About

Registered Number: 02818404
Date of Incorporation: 17/05/1993 (31 years and 11 months ago)
Company Status: Active
Registered Address: 1-2 Castle Lane, London, London, SW1E 6DR,

 

Established in 1993, Falcon Document Solutions Ltd are based in London in London, it's status in the Companies House registry is set to "Active". The company has 5 directors listed as Stephens, Kathryn Lindsay, Bell, James Wylie, Guttfield, Richard Frank, Kedgley, Robert David, Rowden, Paul at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, James Wylie 22 May 2000 01 November 2002 1
GUTTFIELD, Richard Frank 17 May 1993 30 March 2015 1
KEDGLEY, Robert David 17 May 1993 19 February 2015 1
ROWDEN, Paul 17 May 1993 18 April 1994 1
Secretary Name Appointed Resigned Total Appointments
STEPHENS, Kathryn Lindsay 30 March 2015 02 August 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 August 2020
CS01 - N/A 02 June 2020
AA - Annual Accounts 27 December 2019
MR04 - N/A 09 December 2019
AP01 - Appointment of director 12 November 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 31 December 2018
MR01 - N/A 07 November 2018
RESOLUTIONS - N/A 06 November 2018
AP01 - Appointment of director 05 October 2018
TM01 - Termination of appointment of director 31 August 2018
AP01 - Appointment of director 31 August 2018
PSC05 - N/A 09 August 2018
AP01 - Appointment of director 09 August 2018
TM02 - Termination of appointment of secretary 09 August 2018
AD01 - Change of registered office address 09 August 2018
MR04 - N/A 12 July 2018
CH01 - Change of particulars for director 10 July 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 16 November 2017
MR01 - N/A 04 October 2017
CS01 - N/A 17 May 2017
RP04AR01 - N/A 03 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 31 May 2016
CH03 - Change of particulars for secretary 31 May 2016
CH01 - Change of particulars for director 31 May 2016
AA - Annual Accounts 24 June 2015
MR04 - N/A 28 May 2015
AR01 - Annual Return 19 May 2015
AP01 - Appointment of director 11 May 2015
AP03 - Appointment of secretary 11 May 2015
TM01 - Termination of appointment of director 11 May 2015
TM02 - Termination of appointment of secretary 11 May 2015
AD01 - Change of registered office address 27 April 2015
AA01 - Change of accounting reference date 24 April 2015
AUD - Auditor's letter of resignation 24 April 2015
AA - Annual Accounts 20 April 2015
TM01 - Termination of appointment of director 24 March 2015
MR01 - N/A 20 February 2015
RESOLUTIONS - N/A 26 January 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 26 January 2015
SH19 - Statement of capital 26 January 2015
CAP-SS - N/A 26 January 2015
MR04 - N/A 04 September 2014
RESOLUTIONS - N/A 21 August 2014
CERTNM - Change of name certificate 21 August 2014
MAR - Memorandum and Articles - used in re-registration 21 August 2014
CERT10 - Re-registration of a company from public to private 21 August 2014
RR02 - Application by a public company for re-registration as a private limited company 21 August 2014
CONNOT - N/A 21 August 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 20 May 2014
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 13 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 April 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 16 June 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 18 May 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
AA - Annual Accounts 25 April 2007
363a - Annual Return 21 June 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 June 2006
353 - Register of members 21 June 2006
287 - Change in situation or address of Registered Office 21 June 2006
AA - Annual Accounts 07 April 2006
RESOLUTIONS - N/A 30 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2005
169 - Return by a company purchasing its own shares 30 July 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 21 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 July 2004
363s - Annual Return 24 June 2004
AA - Annual Accounts 25 February 2004
363s - Annual Return 18 September 2003
AA - Annual Accounts 20 March 2003
288b - Notice of resignation of directors or secretaries 26 February 2003
169 - Return by a company purchasing its own shares 17 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2003
363s - Annual Return 11 December 2002
363s - Annual Return 11 December 2002
AA - Annual Accounts 31 October 2002
RESOLUTIONS - N/A 25 October 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 24 December 2001
AA - Annual Accounts 23 February 2001
288a - Notice of appointment of directors or secretaries 19 June 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 16 April 2000
363s - Annual Return 20 May 1999
AA - Annual Accounts 05 May 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 April 1999
287 - Change in situation or address of Registered Office 18 November 1998
395 - Particulars of a mortgage or charge 10 October 1998
363s - Annual Return 18 August 1998
AA - Annual Accounts 18 February 1998
CERTNM - Change of name certificate 03 November 1997
363s - Annual Return 07 July 1997
395 - Particulars of a mortgage or charge 11 April 1997
AA - Annual Accounts 19 March 1997
287 - Change in situation or address of Registered Office 18 December 1996
395 - Particulars of a mortgage or charge 10 December 1996
363s - Annual Return 19 June 1996
AA - Annual Accounts 03 May 1996
395 - Particulars of a mortgage or charge 27 March 1996
363s - Annual Return 02 August 1995
288 - N/A 02 August 1995
AA - Annual Accounts 30 March 1995
287 - Change in situation or address of Registered Office 20 March 1995
AUD - Auditor's letter of resignation 13 February 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 December 1994
363s - Annual Return 15 July 1994
288 - N/A 07 July 1994
395 - Particulars of a mortgage or charge 03 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1993
RESOLUTIONS - N/A 29 October 1993
RESOLUTIONS - N/A 29 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1993
123 - Notice of increase in nominal capital 29 October 1993
RESOLUTIONS - N/A 28 October 1993
RESOLUTIONS - N/A 28 October 1993
CERT7 - Re-registration of a company from private to public with a change of name 28 October 1993
43(3)e - Declaration on application by a private company for re-registration as a public company 28 October 1993
BS - Balance sheet 28 October 1993
AUDR - Auditor's report 28 October 1993
AUDS - Auditor's statement 28 October 1993
MAR - Memorandum and Articles - used in re-registration 28 October 1993
43(3) - Application by a private company for re-registration as a public company 28 October 1993
288 - N/A 02 August 1993
288 - N/A 23 July 1993
288 - N/A 23 July 1993
NEWINC - New incorporation documents 17 May 1993

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 October 2018 Fully Satisfied

N/A

A registered charge 27 September 2017 Fully Satisfied

N/A

A registered charge 19 February 2015 Fully Satisfied

N/A

Debenture 06 October 1998 Fully Satisfied

N/A

Fixed and floating charge debenture 24 March 1997 Fully Satisfied

N/A

Rent deposit deed 28 November 1996 Fully Satisfied

N/A

Debenture registered pursuant to an order of court dated 14TH march 1996 05 December 1994 Fully Satisfied

N/A

Fixed and floating charge 22 February 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.