FALLON LONDON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameFALLON LONDON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03576066
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FALLON LONDON LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is FALLON LONDON LIMITED located?

    Registered Office Address
    1st Floor 2 Television Centre
    101 Wood Lane
    W12 7FR London
    England And Wales
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FALLON LONDON LIMITED?

    Previous Company Names
    Company NameFromUntil
    FALLON MCELLIGOTT LIMITEDJun 26, 1998Jun 26, 1998
    SIMPART NO.181 LIMITEDJun 04, 1998Jun 04, 1998

    What are the latest accounts for FALLON LONDON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FALLON LONDON LIMITED?

    Last Confirmation Statement Made Up ToApr 06, 2026
    Next Confirmation Statement DueApr 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 06, 2025
    OverdueNo

    What are the latest filings for FALLON LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    18 pagesAA

    legacy

    112 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Apr 06, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    18 pagesAA

    legacy

    114 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Christopher Mark Crowther as a director on Nov 07, 2024

    2 pagesAP01

    Termination of appointment of Juanita Maree Draude as a director on Nov 06, 2024

    1 pagesTM01

    Confirmation statement made on Apr 06, 2024 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Ms Juanita Maree Draude as a director on Apr 19, 2023

    2 pagesAP01

    Appointment of Ms Demet Ikiler as a director on Apr 19, 2023

    2 pagesAP01

    Termination of appointment of Christopher Kay as a director on Apr 19, 2023

    1 pagesTM01

    Confirmation statement made on Apr 06, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Annette King as a director on Apr 05, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2021

    7 pagesAA

    Appointment of Mr Christopher Kay as a director on May 24, 2022

    2 pagesAP01

    Termination of appointment of Magnus Djaba Djaba as a director on May 24, 2022

    1 pagesTM01

    Confirmation statement made on Apr 06, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 26, 2022 with no updates

    3 pagesCS01

    Who are the officers of FALLON LONDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUWANGA, Philippa
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Secretary
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    271149130001
    CROWTHER, Christopher Mark
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    EnglandBritish265101520001
    IKILER, Demet
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    TurkeyTurkish308423990001
    RUDD, Charlie Richard Cooper, Mr.
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    EnglandBritish259770190001
    BAILEY, Sarah Anne
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    185078030001
    BASRAN, Raj
    40 Chancery Lane
    WC2A 1JA London
    Tooks Court
    England
    Secretary
    40 Chancery Lane
    WC2A 1JA London
    Tooks Court
    England
    166523630001
    DAVIS, Robert
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    British155456710001
    EARL, Elizabeth Louise Kiernan
    9 Helena Road
    SL4 1JN Windsor
    Berkshire
    Secretary
    9 Helena Road
    SL4 1JN Windsor
    Berkshire
    British105197540001
    EWING, Susanna
    72f Sinclair Road
    W14 0NJ London
    Secretary
    72f Sinclair Road
    W14 0NJ London
    British122102410001
    GONZALEZ-GOMEZ, Minna Katariina
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Buillding
    England
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Buillding
    England
    Finnish119965730001
    MUNIS, Joanne
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Secretary
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    196670370001
    O'MAHONEY, Susan
    288 Latymer Court
    Hammersmith Road
    W6 7LD London
    Nominee Secretary
    288 Latymer Court
    Hammersmith Road
    W6 7LD London
    Irish900009090001
    RAJ, Nicola
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    233357460001
    WALL, Michael Charles
    47 Highlever Road
    W10 6PR London
    Secretary
    47 Highlever Road
    W10 6PR London
    British58812890002
    WALLS ECKLEY, Gillian
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    Secretary
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    169231780001
    WALLS ECKLEY, Gillian
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    Secretary
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    160047350001
    WARING, Stephen Roy
    Flat 64 Benbow House
    24 New Globe Walk
    SE1 9DS London
    Secretary
    Flat 64 Benbow House
    24 New Globe Walk
    SE1 9DS London
    British70653200002
    WYLLIE, Alison
    Flat 2
    186 Ladbroke Grove
    W10 5LZ London
    Secretary
    Flat 2
    186 Ladbroke Grove
    W10 5LZ London
    British107811220001
    BEKKERMAN, Alex
    40 Chancery Lane
    WC2A 1JA London
    Tooks Court
    England
    Director
    40 Chancery Lane
    WC2A 1JA London
    Tooks Court
    England
    EnglandAmerican198886380001
    BILLINGSLEY, Justin Kenneth
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Director
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    EnglandAustralian228671340001
    BLOCK, Eric
    414 Wilshire Walk
    Hopkins
    Mn
    55305
    Usa
    Director
    414 Wilshire Walk
    Hopkins
    Mn
    55305
    Usa
    Usa91256150001
    DABILL, David
    252 Seventh Ave \ 14g
    New York
    Ny 10001
    Usa
    Director
    252 Seventh Ave \ 14g
    New York
    Ny 10001
    Usa
    American97886120001
    DJABA, Magnus Djaba
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    EnglandBritish174454590001
    DRAUDE, Juanita Maree
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    EnglandBritish90053070001
    DUFFY III, Joe Patrick
    408 River Street
    FOREIGN Minneapolis
    Minnesota 55401
    America
    Director
    408 River Street
    FOREIGN Minneapolis
    Minnesota 55401
    America
    American71104360001
    FALLON, Patrick
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    Director
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    UsaAmerican59951320001
    FISH, Irving
    5808 Crescent Terrace Edina
    Minnesota 55436
    Usa
    Director
    5808 Crescent Terrace Edina
    Minnesota 55436
    Usa
    American59951200001
    FLINTHAM, Richard
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    Director
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    EnglandBritish71832370002
    GALLIE, Gail Elizabeth
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    Director
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    EnglandBritish160924180001
    GREEN, Laurence Ivor Philip
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    Director
    20-22 Great Titchfield Street
    W1W 8BE London
    Elsley Court
    United Kingdom
    United KingdomBritish42988500004
    KAY, Christopher
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    United KingdomBritish293939130001
    KELLEY, Russell Phelps
    23 Rue D'Arcole
    FOREIGN Paris
    75004
    France
    Director
    23 Rue D'Arcole
    FOREIGN Paris
    75004
    France
    American91545170001
    KING, Annette
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    United KingdomBritish152540840001
    LUBARS, David
    2240 W.Lake Of The Isles Pkwy
    Mpls
    Mn 55405
    Usa
    Director
    2240 W.Lake Of The Isles Pkwy
    Mpls
    Mn 55405
    Usa
    American97886160001
    MARTIN-CHANTEPIE, Sophie Marie Cassandre
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Director
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    FranceFrench228671040001

    Who are the persons with significant control of FALLON LONDON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    United Kingdom
    Feb 28, 2019
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    United Kingdom
    No
    Legal FormLimited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number903797
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Apr 06, 2016
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04982095
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0