Company NameFavermead Group Limited
DirectorDaniel Jonathan Khalili
Company StatusActive
Company Number02930134
CategoryPrivate Limited Company
Incorporation Date18 May 1994(29 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Daniel Jonathan Khalili
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2019(25 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 24 Victoria Industrial Estate Victoria Road
London
W3 6UU
Director NameProf Nasser David Khalili
Date of BirthDecember 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed18 May 1994(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressNour House 2 Old Burlington Street
London
W1S 3AD
Secretary NameMarion Sophie Khalili
NationalityBritish
StatusResigned
Appointed18 May 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNour House 2 Old Burlington Street
London
W1S 3AD
Director NameMr Benjamin Henri Khalili
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(22 years, 8 months after company formation)
Appointment Duration2 years, 4 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
Appointed01 February 2017(22 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNour House 2 Old Burlington Street
London
W1S 3AD
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 May 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.favermead.org

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

Accounts

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

Returns

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

Charges

4 June 2018Delivered on: 8 June 2018
Persons entitled: Deutsche Bank Luxembourg S.A.

Classification: A registered charge
Outstanding
17 November 2011Delivered on: 24 November 2011
Persons entitled: Deutsche Bank Luxembourg S.A.

Classification: Share charge
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 shares, stocks, debentures, bonds or other securities and investments see image for full details.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
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 (7 pages)
23 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 31 March 2021 (7 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 (7 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 (7 pages)
23 July 2019Appointment of Mr Daniel Jonathan Khalili as a director on 20 June 2019 (2 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)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 June 2018Registration of charge 029301340002, created on 4 June 2018 (19 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 (7 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
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)
2 February 2017Appointment of Mr Benjamin Henri Khalili as a director on 1 February 2017 (2 pages)
2 February 2017Appointment of Mr Benjamin Henri Khalili as a director on 1 February 2017 (2 pages)
2 February 2017Appointment of Mr Raphael Rene Khalili as a director on 1 February 2017 (2 pages)
2 February 2017Appointment of Mr Raphael Rene Khalili as a director on 1 February 2017 (2 pages)
1 February 2017Termination of appointment of Marion Sophie Khalili as a secretary on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Marion Sophie Khalili as a secretary on 31 January 2017 (1 page)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (9 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
(3 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
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 May 2015Secretary's details changed for Marion Sophie Khalili on 1 January 2015 (1 page)
26 May 2015Director's details changed for Professor Nasser David Khalili on 1 January 2015 (2 pages)
26 May 2015Secretary's details changed for Marion Sophie Khalili on 1 January 2015 (1 page)
26 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
26 May 2015Secretary's details changed for Marion Sophie Khalili on 1 January 2015 (1 page)
26 May 2015Director's details changed for Professor Nasser David Khalili on 1 January 2015 (2 pages)
26 May 2015Director's details changed for Professor Nasser David Khalili on 1 January 2015 (2 pages)
26 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
18 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
7 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
20 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
20 November 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
29 May 2009Return made up to 20/05/09; full list of members (3 pages)
29 May 2009Return made up to 20/05/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 May 2008Return made up to 20/05/08; full list of members (3 pages)
22 May 2008Return made up to 20/05/08; full list of members (3 pages)
21 May 2008Registered office changed on 21/05/2008 from 12-13 conduit street london W1S 2XQ (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 register of members (1 page)
21 May 2008Location of debenture register (1 page)
21 May 2008Location of register of members (1 page)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
17 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
25 June 2007Return made up to 18/05/07; full list of members (6 pages)
25 June 2007Return made up to 18/05/07; full list of members (6 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
17 July 2006Return made up to 18/05/06; full list of members (6 pages)
17 July 2006Return made up to 18/05/06; full list of members (6 pages)
8 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
8 December 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
15 June 2005Return made up to 18/05/05; full list of members (6 pages)
15 June 2005Return made up to 18/05/05; full list of members (6 pages)
12 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
12 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
26 May 2004Return made up to 18/05/04; full list of members (6 pages)
26 May 2004Return made up to 18/05/04; full list of members (6 pages)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
21 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
30 May 2003Return made up to 18/05/03; full list of members (6 pages)
30 May 2003Return made up to 18/05/03; full list of members (6 pages)
24 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
24 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
11 June 2002Return made up to 18/05/02; full list of members (6 pages)
11 June 2002Return made up to 18/05/02; full list of members (6 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
10 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
30 May 2001Return made up to 18/05/01; full list of members
  • 363(287) ‐ Registered office changed on 30/05/01
(6 pages)
30 May 2001Return made up to 18/05/01; full list of members
  • 363(287) ‐ Registered office changed on 30/05/01
(6 pages)
5 December 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
5 December 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
8 June 2000Return made up to 18/05/00; full list of members
  • 363(287) ‐ Registered office changed on 08/06/00
(6 pages)
8 June 2000Return made up to 18/05/00; full list of members
  • 363(287) ‐ Registered office changed on 08/06/00
(6 pages)
13 September 1999Full accounts made up to 31 March 1999 (7 pages)
13 September 1999Full accounts made up to 31 March 1999 (7 pages)
22 May 1999Return made up to 18/05/99; no change of members (5 pages)
22 May 1999Return made up to 18/05/99; no change of members (5 pages)
31 January 1999Accounts for a dormant company made up to 31 March 1998 (8 pages)
31 January 1999Accounts for a dormant company made up to 31 March 1998 (8 pages)
1 June 1998Return made up to 18/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 June 1998Return made up to 18/05/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 October 1997Full accounts made up to 31 March 1997 (7 pages)
12 October 1997Full accounts made up to 31 March 1997 (7 pages)
29 May 1997Return made up to 18/05/97; no change of members (4 pages)
29 May 1997Return made up to 18/05/97; no change of members (4 pages)
31 July 1996Full accounts made up to 31 March 1996 (7 pages)
31 July 1996Full accounts made up to 31 March 1996 (7 pages)
7 June 1996Return made up to 18/05/96; no change of members (5 pages)
7 June 1996Return made up to 18/05/96; no change of members (5 pages)
12 January 1996Full accounts made up to 31 March 1995 (7 pages)
12 January 1996Full accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
18 May 1994Incorporation (16 pages)
18 May 1994Incorporation (16 pages)