About

Registered Number: 02024605
Date of Incorporation: 02/06/1986 (37 years and 10 months ago)
Company Status: Active
Registered Address: 42 Tintagel Road, Orpington, Kent, BR5 4LQ

 

Falcon Spartak School of Gymnastics was founded on 02 June 1986 and are based in Kent, it's status at Companies House is "Active". This organisation has 8 directors listed as Pullen, Lisa Maria, Clifford, Stephen, Hardy, Valerie Irene, Salter, Karen Alice, Bisset, Ann Rosemary, Macaulay, Joyce Betty, Mardel, Jonathan Antony Charles, Powderham, Colin Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFFORD, Stephen 15 July 2010 - 1
HARDY, Valerie Irene 29 September 2000 - 1
SALTER, Karen Alice 29 September 2000 - 1
MARDEL, Jonathan Antony Charles N/A 30 September 2000 1
POWDERHAM, Colin Michael 29 September 2000 01 July 2010 1
Secretary Name Appointed Resigned Total Appointments
PULLEN, Lisa Maria 29 September 2000 - 1
BISSET, Ann Rosemary N/A 19 January 1994 1
MACAULAY, Joyce Betty 19 January 1994 30 September 2000 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 09 July 2020
AA - Annual Accounts 13 August 2019
CS01 - N/A 09 July 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 21 July 2017
AA - Annual Accounts 23 August 2016
CS01 - N/A 07 July 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 29 September 2010
AP01 - Appointment of director 15 July 2010
AR01 - Annual Return 14 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 24 July 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 03 August 2007
AA - Annual Accounts 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 03 August 2006
363a - Annual Return 03 August 2006
363a - Annual Return 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 31 July 2006
AA - Annual Accounts 03 November 2005
CERTNM - Change of name certificate 01 September 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 16 July 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 09 September 2003
363s - Annual Return 23 August 2002
AA - Annual Accounts 17 June 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 15 October 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
288b - Notice of resignation of directors or secretaries 27 December 2000
288b - Notice of resignation of directors or secretaries 27 December 2000
288b - Notice of resignation of directors or secretaries 27 December 2000
287 - Change in situation or address of Registered Office 27 December 2000
288a - Notice of appointment of directors or secretaries 27 December 2000
363s - Annual Return 19 July 2000
AA - Annual Accounts 07 July 2000
363s - Annual Return 25 August 1999
AA - Annual Accounts 06 July 1999
363s - Annual Return 23 July 1998
AA - Annual Accounts 09 June 1998
363a - Annual Return 29 December 1997
AA - Annual Accounts 25 September 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 19 December 1996
363s - Annual Return 28 June 1995
AA - Annual Accounts 03 May 1995
363s - Annual Return 13 June 1994
AA - Annual Accounts 03 May 1994
288 - N/A 21 April 1994
363s - Annual Return 29 June 1993
AA - Annual Accounts 21 May 1993
288 - N/A 21 May 1993
288 - N/A 21 May 1993
363a - Annual Return 21 May 1993
AA - Annual Accounts 18 March 1993
MEM/ARTS - N/A 06 November 1992
RESOLUTIONS - N/A 15 October 1992
CERTNM - Change of name certificate 15 October 1992
363s - Annual Return 01 October 1992
AA - Annual Accounts 04 March 1992
363b - Annual Return 08 July 1991
363 - Annual Return 24 September 1990
AA - Annual Accounts 05 July 1990
288 - N/A 29 June 1989
AA - Annual Accounts 06 June 1989
363 - Annual Return 06 June 1989
287 - Change in situation or address of Registered Office 26 January 1989
AA - Annual Accounts 24 June 1988
363 - Annual Return 24 June 1988
288 - N/A 24 June 1988
AA - Annual Accounts 04 November 1987
363 - Annual Return 04 November 1987
REREG(U) - N/A 16 January 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 December 1986
CERTINC - N/A 02 June 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.