Background WavePink WaveYellow Wave

FALCON HOTELS LIMITED (06953013)

FALCON HOTELS LIMITED (06953013) is an active UK company. incorporated on 6 July 2009. with registered office in Harrow. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. FALCON HOTELS LIMITED has been registered for 16 years. Current directors include BROOME, Stephen Charles, JAFFER, Haider Ladhu, JAFFER, Shellina and 2 others.

Company Number
06953013
Status
active
Type
ltd
Incorporated
6 July 2009
Age
16 years
Address
Kirkland House, Harrow, HA1 2AX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BROOME, Stephen Charles, JAFFER, Haider Ladhu, JAFFER, Shellina, RAMAN, Manoj, Dr, SULEMAN, Hassanali Amirali Dawood
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FALCON HOTELS LIMITED

FALCON HOTELS LIMITED is an active company incorporated on 6 July 2009 with the registered office located in Harrow. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. FALCON HOTELS LIMITED was registered 16 years ago.(SIC: 55100)

Status

active

Active since 16 years ago

Company No

06953013

LTD Company

Age

16 Years

Incorporated 6 July 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Kirkland House 11-15 Peterborough Road Harrow, HA1 2AX,

Timeline

14 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Nov 14
Director Joined
Jun 15
Funding Round
Sept 15
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Joined
May 20
New Owner
Aug 20
Owner Exit
Dec 21
Director Left
Jun 22
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Director Left
Mar 25
Director Joined
Dec 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

FRANK TRUMAN LIMITED

Active
11-15 Peterborough Road, HarrowHA1 2AX
Corporate secretary
Appointed 06 Jul 2009

BROOME, Stephen Charles

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born May 1951
Director
Appointed 15 Dec 2025

JAFFER, Haider Ladhu

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1940
Director
Appointed 06 Jul 2009

JAFFER, Shellina

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1963
Director
Appointed 22 May 2020

RAMAN, Manoj, Dr

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born June 1960
Director
Appointed 28 Nov 2014

SULEMAN, Hassanali Amirali Dawood

Active
103 The Water Gardens, LondonW2 2DD
Born August 1954
Director
Appointed 06 Jul 2009

BHATTESSA, Dinesh Gordhandas

Resigned
11-15 Peterborough Road, HarrowHA1 2AX
Born April 1946
Director
Appointed 09 Dec 2014
Resigned 20 Jun 2022

JETHA, Mohmed

Resigned
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1958
Director
Appointed 06 Jul 2009
Resigned 01 Apr 2025

Persons with significant control

3

2 Active
1 Ceased

Mrs Sumita Jain

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Aug 2020

Mr Pankaj Jain

Ceased
11-15 Peterborough Road, HarrowHA1 2AX
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Oct 2021

Mr Haider Ladhu Jaffer

Active
11-15 Peterborough Road, HarrowHA1 2AX
Born February 1940

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Resolution
27 December 2025
RESOLUTIONSResolutions
Memorandum Articles
27 December 2025
MAMA
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
2 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
12 August 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 August 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Accounts With Accounts Type Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Gazette Filings Brought Up To Date
12 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
11 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Capital Allotment Shares
9 September 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Dormant
19 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Dormant
12 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Dormant
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
7 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Incorporation Company
6 July 2009
NEWINCIncorporation