Company NameFavourites Holdings Limited
DirectorNigel Xavier Saldanha
Company StatusActive
Company Number06655020
CategoryPrivate Limited Company
Incorporation Date23 July 2008(15 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Nigel Xavier Saldanha
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2018(9 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Oxleay Road
Harrow
HA2 9UY
Director NameMr Martin James Stuart Cockburn
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(1 week after company formation)
Appointment Duration3 years, 8 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbberley View Saxon Business Park, Hanbury Road
Stoke Prior
Bromsgrove
Worcestershire
B60 4AD
Director NameMs Janet Rees
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(1 week after company formation)
Appointment Duration3 years, 8 months (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbberley View Saxon Business Park, Hanbury Road
Stoke Prior
Bromsgrove
Worcestershire
B60 4AD
Director NameMrs Claire Eburne
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(1 week after company formation)
Appointment Duration9 years, 7 months (resigned 15 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 St. John's Lane
London
EC1M 4BH
Director NameMr John Raymond Eburne
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2008(1 week after company formation)
Appointment Duration9 years, 7 months (resigned 15 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 St. John's Lane
London
EC1M 4BH
Secretary NameMartin Lewis
StatusResigned
Appointed20 February 2009(7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 2010)
RoleCompany Director
Correspondence AddressAbberley View Saxon Business Park, Hanbury Road
Stoke Prior
Bromsgrove
Worcestershire
B60 4AD
Secretary NameMr John Raymond Eburne
StatusResigned
Appointed01 July 2016(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 March 2018)
RoleCompany Director
Correspondence Address50 High Street
Henley In Arden
West Midlands
B95 5AN
Director NameSP Legal Directors Limited (Corporation)
StatusResigned
Appointed23 July 2008(same day as company formation)
Correspondence AddressSomerset House Temple Street
Birmingham
West Midlands
B2 5DJ
Secretary NameHarrison Clark (Secretarial) Ltd (Corporation)
StatusResigned
Appointed31 January 2010(1 year, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 2016)
Correspondence AddressHarrison Clark Llp 5 Deansway
Worcester
Worcestershire
WR1 2JG

Contact

Websitefavouritesfinance.co.uk
Email address[email protected]
Telephone0845 6026032
Telephone regionUnknown

Location

Registered Address5 St. John's Lane
London
EC1M 4BH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

30 at £1Claire Eburne
30.00%
Ordinary A
30 at £1John Raymond Eburne
30.00%
Ordinary A
20 at £1Claire Eburne
20.00%
Ordinary B
20 at £1John Raymond Eburne
20.00%
Ordinary B

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

13 February 2024Total exemption full accounts made up to 31 December 2023 (3 pages)
8 September 2023Total exemption full accounts made up to 31 December 2022 (3 pages)
14 August 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
23 August 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
1 July 2022Total exemption full accounts made up to 31 December 2021 (3 pages)
7 September 2021Total exemption full accounts made up to 31 December 2020 (3 pages)
6 September 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
7 October 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
10 August 2020Total exemption full accounts made up to 31 December 2019 (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (3 pages)
8 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
4 October 2018Micro company accounts made up to 31 December 2017 (1 page)
2 October 2018Registered 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 2018Termination of appointment of John Raymond Eburne as a director on 15 March 2018 (1 page)
2 October 2018Termination of appointment of John Raymond Eburne as a secretary on 15 March 2018 (1 page)
2 October 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
2 October 2018Termination of appointment of Claire Eburne as a director on 15 March 2018 (1 page)
2 October 2018Appointment of Mr Nigel Xavier Saldanha as a director on 15 March 2018 (2 pages)
2 October 2018Cessation of Claire Eburne as a person with significant control on 15 March 2018 (1 page)
2 October 2018Notification of Nigel Xavier Saldanha as a person with significant control on 15 March 2018 (2 pages)
2 October 2018Cessation of John Raymond Eburne as a person with significant control on 15 March 2018 (1 page)
3 October 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 23 July 2017 with updates (4 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 August 2016Termination of appointment of Harrison Clark (Secretarial) Ltd as a secretary on 30 June 2016 (1 page)
24 August 2016Termination of appointment of Harrison Clark (Secretarial) Ltd as a secretary on 30 June 2016 (1 page)
24 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
23 August 2016Appointment of Mr John Raymond Eburne as a secretary on 1 July 2016 (2 pages)
23 August 2016Appointment of Mr John Raymond Eburne as a secretary on 1 July 2016 (2 pages)
19 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(6 pages)
19 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(6 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
1 September 2014Registered 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 2014Registered 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 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(5 pages)
1 September 2014Registered 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 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
28 October 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
25 July 2012Director's details changed for Claire Eburne on 25 July 2012 (2 pages)
25 July 2012Director's details changed for Mr John Raymond Eburne on 25 July 2012 (2 pages)
25 July 2012Director's details changed for Claire Eburne on 25 July 2012 (2 pages)
25 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (5 pages)
25 July 2012Director's details changed for Mr John Raymond Eburne on 25 July 2012 (2 pages)
4 April 2012Termination of appointment of Martin Cockburn as a director (1 page)
4 April 2012Termination of appointment of Janet Rees as a director (1 page)
4 April 2012Termination of appointment of Martin Cockburn as a director (1 page)
4 April 2012Termination of appointment of Janet Rees as a director (1 page)
20 March 2012Registered office address changed from Haseley Business Centre Haseley Warwick Warwickshire CV35 7LS United Kingdom on 20 March 2012 (1 page)
20 March 2012Registered office address changed from Haseley Business Centre Haseley Warwick Warwickshire CV35 7LS United Kingdom on 20 March 2012 (1 page)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
4 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (8 pages)
4 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (8 pages)
13 September 2010Change of share class name or designation (2 pages)
13 September 2010Change of share class name or designation (2 pages)
13 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
25 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
25 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
28 April 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
28 April 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
9 February 2010Appointment of Harrison Clark (Secretarial) Ltd as a secretary (2 pages)
9 February 2010Termination of appointment of Martin Lewis as a secretary (1 page)
9 February 2010Termination of appointment of Martin Lewis as a secretary (1 page)
9 February 2010Appointment of Harrison Clark (Secretarial) Ltd as a secretary (2 pages)
21 October 2009Secretary's details changed for Martin Lewis on 21 October 2009 (1 page)
21 October 2009Secretary's details changed for Martin Lewis on 21 October 2009 (1 page)
20 October 2009Director's details changed for Claire Eburne on 20 October 2009 (2 pages)
20 October 2009Director's details changed for John Raymond Eburne on 20 October 2009 (2 pages)
20 October 2009Director's details changed for John Raymond Eburne on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Claire Eburne on 20 October 2009 (2 pages)
16 October 2009Director's details changed for Janet Rees on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Janet Rees on 16 October 2009 (2 pages)
15 October 2009Director's details changed for Martin James Stuart Cockburn on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Martin James Stuart Cockburn on 15 October 2009 (2 pages)
1 September 2009Registered office changed on 01/09/2009 from fieldview, brickhouse lane stoke prior bromsgrove worcestershire B60 4LX (1 page)
1 September 2009Registered office changed on 01/09/2009 from fieldview, brickhouse lane stoke prior bromsgrove worcestershire B60 4LX (1 page)
29 July 2009Return made up to 23/07/09; full list of members (5 pages)
29 July 2009Return made up to 23/07/09; full list of members (5 pages)
9 April 2009Secretary appointed martin lewis (1 page)
9 April 2009Secretary appointed martin lewis (1 page)
9 April 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
9 April 2009Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
3 September 2008Ad 01/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 September 2008Ad 01/08/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 September 2008Director appointed claire eburne (2 pages)
3 September 2008Statement of affairs (6 pages)
3 September 2008Director appointed claire eburne (2 pages)
3 September 2008Statement of affairs (6 pages)
26 August 2008Appointment terminated director sp legal directors LIMITED (1 page)
26 August 2008Director appointed john raymond eburne (2 pages)
26 August 2008Director appointed martin james stuart cockburn (3 pages)
26 August 2008Appointment terminated director sp legal directors LIMITED (1 page)
26 August 2008Director appointed janet rees (3 pages)
26 August 2008Director appointed martin james stuart cockburn (3 pages)
26 August 2008Director appointed john raymond eburne (2 pages)
26 August 2008Director appointed janet rees (3 pages)
23 July 2008Incorporation (30 pages)
23 July 2008Incorporation (30 pages)