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

FALCONLYLE LIMITED

272 REGENTS PARK ROAD, LONDON, N3 3HN,
Company Registration Number
02613214
Private Limited Company
Active

Company Overview

About Falconlyle Ltd
FALCONLYLE LIMITED was founded on 1991-05-21 and has its registered office in . The organisation's status is listed as "Active". Falconlyle 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
FALCONLYLE LIMITED
 
Legal Registered Office
272 REGENTS PARK ROAD
LONDON
N3 3HN
Other companies in N3
 
Filing Information
Company Number 02613214
Company ID Number 02613214
Date formed 1991-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB564370535  
Last Datalog update: 2023-10-08 07:31:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FALCONLYLE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NEWMAN ENTERPRISES LIMITED   SPENCER HYDE 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 FALCONLYLE LIMITED

Current Directors
Officer Role Date Appointed
MARY KATHERINE SCHEGGIA
Company Secretary 1993-05-21
PETER WILLIAM SCHEGGIA
Director 2012-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GINO SCHEGGIA
Director 1993-05-21 2013-12-20
L & A SECRETARIAL LIMITED
Nominated Secretary 1992-05-21 1993-05-21
L & A REGISTRARS LIMITED
Nominated Director 1992-05-21 1993-05-21

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
2023-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-05-23CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2022-08-22MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-08-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-01-19Withdrawal of a person with significant control statement on 2022-01-19
2022-01-19Change of details for Mr Peter William Scheggia as a person with significant control on 2022-01-19
2022-01-19Change of details for Mr Bruno Mark Scheggia as a person with significant control on 2022-01-19
2022-01-19PSC04Change of details for Mr Bruno Mark Scheggia as a person with significant control on 2022-01-19
2022-01-19PSC09Withdrawal of a person with significant control statement on 2022-01-19
2021-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2021-01-20PSC08Notification of a person with significant control statement
2020-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2019-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2019-05-28PSC07CESSATION OF MARY SCHEGGIA AS A PERSON OF SIGNIFICANT CONTROL
2018-09-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES
2018-05-23PSC04Change of details for Mr Peter William Scheggia as a person with significant control on 2018-05-20
2017-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUNO MARK SCHEGGIA
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY SCHEGGIA
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER SCHEGGIA
2016-10-14AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-08AR0121/05/16 ANNUAL RETURN FULL LIST
2015-09-16AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-01AR0121/05/15 ANNUAL RETURN FULL LIST
2014-08-11AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-13AR0121/05/14 ANNUAL RETURN FULL LIST
2014-06-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARY KATHERINE SCHEGGIA on 2013-05-22
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SCHEGGIA
2013-08-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-22AR0121/05/13 ANNUAL RETURN FULL LIST
2012-08-01AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-14AP01DIRECTOR APPOINTED PETER WILLIAM SCHEGGIA
2012-05-28AR0121/05/12 ANNUAL RETURN FULL LIST
2011-08-05AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-20AR0121/05/11 FULL LIST
2010-09-23AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-02AR0121/05/10 FULL LIST
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GINO SCHEGGIA / 21/05/2010
2009-09-05AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-29363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2008-10-17AA31/05/08 TOTAL EXEMPTION SMALL
2008-05-27363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-11363aRETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-07-10363aRETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-14363sRETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS
2005-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-08363sRETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS
2004-02-20395PARTICULARS OF MORTGAGE/CHARGE
2004-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-23363sRETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS
2002-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-05-28363sRETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS
2002-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-06-07363sRETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS
2000-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-13363sRETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS
2000-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-06-03363sRETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS
1999-02-04395PARTICULARS OF MORTGAGE/CHARGE
1998-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-06-24363sRETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS
1997-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-06-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-06-10363sRETURN MADE UP TO 21/05/97; NO CHANGE OF MEMBERS
1997-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1996-07-01363sRETURN MADE UP TO 21/05/96; FULL LIST OF MEMBERS
1995-06-07363sRETURN MADE UP TO 21/05/95; FULL LIST OF MEMBERS
1995-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-06-08363sRETURN MADE UP TO 21/05/94; NO CHANGE OF MEMBERS
1994-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-08-04363bRETURN MADE UP TO 21/05/93; CHANGE OF MEMBERS
1993-08-04ELRESS252 DISP LAYING ACC 28/07/93
1993-08-04ELRESS386 DISP APP AUDS 28/07/93
1992-12-16SRES01ALTER MEM AND ARTS 18/11/92
1992-12-09395PARTICULARS OF MORTGAGE/CHARGE
1992-11-11SRES03EXEMPTION FROM APPOINTING AUDITORS 07/10/92
1992-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/92
1992-10-06287REGISTERED OFFICE CHANGED ON 06/10/92 FROM: 52-60, CANNON STREET, LONDON. EC4.
1992-09-30363bRETURN MADE UP TO 21/05/92; FULL LIST OF MEMBERS
1992-09-3088(2)RAD 09/09/92--------- £ SI 98@1=98 £ IC 2/100
1992-09-17287REGISTERED OFFICE CHANGED ON 17/09/92 FROM: 31 CORSHAM STREET LONDON N1 6DR
1992-09-17288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to FALCONLYLE 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 FALCONLYLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2004-02-20 Outstanding AIB GROUP (UK) PLC
RENT DEPOSIT DEED 1999-02-04 Outstanding THE MAYOR & COMMONALTY & CITIZENS OF THE CITY OF LONDON
DEBENTURE 1992-12-09 Outstanding AIB FINANCE LIMITED
DEBENTURE 1992-12-09 Outstanding AIB FINANCE LIMITED
Creditors
Creditors Due After One Year 2013-05-31 £ 121,691
Creditors Due After One Year 2012-05-31 £ 146,950
Creditors Due Within One Year 2013-05-31 £ 52,639
Creditors Due Within One Year 2012-05-31 £ 47,058

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 FALCONLYLE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-05-31 £ 22,503
Cash Bank In Hand 2012-05-31 £ 48,084
Current Assets 2013-05-31 £ 65,154
Current Assets 2012-05-31 £ 89,309
Debtors 2013-05-31 £ 33,384
Debtors 2012-05-31 £ 32,684
Shareholder Funds 2013-05-31 £ 32,163
Shareholder Funds 2012-05-31 £ 20,358
Stocks Inventory 2013-05-31 £ 9,267
Stocks Inventory 2012-05-31 £ 8,541
Tangible Fixed Assets 2013-05-31 £ 141,339
Tangible Fixed Assets 2012-05-31 £ 125,057

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FALCONLYLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FALCONLYLE LIMITED
Trademarks
We have not found any records of FALCONLYLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FALCONLYLE 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 (56101 - Licensed restaurants) as FALCONLYLE LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where FALCONLYLE 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 FALCONLYLE 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 FALCONLYLE 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
    Lookup VAT numbers for UK companies S4