Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FALLFLAT LIMITED
Company Information for

FALLFLAT LIMITED

88 LAURISTON ROAD, HACKNEY, LONDON, E9 7HA,
Company Registration Number
02059431
Private Limited Company
Active

Company Overview

About Fallflat Ltd
FALLFLAT LIMITED was founded on 1986-09-29 and has its registered office in London. The organisation's status is listed as "Active". Fallflat Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FALLFLAT LIMITED
 
Legal Registered Office
88 LAURISTON ROAD
HACKNEY
LONDON
E9 7HA
Other companies in E9
 
Filing Information
Company Number 02059431
Company ID Number 02059431
Date formed 1986-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 04:08:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FALLFLAT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FALLFLAT LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE ANNE LOGAN
Company Secretary 2016-09-21
CATHERINE ANNE LOGAN
Director 1999-05-28
ROISIN SIOBHAN MCAVINNEY
Director 2009-09-01
JUNE ROSEMARY O'DONOVAN
Director 2005-06-07
ANTONIA TOURNA
Director 2016-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS PETER FERBER
Company Secretary 2014-11-22 2016-09-25
THOMAS PETER FERBER
Director 2014-11-22 2016-09-25
JULIA MARY JOHNSON
Company Secretary 1991-05-20 2014-11-21
JULIA MARY JOHNSON
Director 1991-05-20 2014-11-21
RUPERT MORGAN FITZHUGH
Director 2007-02-02 2009-08-31
SVANFRIDUR THORA GISLADOTTIR
Director 2002-09-27 2006-08-11
WILLIAM JOHN CAREY
Director 1991-05-20 2005-06-07
MARK BOWERS
Director 1999-12-21 2002-09-27
ANTONELLA ASCOLILLO
Director 1995-08-18 1999-05-28
HILARY ANN POVEY
Director 1992-07-31 1995-08-18
BARBARA ANN PATILLA
Director 1991-05-20 1992-07-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-06CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2022-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH UPDATES
2021-12-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-08-19AP01DIRECTOR APPOINTED MS ELLA LOUISE DRAKE
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIA TOURNA
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2021-06-10CH01Director's details changed for Ms Antonia Tourna on 2021-03-01
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2019-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2018-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2017-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PETER FERBER
2017-02-13AAMDAmended account small company full exemption
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-25TM02Termination of appointment of Thomas Peter Ferber on 2016-09-25
2016-09-25AP01DIRECTOR APPOINTED MS ANTONIA TOURNA
2016-09-21AP03SECRETARY APPOINTED MS CATHERINE ANNE LOGAN
2016-09-21AP03SECRETARY APPOINTED MS CATHERINE ANNE LOGAN
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-07AR0120/05/16 ANNUAL RETURN FULL LIST
2016-01-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-25LATEST SOC25/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-25AR0120/05/15 ANNUAL RETURN FULL LIST
2014-11-24AP01DIRECTOR APPOINTED MR THOMAS PETER FERBER
2014-11-24AP03Appointment of Mr Thomas Peter Ferber as company secretary on 2014-11-22
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIA MARY JOHNSON
2014-11-21TM02APPOINTMENT TERMINATED, SECRETARY JULIA JOHNSON
2014-11-21TM02APPOINTMENT TERMINATED, SECRETARY JULIA JOHNSON
2014-10-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-10AR0120/05/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-21AR0120/05/13 ANNUAL RETURN FULL LIST
2012-12-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-02AR0120/05/12 ANNUAL RETURN FULL LIST
2012-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA MARY JOHNSON / 11/04/2011
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-16AR0120/05/11 FULL LIST
2010-12-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-15AP01DIRECTOR APPOINTED ROISIN SIOBHAN MCAVINNEY
2010-06-17AR0120/05/10 FULL LIST
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE ROSEMARY O'DONOVAN / 20/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANNE LOGAN / 20/05/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JULIA MARY JOHNSON / 20/05/2010
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT FITZHUGH
2010-03-29AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-30363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-02-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-06-19363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2007-06-04363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-02-16288aNEW DIRECTOR APPOINTED
2006-09-20288bDIRECTOR RESIGNED
2006-05-22363aRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2006-05-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-26288aNEW DIRECTOR APPOINTED
2006-01-18288bDIRECTOR RESIGNED
2005-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-25363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-04-21AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-06-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-06-17363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-01-29AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-29288cDIRECTOR'S PARTICULARS CHANGED
2003-06-18363sRETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2003-05-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-31288aNEW DIRECTOR APPOINTED
2002-10-07288bDIRECTOR RESIGNED
2002-06-16AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-06-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-11363sRETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS
2001-07-11363sRETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS
2001-06-04AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-21363sRETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS
2000-03-01288aNEW DIRECTOR APPOINTED
2000-01-30AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-24363sRETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS
1999-07-28288bDIRECTOR RESIGNED
1999-06-29288aNEW DIRECTOR APPOINTED
1999-03-22AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-23363sRETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS
1998-02-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-10-24363sRETURN MADE UP TO 20/05/97; NO CHANGE OF MEMBERS
1996-09-10AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-07-17363sRETURN MADE UP TO 20/05/96; FULL LIST OF MEMBERS
1996-01-18288DIRECTOR RESIGNED
1996-01-18288NEW DIRECTOR APPOINTED
1995-10-11AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-10-02363sRETURN MADE UP TO 20/05/95; NO CHANGE OF MEMBERS
1995-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-09-04363sRETURN MADE UP TO 20/05/94; NO CHANGE OF MEMBERS
1993-08-19AAFULL ACCOUNTS MADE UP TO 31/03/93
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to FALLFLAT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FALLFLAT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FALLFLAT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FALLFLAT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 169
Current Assets 2012-04-01 £ 169
Shareholder Funds 2012-04-01 £ 169

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FALLFLAT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FALLFLAT LIMITED
Trademarks
We have not found any records of FALLFLAT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FALLFLAT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as FALLFLAT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where FALLFLAT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FALLFLAT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FALLFLAT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1