Property Falcon Limited CHELSEA


Property Falcon Limited was officially closed on 2023-10-17. Property Falcon was a private limited company that could have been found at Suite 241, 405 Kings Road, Chelsea, SW10 0BB, London, UNITED KINGDOM. This company (incorporated on 2017-08-18) was run by 1 director.
Director Jamal M. who was appointed on 22 September 2019.

The company was categorised as "other letting and operating of own or leased real estate" (68209), "real estate agencies" (68310), "temporary employment agency activities" (78200). According to the CH data, there was a name alteration on 2019-09-25, their previous name was 10923286. There is another name alteration: previous name was Life Changing Clothing performed on 2018-11-02. The last confirmation statement was filed on 2022-09-19 and last time the accounts were filed was on 31 August 2021.

Property Falcon Limited Address / Contact

Office Address Suite 241
Office Address2 405 Kings Road
Town Chelsea
Post code SW10 0BB
Country of origin United Kingdom

Company Information / Profile

Registration Number 10923286
Date of Incorporation Fri, 18th Aug 2017
Date of Dissolution Tue, 17th Oct 2023
Industry Other letting and operating of own or leased real estate
Industry Real estate agencies
End of financial Year 31st August
Company age 6 years old
Account next due date Wed, 31st May 2023
Account last made up date Tue, 31st Aug 2021
Next confirmation statement due date Tue, 3rd Oct 2023
Last confirmation statement dated Mon, 19th Sep 2022

Company staff

Jamal M.

Position: Director

Appointed: 22 September 2019

Bryan T.

Position: Director

Appointed: 09 September 2019

Resigned: 22 September 2019

Peter V.

Position: Director

Appointed: 18 August 2017

Resigned: 02 November 2018

People with significant control

Jamal M.

Notified on 22 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bryan T.

Notified on 9 September 2019
Ceased on 22 September 2019
Nature of control: significiant influence or control

Cfs Secretaries Limited

Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England

Legal authority Companies Act
Legal form Limited
Notified on 9 September 2019
Ceased on 22 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Peter V.

Notified on 18 August 2017
Ceased on 9 September 2019
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company previous names

10923286 September 25, 2019
Life Changing Clothing November 2, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand1 11
Net Assets Liabilities1111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset111 
Number Shares Allotted1111
Par Value Share1111

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
Free Download (1 page)

Company search