Company Information for FALMOUTH LIMITED
83 Woodmansterne Road, 43 UPPER GROSVENOR STREET, London, SW16 5UG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
FALMOUTH LIMITED | |
Legal Registered Office | |
83 Woodmansterne Road 43 UPPER GROSVENOR STREET London SW16 5UG Other companies in W1K | |
Company Number | 04121875 | |
---|---|---|
Company ID Number | 04121875 | |
Date formed | 2000-12-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-12-08 | |
Return next due | 2025-12-22 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-02-22 17:05:06 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
FALMOUTH CATERING LIMITED | 2 KILLIGREW STREET FALMOUTH CORNWALL TR11 3PN | Dissolved | Company formed on the 2013-10-07 | |
FALMOUTH (18) LIMITED | WINSTON CHURCHILL HOUSE ETHEL STREET BIRMINGHAM WEST MIDLANDS B2 4BG | Dissolved | Company formed on the 2010-11-09 | |
FALMOUTH (FB) LIMITED | 11 UPPER GROSVENOR STREET MAYFAIR MAYFAIR LONDON W1K 2ND | Dissolved | Company formed on the 2005-06-01 | |
FALMOUTH (T) HAIRDRESSING LIMITED | INNOVIA HOUSE MARISH WHARF, ST. MARYS ROAD MIDDLEGREEN SLOUGH SL3 6DA | Active - Proposal to Strike off | Company formed on the 2014-09-16 | |
FALMOUTH & PENRYN CARPENTRY LTD | THE FAMOUS BARREL ST THOMAS STREET PENRYN CORNWALL TR10 8JP | Active - Proposal to Strike off | Company formed on the 2016-03-31 | |
FALMOUTH & EXETER STUDENTS' UNION | Active | Company formed on the 2021-01-08 | ||
FALMOUTH & PENRYN FUNERAL DIRECTORS LTD | 50 KERNICK ROAD PENRYN TR10 9DQ | Active | Company formed on the 2023-12-15 | |
FALMOUTH 703 LIMITED | 2 Cricklade Court Old Town Swindon WILTSHIRE SN1 3EY | Active - Proposal to Strike off | Company formed on the 2018-01-31 | |
FALMOUTH ACCOUNTANCY LTD | 70 FALMOUTH GARDENS ILFORD ESSEX IG4 5JJ | Active | Company formed on the 2002-07-24 | |
FALMOUTH AND PENRYN COMMUNITY RADIO COMMUNITY INTEREST COMPANY | SOURCE FM TREGENVER ROAD FALMOUTH TR11 2QW | Active | Company formed on the 2007-06-19 | |
FALMOUTH ARCHITECTURAL SERVICES LIMITED | THE WAREHOUSE ANCHOR QUAY FALMOUTH CORNWALL TR10 8GZ | Active | Company formed on the 1977-03-18 | |
FALMOUTH ASSOCIATES LIMITED | 34-40 HIGH STREET WANSTEAD LONDON E11 2RJ | Dissolved | Company formed on the 2010-10-03 | |
![]() |
FALMOUTH AVENUE 8674 LTD., A CALIFORNIA LIMITED PARTNERSHIP | 8055 WEST MANCHESTER AVE., 4TH FLOOR PLAYA DEL REY CA 90293 | ACTIVE | Company formed on the 1985-09-05 |
FALMOUTH ASSOCIATES, INC. | 417 HARBOUR DR DUCK KEY FL 33050 | Inactive | Company formed on the 1979-11-07 | |
FALMOUTH AUTO REPAIR L.L.C. | 20170 46TH STREET LIVE OAK FL 32060 | Inactive | Company formed on the 2011-02-02 | |
FALMOUTH AT CENTURY VILLAGE CONDOMINIUM ASSOCIATION, INC. | 2699 STIRLING ROAD FORT LAUDERDALE FL 33312 | Active | Company formed on the 1995-10-20 | |
FALMOUTH AGENCY LIMITED | 25 WOODLANE FALMOUTH CORNWALL TR11 4RH | Active | Company formed on the 2017-12-11 | |
FALMOUTH AND PENRYN GRANTS FOUNDATION | Active | Company formed on the 2017-05-03 | ||
FALMOUTH AVENUE FREEHOLD LIMITED | 37-39 MAIDA VALE LONDON W9 1TP | Active | Company formed on the 2018-09-26 | |
FALMOUTH AND PENRYN WELCOME REFUGEE FAMILIES | Active | Company formed on the 2018-12-17 |
Officer | Role | Date Appointed |
---|---|---|
SEEMA KHAN |
||
BARRY PESKIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HANOVER CORPORATE SERVICES LIMITED |
Company Secretary | ||
HANOVER CORPORATE MANAGEMENT LIMITED |
Director | ||
PORTLAND SECRETARIES LTD |
Company Secretary | ||
MEADOWBROOK DIRECTORS LIMITED |
Director | ||
PAMELA BYRNE |
Company Secretary | ||
FRANCIS BYRNE |
Director | ||
WIMPOLE STREET SECRETARIES LIMITED |
Company Secretary | ||
WIMPOLE STREET NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEW VENTURE INVESTMENTS LIMITED | Director | 2012-05-28 | CURRENT | 2012-05-28 | Active - Proposal to Strike off | |
CLASS PLATINIUM INVESTMENTS LIMITED | Director | 2012-02-01 | CURRENT | 2011-12-28 | Active - Proposal to Strike off | |
LAVENDER INVESTMENTS LIMITED | Director | 2008-09-01 | CURRENT | 2008-06-27 | Dissolved 2014-09-23 | |
MAXTON DEVELOPMENTS LIMITED | Director | 2008-09-01 | CURRENT | 2005-04-07 | Dissolved 2017-07-11 | |
HARLEY LIMITED | Director | 2008-09-01 | CURRENT | 2003-03-07 | Dissolved 2017-07-11 | |
DRANDEX LIMITED | Director | 2008-09-01 | CURRENT | 2003-07-16 | Dissolved 2017-07-11 | |
CAPE LAND INVESTMENTS LIMITED | Director | 2008-09-01 | CURRENT | 2006-10-10 | Dissolved 2017-07-11 | |
BRAND GEST UK LIMITED | Director | 2008-09-01 | CURRENT | 2006-11-13 | Dissolved 2017-07-11 | |
INDUTEX INTERNATIONAL INVESTMENTS LIMITED | Director | 2008-09-01 | CURRENT | 2007-01-05 | Active - Proposal to Strike off | |
DEXCORN LIMITED | Director | 2008-09-01 | CURRENT | 2001-04-24 | Active | |
CROWNWELL INVESTMENTS LIMITED | Director | 2008-09-01 | CURRENT | 2004-11-17 | Active - Proposal to Strike off | |
EURO STRATA LIMITED | Director | 1996-05-17 | CURRENT | 1995-12-07 | Dissolved 2014-07-01 |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 22/02/25 FROM 3rd Floor 43 Upper Grosvenor Street London W1K 2NJ England | ||
Termination of appointment of Seema Khan on 2025-02-10 | ||
DIRECTOR APPOINTED MR ALAN NICHOLAS JONES | ||
APPOINTMENT TERMINATED, DIRECTOR BARRY PESKIN | ||
CESSATION OF JEAN OLIVE BORGSTROM AS A PERSON OF SIGNIFICANT CONTROL | ||
Change of details for Mr Alan Jones as a person with significant control on 2025-02-10 | ||
CONFIRMATION STATEMENT MADE ON 08/12/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/22 FROM First Floor 50 Brook Street London W1K 5DR | |
REGISTERED OFFICE CHANGED ON 22/02/22 FROM , First Floor 50 Brook Street, London, W1K 5DR | ||
CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN OLIVE BORGSTROM | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JONES | |
PSC09 | Withdrawal of a person with significant control statement on 2017-12-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/11 FROM Ability House 7 Portland Place London W1B 1PP United Kingdom | |
REGISTERED OFFICE CHANGED ON 16/06/11 FROM , Ability House 7 Portland Place, London, W1B 1PP, United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 04/03/11 FROM 3Rd Floor 15 Hanover Square London W1S 1HS | |
REGISTERED OFFICE CHANGED ON 04/03/11 FROM , 3rd Floor 15 Hanover Square, London, W1S 1HS | ||
AR01 | 08/12/10 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Seema Khan as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY HANOVER CORPORATE SERVICES LIMITED | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HANOVER CORPORATE MANAGEMENT LIMITED | |
AR01 | 08/12/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED BARRY PESKIN | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
88(2) | AD 27/09/08 GBP SI 999@1=999 GBP IC 1/1000 | |
363a | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MEADOWBROOK DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY PORTLAND SECRETARIES LTD | |
287 | REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 9 WIMPOLE STREET LONDON W1G 9SR | |
363a | RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS | |
AA | 31/12/06 TOTAL EXEMPTION FULL | |
AA | 31/12/05 TOTAL EXEMPTION FULL | |
AA | 31/12/04 TOTAL EXEMPTION FULL | |
AA | 31/12/03 TOTAL EXEMPTION FULL | |
AA | 31/12/02 TOTAL EXEMPTION FULL | |
AA | 31/12/01 TOTAL EXEMPTION FULL | |
RES02 | RES02 | |
Registered office changed on 30/09/2008 from, 9 wimpole street, london, W1G 9SR | ||
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Overseas Territories and Dependencies | 2017-03-06 |
Overseas Territories and Dependencies | 2016-11-16 |
Overseas Territories and Dependencies | 2015-10-26 |
Overseas Territories and Dependencies | 2014-09-10 |
Proposal to Strike Off | 2003-07-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
Creditors Due After One Year | 2012-01-01 | £ 198,019 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 10,832 |
Creditors and other liabilities
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 FALMOUTH LIMITED
Called Up Share Capital | 2012-01-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 999 |
Current Assets | 2012-01-01 | £ 999 |
Fixed Assets | 2012-01-01 | £ 198,020 |
Shareholder Funds | 2012-01-01 | £ 9,832 |
Tangible Fixed Assets | 2012-01-01 | £ 198,020 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as FALMOUTH LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
Initiating party | Event Type | Overseas Territories and Dependencies | |
---|---|---|---|
Defending party | FALMOUTH LIMITED | Event Date | 2017-03-01 |
Notice is hereby given pursuant to Section 233 of the Isle of Man Companies Act 1931 that meetings of the members and creditors of the above-named company will be held at the offices of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE on 12 April 2017 at 10.30am and 10.45am respectively, for the purpose of having an account laid before them, and to receive the report of the Liquidator showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at either meeting must be lodged with the Liquidator at 26-28 Bedford Row, London, WC1R 4HE not later than 4.00pm on the business day before the meeting. Further details contact: Tel: 020 7400 7900 Ag GF120138 | |||
Initiating party | Event Type | Overseas Territories and Dependencies | |
Defending party | FALMOUTH LIMITED | Event Date | 2016-11-11 |
Notice is hereby given pursuant to Section 232 of the Companies Act 1931 that a General Meeting of the Members of the above named Company will be held at the offices of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE on 7 December 2016 at 10.30 am to be followed at 10.45 am by a Meeting of Creditors of the Company, for the purpose of receiving a report of the progress of the Liquidation of the Company. Further details contact: Tel: 020 7400 7900. | |||
Initiating party | Event Type | Overseas Territories and Dependencies | |
Defending party | FALMOUTH LIMITED | Event Date | 2015-10-21 |
Notice is hereby given pursuant to Section 232 of the Companies Act 1931 that a General Meeting of the Members of the above named Company will be held at the offices of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE on 11 November 2015 at 10.30 am to be followed at 10.45 am by a Meeting of Creditors of the Company, for the purpose of receiving a report of the progress of the Liquidation of the Company. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FALMOUTH LIMITED | Event Date | 2003-07-08 |
Initiating party | Event Type | Overseas Territories and Dependencies | |
Defending party | FALMOUTH LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN pursuant to Section 214 of the Isle of Man Companies Act 1931 that a meeting of creditors of the above-named company will be held at 18 Athol Street, Douglas, Isle of Man on 29th September 2014 at 1.30pm for the purposes outlined in Sections 226 to 229 of the Isle of Man Companies Act 1931. Proxies to be used at the meeting must be lodged with the company at its registered office at 18 Athol Street, Douglas, Isle of Man, IM1 1JA not later than 10.00am on the day before the meeting. For the purpose of voting, secured creditors must (unless they surrender their security) lodge at the registered office of the company at 18 Athol Street, Douglas, Isle of Man before the meeting, a statement giving particulars of their security, the date when it was given, and the value at which it is assessed. A list of the names and addresses of the companys creditors may be inspected free of charge at registered office of the company at 18 Athol Street, Douglas, Isle of Man on the two business days preceding the meeting of creditors. Dated this 03 September 2014 David John Humbles , Director : | |||
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. |