Company NameBlue Falcon - Mark Robb Ltd
DirectorAltaf Noorani
Company StatusActive
Company Number07261569
CategoryPrivate Limited Company
Incorporation Date21 May 2010(13 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0125Other farming of animals
SIC 01490Raising of other animals

Directors

Director NameMr Altaf Noorani
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2021(10 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameMr Mark Graham Robb
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(2 weeks, 4 days after company formation)
Appointment Duration10 years, 10 months (resigned 13 April 2021)
RoleFalcon Breeder
Country of ResidenceEngland
Correspondence Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH

Location

Registered Address37-38 Market Street
Ferryhill
County Durham
DL17 8JH
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishFerryhill
WardFerryhill
Built Up AreaFerryhill
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Mark G. Robb
100.00%
Ordinary

Financials

Year2014
Net Worth£243,663
Cash£71,786
Current Liabilities£104,456

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Filing History

19 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
22 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
23 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
21 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
22 April 2021Notification of My Falcons Fze as a person with significant control on 4 August 2016 (2 pages)
16 April 2021Compulsory strike-off action has been discontinued (1 page)
15 April 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
15 April 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
13 April 2021Termination of appointment of Mark Graham Robb as a director on 13 April 2021 (1 page)
13 April 2021Appointment of Mr Altaf Noorani as a director on 13 April 2021 (2 pages)
13 April 2021Cessation of Mark Graham Robb as a person with significant control on 13 April 2021 (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
22 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
26 March 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
8 February 2020Compulsory strike-off action has been discontinued (1 page)
5 February 2020Total exemption full accounts made up to 30 June 2018 (7 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
23 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
29 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
23 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
13 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(3 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Register inspection address has been changed to The Stables the Holme Great Broughton Middlesbrough Cleveland TS9 7HF (1 page)
23 June 2015Register inspection address has been changed to The Stables the Holme Great Broughton Middlesbrough Cleveland TS9 7HF (1 page)
23 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 July 2014Registered office address changed from The Stables, the Holme Great Broughton Middlesbrough Cleveland TS9 7HF to 37-38 Market Street Ferryhill County Durham DL17 8JH on 25 July 2014 (1 page)
25 July 2014Registered office address changed from The Stables, the Holme Great Broughton Middlesbrough Cleveland TS9 7HF to 37-38 Market Street Ferryhill County Durham DL17 8JH on 25 July 2014 (1 page)
19 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
3 March 2014Total exemption full accounts made up to 30 June 2013 (20 pages)
3 March 2014Total exemption full accounts made up to 30 June 2013 (20 pages)
27 January 2014Annual return made up to 21 May 2013 with a full list of shareholders (14 pages)
27 January 2014Annual return made up to 21 May 2013 with a full list of shareholders (14 pages)
27 January 2014Administrative restoration application (3 pages)
27 January 2014Administrative restoration application (3 pages)
31 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2012Total exemption full accounts made up to 30 June 2012 (18 pages)
17 December 2012Total exemption full accounts made up to 30 June 2012 (18 pages)
25 September 2012Compulsory strike-off action has been discontinued (1 page)
25 September 2012Compulsory strike-off action has been discontinued (1 page)
24 September 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 21 May 2012 with a full list of shareholders (3 pages)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
18 September 2012First Gazette notice for compulsory strike-off (1 page)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (10 pages)
10 February 2012Total exemption small company accounts made up to 30 June 2011 (10 pages)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
29 October 2011Compulsory strike-off action has been discontinued (1 page)
27 October 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
27 October 2011Annual return made up to 21 May 2011 with a full list of shareholders (3 pages)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
20 September 2011First Gazette notice for compulsory strike-off (1 page)
15 June 2010Registered office address changed from , Bank Foot Farm Ingleby Greenhow, Great Ayton, North Yorkshire, TS9 6LP, United Kingdom on 15 June 2010 (2 pages)
15 June 2010Current accounting period extended from 31 May 2011 to 30 June 2011 (3 pages)
15 June 2010Registered office address changed from , Bank Foot Farm Ingleby Greenhow, Great Ayton, North Yorkshire, TS9 6LP, United Kingdom on 15 June 2010 (2 pages)
15 June 2010Appointment of Mark Graham Robb as a director (3 pages)
15 June 2010Current accounting period extended from 31 May 2011 to 30 June 2011 (3 pages)
15 June 2010Appointment of Mark Graham Robb as a director (3 pages)
21 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
21 May 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
21 May 2010Incorporation (20 pages)
21 May 2010Incorporation (20 pages)