Company NameFavourgrup Limited
DirectorsIsaac Iziken and Adebayo Abiola
Company StatusActive
Company Number06954229
CategoryPrivate Limited Company
Incorporation Date7 July 2009(14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 82110Combined office administrative service activities
SIC 82911Activities of collection agencies
Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Isaac Iziken
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityNigerian
StatusCurrent
Appointed07 July 2009(same day as company formation)
RoleConsultant Analyst
Country of ResidenceEngland
Correspondence Address27 Argent House 1 Handley Page Road
Barking
IG11 0UF
Director NameMr Adebayo Abiola
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2015(5 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address27 Argent House 1 Handley Page Road
Barking
IG11 0UF
Director NameMr Adebola Adesanya
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleSupply Service
Correspondence Address158 Walnut Road
Leyton
London
E10 5TG
Secretary NameMr Adebola Adesanya
NationalityGerman
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address158 Walnut Road
Leyton
London
E10 5TG
Director NameMr John Adekunle Ojewumi
Date of BirthMarch 1982 (Born 42 years ago)
NationalityNigerian
StatusResigned
Appointed01 February 2010(6 months, 4 weeks after company formation)
Appointment Duration5 years (resigned 06 February 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address161 Queens Drive
Queens Drive
London
N4 2AR
Secretary NameMr John Adekunle Ojewumi
StatusResigned
Appointed01 September 2011(2 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 04 February 2016)
RoleCompany Director
Correspondence AddressSuite 318 2a Ruckholt Road
London
E10 5NP

Contact

Websitewww.laveraconsultancyllp.com

Location

Registered Address27 Argent House 1 Handley Page Road
Barking
IG11 0UF
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Isaac Iziken
50.00%
Ordinary
1 at £1Mary Johnson
50.00%
Ordinary

Financials

Year2014
Net Worth£900
Cash£400

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return2 October 2023 (7 months ago)
Next Return Due16 October 2024 (5 months, 1 week from now)

Filing History

31 December 2020Micro company accounts made up to 31 January 2020 (9 pages)
30 November 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
14 November 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
14 November 2019Micro company accounts made up to 31 January 2019 (2 pages)
9 January 2019Confirmation statement made on 26 September 2018 with no updates (3 pages)
8 January 2019Compulsory strike-off action has been discontinued (1 page)
6 January 2019Micro company accounts made up to 31 January 2018 (2 pages)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
30 December 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 November 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
23 March 2017Registered office address changed from 74 Francis Road Francis Road London E10 6PP England to 27 Argent House 1 Handley Page Road Barking IG11 0UF on 23 March 2017 (1 page)
23 March 2017Registered office address changed from 74 Francis Road Francis Road London E10 6PP England to 27 Argent House 1 Handley Page Road Barking IG11 0UF on 23 March 2017 (1 page)
14 March 2017Registered office address changed from 29 Hollyfield Pooles Park London N4 3FG England to 74 Francis Road Francis Road London E10 6PP on 14 March 2017 (1 page)
14 March 2017Registered office address changed from 29 Hollyfield Pooles Park London N4 3FG England to 74 Francis Road Francis Road London E10 6PP on 14 March 2017 (1 page)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
4 January 2017Compulsory strike-off action has been discontinued (1 page)
3 January 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
26 September 2016Registered office address changed from 161 Queens Drive Queens Drive London N4 2AR to 29 Hollyfield Pooles Park London N4 3FG on 26 September 2016 (1 page)
26 September 2016Registered office address changed from 161 Queens Drive Queens Drive London N4 2AR to 29 Hollyfield Pooles Park London N4 3FG on 26 September 2016 (1 page)
26 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
27 April 2016Termination of appointment of John Adekunle Ojewumi as a secretary on 4 February 2016 (1 page)
27 April 2016Termination of appointment of John Adekunle Ojewumi as a secretary on 4 February 2016 (1 page)
4 January 2016Total exemption small company accounts made up to 31 January 2015 (7 pages)
4 January 2016Total exemption small company accounts made up to 31 January 2015 (7 pages)
18 November 2015Director's details changed for Mr Isaac Iziken on 1 August 2015 (2 pages)
18 November 2015Director's details changed for Mr Isaac Iziken on 1 August 2015 (2 pages)
18 November 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(5 pages)
18 November 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(5 pages)
18 November 2015Register inspection address has been changed from C/O John Ojewumi 2a Rucholt Road Ruckholt Road London E10 5NP England to 161 Queens Drive Queens Drive London N4 2AR (1 page)
18 November 2015Director's details changed for Mr Isaac Iziken on 1 August 2015 (2 pages)
18 November 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(5 pages)
18 November 2015Register inspection address has been changed from C/O John Ojewumi 2a Rucholt Road Ruckholt Road London E10 5NP England to 161 Queens Drive Queens Drive London N4 2AR (1 page)
28 May 2015Secretary's details changed for Mr Ismaila Yakub on 25 May 2015 (1 page)
28 May 2015Secretary's details changed for Mr Ismaila Yakub on 25 May 2015 (1 page)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
7 February 2015Appointment of Mr Adebayo Abiola as a director on 6 February 2015 (2 pages)
7 February 2015Termination of appointment of John Adekunle Ojewumi as a director on 6 February 2015 (1 page)
7 February 2015Termination of appointment of John Adekunle Ojewumi as a director on 6 February 2015 (1 page)
7 February 2015Termination of appointment of John Adekunle Ojewumi as a director on 6 February 2015 (1 page)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
7 February 2015Appointment of Mr Adebayo Abiola as a director on 6 February 2015 (2 pages)
7 February 2015Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 February 2015Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 February 2015Appointment of Mr Adebayo Abiola as a director on 6 February 2015 (2 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
9 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
9 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
9 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
3 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
3 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
3 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
(5 pages)
1 June 2013Registered office address changed from Suite 318 2a Ruckholt Road Leyton London E10 5NP England on 1 June 2013 (1 page)
1 June 2013Registered office address changed from Suite 318 2a Ruckholt Road Leyton London E10 5NP England on 1 June 2013 (1 page)
1 June 2013Registered office address changed from Suite 318 2a Ruckholt Road Leyton London E10 5NP England on 1 June 2013 (1 page)
24 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 January 2012Secretary's details changed for Mr Ismaila Yakub on 5 November 2011 (1 page)
2 January 2012Secretary's details changed for Mr Ismaila Yakub on 5 November 2011 (1 page)
2 January 2012Secretary's details changed for Mr Ismaila Yakub on 5 November 2011 (1 page)
23 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
23 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
21 September 2011Registered office address changed from 158 Walnut Road, Leyton London England E10 5TG England on 21 September 2011 (1 page)
21 September 2011Registered office address changed from 158 Walnut Road, Leyton London England E10 5TG England on 21 September 2011 (1 page)
21 September 2011Appointment of Mr Ismaila Yakub as a secretary (2 pages)
21 September 2011Termination of appointment of Adebola Adesanya as a secretary (1 page)
21 September 2011Termination of appointment of Adebola Adesanya as a secretary (1 page)
21 September 2011Appointment of Mr Ismaila Yakub as a secretary (2 pages)
30 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
30 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
31 March 2011Current accounting period extended from 31 July 2011 to 31 January 2012 (1 page)
31 March 2011Current accounting period extended from 31 July 2011 to 31 January 2012 (1 page)
20 October 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
2 September 2010Director's details changed for Mr Isaac Iziken on 7 July 2010 (2 pages)
2 September 2010Director's details changed for Mr Isaac Iziken on 7 July 2010 (2 pages)
2 September 2010Director's details changed for Mr Isaac Iziken on 7 July 2010 (2 pages)
1 September 2010Register inspection address has been changed (1 page)
1 September 2010Register(s) moved to registered inspection location (1 page)
1 September 2010Secretary's details changed for Mr Adebola Adesanya on 7 July 2010 (1 page)
1 September 2010Register(s) moved to registered inspection location (1 page)
1 September 2010Register inspection address has been changed (1 page)
1 September 2010Termination of appointment of Adebola Adesanya as a director (1 page)
1 September 2010Secretary's details changed for Mr Adebola Adesanya on 7 July 2010 (1 page)
1 September 2010Termination of appointment of Adebola Adesanya as a director (1 page)
1 September 2010Secretary's details changed for Mr Adebola Adesanya on 7 July 2010 (1 page)
12 July 2010Appointment of Mr John Adekunle Ojewumi as a director (2 pages)
12 July 2010Appointment of Mr John Adekunle Ojewumi as a director (2 pages)
7 July 2009Incorporation (11 pages)
7 July 2009Incorporation (11 pages)