Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FALKE (U.K.) LIMITED
Company Information for

FALKE (U.K.) LIMITED

PALMERSTON HOUSE, 814 BRIGHTON ROAD, PURLEY, SURREY, CR8 2BR,
Company Registration Number
02408275
Private Limited Company
Active

Company Overview

About Falke (u.k.) Ltd
FALKE (U.K.) LIMITED was founded on 1989-07-26 and has its registered office in Purley. The organisation's status is listed as "Active". Falke (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
FALKE (U.K.) LIMITED
 
Legal Registered Office
PALMERSTON HOUSE
814 BRIGHTON ROAD
PURLEY
SURREY
CR8 2BR
Other companies in CR8
 
Filing Information
Company Number 02408275
Company ID Number 02408275
Date formed 1989-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 10:04:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FALKE (U.K.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FALKE (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
FRANZ PETER FALKE
Company Secretary 1991-07-26
PALMERSTON SECRETARIES LIMITED
Company Secretary 1995-11-23
FRANZ PETER FALKE
Director 1991-07-26
PAUL FRANZ GEORG FALKE
Director 1994-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER TONY MARIE VAN EUPEN
Director 1995-11-09 1999-09-30
STEWART WILSON
Director 1994-08-01 1995-11-09
DAVID JOHN HOLT
Director 1992-07-31 1994-03-08
JOHN RICHARD HICKLIN
Director 1991-07-26 1993-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PALMERSTON SECRETARIES LIMITED MUSIC CAPITAL LIMITED Company Secretary 2018-06-06 CURRENT 2018-06-06 Active
PALMERSTON SECRETARIES LIMITED HOOK AND SPICE HOLDINGS LIMITED Company Secretary 2017-12-07 CURRENT 2017-12-07 Active
PALMERSTON SECRETARIES LIMITED HOOK AND SPICE LIMITED Company Secretary 2017-12-07 CURRENT 2017-12-07 Active
PALMERSTON SECRETARIES LIMITED ACUMEN WEALTH MANAGEMENT LTD Company Secretary 2017-07-07 CURRENT 2009-10-24 Active - Proposal to Strike off
PALMERSTON SECRETARIES LIMITED CAPRI SUN MIDDLE EAST LIMITED Company Secretary 2017-06-01 CURRENT 2009-02-25 Active - Proposal to Strike off
PALMERSTON SECRETARIES LIMITED PALMERSTON REGISTRARS LIMITED Company Secretary 2017-04-12 CURRENT 1988-12-01 Active
PALMERSTON SECRETARIES LIMITED ATTENSI LIMITED Company Secretary 2017-02-10 CURRENT 2017-02-10 Active
PALMERSTON SECRETARIES LIMITED KOMET (UK) LIMITED Company Secretary 2016-10-31 CURRENT 1993-02-10 Active - Proposal to Strike off
PALMERSTON SECRETARIES LIMITED HORIZON BUSINESS PROFESSIONALS LIMITED Company Secretary 2016-06-01 CURRENT 2012-05-11 Active - Proposal to Strike off
PALMERSTON SECRETARIES LIMITED SCALING.MEDIA LIMITED Company Secretary 2016-04-01 CURRENT 2016-01-14 Active - Proposal to Strike off
PALMERSTON SECRETARIES LIMITED MUSTARD RESEARCH LIMITED Company Secretary 2016-01-01 CURRENT 1993-02-11 Active
PALMERSTON SECRETARIES LIMITED UNLIKE MEDIA LTD. Company Secretary 2015-04-29 CURRENT 2008-04-03 Active - Proposal to Strike off
PALMERSTON SECRETARIES LIMITED UPNEXT LTD. Company Secretary 2015-04-29 CURRENT 2006-04-07 Active
PALMERSTON SECRETARIES LIMITED DR. ROBERT ABRAHAM LIMITED Company Secretary 2015-04-01 CURRENT 2015-04-01 Active
PALMERSTON SECRETARIES LIMITED THE HOLY BRIDAL LTD Company Secretary 2015-03-05 CURRENT 2015-01-29 Active - Proposal to Strike off
PALMERSTON SECRETARIES LIMITED JOTA JEWELLERY LIMITED Company Secretary 2015-02-03 CURRENT 2015-02-03 Dissolved 2015-12-15
PALMERSTON SECRETARIES LIMITED CAMEL ACTIVE LIMITED Company Secretary 2014-12-09 CURRENT 2014-12-09 Active - Proposal to Strike off
PALMERSTON SECRETARIES LIMITED TRAVEL ADMIN SERVICES KOMPANY LIMITED Company Secretary 2014-10-14 CURRENT 2014-10-14 Dissolved 2016-10-11
PALMERSTON SECRETARIES LIMITED KBIG LIMITED Company Secretary 2014-08-20 CURRENT 2001-05-15 Dissolved 2017-04-04
PALMERSTON SECRETARIES LIMITED KROMBACHER DRINKS UK LIMITED Company Secretary 2014-07-29 CURRENT 2014-07-29 Active
PALMERSTON SECRETARIES LIMITED ROHM (GREAT BRITAIN) LIMITED Company Secretary 2014-06-30 CURRENT 1959-06-02 Active
PALMERSTON SECRETARIES LIMITED EDEN LIFE LIMITED Company Secretary 2014-06-24 CURRENT 2014-06-24 Active - Proposal to Strike off
PALMERSTON SECRETARIES LIMITED VIEGA LIMITED Company Secretary 2014-06-20 CURRENT 2014-06-20 Active
PALMERSTON SECRETARIES LIMITED BEGA LIGHTING UK LIMITED Company Secretary 2014-06-12 CURRENT 2014-06-12 Active
PALMERSTON SECRETARIES LIMITED WOODFALL WEALTH CONSULTANCY LIMITED Company Secretary 2014-05-28 CURRENT 2014-05-28 Liquidation
PALMERSTON SECRETARIES LIMITED IRMSCHER (UK) LIMITED Company Secretary 2014-02-01 CURRENT 1987-01-09 Active
PALMERSTON SECRETARIES LIMITED JOKEY PLASTIK UK LIMITED Company Secretary 2013-12-17 CURRENT 2013-12-17 Active
PALMERSTON SECRETARIES LIMITED QUANTAX UK LIMITED Company Secretary 2013-10-01 CURRENT 2012-09-26 Active
PALMERSTON SECRETARIES LIMITED CENTRECUP LIMITED Company Secretary 2013-05-03 CURRENT 2013-05-01 Dissolved 2016-05-10
PALMERSTON SECRETARIES LIMITED ROEBUCK GROVES LIMITED Company Secretary 2013-05-02 CURRENT 2013-05-02 Active
PALMERSTON SECRETARIES LIMITED EWART DEVELOPMENT LIMITED Company Secretary 2012-12-17 CURRENT 2012-12-17 Active
PALMERSTON SECRETARIES LIMITED EUREKA TRAINING CONSULTANCY LIMITED Company Secretary 2012-10-04 CURRENT 2012-10-04 Dissolved 2017-06-06
PALMERSTON SECRETARIES LIMITED JPR TILING CONSULTANTS LIMITED Company Secretary 2012-08-29 CURRENT 2012-08-29 Active
PALMERSTON SECRETARIES LIMITED FUEL WORLD UK LIMITED Company Secretary 2012-08-14 CURRENT 2011-08-22 Dissolved 2018-01-09
PALMERSTON SECRETARIES LIMITED JOKEY UK TRADE LIMITED Company Secretary 2012-04-23 CURRENT 2012-02-21 Active
PALMERSTON SECRETARIES LIMITED FORMAN LIMITED Company Secretary 2011-12-14 CURRENT 2002-02-26 Active
PALMERSTON SECRETARIES LIMITED OKLM RECYCLING TECHNOLOGY LIMITED Company Secretary 2011-08-18 CURRENT 2011-08-18 Active
PALMERSTON SECRETARIES LIMITED CORTIUM SPORTS LIMITED Company Secretary 2011-06-01 CURRENT 2011-06-01 Active
PALMERSTON SECRETARIES LIMITED MALAGASY MINING LIMITED Company Secretary 2011-05-13 CURRENT 2011-05-13 Dissolved 2015-11-10
PALMERSTON SECRETARIES LIMITED ALTERNATIVE CAPITAL ADVISORS LIMITED Company Secretary 2011-04-20 CURRENT 2011-04-20 Dissolved 2013-10-08
PALMERSTON SECRETARIES LIMITED TERLINGHAM SPRING LIMITED Company Secretary 2011-01-28 CURRENT 2011-01-28 Dissolved 2017-06-06
PALMERSTON SECRETARIES LIMITED ZANON CORPORATION LIMITED Company Secretary 2010-11-23 CURRENT 2010-11-23 Dissolved 2018-01-09
PALMERSTON SECRETARIES LIMITED GLASS FILL LIMITED Company Secretary 2010-09-29 CURRENT 2010-09-29 Dissolved 2018-01-09
PALMERSTON SECRETARIES LIMITED PALMERSTON NOMINEES LIMITED Company Secretary 2010-09-16 CURRENT 1995-07-04 Active
PALMERSTON SECRETARIES LIMITED PERFECTRESS LIMITED Company Secretary 2010-08-20 CURRENT 2010-08-20 Active
PALMERSTON SECRETARIES LIMITED ARWEM FOOD DISTRIBUTION UK LIMITED Company Secretary 2010-05-18 CURRENT 2010-05-18 Active
PALMERSTON SECRETARIES LIMITED MUTANDERIS 100 LIMITED Company Secretary 2010-04-16 CURRENT 2010-01-27 Active - Proposal to Strike off
PALMERSTON SECRETARIES LIMITED DOOR PANELS LIMITED Company Secretary 2010-04-06 CURRENT 2010-04-06 Dissolved 2015-11-24
PALMERSTON SECRETARIES LIMITED RTAL LIMITED Company Secretary 2010-03-30 CURRENT 1999-04-21 Dissolved 2015-11-10
PALMERSTON SECRETARIES LIMITED RAINSTORM (FOLKESTONE 2) LIMITED Company Secretary 2010-02-25 CURRENT 2009-07-30 Dissolved 2018-01-16
PALMERSTON SECRETARIES LIMITED RAVENSBOURNE RETAIL LIMITED Company Secretary 2010-02-24 CURRENT 2009-07-30 Active - Proposal to Strike off
PALMERSTON SECRETARIES LIMITED ASTWOOD PLACE FREEHOLD LIMITED Company Secretary 2010-02-03 CURRENT 2009-05-08 Active
PALMERSTON SECRETARIES LIMITED SURELEX LIMITED Company Secretary 2010-01-25 CURRENT 1998-10-14 Active
PALMERSTON SECRETARIES LIMITED RJT (BUTCHERS) LIMITED Company Secretary 2009-12-02 CURRENT 1992-07-14 Active - Proposal to Strike off
PALMERSTON SECRETARIES LIMITED RAINSTORM (FOLKESTONE 3) LIMITED Company Secretary 2009-11-04 CURRENT 2009-10-07 Active - Proposal to Strike off
PALMERSTON SECRETARIES LIMITED ENGEL & VOLKERS YACHTING LONDON LIMITED Company Secretary 2009-10-27 CURRENT 2007-10-10 Dissolved 2017-01-17
PALMERSTON SECRETARIES LIMITED ENGEL & VOLKERS UK LTD Company Secretary 2009-10-27 CURRENT 2006-03-28 Active
PALMERSTON SECRETARIES LIMITED VERMOP UK LIMITED Company Secretary 2007-12-20 CURRENT 2007-12-20 Active
PALMERSTON SECRETARIES LIMITED HORN CUTTING TOOLS LIMITED Company Secretary 2007-11-15 CURRENT 2007-11-15 Active
PALMERSTON SECRETARIES LIMITED ARTEBENE LIMITED Company Secretary 2007-11-14 CURRENT 2007-11-14 Active
PALMERSTON SECRETARIES LIMITED LIFE 32 LIMITED Company Secretary 2007-01-16 CURRENT 2006-04-04 Dissolved 2013-11-12
PALMERSTON SECRETARIES LIMITED HORNSCHUCH UK LIMITED Company Secretary 2006-11-06 CURRENT 2006-11-06 Active - Proposal to Strike off
PALMERSTON SECRETARIES LIMITED TUMI (UK) LIMITED Company Secretary 2006-10-20 CURRENT 2006-09-20 Active
PALMERSTON SECRETARIES LIMITED WECO FIREWORKS LIMITED Company Secretary 2006-03-06 CURRENT 2006-03-06 Active - Proposal to Strike off
PALMERSTON SECRETARIES LIMITED ASTWOOD PLACE RTM COMPANY LIMITED Company Secretary 2006-02-19 CURRENT 2004-10-20 Active
PALMERSTON SECRETARIES LIMITED MEVA FORMWORK SYSTEMS LIMITED Company Secretary 2006-01-25 CURRENT 2006-01-25 Active
PALMERSTON SECRETARIES LIMITED THE WOOLCOCK PARTNERSHIP LIMITED Company Secretary 2006-01-09 CURRENT 2006-01-09 Dissolved 2016-02-16
PALMERSTON SECRETARIES LIMITED GLOBALPARK UK LIMITED Company Secretary 2005-10-04 CURRENT 2005-10-04 Dissolved 2014-12-23
PALMERSTON SECRETARIES LIMITED TIVIAN LIMITED Company Secretary 2005-10-04 CURRENT 2005-10-04 Active
PALMERSTON SECRETARIES LIMITED VISION FX LIMITED Company Secretary 2005-08-12 CURRENT 2005-08-12 Dissolved 2017-08-15
PALMERSTON SECRETARIES LIMITED INTER-BAUPOL LIMITED Company Secretary 2005-06-14 CURRENT 2005-06-14 Active - Proposal to Strike off
PALMERSTON SECRETARIES LIMITED JANET SMITH TRAVEL LIMITED Company Secretary 2005-02-17 CURRENT 2005-02-17 Active
PALMERSTON SECRETARIES LIMITED ECLIPSE MANAGEMENT SOLUTIONS LIMITED Company Secretary 2005-01-11 CURRENT 2005-01-11 Active - Proposal to Strike off
PALMERSTON SECRETARIES LIMITED SUNNINGVALE SERVICE STATION BH LIMITED Company Secretary 2004-04-30 CURRENT 1971-08-26 Active
PALMERSTON SECRETARIES LIMITED G. H. GROVES & SON LIMITED Company Secretary 2004-01-21 CURRENT 1938-06-17 Active
PALMERSTON SECRETARIES LIMITED H. G. GROVES INVESTMENT COMPANY (MERTON) LIMITED Company Secretary 2004-01-16 CURRENT 1964-04-22 Active
PALMERSTON SECRETARIES LIMITED JOHN HEAD AGENCIES LIMITED Company Secretary 2003-09-26 CURRENT 2003-09-26 Active
PALMERSTON SECRETARIES LIMITED KLUDI UK LIMITED Company Secretary 2003-08-15 CURRENT 2003-08-15 Active - Proposal to Strike off
PALMERSTON SECRETARIES LIMITED INTERLAGOS LIMITED Company Secretary 2003-06-12 CURRENT 2003-06-12 Active
PALMERSTON SECRETARIES LIMITED MARK WOOLGER FOOD SERVICES LIMITED Company Secretary 2003-05-21 CURRENT 2003-05-21 Dissolved 2013-10-05
PALMERSTON SECRETARIES LIMITED A J GREEN PLUMBING SERVICES LIMITED Company Secretary 2003-01-27 CURRENT 2003-01-27 Active
PALMERSTON SECRETARIES LIMITED MONETARY SOLUTIONS LIMITED Company Secretary 2002-09-03 CURRENT 2002-05-24 Active
PALMERSTON SECRETARIES LIMITED SOFISEB UK LIMITED Company Secretary 2002-07-02 CURRENT 1977-12-15 Dissolved 2015-10-20
PALMERSTON SECRETARIES LIMITED FABRIK POYNTON LIMITED Company Secretary 2002-03-04 CURRENT 2002-03-04 Active - Proposal to Strike off
PALMERSTON SECRETARIES LIMITED ENYA HOLDINGS LIMITED Company Secretary 2002-02-26 CURRENT 2002-02-26 Active
PALMERSTON SECRETARIES LIMITED KALDEWEI UK LIMITED Company Secretary 2001-09-20 CURRENT 2001-09-20 Active
PALMERSTON SECRETARIES LIMITED WACKER CHEMICALS LIMITED Company Secretary 2000-07-01 CURRENT 1977-03-01 Active
PALMERSTON SECRETARIES LIMITED LAWLANDS LIMITED Company Secretary 2000-06-09 CURRENT 2000-06-09 Active - Proposal to Strike off
PALMERSTON SECRETARIES LIMITED WEALTHQUEST LIMITED Company Secretary 1999-10-28 CURRENT 1999-10-28 Active - Proposal to Strike off
PALMERSTON SECRETARIES LIMITED TOWERCHASE LIMITED Company Secretary 1999-07-14 CURRENT 1999-07-14 Active - Proposal to Strike off
PALMERSTON SECRETARIES LIMITED ENYA LIMITED Company Secretary 1997-07-18 CURRENT 1997-07-18 Liquidation
PALMERSTON SECRETARIES LIMITED TRADEMARK INTERIORS LIMITED Company Secretary 1996-08-07 CURRENT 1996-08-07 Active
PALMERSTON SECRETARIES LIMITED BUSHMEADOW LIMITED Company Secretary 1996-08-07 CURRENT 1996-08-07 Active
PALMERSTON SECRETARIES LIMITED FENTONA LIMITED Company Secretary 1996-04-18 CURRENT 1996-04-18 Active
PALMERSTON SECRETARIES LIMITED WOLFCRAFT LIMITED Company Secretary 1996-01-01 CURRENT 1990-11-19 Active
PALMERSTON SECRETARIES LIMITED HAM TECHNOLOGY (UK) LIMITED Company Secretary 1995-11-23 CURRENT 1991-04-22 Dissolved 2013-11-19
PALMERSTON SECRETARIES LIMITED LEIFHEIT INTERNATIONAL (UK) LIMITED Company Secretary 1995-11-22 CURRENT 1943-12-09 Dissolved 2014-03-11
PALMERSTON SECRETARIES LIMITED SAFEGUARD COMPUTING LIMITED Company Secretary 1995-09-30 CURRENT 1986-06-09 Active - Proposal to Strike off
PALMERSTON SECRETARIES LIMITED CHARLES FRASER FLEMING LIMITED Company Secretary 1995-03-03 CURRENT 1995-03-03 Active
PALMERSTON SECRETARIES LIMITED EAGLE & ASSOCIATES LIMITED Company Secretary 1994-10-14 CURRENT 1994-10-14 Active
PALMERSTON SECRETARIES LIMITED JANET SMITH TOURS LIMITED Company Secretary 1993-07-27 CURRENT 1988-05-13 Active
PALMERSTON SECRETARIES LIMITED REEDSTONE LIMITED Company Secretary 1993-04-05 CURRENT 1993-04-01 Liquidation
PALMERSTON SECRETARIES LIMITED HART INTERIORS LIMITED Company Secretary 1993-03-08 CURRENT 1992-11-05 Active - Proposal to Strike off
PALMERSTON SECRETARIES LIMITED "RATIONAL" BUILT-IN KITCHENS (U.K.) LIMITED Company Secretary 1993-02-11 CURRENT 1975-06-13 Active - Proposal to Strike off
PALMERSTON SECRETARIES LIMITED MAPAL LIMITED Company Secretary 1993-02-05 CURRENT 1993-02-05 Active
PALMERSTON SECRETARIES LIMITED VIOLET DESIGNS LIMITED Company Secretary 1992-12-18 CURRENT 1992-12-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-04-10CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-07-18CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-04-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-04-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-07-09CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-05-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2020-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2019-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 2400000
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL FRANZ GEORG FALKE
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANZ PETER FALKE
2017-06-02CH01Director's details changed for Paul Franz Georg Falke on 2017-06-02
2017-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 2400000
2016-07-19AR0129/06/16 ANNUAL RETURN FULL LIST
2016-04-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-18AUDAUDITOR'S RESIGNATION
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 2400000
2015-07-13AR0130/06/15 ANNUAL RETURN FULL LIST
2015-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 2400000
2014-07-08AR0130/06/14 ANNUAL RETURN FULL LIST
2014-04-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-07-10AR0130/06/13 ANNUAL RETURN FULL LIST
2013-07-03CH01Director's details changed for Franz Peter Falke on 2013-06-29
2013-07-03CH03SECRETARY'S DETAILS CHNAGED FOR FRANZ PETER FALKE on 2013-06-29
2013-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-10-03SH20Statement by directors
2012-10-03SH19Statement of capital on 2012-10-03 GBP 2,400,000
2012-10-03CAP-SSSolvency statement dated 24/09/12
2012-10-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2012-07-04AR0130/06/12 ANNUAL RETURN FULL LIST
2012-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-07-05AR0130/06/11 FULL LIST
2011-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-07-08AR0130/06/10 FULL LIST
2010-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-29363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-07-01363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-07-06363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2007-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-06-30363aRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-08-05363aRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-08-10363aRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-09-02363aRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2003-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-08-01363aRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2002-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-11-19287REGISTERED OFFICE CHANGED ON 19/11/01 FROM: PALMERSTON BUSINESS CENTRE 11 PALMERSTON ROAD SUTTON SURREY SM1 4QL
2001-11-06288cSECRETARY'S PARTICULARS CHANGED
2001-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-08-02363aRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2000-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-03363aRETURN MADE UP TO 26/07/00; FULL LIST OF MEMBERS
1999-12-13288bDIRECTOR RESIGNED
1999-09-30363aRETURN MADE UP TO 26/07/99; FULL LIST OF MEMBERS
1999-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-06123£ NC 10000/3000000 01/09/98
1999-02-06WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/09/98
1999-02-06WRES04NC INC ALREADY ADJUSTED 01/09/98
1999-02-0688(2)RAD 01/09/98--------- £ SI 2898550@1=2898550 £ IC 10000/2908550
1998-08-03363aRETURN MADE UP TO 26/07/98; FULL LIST OF MEMBERS
1998-05-06AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-08-28363aRETURN MADE UP TO 26/07/97; FULL LIST OF MEMBERS
1997-07-25288cDIRECTOR'S PARTICULARS CHANGED
1997-07-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-07-25288cDIRECTOR'S PARTICULARS CHANGED
1997-04-24AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
1996-09-18363sRETURN MADE UP TO 26/07/96; FULL LIST OF MEMBERS
1996-06-16AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-01-02AUDAUDITOR'S RESIGNATION
1995-12-13287REGISTERED OFFICE CHANGED ON 13/12/95 FROM: 39 CASTLE STREET LEICESTER LE1 5WN
1995-12-13288NEW SECRETARY APPOINTED
1995-11-20288NEW DIRECTOR APPOINTED
1995-11-20288DIRECTOR RESIGNED
1995-08-08AAFULL ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46420 - Wholesale of clothing and footwear




Licences & Regulatory approval
We could not find any licences issued to FALKE (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FALKE (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-01-16 Outstanding BROWNS HOLDINGS (UK) LIMITED
RENT DEPOSIT DEED 1993-09-29 Satisfied CAPITAL & CITY HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FALKE (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of FALKE (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FALKE (U.K.) LIMITED
Trademarks
We have not found any records of FALKE (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FALKE (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46420 - Wholesale of clothing and footwear) as FALKE (U.K.) LIMITED are:

ZOGGS INTERNATIONAL LTD £ 141,913
ARCO LIMITED £ 43,221
MELTEMI LIMITED £ 30,865
FASHION SYSTEMS LIMITED £ 17,616
KELTIC LIMITED £ 13,212
HARTLEBURY TRADING COMPANY LIMITED £ 4,038
BEESWIFT LIMITED £ 3,417
MAPAC GROUP LIMITED £ 2,978
SML COLLECTIONS LTD £ 2,871
PROQUIP LIMITED £ 2,334
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
ARCO LIMITED £ 6,016,952
SHARP LIMITED £ 2,358,942
ZOGGS INTERNATIONAL LTD £ 1,836,952
WORKWEAR UNIFORM GROUP LIMITED £ 1,151,529
KELTIC LIMITED £ 1,126,880
THE MONTESSORI SCHOOL LIMITED £ 457,489
MAIN MAN SUPPLIES LIMITED £ 252,007
SIMON JERSEY LTD £ 240,688
WARRIOR PROTECTS LIMITED £ 215,299
WYNDMILL LIMITED £ 200,944
Outgoings
Business Rates/Property Tax
No properties were found where FALKE (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FALKE (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FALKE (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.