FALCON RETAIL HOLDINGS LIMITED
COVENTRY RICHARD BROWN (HOLDINGS) LIMITED

Hellopages » West Midlands » Coventry » CV1 4PB

Company number 00903184
Status Active
Incorporation Date 10 April 1967
Company Type Private Limited Company
Address CASHS BUSINESS CENTRE 1ST FLOOR, 228 WIDDRINGTON ROAD, COVENTRY, WEST MIDLANDS, CV1 4PB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-17 GBP 4,000 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 1 April 2015 with full list of shareholders Statement of capital on 2015-06-16 GBP 4,000 . The most likely internet sites of FALCON RETAIL HOLDINGS LIMITED are www.falconretailholdings.co.uk, and www.falcon-retail-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and six months. Falcon Retail Holdings Limited is a Private Limited Company. The company registration number is 00903184. Falcon Retail Holdings Limited has been working since 10 April 1967. The present status of the company is Active. The registered address of Falcon Retail Holdings Limited is Cashs Business Centre 1st Floor 228 Widdrington Road Coventry West Midlands Cv1 4pb. . SHAH, Mayank is a Secretary of the company. SHAH, Rameshchandra Kumchand is a Director of the company. SHAH, Vasumati Rameshchandra is a Director of the company. Secretary BROWN, Veronica has been resigned. Director BROWN, Richard Denys has been resigned. Director BROWN, Veronica has been resigned. Director MCLEAN, Louise Kate has been resigned. The company operates in "Other letting and operating of own or leased real estate".


falcon retail holdings Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SHAH, Mayank
Appointed Date: 01 July 2010

Director
SHAH, Rameshchandra Kumchand
Appointed Date: 01 July 2010
85 years old

Director
SHAH, Vasumati Rameshchandra
Appointed Date: 01 July 2010
78 years old

Resigned Directors

Secretary
BROWN, Veronica
Resigned: 25 May 2010

Director
BROWN, Richard Denys
Resigned: 25 May 2010
103 years old

Director
BROWN, Veronica
Resigned: 25 May 2010
100 years old

Director
MCLEAN, Louise Kate
Resigned: 25 May 2010
54 years old

FALCON RETAIL HOLDINGS LIMITED Events

17 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-17
  • GBP 4,000

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
16 Jun 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 4,000

21 Apr 2015
Total exemption small company accounts made up to 30 June 2014
16 Jun 2014
Annual return made up to 1 April 2014
Statement of capital on 2014-06-16
  • GBP 4,000

...
... and 72 more events
12 Dec 1986
Full accounts made up to 30 June 1986

12 Dec 1986
Return made up to 16/12/86; full list of members

30 May 1986
Full accounts made up to 30 June 1985

30 May 1986
Return made up to 06/11/85; full list of members

10 Apr 1967
Incorporation

FALCON RETAIL HOLDINGS LIMITED Charges

23 April 1987
Legal charge
Delivered: 5 May 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 62 makerfield rd guildford surrey encompassing the site of…
3 October 1979
Guarantee & debenture
Delivered: 11 October 1979
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges on undertaking and all property…
2 June 1977
Legal charge
Delivered: 23 June 1977
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 39, cambridge road kingston upon…
18 September 1970
Legal charge
Delivered: 28 September 1970
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Premises on ground floor of property situate in makerfield…
18 September 1970
Legal charge
Delivered: 28 September 1970
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 39 cambridge road, kingston-upon-thames, surrey.
7 February 1969
Legal charge
Delivered: 13 February 1969
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 39, cambridge road, kingston-on-thames surrey.
7 February 1969
Legal charge
Delivered: 13 February 1969
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Ground floor premises in makerfield road guildford, surrey…