About

Registered Number: 01985401
Date of Incorporation: 04/02/1986 (38 years and 2 months ago)
Company Status: Active
Registered Address: 1 Stanway Road, Cardiff, CF5 4JE,

 

Having been setup in 1986, Falcon Equestrian Ltd are based in Cardiff, it's status is listed as "Active". Koncki, Adrian Oskar, Barakat, Ashraf Mohammad Bashir, Barakat, Teresa are the current directors of this organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KONCKI, Adrian Oskar 30 June 2020 - 1
BARAKAT, Ashraf Mohammad Bashir N/A 07 August 2020 1
BARAKAT, Teresa N/A 28 February 2006 1

Filing History

Document Type Date
PSC07 - N/A 20 August 2020
AD01 - Change of registered office address 20 August 2020
TM01 - Termination of appointment of director 20 August 2020
AP01 - Appointment of director 30 June 2020
TM02 - Termination of appointment of secretary 30 June 2020
CS01 - N/A 23 January 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 30 September 2016
MR04 - N/A 17 May 2016
MR04 - N/A 20 April 2016
MR04 - N/A 20 April 2016
MR04 - N/A 20 April 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 30 September 2015
AA01 - Change of accounting reference date 04 June 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 17 December 2014
3.6 - Abstract of receipt and payments in receivership 07 August 2014
RM02 - N/A 07 August 2014
RM01 - N/A 19 March 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 04 January 2012
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 22 July 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 29 April 2008
395 - Particulars of a mortgage or charge 23 November 2007
363a - Annual Return 02 May 2007
AA - Annual Accounts 05 April 2007
395 - Particulars of a mortgage or charge 29 November 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 06 February 2006
287 - Change in situation or address of Registered Office 20 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 July 2005
395 - Particulars of a mortgage or charge 27 July 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 12 February 2004
AA - Annual Accounts 03 February 2004
395 - Particulars of a mortgage or charge 29 August 2003
395 - Particulars of a mortgage or charge 22 August 2003
395 - Particulars of a mortgage or charge 20 June 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 02 February 2002
AA - Annual Accounts 31 January 2002
AA - Annual Accounts 01 May 2001
363s - Annual Return 01 May 2001
363s - Annual Return 05 April 2000
AA - Annual Accounts 19 January 2000
AA - Annual Accounts 20 December 1999
363s - Annual Return 27 May 1999
363s - Annual Return 11 April 1998
AA - Annual Accounts 29 January 1998
363s - Annual Return 12 March 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 12 February 1996
AA - Annual Accounts 08 February 1996
287 - Change in situation or address of Registered Office 09 November 1995
AA - Annual Accounts 01 February 1995
363s - Annual Return 29 January 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 02 June 1994
363s - Annual Return 02 February 1994
CERTNM - Change of name certificate 26 January 1994
AA - Annual Accounts 24 December 1993
363s - Annual Return 21 February 1993
AA - Annual Accounts 10 January 1993
363s - Annual Return 23 January 1992
AA - Annual Accounts 23 January 1992
288 - N/A 23 January 1992
288 - N/A 11 April 1991
287 - Change in situation or address of Registered Office 07 February 1991
AA - Annual Accounts 07 February 1991
363a - Annual Return 07 February 1991
AA - Annual Accounts 09 March 1990
363 - Annual Return 09 March 1990
395 - Particulars of a mortgage or charge 06 April 1989
395 - Particulars of a mortgage or charge 03 April 1989
AA - Annual Accounts 10 March 1989
363 - Annual Return 10 March 1989
363 - Annual Return 08 February 1988
AA - Annual Accounts 11 December 1987
NEWINC - New incorporation documents 04 February 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 November 2007 Fully Satisfied

N/A

Debenture 22 November 2006 Fully Satisfied

N/A

Legal charge 20 July 2005 Fully Satisfied

N/A

Legal charge 11 August 2003 Fully Satisfied

N/A

Legal charge of licensed premises 11 August 2003 Fully Satisfied

N/A

Debenture 17 June 2003 Fully Satisfied

N/A

Charge over credit balances 30 March 1989 Fully Satisfied

N/A

Mortgage debenture 21 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.