FAVERMEAD INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 3AD

Company number 02929415
Status Active
Incorporation Date 16 May 1994
Company Type Private Limited Company
Address NOUR HOUSE, 2 OLD BURLINGTON STREET, LONDON, W1S 3AD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Appointment of Mr Benjamin Henri Khalili as a director on 1 February 2017; Appointment of Mr Raphael Rene Khalili as a director on 1 February 2017; Termination of appointment of Marion Sophie Khalili as a secretary on 31 January 2017. The most likely internet sites of FAVERMEAD INVESTMENTS LIMITED are www.favermeadinvestments.co.uk, and www.favermead-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Favermead Investments Limited is a Private Limited Company. The company registration number is 02929415. Favermead Investments Limited has been working since 16 May 1994. The present status of the company is Active. The registered address of Favermead Investments Limited is Nour House 2 Old Burlington Street London W1s 3ad. . KHALILI, Benjamin Henri is a Director of the company. KHALILI, Nasser David, Professor is a Director of the company. KHALILI, Raphael Rene is a Director of the company. Secretary KHALILI, Marion Sophie has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Dormant Company".


favermead investments Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
KHALILI, Benjamin Henri
Appointed Date: 01 February 2017
41 years old

Director
KHALILI, Nasser David, Professor
Appointed Date: 16 May 1994
79 years old

Director
KHALILI, Raphael Rene
Appointed Date: 01 February 2017
41 years old

Resigned Directors

Secretary
KHALILI, Marion Sophie
Resigned: 31 January 2017
Appointed Date: 16 May 1994

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 16 May 1994
Appointed Date: 16 May 1994

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 16 May 1994
Appointed Date: 16 May 1994

FAVERMEAD INVESTMENTS LIMITED Events

02 Feb 2017
Appointment of Mr Benjamin Henri Khalili as a director on 1 February 2017
02 Feb 2017
Appointment of Mr Raphael Rene Khalili as a director on 1 February 2017
01 Feb 2017
Termination of appointment of Marion Sophie Khalili as a secretary on 31 January 2017
07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 May 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100

...
... and 65 more events
16 Aug 1994
Ad 16/05/94--------- £ si 98@1=98 £ ic 2/100

24 May 1994
Director resigned;new director appointed

24 May 1994
Registered office changed on 24/05/94 from: 12 conduit street london W1R 9TG

24 May 1994
Secretary resigned;new secretary appointed

16 May 1994
Incorporation

FAVERMEAD INVESTMENTS LIMITED Charges

16 October 1998
Mortgage debenture
Delivered: 28 October 1998
Status: Satisfied on 20 January 2004
Persons entitled: Westfalische Hypothekenbank A.G.
Description: F/H property k/a the quintins centre hailsham east sussex…
16 October 1998
Assignment of rent account
Delivered: 28 October 1998
Status: Satisfied on 20 January 2004
Persons entitled: Westfalische Hypothekenbank A.G.
Description: All right title and interest in and to the monies paid into…
2 July 1997
Assignment by way of charge
Delivered: 22 July 1997
Status: Satisfied on 12 September 1998
Persons entitled: Norwich Union Mortgages (General) Limited
Description: Assigns all rights titles benefits and interest in all…
2 July 1997
Deed of legal charge
Delivered: 22 July 1997
Status: Satisfied on 12 September 1998
Persons entitled: Norwich Union Mortgages (General) Limited
Description: F/H property k/a 116-118 clerkenwell road and 18-19…
14 February 1996
Legal charge
Delivered: 21 February 1996
Status: Satisfied on 12 September 1998
Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Ag
Description: F/Hold property - st nicholas arcades,gt.john…
14 February 1996
Fixed and floating charge
Delivered: 21 February 1996
Status: Satisfied on 12 September 1998
Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Ag
Description: F/Hold property - princes mead shopping centre,farnborough;…
14 February 1996
Legal charge
Delivered: 21 February 1996
Status: Satisfied on 12 September 1998
Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Ag
Description: F/Hold property - princes mead shopping centre,farnborough;…
14 February 1996
Legal charge
Delivered: 21 February 1996
Status: Satisfied on 12 September 1998
Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Ag
Description: Land forming part of access platform area/stairway,st…
14 February 1996
Bank account security deed
Delivered: 21 February 1996
Status: Satisfied on 12 September 1998
Persons entitled: Deutsche Pfandbrief-Und Hypothekenbank Ag
Description: The bank accounts with national westminster bank PLC from…