strike-off
dot icon07/09/2017
Application to strike the company off the register
dot icon04/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon17/10/2016
Confirmation statement made on 2016-10-12 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon09/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon09/11/2015
Registered office address changed from Flat 5 51 Mount Street London W1K 2SE England to Number 5 51 Mount Street London W1K 2SE on 2015-11-09
dot icon19/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/03/2015
Registered office address changed from Bride Hall Bride Hall Lane Ayot St. Lawrence Welwyn Hertfordshire AL6 9DB to Flat 5 51 Mount Street London W1K 2SE on 2015-03-10
dot icon24/11/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon30/09/2014
Termination of appointment of Jeremy David Maxfield as a director on 2014-07-31
dot icon30/09/2014
Termination of appointment of Jeremy David Maxfield as a secretary on 2014-07-31
dot icon07/07/2014
Registered office address changed from 49 Hays Mews London W1J 5QQ on 2014-07-07
dot icon26/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon08/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon18/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/11/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon13/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon20/12/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon08/02/2011
Total exemption full accounts made up to 2010-09-30
dot icon19/11/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon25/02/2010
Total exemption full accounts made up to 2009-09-30
dot icon21/11/2009
Miscellaneous
dot icon09/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon01/08/2009
Full accounts made up to 2008-09-30
dot icon20/11/2008
Return made up to 12/10/08; full list of members
dot icon01/08/2008
Full accounts made up to 2007-09-30
dot icon07/11/2007
Return made up to 12/10/07; full list of members
dot icon28/07/2007
Full accounts made up to 2006-09-30
dot icon10/11/2006
Return made up to 12/10/06; full list of members
dot icon10/01/2006
Full accounts made up to 2005-09-30
dot icon27/10/2005
Return made up to 12/10/05; full list of members
dot icon02/08/2005
Full accounts made up to 2004-09-30
dot icon27/10/2004
Return made up to 12/10/04; full list of members
dot icon14/04/2004
Full accounts made up to 2003-09-30
dot icon09/01/2004
Auditor's resignation
dot icon30/10/2003
Return made up to 12/10/03; full list of members
dot icon28/07/2003
Full accounts made up to 2002-09-30
dot icon08/11/2002
Return made up to 12/10/02; full list of members
dot icon23/07/2002
Full accounts made up to 2001-09-30
dot icon12/11/2001
Return made up to 12/10/01; full list of members
dot icon31/07/2001
Full accounts made up to 2000-09-30
dot icon23/10/2000
Return made up to 12/10/00; full list of members
dot icon20/06/2000
Full accounts made up to 1999-09-30
dot icon31/01/2000
New director appointed
dot icon31/01/2000
Director resigned
dot icon25/10/1999
Return made up to 12/10/99; full list of members
dot icon30/06/1999
Full accounts made up to 1998-09-30
dot icon11/12/1998
Return made up to 12/10/98; no change of members
dot icon10/11/1998
Registered office changed on 10/11/98 from: 19 queen street mayfair london W1X 8NL
dot icon30/04/1998
Full accounts made up to 1997-09-30
dot icon08/12/1997
Return made up to 12/10/97; no change of members
dot icon07/04/1997
Full accounts made up to 1996-09-30
dot icon17/01/1997
Registered office changed on 17/01/97 from: bride hall ayot st lawrence welwyn hertfordshire AL6 9DB
dot icon10/12/1996
Return made up to 12/10/96; full list of members
dot icon03/12/1996
Director resigned
dot icon06/06/1996
Full accounts made up to 1995-09-30
dot icon16/11/1995
Return made up to 12/10/95; no change of members
dot icon25/10/1995
Particulars of mortgage/charge
dot icon22/06/1995
Full accounts made up to 1994-09-30
dot icon04/05/1995
Full accounts made up to 1993-09-30
dot icon07/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/12/1994
Return made up to 12/10/94; full list of members
dot icon22/03/1994
Director resigned
dot icon07/03/1994
Return made up to 12/10/93; no change of members
dot icon03/11/1993
Secretary resigned;new secretary appointed;director resigned
dot icon12/08/1993
Full accounts made up to 1992-03-31
dot icon05/08/1993
Full accounts made up to 1992-09-30
dot icon07/07/1993
Declaration of satisfaction of mortgage/charge
dot icon07/07/1993
Declaration of satisfaction of mortgage/charge
dot icon07/07/1993
Declaration of satisfaction of mortgage/charge
dot icon07/07/1993
Declaration of satisfaction of mortgage/charge
dot icon07/07/1993
Declaration of satisfaction of mortgage/charge
dot icon07/07/1993
Declaration of satisfaction of mortgage/charge
dot icon07/07/1993
Declaration of satisfaction of mortgage/charge
dot icon07/07/1993
Declaration of satisfaction of mortgage/charge
dot icon07/07/1993
Declaration of satisfaction of mortgage/charge
dot icon07/07/1993
Declaration of satisfaction of mortgage/charge
dot icon07/07/1993
Declaration of satisfaction of mortgage/charge
dot icon07/07/1993
Declaration of satisfaction of mortgage/charge
dot icon07/07/1993
Declaration of satisfaction of mortgage/charge
dot icon07/07/1993
Declaration of satisfaction of mortgage/charge
dot icon07/07/1993
Declaration of satisfaction of mortgage/charge
dot icon07/07/1993
Declaration of satisfaction of mortgage/charge
dot icon07/07/1993
Declaration of satisfaction of mortgage/charge
dot icon07/07/1993
Declaration of satisfaction of mortgage/charge
dot icon07/07/1993
Declaration of satisfaction of mortgage/charge
dot icon07/07/1993
Declaration of satisfaction of mortgage/charge
dot icon07/07/1993
Declaration of satisfaction of mortgage/charge
dot icon07/07/1993
Declaration of satisfaction of mortgage/charge
dot icon29/04/1993
Return made up to 12/10/92; full list of members
dot icon21/04/1993
Resolutions
dot icon21/04/1993
Resolutions
dot icon22/02/1993
Certificate of re-registration from Public Limited Company to Private
dot icon22/02/1993
Re-registration of Memorandum and Articles
dot icon22/02/1993
Application for reregistration from PLC to private
dot icon15/02/1993
Certificate of change of name
dot icon02/09/1992
Director resigned
dot icon30/04/1992
Director's particulars changed
dot icon27/03/1992
Accounting reference date extended from 31/03 to 30/09
dot icon08/01/1992
Particulars of mortgage/charge
dot icon23/12/1991
Full accounts made up to 1991-03-31
dot icon05/11/1991
Return made up to 12/10/91; no change of members
dot icon23/01/1991
Return made up to 01/11/90; full list of members
dot icon19/12/1990
New director appointed
dot icon17/12/1990
Full accounts made up to 1990-03-31
dot icon08/06/1990
Particulars of mortgage/charge
dot icon21/03/1990
Particulars of mortgage/charge
dot icon09/03/1990
Memorandum and Articles of Association
dot icon01/03/1990
Resolutions
dot icon31/01/1990
New director appointed
dot icon31/01/1990
Director resigned
dot icon09/01/1990
Return made up to 12/10/89; full list of members
dot icon09/01/1990
Full accounts made up to 1989-03-31
dot icon10/11/1989
Particulars of mortgage/charge
dot icon30/10/1989
Director resigned
dot icon10/10/1989
Declaration of satisfaction of mortgage/charge
dot icon10/10/1989
Declaration of satisfaction of mortgage/charge
dot icon10/10/1989
Declaration of satisfaction of mortgage/charge
dot icon23/08/1989
Particulars of mortgage/charge
dot icon17/08/1989
Particulars of mortgage/charge
dot icon15/08/1989
Particulars of mortgage/charge
dot icon15/08/1989
Particulars of mortgage/charge
dot icon21/04/1989
Declaration of satisfaction of mortgage/charge
dot icon21/04/1989
Declaration of satisfaction of mortgage/charge
dot icon09/01/1989
Declaration of satisfaction of mortgage/charge
dot icon09/01/1989
Declaration of satisfaction of mortgage/charge
dot icon09/01/1989
Declaration of satisfaction of mortgage/charge
dot icon09/01/1989
Declaration of satisfaction of mortgage/charge
dot icon09/01/1989
Declaration of satisfaction of mortgage/charge
dot icon05/01/1989
Particulars of mortgage/charge
dot icon03/01/1989
Particulars of mortgage/charge
dot icon28/11/1988
Return made up to 21/06/88; full list of members
dot icon21/11/1988
Certificate of re-registration from Private to Public Limited Company
dot icon21/11/1988
Re-registration of Memorandum and Articles
dot icon21/11/1988
Declaration on reregistration from private to PLC
dot icon21/11/1988
Balance Sheet
dot icon21/11/1988
Auditor's statement
dot icon21/11/1988
Auditor's report
dot icon21/11/1988
Application for reregistration from private to PLC
dot icon21/11/1988
Resolutions
dot icon21/11/1988
Resolutions
dot icon09/11/1988
Particulars of contract relating to shares
dot icon09/11/1988
Wd 26/10/88 ad 10/10/88--------- £ si 49900@1=49900 £ ic 100/50000
dot icon09/11/1988
Nc inc already adjusted
dot icon09/11/1988
Resolutions
dot icon09/11/1988
Resolutions
dot icon09/11/1988
Resolutions
dot icon08/11/1988
Full accounts made up to 1988-03-31
dot icon17/10/1988
Particulars of mortgage/charge
dot icon21/09/1988
Particulars of mortgage/charge
dot icon01/06/1988
Particulars of mortgage/charge
dot icon20/04/1988
Particulars of mortgage/charge
dot icon13/04/1988
Particulars of mortgage/charge
dot icon11/03/1988
Particulars of mortgage/charge
dot icon29/02/1988
Particulars of mortgage/charge
dot icon21/01/1988
Particulars of mortgage/charge
dot icon21/01/1988
Director resigned
dot icon21/01/1988
New director appointed
dot icon02/12/1987
Particulars of mortgage/charge
dot icon13/10/1987
Particulars of mortgage/charge
dot icon13/10/1987
Particulars of mortgage/charge
dot icon01/10/1987
Particulars of mortgage/charge
dot icon29/09/1987
Particulars of mortgage/charge
dot icon13/08/1987
Full accounts made up to 1987-03-31
dot icon05/08/1987
Accounting reference date shortened from 31/07 to 31/03
dot icon03/06/1987
Return made up to 01/04/87; full list of members
dot icon02/06/1987
Declaration of satisfaction of mortgage/charge
dot icon02/05/1987
Full accounts made up to 1986-07-31
dot icon02/05/1987
New director appointed
dot icon27/03/1987
Particulars of mortgage/charge
dot icon27/03/1987
Particulars of mortgage/charge
dot icon19/02/1987
Particulars of mortgage/charge
dot icon10/01/1987
New director appointed
dot icon25/10/1986
Full accounts made up to 1985-07-31
dot icon15/09/1986
Particulars of mortgage/charge
dot icon08/09/1986
Particulars of mortgage/charge
dot icon20/08/1986
Secretary resigned;new secretary appointed
dot icon02/01/1986
Annual return made up to 31/12/86
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.15M
-
0.00
-
-
2022
1
2.15M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maxfield, Jeremy David
Director
20/01/2000 - 31/07/2014
33
Maxfield, Jeremy David
Secretary
30/09/1993 - 31/07/2014
15

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FALCONSET LIMITED

FALCONSET LIMITED is an(a) Active company incorporated on 05/12/1983 with the registered office located at Number 5 51 Mount Street, London W1K 2SE. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FALCONSET LIMITED?

toggle

FALCONSET LIMITED is currently Active. It was registered on 05/12/1983 .

Where is FALCONSET LIMITED located?

toggle

FALCONSET LIMITED is registered at Number 5 51 Mount Street, London W1K 2SE.

What does FALCONSET LIMITED do?

toggle

FALCONSET LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for FALCONSET LIMITED?

toggle

The latest filing was on 12/12/2025: Accounts for a dormant company made up to 2025-09-30.