Company NameFavermead Limited
DirectorDaniel Jonathan Khalili
Company StatusActive
Company Number02707691
CategoryPrivate Limited Company
Incorporation Date16 April 1992(32 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameDaniel Khalili
NationalityBritish
StatusCurrent
Appointed12 July 2006(14 years, 3 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Correspondence AddressUnit 24 Victoria Industrial Estate Victoria Road
London
W3 6UU
Director NameMr Daniel Jonathan Khalili
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2006(14 years, 4 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 24 Victoria Industrial Estate Victoria Road
London
W3 6UU
Director NameMoise Elghanayan
Date of BirthJuly 1945 (Born 78 years ago)
NationalityStateless
StatusResigned
Appointed24 April 1992(1 week, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 April 1993)
RoleCo Director
Correspondence AddressFlat D 8 Kensington Palace Gardens
London
W8 4QP
Director NameProf Nasser David Khalili
Date of BirthDecember 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed24 April 1992(1 week, 1 day after company formation)
Appointment Duration25 years (resigned 11 May 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressNour House 2 Old Burlington Street
London
W1S 3AD
Director NameMarion Sophie Khalili
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(11 months, 3 weeks after company formation)
Appointment Duration24 years, 1 month (resigned 11 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNour House 2 Old Burlington Street
London
W1S 3AD
Secretary NameMr Anthony George Bunker
NationalityBritish
StatusResigned
Appointed30 March 1995(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArana
Hitchin Road
Letchworth
Hertfordshire
SU6 3LL
Secretary NameMarion Sophie Khalili
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1998(5 years, 9 months after company formation)
Appointment Duration6 years (resigned 17 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalfour House
1 Balfour Place
London
W1Y 5RH
Secretary NameMarion Sophie Khalili
NationalityBritish
StatusResigned
Appointed03 February 1998(5 years, 9 months after company formation)
Appointment Duration6 years (resigned 17 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalfour House
1 Balfour Place
London
W1Y 5RH
Director NameMr Julian Robert Holy
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2001(9 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 December 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Spencer Road
Chiswick
Greater London
W4 3SS
Director NameField Marshal The Lord Charles Ronald Llewelyn Guthrie
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(9 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Director NameField Marshal The Lord Charles Ronald Llewelyn Guthrie
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(11 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Court
St Swithins Lane
London
EC4P 4DU
Secretary NameJacqueline Patricia Saunders
NationalityBritish
StatusResigned
Appointed17 February 2004(11 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 12 July 2006)
RoleSecretary
Correspondence Address42 Mallard Road
South Croydon
Surrey
CR2 8PY
Director NameMr Benjamin Henri Khalili
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(14 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 20 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNour House 2 Old Burlington Street
London
W1S 3AD
Director NameMr Raphael Rene Khalili
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2006(14 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNour House 2 Old Burlington Street
London
W1S 3AD
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed16 April 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitestnicholasarcades.co.uk
Telephone0845 4590078
Telephone regionUnknown

Location

Registered AddressUnit 24 Victoria Industrial Estate
Victoria Road
London
W3 6UU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Meriken Holdings Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£17,492,958
Cash£4,687,468
Current Liabilities£43,645,544

Accounts

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

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (1 month from now)

Charges

26 November 1993Delivered on: 8 December 1993
Satisfied on: 15 July 1999
Persons entitled: Lawson Marden Group Limited

Classification: Rent depsoit deed
Secured details: The company's obligations to the chargee under the lease.
Particulars: £175,000.
Fully Satisfied
12 November 1993Delivered on: 18 November 1993
Satisfied on: 29 March 1994
Persons entitled: Ge Capital Corporation (Funding) Limited

Classification: Legal and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this charge.
Particulars: All that f/h land k/as land and land lying to the east of park street frimley.t/no.SY446302. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 October 1993Delivered on: 11 October 1993
Satisfied on: 29 May 1996
Persons entitled: Ge Capital Corporation (Funding) Limited

Classification: Legal and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that f/h land k/as phases i,ii and iii the royal oak industrial estate daventry northamptonshire.fixed equitable charge the benefit of such personal covenants by the tenants and the guarantees in respect of such obligations in respect of the occupational leases.fixed charge the copyright and rights in the nature of copyright.floating charge all movable plant machinery implements and other items.. See the mortgage charge document for full details.
Fully Satisfied
27 September 1993Delivered on: 8 October 1993
Satisfied on: 8 July 1994
Persons entitled: Ge Capital Corporation (Funding) Limited

Classification: Rental account assignation agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 6 and 8 april 1993 and any variation or alteration thereof.
Particulars: All monies now or at any time standing to the credit of the rental account being the sterling deposit account of favermead limited with barclays bank PLC at 9 gracechurch street,london designated "favermead limited re:cameron toll rental account" and numbered 00363278 and all entitlements to interest and other rights and benefits accruing in connection with such monies including the debt represented by such monies.
Fully Satisfied
1 October 1993Delivered on: 6 October 1993
Satisfied on: 29 March 1994
Persons entitled: Ge Capital Corporation (Funding) Limited

Classification: Legal charge and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/as land buildings on the south west side of bridge street pinner middlesex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
24 June 1993Delivered on: 1 July 1993
Satisfied on: 29 March 1994
Persons entitled: Ge Capital Corporation (Funding) Limited

Classification: Legal charge and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of any loan agreement or this charge.
Particulars: All that f/h land k/as units 1,2 and 3 chantry place headstone lane harrow.t/nos.ngl 201496 and ngl 13671.fixed equitable charge the benefit of the personal covenants by the tenants and the guarantees in respect of such obligations.floating charge all the assets property and undertaking including goodwill and all uncalled capital.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
8 April 1993Delivered on: 15 April 1993
Satisfied on: 29 May 1996
Persons entitled: Ge Capital Corporation (Funding) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 8TH april 1993 and this debenture.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 July 2008Delivered on: 6 August 2008
Satisfied on: 2 May 2012
Persons entitled: Khalili Familienstiftung

Classification: Floating charge
Secured details: £7,500,000 due or to become due from the company to the chargee.
Particulars: Floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
18 September 2000Delivered on: 21 September 2000
Satisfied on: 2 May 2012
Persons entitled: Hsbc Investment Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 June 1999Delivered on: 14 June 1999
Satisfied on: 2 October 1999
Persons entitled: Lawson Mardon Packaging UK LTD

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease dated 29TH december 1993.
Particulars: Rent deposit of £100,000.
Fully Satisfied
16 October 1998Delivered on: 28 October 1998
Satisfied on: 20 January 2004
Persons entitled: Westfalische Hypothekenbank A.G.

Classification: Third party share charge
Secured details: All monies due or to become due from favermead investments limited (the "borrower") or the company to the chargee under or pursuant to the terms of the sterling term loan agreement dated 13 october 1998 or the charge and any other sums defined as "indebtedness" in the charge.
Particulars: All right title and interest in and to the "scheduled securities" (as defined therein) and all dividends or interest paid or payable and all stocks (and the dividends or interest thereon) rights monies or property accruing or offered at any time by way of redemption bonus preference option or otherwise in respect of the same.
Fully Satisfied
6 October 1997Delivered on: 9 October 1997
Satisfied on: 21 March 2001
Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Ag

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that f/h property k/a 116/118 clerkenwell road and 18/19 clerkenwell road,london EC1.t/no.NGL327061.floating charge the chattels being all plant,machinery,fixtures,fittings,furniture and equipment of the company.
Fully Satisfied
15 August 1997Delivered on: 20 August 1997
Satisfied on: 21 March 2001
Persons entitled: Deutshe Pfandbrief-Und Hypothekenbank Ag

Classification: Construction deposit security deed
Secured details: All monies due or to become due from the company to the chargee under the lending documents.
Particulars: All moneys standing to the credit of the consruction deposit account which is in the interest bearing blocked deposit account no. 07011172 at the national westminster bank PLC and all entitlements to interest and other rights and benefits.
Fully Satisfied
21 June 1996Delivered on: 1 July 1996
Satisfied on: 21 March 2001
Persons entitled: Deutsche Pfandbrief-Und-Hypothekenbank Ag

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge all present and future undertaking and property rights and assets. See the mortgage charge document for full details.
Fully Satisfied
6 April 1993Delivered on: 14 April 1993
Satisfied on: 8 July 1994
Persons entitled: Ge Capital Corporation (Funding) Limited

Classification: Assignation
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date or any variation or alteration thereof.
Particulars: The rents,income and any other payments due to favermead limited of cameron toll shopping centre,edinburgh. See the mortgage charge document for full details.
Fully Satisfied
21 June 1996Delivered on: 1 July 1996
Satisfied on: 21 March 2001
Persons entitled: Deutsche Pfandbrief-Und-Hypothekenbank Ag

Classification: Construction deposit security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the lending documents (as defined in the property facility agreement dated 31/5/96).
Particulars: All moneys standing to the credit of the construction deposit account and all entitlements to interest/other rights thereon; account/ns; 06094947 and 06295142. see the mortgage charge document for full details.
Fully Satisfied
21 June 1996Delivered on: 1 July 1996
Satisfied on: 21 March 2001
Persons entitled: Deutsche Pfandbrief-Und-Hypothekenbank Ag

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the lending documents (as defined in the property facility agreement dated 31/5/96).
Particulars: All rights,title and interest under the refurbishment contract,key man insurance and any collateral warranty under part (c) miscellaneous warranties of the schedule of collateral warranties. See the mortgage charge document for full details.
Fully Satisfied
21 June 1996Delivered on: 1 July 1996
Satisfied on: 21 March 2001
Persons entitled: Deutsche Pfandbrief-Und-Hypothekenbank Ag

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 18 and 19 kensington palace gardens and 19,22 and 23 palace garden mews,kensington,london; t/no bgl 13442 and the chattels by way of floating charge. See the mortgage charge document for full details.
Fully Satisfied
26 February 1996Delivered on: 7 March 1996
Satisfied on: 30 December 1997
Persons entitled: Barclays Bank PLC (As Agent and Trustee)

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under or in connection with the loan agreement dated 13TH february 1996, the interest rate swap contract or the security documents.
Particulars: Area of ground k/a ferry muir south queensferry west lothian t/n-WLN5064.
Fully Satisfied
13 February 1996Delivered on: 16 February 1996
Satisfied on: 25 September 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the loan agreement, the interest rate swap contract referred to therein or the security documents together with any other monies due.
Particulars: All that l/h property k/a 11,12,13,13A,14 and 14A grafton street and 164 new bond street london W1 t/no. NGL711570. All that f/h property k/a the quintins shopping centre hailsham east sussex t/nos. ESX110550 and esx 165903 and all rents debts in respect of the property all plant and machinery. First floating charge over all business undertaking property assets revenues rights uncalled capital present and future. See the mortgage charge document for full details.
Fully Satisfied
23 October 1995Delivered on: 9 November 1995
Satisfied on: 6 July 1996
Persons entitled: Union Bank of Switzerland

Classification: Fixed charge of trade contracts
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the facility agreement dated 31 march 1995 and/or any other sums due under an interest rate hedging agreement.
Particulars: By way of fixed charge the benefit of each and all of the trade contracts referred to in the schedule entered into by,assigned or novated to the borrower with contractors and others in respect of any building works and all other works as defined in the facility agreement and each and all of the bonds or guarantees. See the mortgage charge document for full details.
Fully Satisfied
31 March 1995Delivered on: 19 April 1995
Satisfied on: 6 July 1996
Persons entitled: Union Bank of Switzerland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement dated 31 march 1995 and this charge.
Particulars: L/H property k/a 18 and 19 kensington palace gardens and 19, 22 and 23 palace gardens mews, kensington, london W11. Fixed charges over all present and future interest of the company in the licences patents and trade names. Fixed charge on all compensation payable in relation to the property. Etc.. see the mortgage charge document for full details.
Fully Satisfied
31 March 1995Delivered on: 6 April 1995
Satisfied on: 25 September 1999
Persons entitled: The Crown Estate Commissioners

Classification: Security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease and this deed.
Particulars: All sums from time to time credited to a deposit account with coutts & co, the strand, london.
Fully Satisfied
20 April 1994Delivered on: 10 May 1994
Satisfied on: 19 February 1996
Persons entitled: Ge Capital Corporation (Funding) Limited

Classification: Legal charge and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/as land and buildings k/as 11,12 13,13A 14 and 14A grafton street and 164 new bond street london W1.t/nos.ngl 711570 and ngl 242070.fixed equitable charge the benefit of the personal covenants by the tenants and guarantees in respect of its obligations in respect of the occupational leases of the said property.fixed charge the copyright and rights in the nature of copyright and the implied licence of the company in any plans,specifications and negatives relating to the said property.. See the mortgage charge document for full details.
Fully Satisfied
20 December 1993Delivered on: 10 January 1994
Satisfied on: 19 February 1996
Persons entitled: Ge Capital Corporation (Funding) Limited

Classification: Legal and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of any loan agreement and this charge.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
8 April 1993Delivered on: 9 April 1993
Satisfied on: 8 July 1994
Persons entitled: Ge Capital Corporation (Funding) Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date or any variation or alteration thereof.
Particulars: All and whole that area or piece of ground in the former city and parish of edinburgh formerly in the county of midlothian and now in the city of edinburgh district of lothian region and for the purpose of registration of writs in the county of midlothian extending to twenty one acres and seven hundred and fifty three decimal or one thousandth parts of an acre or thereby.. See the mortgage charge document for full details.
Fully Satisfied
3 November 2014Delivered on: 10 November 2014
Persons entitled: Deutsche Bank Luxembourg S.A.

Classification: A registered charge
Outstanding
24 August 2009Delivered on: 9 September 2009
Persons entitled: Brixton (Victoria Industrial Estate) 1 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposit balance. See image for full details.
Outstanding
4 May 2012Delivered on: 11 May 2012
Persons entitled: Deutsche Bank Luxembourg S.A.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 109, 110, 111 mount street london and 112-113 mount street london t/no's 426586 and 426587 by way of first fixed charge all estates or interest including all rents and assigns all rights in respect of any insurance policy see image for full details.
Part Satisfied
4 May 2012Delivered on: 11 May 2012
Persons entitled: Deutsche Bank Luxembourg S.A.

Classification: Rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights to receive all rental income together with the benefit of all security and all guarantees granted to or held see image for full details.
Part Satisfied
4 May 2012Delivered on: 11 May 2012
Persons entitled: Deutsche Bank Luxembourg S.A.

Classification: Pledge agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The security assets meaning cash which was at the date of the pledge agreement or in the future held in or standing to the credit of the cash account including any interest see image for full details.
Part Satisfied

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
25 August 2023Notification of Claudia Schadler-Bissic as a person with significant control on 1 June 2023 (1 page)
7 July 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
23 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
24 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
8 February 2021Registered office address changed from Nour House 2 Old Burlington Street London W1S 3AD to Unit 24 Victoria Industrial Estate Victoria Road London W3 6UU on 8 February 2021 (1 page)
17 December 2020Termination of appointment of Raphael Rene Khalili as a director on 1 April 2020 (1 page)
2 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 July 2019Termination of appointment of Benjamin Henri Khalili as a director on 20 June 2019 (1 page)
28 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 December 2017Termination of appointment of Marion Sophie Khalili as a director on 11 May 2017 (1 page)
11 December 2017Termination of appointment of Marion Sophie Khalili as a director on 11 May 2017 (1 page)
9 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
15 May 2017Termination of appointment of Nasser David Khalili as a director on 11 May 2017 (1 page)
15 May 2017Termination of appointment of Nasser David Khalili as a director on 11 May 2017 (1 page)
1 February 2017Director's details changed for Mr Raphael Rene Khalili on 31 January 2017 (2 pages)
1 February 2017Director's details changed for Benjamin Henri Khalili on 31 January 2017 (2 pages)
1 February 2017Director's details changed for Benjamin Henri Khalili on 31 January 2017 (2 pages)
1 February 2017Director's details changed for Mr Raphael Rene Khalili on 31 January 2017 (2 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
27 May 2016Director's details changed for Raphael Rene Khalili on 25 March 2016 (2 pages)
27 May 2016Director's details changed for Benjamin Henri Khalili on 25 March 2016 (2 pages)
27 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
27 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(5 pages)
27 May 2016Director's details changed for Raphael Rene Khalili on 25 March 2016 (2 pages)
27 May 2016Director's details changed for Daniel Jonathan Khalili on 25 March 2016 (2 pages)
27 May 2016Director's details changed for Daniel Jonathan Khalili on 25 March 2016 (2 pages)
27 May 2016Director's details changed for Benjamin Henri Khalili on 25 March 2016 (2 pages)
12 February 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
12 February 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 June 2015Director's details changed for Marion Sophie Khalili on 1 January 2015 (2 pages)
30 June 2015Director's details changed for Marion Sophie Khalili on 1 January 2015 (2 pages)
30 June 2015Secretary's details changed for Daniel Khalili on 1 January 2015 (1 page)
30 June 2015Secretary's details changed for Daniel Khalili on 1 January 2015 (1 page)
30 June 2015Secretary's details changed for Daniel Khalili on 1 January 2015 (1 page)
30 June 2015Director's details changed for Professor Nasser David Khalili on 1 January 2015 (2 pages)
30 June 2015Director's details changed for Professor Nasser David Khalili on 1 January 2015 (2 pages)
30 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 June 2015Director's details changed for Marion Sophie Khalili on 1 January 2015 (2 pages)
30 June 2015Director's details changed for Professor Nasser David Khalili on 1 January 2015 (2 pages)
16 March 2015Satisfaction of charge 29 in part (1 page)
16 March 2015Satisfaction of charge 30 in part (1 page)
16 March 2015Satisfaction of charge 28 in part (1 page)
16 March 2015Satisfaction of charge 30 in part (1 page)
16 March 2015Satisfaction of charge 29 in part (1 page)
16 March 2015Satisfaction of charge 28 in part (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 November 2014Registration of charge 027076910031, created on 3 November 2014 (12 pages)
10 November 2014Registration of charge 027076910031, created on 3 November 2014 (12 pages)
10 November 2014Registration of charge 027076910031, created on 3 November 2014 (12 pages)
30 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(7 pages)
30 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(7 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
14 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
14 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (7 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
7 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
17 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 28 (6 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 28 (6 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 30 (6 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 29 (8 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 30 (6 pages)
11 May 2012Particulars of a mortgage or charge / charge no: 29 (8 pages)
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
9 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
1 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
16 December 2010Group of companies' accounts made up to 31 March 2010 (20 pages)
16 December 2010Group of companies' accounts made up to 31 March 2010 (20 pages)
16 June 2010Director's details changed for Daniel Jonathan Khalili on 1 January 2010 (2 pages)
16 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
16 June 2010Director's details changed for Daniel Jonathan Khalili on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Benjamin Henri Khalili on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Benjamin Henri Khalili on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Raphael Khalili on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Raphael Khalili on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Benjamin Henri Khalili on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Raphael Khalili on 1 January 2010 (2 pages)
16 June 2010Director's details changed for Daniel Jonathan Khalili on 1 January 2010 (2 pages)
16 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (6 pages)
22 January 2010Full accounts made up to 31 March 2009 (22 pages)
22 January 2010Full accounts made up to 31 March 2009 (22 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 27 (5 pages)
9 September 2009Particulars of a mortgage or charge / charge no: 27 (5 pages)
1 June 2009Return made up to 20/05/09; full list of members (5 pages)
1 June 2009Return made up to 20/05/09; full list of members (5 pages)
25 March 2009Group of companies' accounts made up to 31 March 2008 (23 pages)
25 March 2009Group of companies' accounts made up to 31 March 2008 (23 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
6 August 2008Particulars of a mortgage or charge / charge no: 26 (3 pages)
21 May 2008Location of register of members (1 page)
21 May 2008Registered office changed on 21/05/2008 from 12-13 conduit street london W1S 2XQ (1 page)
21 May 2008Location of debenture register (1 page)
21 May 2008Location of debenture register (1 page)
21 May 2008Return made up to 20/05/08; full list of members (5 pages)
21 May 2008Location of register of members (1 page)
21 May 2008Return made up to 20/05/08; full list of members (5 pages)
21 May 2008Registered office changed on 21/05/2008 from 12-13 conduit street london W1S 2XQ (1 page)
3 February 2008Full accounts made up to 31 March 2007 (25 pages)
3 February 2008Full accounts made up to 31 March 2007 (25 pages)
9 May 2007Return made up to 16/04/07; no change of members (8 pages)
9 May 2007Return made up to 16/04/07; no change of members (8 pages)
2 February 2007Group of companies' accounts made up to 31 March 2006 (25 pages)
2 February 2007Group of companies' accounts made up to 31 March 2006 (25 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
27 July 2006Secretary resigned (1 page)
27 July 2006New secretary appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
27 July 2006Secretary resigned (1 page)
25 April 2006Return made up to 16/04/06; full list of members (7 pages)
25 April 2006Return made up to 16/04/06; full list of members (7 pages)
2 February 2006Group of companies' accounts made up to 31 March 2005 (26 pages)
2 February 2006Group of companies' accounts made up to 31 March 2005 (26 pages)
19 May 2005Return made up to 16/04/05; full list of members (7 pages)
19 May 2005Return made up to 16/04/05; full list of members (7 pages)
12 January 2005Group of companies' accounts made up to 31 March 2004 (27 pages)
12 January 2005Group of companies' accounts made up to 31 March 2004 (27 pages)
30 December 2004Director resigned (1 page)
30 December 2004Director resigned (1 page)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
23 April 2004Return made up to 16/04/04; full list of members (7 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004Secretary resigned (1 page)
23 April 2004New secretary appointed (2 pages)
23 April 2004Return made up to 16/04/04; full list of members (7 pages)
23 April 2004New secretary appointed (2 pages)
1 February 2004Group of companies' accounts made up to 31 March 2003 (27 pages)
1 February 2004Group of companies' accounts made up to 31 March 2003 (27 pages)
20 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2003Return made up to 16/04/03; full list of members (7 pages)
24 April 2003Return made up to 16/04/03; full list of members (7 pages)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
28 January 2003Group of companies' accounts made up to 31 March 2002 (27 pages)
28 January 2003Group of companies' accounts made up to 31 March 2002 (27 pages)
28 August 2002Director's particulars changed (1 page)
28 August 2002Director's particulars changed (1 page)
18 June 2002Return made up to 16/04/02; full list of members (7 pages)
18 June 2002Return made up to 16/04/02; full list of members (7 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
28 December 2001Group of companies' accounts made up to 31 March 2001 (29 pages)
28 December 2001Group of companies' accounts made up to 31 March 2001 (29 pages)
1 August 2001New director appointed (2 pages)
1 August 2001New director appointed (2 pages)
18 May 2001Return made up to 16/04/01; full list of members
  • 363(287) ‐ Registered office changed on 18/05/01
(6 pages)
18 May 2001Return made up to 16/04/01; full list of members
  • 363(287) ‐ Registered office changed on 18/05/01
(6 pages)
21 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2001Full group accounts made up to 31 March 2000 (24 pages)
8 January 2001Full group accounts made up to 31 March 2000 (24 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
8 May 2000Return made up to 16/04/00; full list of members (6 pages)
8 May 2000Return made up to 16/04/00; full list of members (6 pages)
2 October 1999Declaration of satisfaction of mortgage/charge (1 page)
2 October 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
21 September 1999Full group accounts made up to 31 March 1999 (24 pages)
21 September 1999Full group accounts made up to 31 March 1999 (24 pages)
15 July 1999Declaration of satisfaction of mortgage/charge (1 page)
15 July 1999Declaration of satisfaction of mortgage/charge (1 page)
14 June 1999Particulars of mortgage/charge (3 pages)
14 June 1999Particulars of mortgage/charge (3 pages)
6 May 1999Return made up to 16/04/99; no change of members (4 pages)
6 May 1999Return made up to 16/04/99; no change of members (4 pages)
5 March 1999Full group accounts made up to 31 March 1998 (24 pages)
5 March 1999Full group accounts made up to 31 March 1998 (24 pages)
28 October 1998Particulars of mortgage/charge (7 pages)
28 October 1998Particulars of mortgage/charge (7 pages)
28 April 1998Return made up to 16/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 April 1998Return made up to 16/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 March 1998New secretary appointed (2 pages)
13 March 1998Secretary resigned (1 page)
13 March 1998New secretary appointed (2 pages)
13 March 1998Secretary resigned (1 page)
30 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
30 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1997Full group accounts made up to 31 March 1997 (23 pages)
13 October 1997Full group accounts made up to 31 March 1997 (23 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
20 August 1997Particulars of mortgage/charge (5 pages)
20 August 1997Particulars of mortgage/charge (5 pages)
20 May 1997Return made up to 16/04/97; full list of members (7 pages)
20 May 1997Return made up to 16/04/97; full list of members (7 pages)
28 July 1996Full group accounts made up to 31 March 1996 (23 pages)
28 July 1996Full group accounts made up to 31 March 1996 (23 pages)
6 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1996Declaration of satisfaction of mortgage/charge (2 pages)
1 July 1996Particulars of mortgage/charge (7 pages)
1 July 1996Particulars of mortgage/charge (7 pages)
1 July 1996Particulars of mortgage/charge (3 pages)
1 July 1996Particulars of mortgage/charge (3 pages)
1 July 1996Particulars of mortgage/charge (7 pages)
1 July 1996Particulars of mortgage/charge (7 pages)
1 July 1996Particulars of mortgage/charge (3 pages)
1 July 1996Particulars of mortgage/charge (3 pages)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
29 May 1996Declaration of satisfaction of mortgage/charge (1 page)
29 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 May 1996Return made up to 16/04/96; no change of members (5 pages)
17 May 1996Return made up to 16/04/96; no change of members (5 pages)
7 March 1996Particulars of mortgage/charge (4 pages)
7 March 1996Particulars of mortgage/charge (4 pages)
19 February 1996Declaration of satisfaction of mortgage/charge (1 page)
19 February 1996Declaration of satisfaction of mortgage/charge (1 page)
19 February 1996Declaration of satisfaction of mortgage/charge (1 page)
19 February 1996Declaration of satisfaction of mortgage/charge (1 page)
16 February 1996Particulars of mortgage/charge (10 pages)
16 February 1996Particulars of mortgage/charge (10 pages)
9 November 1995Particulars of mortgage/charge (8 pages)
9 November 1995Particulars of mortgage/charge (8 pages)
19 September 1995Full group accounts made up to 31 March 1995 (22 pages)
19 September 1995Full group accounts made up to 31 March 1995 (22 pages)
20 June 1995Secretary resigned;new secretary appointed (2 pages)
20 June 1995Secretary resigned;new secretary appointed (2 pages)
21 April 1995Return made up to 16/04/95; no change of members (4 pages)
21 April 1995Return made up to 16/04/95; no change of members (4 pages)
19 April 1995Particulars of mortgage/charge (20 pages)
19 April 1995Particulars of mortgage/charge (20 pages)
6 April 1995Particulars of mortgage/charge (4 pages)
6 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (65 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
27 September 1994Full group accounts made up to 31 March 1994 (21 pages)
27 September 1994Full group accounts made up to 31 March 1994 (21 pages)
8 July 1994Declaration of satisfaction of mortgage/charge (2 pages)
8 July 1994Declaration of satisfaction of mortgage/charge (2 pages)
10 May 1994Particulars of mortgage/charge (4 pages)
10 May 1994Particulars of mortgage/charge (4 pages)
4 May 1994Return made up to 16/04/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1994Return made up to 16/04/94; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1994Declaration of satisfaction of mortgage/charge (1 page)
29 March 1994Declaration of satisfaction of mortgage/charge (1 page)
10 January 1994Particulars of mortgage/charge (6 pages)
10 January 1994Particulars of mortgage/charge (6 pages)
8 December 1993Particulars of mortgage/charge (3 pages)
8 December 1993Particulars of mortgage/charge (3 pages)
18 November 1993Particulars of mortgage/charge (4 pages)
18 November 1993Particulars of mortgage/charge (4 pages)
11 October 1993Particulars of mortgage/charge (4 pages)
11 October 1993Particulars of mortgage/charge (4 pages)
8 October 1993Particulars of mortgage/charge (3 pages)
8 October 1993Particulars of mortgage/charge (3 pages)
6 October 1993Particulars of mortgage/charge (4 pages)
6 October 1993Particulars of mortgage/charge (4 pages)
3 October 1993Full accounts made up to 31 March 1993 (9 pages)
3 October 1993Full accounts made up to 31 March 1993 (9 pages)
1 July 1993Particulars of mortgage/charge (4 pages)
1 July 1993Particulars of mortgage/charge (4 pages)
25 April 1993Director resigned;new director appointed (2 pages)
25 April 1993Director resigned;new director appointed (2 pages)
21 April 1993Return made up to 16/04/93; full list of members (5 pages)
21 April 1993Return made up to 16/04/93; full list of members (5 pages)
15 April 1993Ad 24/04/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 April 1993Ad 24/04/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 April 1993Particulars of mortgage/charge (15 pages)
15 April 1993Particulars of mortgage/charge (15 pages)
14 April 1993Particulars of mortgage/charge (3 pages)
14 April 1993Particulars of mortgage/charge (3 pages)
9 April 1993Particulars of mortgage/charge (5 pages)
9 April 1993Particulars of mortgage/charge (5 pages)
24 January 1993Accounting reference date notified as 31/03 (2 pages)
24 January 1993Accounting reference date notified as 31/03 (2 pages)
16 April 1992Incorporation (15 pages)
16 April 1992Incorporation (15 pages)