UKBizDB.co.uk

FAVOURITES HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Favourites Holdings Limited. The company was founded 15 years ago and was given the registration number 06655020. The firm's registered office is in LONDON. You can find them at 5 St. John's Lane, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:FAVOURITES HOLDINGS LIMITED
Company Number:06655020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 July 2008
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:5 St. John's Lane, London, England, EC1M 4BH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Oxleay Road, Harrow, England, HA2 9UY

Director15 March 2018Active
50 High Street, Henley In Arden, United Kingdom, B95 5AN

Secretary01 July 2016Active
Abberley View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD

Secretary20 February 2009Active
Harrison Clark Llp, 5 Deansway, Worcester, United Kingdom, WR1 2JG

Corporate Secretary31 January 2010Active
Abberley View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD

Director30 July 2008Active
5, St. John's Lane, London, England, EC1M 4BH

Director30 July 2008Active
5, St. John's Lane, London, England, EC1M 4BH

Director30 July 2008Active
Abberley View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD

Director30 July 2008Active
Somerset House, Temple Street, Birmingham, Uk, B2 5DJ

Corporate Director23 July 2008Active

People with Significant Control

Mr Nigel Xavier Saldanha
Notified on:15 March 2018
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:5, St. John's Lane, London, England, EC1M 4BH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Raymond Eburne
Notified on:06 April 2016
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:United Kingdom
Address:50 High Street, Henley In Arden, United Kingdom, B95 5AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Claire Eburne
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:United Kingdom
Address:50 High Street, Henley In Arden, United Kingdom, B95 5AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-08-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type micro entity.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Persons with significant control

Notification of a person with significant control.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Persons with significant control

Cessation of a person with significant control.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-10-02Officers

Termination secretary company with name termination date.

Download
2018-10-02Officers

Termination director company with name termination date.

Download
2018-10-02Address

Change registered office address company with date old address new address.

Download
2018-10-02Officers

Appoint person director company with name date.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Accounts

Accounts with accounts type micro entity.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-08-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.