THE FALCONS ESTATE (BATTERSEA) LIMITED
LONDON

Hellopages » City of London » City of London » EC3N 1LJ
Company number 02717955
Status Active
Incorporation Date 27 May 1992
Company Type Private Limited Company
Address PORTSOKEN HOUSE, RENDALL AND RITTNER LIMITED, 155-157 MINORIES, LONDON, EC3N 1LJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 260 ; Termination of appointment of Lorna Jane Twycross-Hills as a director on 22 April 2016. The most likely internet sites of THE FALCONS ESTATE (BATTERSEA) LIMITED are www.thefalconsestatebattersea.co.uk, and www.the-falcons-estate-battersea.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Falcons Estate Battersea Limited is a Private Limited Company. The company registration number is 02717955. The Falcons Estate Battersea Limited has been working since 27 May 1992. The present status of the company is Active. The registered address of The Falcons Estate Battersea Limited is Portsoken House Rendall and Rittner Limited 155 157 Minories London Ec3n 1lj. . RENDALL AND RITTNER LIMITED is a Secretary of the company. BYRAMJI, Jehangir is a Director of the company. GILHAM, Cherri Eve is a Director of the company. LAVELLE, Andrew is a Director of the company. Secretary COE, Linda Frances has been resigned. Secretary ELLIOTT, David James has been resigned. Secretary TWYCROSS-HILLS, Lorna Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AMES, Carol Ann has been resigned. Director COE, Linda Frances has been resigned. Director COTTON, John Nicholas has been resigned. Director DUGDALE, Carolyn Helen has been resigned. Director DUNNE, Martin has been resigned. Director ELLIOTT, David James has been resigned. Director FRASER, Rebecca Jane has been resigned. Director GAUNT, Nicholas Mark Robin has been resigned. Director HAMBIDGE, Philip John has been resigned. Director LAVELLE, Andrew has been resigned. Director MORRIS, Gary Anthony has been resigned. Director SHEARER, Andrew John has been resigned. Director STEPHENS, David Julian has been resigned. Director TWYCROSS-HILLS, Lorna Jane has been resigned. Director TWYCROSS-HILLS, Lorna Jane has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
RENDALL AND RITTNER LIMITED
Appointed Date: 21 July 2011

Director
BYRAMJI, Jehangir
Appointed Date: 01 September 2014
46 years old

Director
GILHAM, Cherri Eve
Appointed Date: 05 October 2007
81 years old

Director
LAVELLE, Andrew
Appointed Date: 12 August 2014
67 years old

Resigned Directors

Secretary
COE, Linda Frances
Resigned: 01 February 2000
Appointed Date: 27 May 1992

Secretary
ELLIOTT, David James
Resigned: 01 May 2011
Appointed Date: 09 March 2005

Secretary
TWYCROSS-HILLS, Lorna Jane
Resigned: 01 March 2005
Appointed Date: 01 February 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 May 1992
Appointed Date: 27 May 1992

Director
AMES, Carol Ann
Resigned: 18 September 1998
Appointed Date: 27 May 1992
77 years old

Director
COE, Linda Frances
Resigned: 18 May 1999
Appointed Date: 27 May 1992
69 years old

Director
COTTON, John Nicholas
Resigned: 07 February 1995
Appointed Date: 23 July 1992
68 years old

Director
DUGDALE, Carolyn Helen
Resigned: 12 January 1998
Appointed Date: 25 June 1996
70 years old

Director
DUNNE, Martin
Resigned: 31 October 2001
Appointed Date: 25 February 2001
52 years old

Director
ELLIOTT, David James
Resigned: 09 June 2014
Appointed Date: 19 September 2001
81 years old

Director
FRASER, Rebecca Jane
Resigned: 01 March 2005
Appointed Date: 11 February 1999
64 years old

Director
GAUNT, Nicholas Mark Robin
Resigned: 08 May 2008
Appointed Date: 08 April 2004
59 years old

Director
HAMBIDGE, Philip John
Resigned: 12 May 1998
Appointed Date: 23 July 1992
65 years old

Director
LAVELLE, Andrew
Resigned: 09 July 2003
Appointed Date: 01 October 2002
67 years old

Director
MORRIS, Gary Anthony
Resigned: 21 May 2003
Appointed Date: 13 December 1999
65 years old

Director
SHEARER, Andrew John
Resigned: 18 July 2006
Appointed Date: 08 April 2004
51 years old

Director
STEPHENS, David Julian
Resigned: 12 November 2014
Appointed Date: 06 May 2004
56 years old

Director
TWYCROSS-HILLS, Lorna Jane
Resigned: 22 April 2016
Appointed Date: 16 July 2014
88 years old

Director
TWYCROSS-HILLS, Lorna Jane
Resigned: 01 March 2005
Appointed Date: 22 July 1998
88 years old

THE FALCONS ESTATE (BATTERSEA) LIMITED Events

10 Apr 2017
Total exemption full accounts made up to 30 June 2016
28 Jun 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 260

13 May 2016
Termination of appointment of Lorna Jane Twycross-Hills as a director on 22 April 2016
22 Apr 2016
Total exemption small company accounts made up to 30 June 2015
12 Jun 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 260

...
... and 139 more events
10 Aug 1992
New director appointed

14 Jul 1992
Particulars of mortgage/charge

08 Jul 1992
Particulars of mortgage/charge

02 Jun 1992
Director resigned

27 May 1992
Incorporation

THE FALCONS ESTATE (BATTERSEA) LIMITED Charges

3 August 1993
Legal charge
Delivered: 22 August 1993
Status: Satisfied on 30 March 1999
Persons entitled: Barclays Bank PLC
Description: Land on the south west side of falcon road,land lying to…
30 June 1992
Legal charge
Delivered: 14 July 1992
Status: Satisfied on 30 March 1999
Persons entitled: Barclays Bank PLC
Description: Falcons estate battersea london borough of wandsworth title…
29 June 1992
Debenture
Delivered: 8 July 1992
Status: Satisfied on 21 November 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…