London
W1S 3AD
Director Name | Prof Nasser David Khalili |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 December 1993(1 month after company formation) |
Appointment Duration | 23 years, 4 months (resigned 11 May 2017) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 Old Burlington Street London W1S 3AD |
Secretary Name | Marion Sophie Khalili |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1993(1 month after company formation) |
Appointment Duration | 23 years (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Old Burlington Street London W1S 3AD |
Director Name | Mr Benjamin Henry Khalili |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Burlington Street London W1S 3AD |
Director Name | Mr Raphael Rene Khalili |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Old Burlington Street London W1S 3AD |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 020 74934241 |
---|---|
Telephone region | London |
Registered Address | Unit 24 Victoria Industrial Estate Victoria Road London W3 6UU |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Favermead Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,498,450 |
Cash | £4,894 |
Current Liabilities | £214,105 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
17 November 2011 | Delivered on: 24 November 2011 Persons entitled: Deutsche Bank Luxembourg S.A. Classification: Security agreement 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 13 carlos place mayfair london t/n NGL351022 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Outstanding |
---|---|
17 November 2011 | Delivered on: 24 November 2011 Persons entitled: Deutsche Bank Luxembourg S.A. Classification: Legal mortgage Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The mortgaged property being the l/h property k/a 13 carlos place mayfair london t/n NGL351022, all buildings, fixtures, fittings and fixed plant and machinery see image for full details. Outstanding |
3 November 2014 | Delivered on: 10 November 2014 Persons entitled: Deutsche Bank Luxembourg S.A. Classification: A registered charge Outstanding |
17 November 2011 | Delivered on: 24 November 2011 Persons entitled: Deutsche Bank Luxembourg S.A. Classification: Rental assignment Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its rights to receive all rental income together with the benefit of all security see image for full details. Outstanding |
28 September 2009 | Delivered on: 29 September 2009 Satisfied on: 18 November 2011 Persons entitled: Hsbc Private Bank (UK) Limited 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 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 |
28 September 2009 | Delivered on: 29 September 2009 Satisfied on: 18 November 2011 Persons entitled: Hsbc Private Bank (UK) Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 carlos place, london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
11 May 2001 | Delivered on: 26 May 2001 Satisfied on: 20 January 2004 Persons entitled: London and Edinburgh Insurance Co LTD Classification: Deed of assignment Secured details: All monies obligations and liabilities due or to become due from any group member (as defined) to the chargee as trustee for itself and the other lenders (as defined) on any account whatsoever. Particulars: All monies from time to time due owing or incurred to the company under the leases in respect of l/h land and buildings 13 carlos place london W1 t/no: NGL351022. See the mortgage charge document for full details. Fully Satisfied |
11 May 2001 | Delivered on: 26 May 2001 Satisfied on: 20 January 2004 Persons entitled: London and Edinburgh Insurance Co LTD Classification: Deed of legal charge Secured details: All monies obligations and liabilities due or to become due from any group member (as defined) to the chargee as trustee for itself and the other lenders (as defined) on any account whatsoever. Particulars: L/H land and buildings 13 carlos place london W1 t/no: NGL351022 together with all buildings erections and fixtures and fittings. See the mortgage charge document for full details. Fully Satisfied |
25 February 1997 | Delivered on: 10 March 1997 Satisfied on: 20 January 2004 Persons entitled: Deutsche Pfandbrief-Und-Hypothekenbank Ag Classification: Bank account security deed Secured details: All monies due or to become due from the company to the chargee under the lending documents (as defined therein). Particulars: All the charged moneys standing to the credit of the bank accounts and all entitlements to interest and other rights and benefits accruing to or arising in connection with such moneys "management account" no. 06287654 the "favermead investments LTD management account" and "rental accounts" no. 07005482 and 07005490 "favermead investments LTD/carlos place rental account" and "favermead investments limited/garwell".. See the mortgage charge document for full details. Fully Satisfied |
25 February 1997 | Delivered on: 10 March 1997 Satisfied on: 20 January 2004 Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Ag Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the facility agreement and restated agreement. Particulars: Leasehold property in 13 carlos place, london W1 title number GL351022.. 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 |
19 January 1994 | Delivered on: 20 January 1994 Satisfied on: 21 March 2001 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a 13 carlos place london and the proceeds of sale thereof and all compensation or grants payable or paid. See the mortgage charge document for full details. Fully Satisfied |
8 February 2021 | Registered office address changed from 2 Old Burlington Street London W1S 3AD to Unit 24 Victoria Industrial Estate Victoria Road London W3 6UU on 8 February 2021 (1 page) |
---|---|
22 January 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
17 December 2020 | Termination of appointment of Raphael Rene Khalili as a director on 1 April 2020 (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
26 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
12 August 2019 | Second filing for the appointment of Daniel Jonathan as a director (6 pages) |
23 July 2019 | Termination of appointment of Benjamin Henry Khalili as a director on 20 June 2019 (1 page) |
23 July 2019 | Appointment of Mr Daniel Jonathan Khalili as a director on 20 June 2019
|
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
17 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
15 May 2017 | Termination of appointment of Nasser David Khalili as a director on 11 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Nasser David Khalili as a director on 11 May 2017 (1 page) |
1 February 2017 | Termination of appointment of Marion Sophie Khalili as a secretary on 1 January 2017 (1 page) |
1 February 2017 | Appointment of Mr Benjamin Henry Khalili as a director on 1 January 2017 (2 pages) |
1 February 2017 | Appointment of Mr Raphael Rene Khalili as a director on 1 January 2017 (2 pages) |
1 February 2017 | Appointment of Mr Raphael Rene Khalili as a director on 1 January 2017 (2 pages) |
1 February 2017 | Appointment of Mr Benjamin Henry Khalili as a director on 1 January 2017 (2 pages) |
1 February 2017 | Termination of appointment of Marion Sophie Khalili as a secretary on 1 January 2017 (1 page) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
23 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
23 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Secretary's details changed for Marion Sophie Khalili on 1 January 2014 (1 page) |
27 November 2014 | Secretary's details changed for Marion Sophie Khalili on 1 January 2014 (1 page) |
27 November 2014 | Director's details changed for Professor Nasser David Khalili on 1 January 2014 (2 pages) |
27 November 2014 | Secretary's details changed for Marion Sophie Khalili on 1 January 2014 (1 page) |
27 November 2014 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Director's details changed for Professor Nasser David Khalili on 1 January 2014 (2 pages) |
27 November 2014 | Director's details changed for Professor Nasser David Khalili on 1 January 2014 (2 pages) |
10 November 2014 | Registration of charge 028720740011, created on 3 November 2014 (12 pages) |
10 November 2014 | Registration of charge 028720740011, created on 3 November 2014 (12 pages) |
10 November 2014 | Registration of charge 028720740011, created on 3 November 2014 (12 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (7 pages) |
21 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
28 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
7 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
7 December 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
25 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
25 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 9 (9 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
24 November 2011 | Particulars of a mortgage or charge / charge no: 10 (8 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
22 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
16 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
16 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
16 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
16 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
18 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
21 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (4 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
29 September 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
3 March 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 March 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from ingle shamish & co 12-13 conduit street london W1S 2XQ (1 page) |
20 February 2009 | Return made up to 15/11/08; full list of members (3 pages) |
20 February 2009 | Return made up to 15/11/08; full list of members (3 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from ingle shamish & co 12-13 conduit street london W1S 2XQ (1 page) |
3 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (13 pages) |
26 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
26 November 2007 | Secretary's particulars changed (1 page) |
26 November 2007 | Return made up to 15/11/07; full list of members (2 pages) |
26 November 2007 | Secretary's particulars changed (1 page) |
2 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
6 December 2006 | Return made up to 15/11/06; full list of members (6 pages) |
6 December 2006 | Return made up to 15/11/06; full list of members (6 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
14 December 2005 | Return made up to 15/11/05; full list of members (6 pages) |
14 December 2005 | Return made up to 15/11/05; full list of members (6 pages) |
12 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
12 January 2005 | Full accounts made up to 31 March 2004 (11 pages) |
17 December 2004 | Return made up to 15/11/04; full list of members (6 pages) |
17 December 2004 | Return made up to 15/11/04; full list of members (6 pages) |
1 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
1 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 November 2003 | Return made up to 15/11/03; full list of members (6 pages) |
25 November 2003 | Return made up to 15/11/03; full list of members (6 pages) |
23 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
23 January 2003 | Full accounts made up to 31 March 2002 (11 pages) |
28 November 2002 | Return made up to 15/11/02; full list of members
|
28 November 2002 | Return made up to 15/11/02; full list of members
|
2 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
2 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
20 November 2001 | Return made up to 15/11/01; full list of members (6 pages) |
20 November 2001 | Return made up to 15/11/01; full list of members (6 pages) |
26 May 2001 | Particulars of mortgage/charge (3 pages) |
26 May 2001 | Particulars of mortgage/charge (3 pages) |
26 May 2001 | Particulars of mortgage/charge (3 pages) |
26 May 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
5 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
5 December 2000 | Return made up to 15/11/00; full list of members
|
5 December 2000 | Return made up to 15/11/00; full list of members
|
23 November 1999 | Return made up to 15/11/99; full list of members (6 pages) |
23 November 1999 | Return made up to 15/11/99; full list of members (6 pages) |
7 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
7 September 1999 | Full accounts made up to 31 March 1999 (11 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (13 pages) |
18 November 1998 | Return made up to 15/11/98; no change of members (5 pages) |
18 November 1998 | Return made up to 15/11/98; no change of members (5 pages) |
14 November 1997 | Return made up to 15/11/97; full list of members (7 pages) |
14 November 1997 | Return made up to 15/11/97; full list of members (7 pages) |
13 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
13 October 1997 | Full accounts made up to 31 March 1997 (13 pages) |
10 March 1997 | Particulars of mortgage/charge (7 pages) |
10 March 1997 | Particulars of mortgage/charge (9 pages) |
10 March 1997 | Particulars of mortgage/charge (9 pages) |
10 March 1997 | Particulars of mortgage/charge (7 pages) |
27 November 1996 | Return made up to 15/11/96; no change of members (5 pages) |
27 November 1996 | Return made up to 15/11/96; no change of members (5 pages) |
30 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
30 July 1996 | Full accounts made up to 31 March 1996 (12 pages) |
9 November 1995 | Return made up to 15/11/95; no change of members (4 pages) |
9 November 1995 | Return made up to 15/11/95; no change of members (4 pages) |
27 July 1995 | Full accounts made up to 31 March 1995 (12 pages) |
27 July 1995 | Full accounts made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
6 January 1994 | Company name changed\certificate issued on 06/01/94 (2 pages) |
6 January 1994 | Company name changed\certificate issued on 06/01/94 (2 pages) |
15 November 1993 | Incorporation (13 pages) |
15 November 1993 | Incorporation (13 pages) |