Harrow
HA2 9UY
Director Name | Mr Martin James Stuart Cockburn |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Abberley View Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD |
Director Name | Ms Janet Rees |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(1 week after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abberley View Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD |
Director Name | Mrs Claire Eburne |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 St. John's Lane London EC1M 4BH |
Director Name | Mr John Raymond Eburne |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2008(1 week after company formation) |
Appointment Duration | 9 years, 7 months (resigned 15 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 St. John's Lane London EC1M 4BH |
Secretary Name | Martin Lewis |
---|---|
Status | Resigned |
Appointed | 20 February 2009(7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 January 2010) |
Role | Company Director |
Correspondence Address | Abberley View Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD |
Secretary Name | Mr John Raymond Eburne |
---|---|
Status | Resigned |
Appointed | 01 July 2016(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 March 2018) |
Role | Company Director |
Correspondence Address | 50 High Street Henley In Arden West Midlands B95 5AN |
Director Name | SP Legal Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2008(same day as company formation) |
Correspondence Address | Somerset House Temple Street Birmingham West Midlands B2 5DJ |
Secretary Name | Harrison Clark (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2010(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 June 2016) |
Correspondence Address | Harrison Clark Llp 5 Deansway Worcester Worcestershire WR1 2JG |
Website | favouritesfinance.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6026032 |
Telephone region | Unknown |
Registered Address | 5 St. John's Lane London EC1M 4BH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
30 at £1 | Claire Eburne 30.00% Ordinary A |
---|---|
30 at £1 | John Raymond Eburne 30.00% Ordinary A |
20 at £1 | Claire Eburne 20.00% Ordinary B |
20 at £1 | John Raymond Eburne 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 6 August 2024 (3 months, 1 week from now) |
13 February 2024 | Total exemption full accounts made up to 31 December 2023 (3 pages) |
---|---|
8 September 2023 | Total exemption full accounts made up to 31 December 2022 (3 pages) |
14 August 2023 | Confirmation statement made on 23 July 2023 with no updates (3 pages) |
23 August 2022 | Confirmation statement made on 23 July 2022 with no updates (3 pages) |
1 July 2022 | Total exemption full accounts made up to 31 December 2021 (3 pages) |
7 September 2021 | Total exemption full accounts made up to 31 December 2020 (3 pages) |
6 September 2021 | Confirmation statement made on 23 July 2021 with no updates (3 pages) |
7 October 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
10 August 2020 | Total exemption full accounts made up to 31 December 2019 (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (3 pages) |
8 August 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
4 October 2018 | Micro company accounts made up to 31 December 2017 (1 page) |
2 October 2018 | Registered office address changed from 50 High Street Henley-in-Arden West Midlands B95 5AN to 5 st. John's Lane London EC1M 4BH on 2 October 2018 (1 page) |
2 October 2018 | Termination of appointment of John Raymond Eburne as a director on 15 March 2018 (1 page) |
2 October 2018 | Termination of appointment of John Raymond Eburne as a secretary on 15 March 2018 (1 page) |
2 October 2018 | Confirmation statement made on 23 July 2018 with updates (4 pages) |
2 October 2018 | Termination of appointment of Claire Eburne as a director on 15 March 2018 (1 page) |
2 October 2018 | Appointment of Mr Nigel Xavier Saldanha as a director on 15 March 2018 (2 pages) |
2 October 2018 | Cessation of Claire Eburne as a person with significant control on 15 March 2018 (1 page) |
2 October 2018 | Notification of Nigel Xavier Saldanha as a person with significant control on 15 March 2018 (2 pages) |
2 October 2018 | Cessation of John Raymond Eburne as a person with significant control on 15 March 2018 (1 page) |
3 October 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 23 July 2017 with updates (4 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
22 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
24 August 2016 | Termination of appointment of Harrison Clark (Secretarial) Ltd as a secretary on 30 June 2016 (1 page) |
24 August 2016 | Termination of appointment of Harrison Clark (Secretarial) Ltd as a secretary on 30 June 2016 (1 page) |
24 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 23 July 2016 with updates (5 pages) |
23 August 2016 | Appointment of Mr John Raymond Eburne as a secretary on 1 July 2016 (2 pages) |
23 August 2016 | Appointment of Mr John Raymond Eburne as a secretary on 1 July 2016 (2 pages) |
19 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Registered office address changed from 19 Coventry Road Cubbington Leamington Spa Warwickshire CV32 7JN to 50 High Street Henley-in-Arden West Midlands B95 5AN on 1 September 2014 (1 page) |
1 September 2014 | Registered office address changed from 19 Coventry Road Cubbington Leamington Spa Warwickshire CV32 7JN to 50 High Street Henley-in-Arden West Midlands B95 5AN on 1 September 2014 (1 page) |
1 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Registered office address changed from 19 Coventry Road Cubbington Leamington Spa Warwickshire CV32 7JN to 50 High Street Henley-in-Arden West Midlands B95 5AN on 1 September 2014 (1 page) |
28 October 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 23 July 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Director's details changed for Claire Eburne on 25 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Mr John Raymond Eburne on 25 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Claire Eburne on 25 July 2012 (2 pages) |
25 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Director's details changed for Mr John Raymond Eburne on 25 July 2012 (2 pages) |
4 April 2012 | Termination of appointment of Martin Cockburn as a director (1 page) |
4 April 2012 | Termination of appointment of Janet Rees as a director (1 page) |
4 April 2012 | Termination of appointment of Martin Cockburn as a director (1 page) |
4 April 2012 | Termination of appointment of Janet Rees as a director (1 page) |
20 March 2012 | Registered office address changed from Haseley Business Centre Haseley Warwick Warwickshire CV35 7LS United Kingdom on 20 March 2012 (1 page) |
20 March 2012 | Registered office address changed from Haseley Business Centre Haseley Warwick Warwickshire CV35 7LS United Kingdom on 20 March 2012 (1 page) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
4 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (8 pages) |
4 August 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (8 pages) |
13 September 2010 | Change of share class name or designation (2 pages) |
13 September 2010 | Change of share class name or designation (2 pages) |
13 September 2010 | Resolutions
|
13 September 2010 | Resolutions
|
25 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
25 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (7 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
9 February 2010 | Appointment of Harrison Clark (Secretarial) Ltd as a secretary (2 pages) |
9 February 2010 | Termination of appointment of Martin Lewis as a secretary (1 page) |
9 February 2010 | Termination of appointment of Martin Lewis as a secretary (1 page) |
9 February 2010 | Appointment of Harrison Clark (Secretarial) Ltd as a secretary (2 pages) |
21 October 2009 | Secretary's details changed for Martin Lewis on 21 October 2009 (1 page) |
21 October 2009 | Secretary's details changed for Martin Lewis on 21 October 2009 (1 page) |
20 October 2009 | Director's details changed for Claire Eburne on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for John Raymond Eburne on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for John Raymond Eburne on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Claire Eburne on 20 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Janet Rees on 16 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Janet Rees on 16 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Martin James Stuart Cockburn on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Martin James Stuart Cockburn on 15 October 2009 (2 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from fieldview, brickhouse lane stoke prior bromsgrove worcestershire B60 4LX (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from fieldview, brickhouse lane stoke prior bromsgrove worcestershire B60 4LX (1 page) |
29 July 2009 | Return made up to 23/07/09; full list of members (5 pages) |
29 July 2009 | Return made up to 23/07/09; full list of members (5 pages) |
9 April 2009 | Secretary appointed martin lewis (1 page) |
9 April 2009 | Secretary appointed martin lewis (1 page) |
9 April 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
9 April 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
3 September 2008 | Ad 01/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 September 2008 | Ad 01/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
3 September 2008 | Director appointed claire eburne (2 pages) |
3 September 2008 | Statement of affairs (6 pages) |
3 September 2008 | Director appointed claire eburne (2 pages) |
3 September 2008 | Statement of affairs (6 pages) |
26 August 2008 | Appointment terminated director sp legal directors LIMITED (1 page) |
26 August 2008 | Director appointed john raymond eburne (2 pages) |
26 August 2008 | Director appointed martin james stuart cockburn (3 pages) |
26 August 2008 | Appointment terminated director sp legal directors LIMITED (1 page) |
26 August 2008 | Director appointed janet rees (3 pages) |
26 August 2008 | Director appointed martin james stuart cockburn (3 pages) |
26 August 2008 | Director appointed john raymond eburne (2 pages) |
26 August 2008 | Director appointed janet rees (3 pages) |
23 July 2008 | Incorporation (30 pages) |
23 July 2008 | Incorporation (30 pages) |