FAVOURED LOCATIONS LTD.
LONDON

Hellopages » Greater London » Greenwich » SE3 8UL

Company number 04546407
Status Active
Incorporation Date 26 September 2002
Company Type Private Limited Company
Address 201 SHOOTERS HILL ROAD, BLACKHEATH, LONDON, SE3 8UL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 5 April 2016; Confirmation statement made on 26 September 2016 with updates; Total exemption small company accounts made up to 5 April 2015. The most likely internet sites of FAVOURED LOCATIONS LTD. are www.favouredlocations.co.uk, and www.favoured-locations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Favoured Locations Ltd is a Private Limited Company. The company registration number is 04546407. Favoured Locations Ltd has been working since 26 September 2002. The present status of the company is Active. The registered address of Favoured Locations Ltd is 201 Shooters Hill Road Blackheath London Se3 8ul. The company`s financial liabilities are £87.72k. It is £-5.61k against last year. The cash in hand is £1.75k. It is £0.42k against last year. And the total assets are £1.75k, which is £0.42k against last year. BEARN, Angus is a Secretary of the company. BEARN, Angus is a Director of the company. JOHNSTON, Julie Anne is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. The company operates in "Buying and selling of own real estate".


favoured locations Key Finiance

LIABILITIES £87.72k
-7%
CASH £1.75k
+31%
TOTAL ASSETS £1.75k
+31%
All Financial Figures

Current Directors

Secretary
BEARN, Angus
Appointed Date: 26 September 2002

Director
BEARN, Angus
Appointed Date: 26 September 2002
62 years old

Director
JOHNSTON, Julie Anne
Appointed Date: 26 September 2002
66 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 26 September 2002
Appointed Date: 26 September 2002

Persons With Significant Control

Mr Angus John Bearn
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Johnston Anne Johnston
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FAVOURED LOCATIONS LTD. Events

15 Dec 2016
Total exemption small company accounts made up to 5 April 2016
28 Sep 2016
Confirmation statement made on 26 September 2016 with updates
19 Jan 2016
Total exemption small company accounts made up to 5 April 2015
09 Dec 2015
Amended total exemption small company accounts made up to 5 April 2014
05 Oct 2015
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2

...
... and 27 more events
03 Oct 2003
Return made up to 26/09/03; full list of members
15 Aug 2003
Accounting reference date extended from 30/09/03 to 25/03/04
25 Feb 2003
Particulars of mortgage/charge
10 Oct 2002
Secretary resigned
26 Sep 2002
Incorporation

FAVOURED LOCATIONS LTD. Charges

21 February 2007
Legal charge
Delivered: 7 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 beneden road wainscott rochester kent.
30 June 2006
Legal charge
Delivered: 1 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 napier road, northfleet, gravesend, kent. By way of…
4 October 2005
Legal charge
Delivered: 5 October 2005
Status: Outstanding
Persons entitled: Skipton Building Society
Description: 6 oxford road sidcup kent.
14 February 2003
Legal charge
Delivered: 25 February 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 81 effingham road london SE12. By way of fixed charge the…