Company NameFavellex Limited
DirectorAbid Sukander
Company StatusActive
Company Number00748904
CategoryPrivate Limited Company
Incorporation Date4 February 1963(61 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Abid Sukander
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1997(34 years, 2 months after company formation)
Appointment Duration27 years
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address46 Raymond Road
Upton Park
London
E13 0SW
Secretary NameMrs Aisha Sukander
NationalityBritish
StatusCurrent
Appointed10 February 2008(45 years after company formation)
Appointment Duration16 years, 2 months
RoleCo. Secretary
Correspondence Address60 Hampton Road
Forest Gate
London
E7 0PB
Director NameHarold Robert James Fiddy
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(28 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 November 1996)
RoleEngineer
Correspondence Address34 Glanville Drive
Hornchurch
Essex
RM11 3SY
Director NamePhyliss Marjorie Pitt
Date of BirthOctober 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(28 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 April 1997)
RoleHousewife
Correspondence Address76 Western Road
Plaistow
London
E13 9JF
Director NameStephen Robert Victor Pitt
Date of BirthJune 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(28 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 October 1996)
RoleEngineer
Correspondence Address76 Western Road
Plaistow
London
E13 9JF
Secretary NameHarold Robert James Fiddy
NationalityBritish
StatusResigned
Appointed04 July 1991(28 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 November 1996)
RoleCompany Director
Correspondence Address34 Glanville Drive
Hornchurch
Essex
RM11 3SY
Director NameMr Paul Fiddy
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(33 years, 8 months after company formation)
Appointment Duration6 months (resigned 14 April 1997)
RoleCompany Director
Correspondence Address34 Glanville Drive
Hornchurch
Essex
RM11 3SY
Secretary NameDavid John Pitt
NationalityBritish
StatusResigned
Appointed09 November 1996(33 years, 9 months after company formation)
Appointment Duration5 months (resigned 14 April 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Fairlands Avenue
Buckhurst Hill
Essex
IG9 5TF
Secretary NameManjit Nothey
NationalityBritish
StatusResigned
Appointed14 April 1997(34 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 10 February 2008)
RoleCompany Director
Correspondence Address3a Selsdon Road
London
E13

Contact

Websitewww.mygreenstarenergy.com

Location

Registered Address54 Plashet Grove
East Ham
London
E6 1AE
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardGreen Street East
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Abid Sukander
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,086
Current Liabilities£350

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 November 2023 (5 months, 1 week ago)
Next Return Due8 December 2024 (7 months, 1 week from now)

Charges

16 November 1964Delivered on: 23 November 1964
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: 1 & 3 grangewood st, east ham.
Outstanding

Filing History

24 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
24 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
2 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
28 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
24 November 2017Confirmation statement made on 24 November 2017 with updates (3 pages)
24 November 2017Confirmation statement made on 24 November 2017 with updates (3 pages)
15 November 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
15 November 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
7 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
27 March 2017Current accounting period extended from 4 February 2017 to 31 March 2017 (1 page)
27 March 2017Current accounting period extended from 4 February 2017 to 31 March 2017 (1 page)
26 September 2016Total exemption small company accounts made up to 4 February 2016 (3 pages)
26 September 2016Total exemption small company accounts made up to 4 February 2016 (3 pages)
11 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
28 October 2015Total exemption small company accounts made up to 4 February 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 4 February 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 4 February 2015 (3 pages)
24 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
20 October 2014Total exemption small company accounts made up to 4 February 2014 (3 pages)
20 October 2014Total exemption small company accounts made up to 4 February 2014 (3 pages)
20 October 2014Total exemption small company accounts made up to 4 February 2014 (3 pages)
2 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 100
(4 pages)
2 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 100
(4 pages)
2 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 100
(4 pages)
30 October 2013Accounts for a dormant company made up to 4 February 2013 (5 pages)
30 October 2013Accounts for a dormant company made up to 4 February 2013 (5 pages)
30 October 2013Accounts for a dormant company made up to 4 February 2013 (5 pages)
13 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
2 November 2012Total exemption small company accounts made up to 4 February 2012 (4 pages)
2 November 2012Total exemption small company accounts made up to 4 February 2012 (4 pages)
2 November 2012Total exemption small company accounts made up to 4 February 2012 (4 pages)
11 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
1 November 2011Total exemption small company accounts made up to 4 February 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 4 February 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 4 February 2011 (4 pages)
31 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 4 February 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 4 February 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 4 February 2010 (6 pages)
17 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
17 September 2010Director's details changed for Mr Abid Sukander on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Mr Abid Sukander on 1 October 2009 (2 pages)
17 September 2010Director's details changed for Mr Abid Sukander on 1 October 2009 (2 pages)
17 September 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
10 November 2009Total exemption small company accounts made up to 4 February 2009 (6 pages)
10 November 2009Total exemption small company accounts made up to 4 February 2009 (6 pages)
10 November 2009Total exemption small company accounts made up to 4 February 2009 (6 pages)
25 August 2009Return made up to 04/07/09; full list of members (3 pages)
25 August 2009Return made up to 04/07/09; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 4 February 2008 (6 pages)
24 September 2008Total exemption small company accounts made up to 4 February 2008 (6 pages)
24 September 2008Total exemption small company accounts made up to 4 February 2008 (6 pages)
22 September 2008Return made up to 04/07/08; full list of members (3 pages)
22 September 2008Return made up to 04/07/08; full list of members (3 pages)
19 June 2008Appointment terminated secretary manjit nothey (1 page)
19 June 2008Appointment terminated secretary manjit nothey (1 page)
19 June 2008Director's change of particulars / abid sukander / 10/02/2008 (2 pages)
19 June 2008Secretary appointed mrs aisha sukander (1 page)
19 June 2008Director's change of particulars / abid sukander / 10/02/2008 (2 pages)
19 June 2008Secretary appointed mrs aisha sukander (1 page)
15 October 2007Total exemption small company accounts made up to 4 February 2007 (6 pages)
15 October 2007Total exemption small company accounts made up to 4 February 2007 (6 pages)
15 October 2007Total exemption small company accounts made up to 4 February 2007 (6 pages)
29 July 2007Return made up to 04/07/07; no change of members (6 pages)
29 July 2007Return made up to 04/07/07; no change of members (6 pages)
10 October 2006Return made up to 04/07/06; full list of members (6 pages)
10 October 2006Return made up to 04/07/06; full list of members (6 pages)
28 September 2006Total exemption small company accounts made up to 4 February 2006 (6 pages)
28 September 2006Total exemption small company accounts made up to 4 February 2006 (6 pages)
28 September 2006Total exemption small company accounts made up to 4 February 2006 (6 pages)
15 November 2005Total exemption small company accounts made up to 4 February 2005 (6 pages)
15 November 2005Total exemption small company accounts made up to 4 February 2005 (6 pages)
15 November 2005Total exemption small company accounts made up to 4 February 2005 (6 pages)
2 November 2005Return made up to 04/07/05; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 November 2005Return made up to 04/07/05; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 June 2005Registered office changed on 17/06/05 from: charter house 105 leigh road leigh on sea essex SS9 1JL (1 page)
17 June 2005Registered office changed on 17/06/05 from: charter house 105 leigh road leigh on sea essex SS9 1JL (1 page)
21 December 2004Accounts for a dormant company made up to 4 February 2004 (6 pages)
21 December 2004Accounts for a dormant company made up to 4 February 2004 (6 pages)
21 December 2004Return made up to 04/07/04; full list of members (6 pages)
21 December 2004Accounts for a dormant company made up to 4 February 2004 (6 pages)
21 December 2004Return made up to 04/07/04; full list of members (6 pages)
17 November 2004Director's particulars changed (1 page)
17 November 2004Director's particulars changed (1 page)
23 January 2004Total exemption small company accounts made up to 4 February 2003 (7 pages)
23 January 2004Total exemption small company accounts made up to 4 February 2003 (7 pages)
23 January 2004Return made up to 04/07/03; full list of members (6 pages)
23 January 2004Return made up to 04/07/03; full list of members (6 pages)
23 January 2004Total exemption small company accounts made up to 4 February 2003 (7 pages)
20 August 2002Total exemption small company accounts made up to 4 February 2002 (6 pages)
20 August 2002Total exemption small company accounts made up to 4 February 2002 (6 pages)
20 August 2002Total exemption small company accounts made up to 4 February 2002 (6 pages)
20 August 2002Return made up to 04/07/02; full list of members (6 pages)
20 August 2002Return made up to 04/07/02; full list of members (6 pages)
16 July 2001Total exemption small company accounts made up to 4 February 2001 (7 pages)
16 July 2001Return made up to 04/07/01; full list of members (6 pages)
16 July 2001Total exemption small company accounts made up to 4 February 2001 (7 pages)
16 July 2001Total exemption small company accounts made up to 4 February 2001 (7 pages)
16 July 2001Return made up to 04/07/01; full list of members (6 pages)
11 October 2000Accounts for a small company made up to 4 February 2000 (7 pages)
11 October 2000Accounts for a small company made up to 4 February 2000 (7 pages)
11 October 2000Accounts for a small company made up to 4 February 2000 (7 pages)
15 September 2000Return made up to 04/07/00; full list of members (6 pages)
15 September 2000Return made up to 04/07/00; full list of members (6 pages)
4 October 1999Full accounts made up to 4 February 1999 (10 pages)
4 October 1999Full accounts made up to 4 February 1999 (10 pages)
4 October 1999Full accounts made up to 4 February 1999 (10 pages)
5 July 1999Return made up to 04/07/99; no change of members (4 pages)
5 July 1999Return made up to 04/07/99; no change of members (4 pages)
24 February 1999Accounts for a small company made up to 4 February 1998 (6 pages)
24 February 1999Accounts for a small company made up to 4 February 1998 (6 pages)
24 February 1999Accounts for a small company made up to 4 February 1998 (6 pages)
30 July 1998Return made up to 04/07/98; no change of members (4 pages)
30 July 1998Return made up to 04/07/98; no change of members (4 pages)
1 September 1997Registered office changed on 01/09/97 from: 1 grangewood street east ham london E6 1EZ (1 page)
1 September 1997Return made up to 04/07/97; full list of members (6 pages)
1 September 1997Registered office changed on 01/09/97 from: 1 grangewood street east ham london E6 1EZ (1 page)
1 September 1997Return made up to 04/07/97; full list of members (6 pages)
29 April 1997New secretary appointed (2 pages)
29 April 1997Secretary resigned (1 page)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997Secretary resigned (1 page)
29 April 1997Director resigned (1 page)
29 April 1997New secretary appointed (2 pages)
10 March 1997Accounts for a small company made up to 4 February 1997 (6 pages)
10 March 1997New secretary appointed (2 pages)
10 March 1997Accounts for a small company made up to 4 February 1997 (6 pages)
10 March 1997Secretary resigned;director resigned (1 page)
10 March 1997Accounts for a small company made up to 4 February 1997 (6 pages)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
10 March 1997Secretary resigned;director resigned (1 page)
10 March 1997New secretary appointed (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
11 September 1996Accounts for a small company made up to 4 February 1996 (7 pages)
11 September 1996Accounts for a small company made up to 4 February 1996 (7 pages)
11 September 1996Accounts for a small company made up to 4 February 1996 (7 pages)
22 July 1996Return made up to 04/07/96; no change of members (4 pages)
22 July 1996Return made up to 04/07/96; no change of members (4 pages)
22 November 1995Accounts for a small company made up to 4 February 1995 (6 pages)
22 November 1995Accounts for a small company made up to 4 February 1995 (6 pages)
22 November 1995Accounts for a small company made up to 4 February 1995 (6 pages)
4 February 1963Incorporation (13 pages)
4 February 1963Incorporation (13 pages)