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.
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 | : |
|
Registered Address | : | 5 St. John's Lane, London, England, EC1M 4BH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18, Oxleay Road, Harrow, England, HA2 9UY | Director | 15 March 2018 | Active |
50 High Street, Henley In Arden, United Kingdom, B95 5AN | Secretary | 01 July 2016 | Active |
Abberley View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD | Secretary | 20 February 2009 | Active |
Harrison Clark Llp, 5 Deansway, Worcester, United Kingdom, WR1 2JG | Corporate Secretary | 31 January 2010 | Active |
Abberley View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD | Director | 30 July 2008 | Active |
5, St. John's Lane, London, England, EC1M 4BH | Director | 30 July 2008 | Active |
5, St. John's Lane, London, England, EC1M 4BH | Director | 30 July 2008 | Active |
Abberley View, Saxon Business Park, Hanbury Road, Stoke Prior, Bromsgrove, United Kingdom, B60 4AD | Director | 30 July 2008 | Active |
Somerset House, Temple Street, Birmingham, Uk, B2 5DJ | Corporate Director | 23 July 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Officers | Termination secretary company with name termination date. | Download |
2018-10-02 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Address | Change registered office address company with date old address new address. | Download |
2018-10-02 | Officers | Appoint person director company with name date. | Download |
2017-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2016-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.