London
W1S 3AD
Director Name | Prof Nasser David Khalili |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 May 1994(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Nour House 2 Old Burlington Street London W1S 3AD |
Secretary Name | Marion Sophie Khalili |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1994(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Nour House 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 | 31 July 2012(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nour House 2 Old Burlington Street London W1S 3AD |
Director Name | Mr Benjamin Henri Khalili |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nour House 2 Old Burlington Street London W1S 3AD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.favermead.org |
---|
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 Assets LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£146,471 |
Cash | £107,576 |
Current Liabilities | £90,712 |
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 | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
7 July 2023 | Confirmation statement made on 21 May 2023 with no updates (3 pages) |
29 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
4 July 2022 | Confirmation statement made on 21 May 2022 with no updates (3 pages) |
15 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
24 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
8 February 2021 | Registered 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 2020 | Termination of appointment of Raphael Rene Khalili as a director on 1 April 2020 (1 page) |
2 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 August 2019 | Second filing for the appointment of Daniel Jonathan Khalili as a director (6 pages) |
23 July 2019 | Appointment of Mr Daniel Jonathan Khalili as a director on 20 June 2019
|
23 July 2019 | Termination of appointment of Benjamin Henri Khalili as a director on 20 June 2019 (1 page) |
28 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 May 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
7 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 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) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
2 February 2017 | Appointment of Mr Benjamin Henri Khalili as a director on 1 February 2017 (2 pages) |
2 February 2017 | Appointment of Mr Benjamin Henri Khalili as a director on 1 February 2017 (2 pages) |
1 February 2017 | Director's details changed for Mr Raphael Rene Khalili on 31 January 2017 (2 pages) |
1 February 2017 | Director's details changed for Mr Raphael Rene Khalili on 31 January 2017 (2 pages) |
1 February 2017 | Termination of appointment of Marion Sophie Khalili as a secretary on 31 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Marion Sophie Khalili as a secretary on 31 January 2017 (1 page) |
27 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Director's details changed for Raphael Khalili on 25 March 2016 (2 pages) |
27 May 2016 | Director's details changed for Raphael Khalili on 25 March 2016 (2 pages) |
27 May 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 June 2015 | Secretary's details changed for Marion Sophie Khalili on 1 January 2015 (1 page) |
30 June 2015 | Director's details changed for Professor Nasser David Khalili on 1 January 2015 (2 pages) |
30 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Director's details changed for Professor Nasser David Khalili on 1 January 2015 (2 pages) |
30 June 2015 | Secretary's details changed for Marion Sophie Khalili on 1 January 2015 (1 page) |
30 June 2015 | Director's details changed for Professor Nasser David Khalili on 1 January 2015 (2 pages) |
30 June 2015 | Secretary's details changed for Marion Sophie Khalili on 1 January 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 July 2012 | Appointment of Raphael Khalili as a director (2 pages) |
31 July 2012 | Appointment of Raphael Khalili as a director (2 pages) |
7 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
19 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
31 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
16 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
16 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
16 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 21 May 2010 with a full list of shareholders (4 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 July 2009 | Return made up to 21/05/09; full list of members (3 pages) |
20 July 2009 | Return made up to 21/05/09; full list of members (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 May 2008 | Return made up to 21/05/08; full list of members (3 pages) |
22 May 2008 | Return made up to 21/05/08; full list of members (3 pages) |
21 May 2008 | Registered office changed on 21/05/2008 from 12-13 conduit street london W1S 2XQ (1 page) |
21 May 2008 | Location of debenture register (1 page) |
21 May 2008 | Location of register of members (1 page) |
21 May 2008 | Location of debenture register (1 page) |
21 May 2008 | Registered office changed on 21/05/2008 from 12-13 conduit street london W1S 2XQ (1 page) |
21 May 2008 | Location of register of members (1 page) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
14 January 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
25 June 2007 | Return made up to 18/05/07; no change of members (6 pages) |
25 June 2007 | Return made up to 18/05/07; no change of members (6 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 July 2006 | Return made up to 18/05/06; full list of members (6 pages) |
11 July 2006 | Return made up to 18/05/06; full list of members (6 pages) |
8 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
8 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
15 June 2005 | Return made up to 18/05/05; full list of members (6 pages) |
15 June 2005 | Return made up to 18/05/05; full list of members (6 pages) |
12 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
12 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
26 May 2004 | Return made up to 18/05/04; full list of members (6 pages) |
26 May 2004 | Return made up to 18/05/04; full list of members (6 pages) |
21 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
21 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
8 July 2003 | Return made up to 18/05/03; full list of members (6 pages) |
8 July 2003 | Return made up to 18/05/03; full list of members (6 pages) |
24 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
24 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
11 June 2002 | Return made up to 18/05/02; full list of members (6 pages) |
11 June 2002 | Return made up to 18/05/02; full list of members (6 pages) |
10 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
10 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
30 May 2001 | Return made up to 18/05/01; full list of members
|
30 May 2001 | Return made up to 18/05/01; full list of members
|
5 December 2000 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
5 December 2000 | Accounts for a dormant company made up to 31 March 2000 (7 pages) |
8 June 2000 | Return made up to 18/05/00; full list of members
|
8 June 2000 | Return made up to 18/05/00; full list of members
|
13 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
13 September 1999 | Full accounts made up to 31 March 1999 (7 pages) |
22 May 1999 | Return made up to 18/05/99; no change of members (5 pages) |
22 May 1999 | Return made up to 18/05/99; no change of members (5 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
1 June 1998 | Return made up to 18/05/98; full list of members
|
1 June 1998 | Return made up to 18/05/98; full list of members
|
12 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
12 October 1997 | Full accounts made up to 31 March 1997 (7 pages) |
29 May 1997 | Return made up to 18/05/97; no change of members (4 pages) |
29 May 1997 | Return made up to 18/05/97; no change of members (4 pages) |
31 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
31 July 1996 | Full accounts made up to 31 March 1996 (7 pages) |
7 June 1996 | Return made up to 18/05/96; no change of members (5 pages) |
7 June 1996 | Return made up to 18/05/96; no change of members (5 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
12 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
18 May 1994 | Incorporation (16 pages) |
18 May 1994 | Incorporation (16 pages) |