Background WavePink WaveYellow Wave

THE FALCON LAND DEVELOPMENT COMPANY LIMITED (02494898)

THE FALCON LAND DEVELOPMENT COMPANY LIMITED (02494898) is an active UK company. incorporated on 23 April 1990. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE FALCON LAND DEVELOPMENT COMPANY LIMITED has been registered for 35 years. Current directors include SPENCER, Antony Ian.

Company Number
02494898
Status
active
Type
ltd
Incorporated
23 April 1990
Age
35 years
Address
10 Jacobs Well Mews, London, W1U 3DY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SPENCER, Antony Ian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FALCON LAND DEVELOPMENT COMPANY LIMITED

THE FALCON LAND DEVELOPMENT COMPANY LIMITED is an active company incorporated on 23 April 1990 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE FALCON LAND DEVELOPMENT COMPANY LIMITED was registered 35 years ago.(SIC: 64209)

Status

active

Active since 35 years ago

Company No

02494898

LTD Company

Age

35 Years

Incorporated 23 April 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

GLOWRICH LIMITED
From: 23 April 1990To: 3 March 1995
Contact
Address

10 Jacobs Well Mews London, W1U 3DY,

Previous Addresses

7 Manchester Square London W1U 3PQ
From: 23 April 1990To: 9 February 2024
Timeline

8 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Apr 90
Loan Secured
Aug 15
Director Left
Aug 15
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Owner Exit
May 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

SPENCER, Antony Ian

Active
Jacobs Well Mews, LondonW1U 3DY
Born May 1960
Director
Appointed 02 Feb 1995

SPENCER, Antony Ian

Resigned
Norrice Lea, LondonN2 0RL
Secretary
Appointed 02 Feb 1995
Resigned 18 Dec 2017

BENTINCK SECRETARIES LIMITED

Resigned
50 Queen Anne Street, LondonW1M 0HQ
Corporate secretary
Appointed N/A
Resigned 02 Feb 1995

AUGSBURGER, Margrith

Resigned
12 Rue Verdaine, GenevaFOREIGN
Born April 1946
Director
Appointed N/A
Resigned 01 Aug 1994

GARDNER, Stephen

Resigned
Seasons Routes Des Cotes Du Nord, JerseyJE3 5BJ
Born July 1946
Director
Appointed 01 Aug 1994
Resigned 02 Feb 1995

GREEN, Anthony Martin, My

Resigned
Southway, LondonNW11 6RU
Born November 1953
Director
Appointed 02 Feb 1995
Resigned 20 Aug 2015

KELLER, Pierre

Resigned
12 Rue Verdaine, GenevaFOREIGN
Born October 1934
Director
Appointed N/A
Resigned 01 Aug 1994

PALLOT, Rosemary Agnes

Resigned
La Chaumine, St Martin
Born February 1950
Director
Appointed 01 Aug 1994
Resigned 02 Feb 1995

SPENCER, Jamie Allan Rolfe

Resigned
7 Manchester SquareW1U 3PQ
Born March 1988
Director
Appointed 29 Jan 2018
Resigned 29 Jan 2018

SPENCER, Laurie Bene Rolfe

Resigned
7 Manchester SquareW1U 3PQ
Born May 1955
Director
Appointed 29 Jan 2018
Resigned 29 Jan 2018

Persons with significant control

2

1 Active
1 Ceased

Starclass Group Ltd

Ceased
Jacobs Well Mews, LondonW1U 3DY
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Jacobs Well Mews, LondonW1U 3DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
3 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
22 April 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
11 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Resolution
4 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Resolution
7 October 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
7 September 2015
CC04CC04
Memorandum Articles
7 September 2015
MAMA
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Accounts With Accounts Type Small
27 October 2008
AAAnnual Accounts
Legacy
9 June 2008
403aParticulars of Charge Subject to s859A
Legacy
9 June 2008
403aParticulars of Charge Subject to s859A
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Small
26 October 2007
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
23 June 2006
287Change of Registered Office
Legacy
11 May 2006
363aAnnual Return
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
12 May 2005
AUDAUD
Accounts With Accounts Type Small
10 May 2005
AAAnnual Accounts
Legacy
30 June 2004
363aAnnual Return
Accounts With Accounts Type Small
18 May 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
15 May 2003
363aAnnual Return
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
3 May 2002
363aAnnual Return
Legacy
3 May 2002
353353
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
20 July 2001
363aAnnual Return
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
11 September 2000
395Particulars of Mortgage or Charge
Legacy
18 May 2000
363aAnnual Return
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1999
AAAnnual Accounts
Legacy
18 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1997
AAAnnual Accounts
Legacy
14 May 1997
363aAnnual Return
Accounts With Accounts Type Full
13 January 1997
AAAnnual Accounts
Auditors Resignation Company
14 November 1996
AUDAUD
Auditors Resignation Company
23 October 1996
AUDAUD
Legacy
30 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
28 June 1995
AUDAUD
Certificate Change Of Name Company
2 March 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 1995
395Particulars of Mortgage or Charge
Legacy
16 February 1995
287Change of Registered Office
Legacy
16 February 1995
288288
Legacy
16 February 1995
288288
Legacy
14 February 1995
403aParticulars of Charge Subject to s859A
Legacy
1 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
24 August 1994
AAAnnual Accounts
Legacy
19 August 1994
288288
Legacy
19 August 1994
288288
Legacy
13 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
31 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
1 July 1992
363b363b
Legacy
13 April 1992
288288
Legacy
22 November 1991
288288
Legacy
7 August 1991
363aAnnual Return
Accounts With Accounts Type Full
28 May 1991
AAAnnual Accounts
Legacy
11 October 1990
88(2)R88(2)R
Legacy
11 October 1990
224224
Legacy
21 June 1990
287Change of Registered Office
Legacy
21 June 1990
288288
Incorporation Company
23 April 1990
NEWINCIncorporation