Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAVERMEAD EXETER LIMITED
Company Information for

FAVERMEAD EXETER LIMITED

UNIT 24 VICTORIA INDUSTRIAL ESTATE, VICTORIA ROAD, LONDON, W3 6UU,
Company Registration Number
03238114
Private Limited Company
Active

Company Overview

About Favermead Exeter Ltd
FAVERMEAD EXETER LIMITED was founded on 1996-08-15 and has its registered office in London. The organisation's status is listed as "Active". Favermead Exeter Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FAVERMEAD EXETER LIMITED
 
Legal Registered Office
UNIT 24 VICTORIA INDUSTRIAL ESTATE
VICTORIA ROAD
LONDON
W3 6UU
Other companies in W1S
 
Filing Information
Company Number 03238114
Company ID Number 03238114
Date formed 1996-08-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-08 17:44:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAVERMEAD EXETER LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FAVERMEAD EXETER LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN HENRI KHALILI
Director 2017-02-01
RAPHAEL RENE KHALILI
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
NASSER DAVID KHALILI
Director 1998-01-12 2017-05-11
MARION SOPHIE KHALILI
Company Secretary 1998-01-12 2017-01-31
MARION SOPHIE KHALILI
Director 1998-01-12 2017-01-31
ANNABELLE KAREN MOONSHINE
Company Secretary 2000-10-19 2001-01-08
DANIEL LEWIS
Company Secretary 1996-09-09 1998-01-12
MICHAEL ELGHANAYAN
Director 1996-09-09 1998-01-12
MOISE ELGHANAYAN
Director 1996-09-09 1998-01-12
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 1996-08-15 1996-09-09
DOUGLAS NOMINEES LIMITED
Nominated Director 1996-08-15 1996-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN HENRI KHALILI NOUR HOUSE NOMINEES LIMITED Director 2017-05-30 CURRENT 1994-05-16 Dissolved 2017-11-07
BENJAMIN HENRI KHALILI GARWELL INVESTMENTS LIMITED Director 2017-02-01 CURRENT 1993-03-03 Dissolved 2017-11-07
BENJAMIN HENRI KHALILI FAVERMEAD INVESTMENTS LIMITED Director 2017-02-01 CURRENT 1994-05-16 Dissolved 2017-11-07
BENJAMIN HENRI KHALILI FAVERMEAD TRADING LIMITED Director 2017-02-01 CURRENT 1994-05-16 Dissolved 2017-11-07
BENJAMIN HENRI KHALILI FAVERMEAD WEST LIMITED Director 2017-02-01 CURRENT 1997-10-10 Dissolved 2017-11-07
BENJAMIN HENRI KHALILI THIRDEYE-T LIMITED Director 2017-02-01 CURRENT 2004-07-01 Dissolved 2017-11-07
BENJAMIN HENRI KHALILI FAVERMEAD ASSETS LIMITED Director 2017-02-01 CURRENT 1997-06-26 Active
BENJAMIN HENRI KHALILI SANDREEL LIMITED Director 2017-02-01 CURRENT 1993-03-15 Active
BENJAMIN HENRI KHALILI MAINSCALE LIMITED Director 2017-02-01 CURRENT 1987-02-05 Active - Proposal to Strike off
BENJAMIN HENRI KHALILI FAVERMEAD HOLDINGS LIMITED Director 2017-02-01 CURRENT 1994-05-18 Active
BENJAMIN HENRI KHALILI FAVERMEAD GROUP LIMITED Director 2017-02-01 CURRENT 1994-05-18 Active
BENJAMIN HENRI KHALILI PLAYPIT GAMES LIMITED Director 2010-01-11 CURRENT 2009-11-10 Dissolved 2018-06-12
BENJAMIN HENRI KHALILI SHIZARU LIMITED Director 2006-11-06 CURRENT 2005-05-16 Dissolved 2017-11-07
BENJAMIN HENRI KHALILI FAVERMEAD LIMITED Director 2006-08-24 CURRENT 1992-04-16 Active
RAPHAEL RENE KHALILI NOUR HOUSE NOMINEES LIMITED Director 2017-05-30 CURRENT 1994-05-16 Dissolved 2017-11-07
RAPHAEL RENE KHALILI GARWELL INVESTMENTS LIMITED Director 2017-02-01 CURRENT 1993-03-03 Dissolved 2017-11-07
RAPHAEL RENE KHALILI FAVERMEAD INVESTMENTS LIMITED Director 2017-02-01 CURRENT 1994-05-16 Dissolved 2017-11-07
RAPHAEL RENE KHALILI FAVERMEAD TRADING LIMITED Director 2017-02-01 CURRENT 1994-05-16 Dissolved 2017-11-07
RAPHAEL RENE KHALILI FAVERMEAD WEST LIMITED Director 2017-02-01 CURRENT 1997-10-10 Dissolved 2017-11-07
RAPHAEL RENE KHALILI FAVERMEAD ASSETS LIMITED Director 2017-02-01 CURRENT 1997-06-26 Active
RAPHAEL RENE KHALILI MAINSCALE LIMITED Director 2017-02-01 CURRENT 1987-02-05 Active - Proposal to Strike off
RAPHAEL RENE KHALILI FAVERMEAD GROUP LIMITED Director 2017-02-01 CURRENT 1994-05-18 Active
RAPHAEL RENE KHALILI FAVERMEAD HOLDINGS LIMITED Director 2012-07-31 CURRENT 1994-05-18 Active
RAPHAEL RENE KHALILI PLAYPIT GAMES LIMITED Director 2010-01-11 CURRENT 2009-11-10 Dissolved 2018-06-12
RAPHAEL RENE KHALILI SHIZARU LIMITED Director 2006-11-06 CURRENT 2005-05-16 Dissolved 2017-11-07
RAPHAEL RENE KHALILI FAVERMEAD LIMITED Director 2006-08-24 CURRENT 1992-04-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28CONFIRMATION STATEMENT MADE ON 15/08/23, WITH NO UPDATES
2023-03-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH NO UPDATES
2022-03-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH NO UPDATES
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/21 FROM Nour House 2 Old Burlington Street London W1S 3AD
2020-12-17TM01APPOINTMENT TERMINATED, DIRECTOR RAPHAEL RENE KHALILI
2020-09-07CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-08-12RP04AP01Second filing of director appointment of Daniel Jonathan Khalili
2019-07-23AP01DIRECTOR APPOINTED MR DANIEL JONATHAN KHALILI
2019-07-23TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN HENRI KHALILI
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH NO UPDATES
2018-08-01MEM/ARTSARTICLES OF ASSOCIATION
2018-08-01RES01ADOPT ARTICLES 01/08/18
2018-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 032381140004
2018-06-06RES01ADOPT ARTICLES 06/06/18
2018-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH NO UPDATES
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR NASSER DAVID KHALILI
2017-02-02AP01DIRECTOR APPOINTED MR RAPHAEL RENE KHALILI
2017-02-02AP01DIRECTOR APPOINTED MR BENJAMIN HENRI KHALILI
2017-02-02AP01DIRECTOR APPOINTED MR BENJAMIN HENRI KHALILI
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARION KHALILI
2017-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARION KHALILI
2017-02-01TM02APPOINTMENT TERMINATED, SECRETARY MARION KHALILI
2017-02-01TM02APPOINTMENT TERMINATED, SECRETARY MARION KHALILI
2016-12-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-29AR0115/08/15 ANNUAL RETURN FULL LIST
2015-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NASSER DAVID KHALILI / 01/01/2015
2015-10-29CH03SECRETARY'S DETAILS CHNAGED FOR MARION SOPHIE KHALILI on 2015-01-01
2015-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARION SOPHIE KHALILI / 01/01/2015
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-16AR0115/08/14 ANNUAL RETURN FULL LIST
2014-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-08-20AR0115/08/13 FULL LIST
2012-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-08-30AR0115/08/12 FULL LIST
2011-12-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-08-30AR0115/08/11 FULL LIST
2010-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-17AR0115/08/10 FULL LIST
2010-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-21363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-08-22363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-08-21190LOCATION OF DEBENTURE REGISTER
2008-08-21353LOCATION OF REGISTER OF MEMBERS
2008-08-21287REGISTERED OFFICE CHANGED ON 21/08/2008 FROM 12/13 CONDUIT STREET LONDON W1S 2XQ
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-09363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-13363sRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-01-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-05363sRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-05-18395PARTICULARS OF MORTGAGE/CHARGE
2005-01-12AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-12363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-02-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-25363sRETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS
2003-01-23AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-10363sRETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS
2001-12-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-26363sRETURN MADE UP TO 15/08/01; FULL LIST OF MEMBERS
2001-01-11288bSECRETARY RESIGNED
2001-01-04AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-24288aNEW SECRETARY APPOINTED
2000-10-04363(287)REGISTERED OFFICE CHANGED ON 04/10/00
2000-10-04363sRETURN MADE UP TO 15/08/00; FULL LIST OF MEMBERS
1999-09-13363sRETURN MADE UP TO 15/08/99; NO CHANGE OF MEMBERS
1999-09-07AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-26395PARTICULARS OF MORTGAGE/CHARGE
1998-12-03CERTNMCOMPANY NAME CHANGED EPIC (ESTUARY) LIMITED CERTIFICATE ISSUED ON 04/12/98
1998-11-12AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-02363sRETURN MADE UP TO 15/08/98; FULL LIST OF MEMBERS
1998-06-01225ACC. REF. DATE SHORTENED FROM 31/12/98 TO 31/03/98
1998-04-07363sRETURN MADE UP TO 15/08/97; FULL LIST OF MEMBERS
1998-02-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-01-29288bDIRECTOR RESIGNED
1998-01-29288bSECRETARY RESIGNED
1998-01-29288bDIRECTOR RESIGNED
1998-01-29288aNEW DIRECTOR APPOINTED
1998-01-29287REGISTERED OFFICE CHANGED ON 29/01/98 FROM: 5TH FLOOR 54 GROSVENOR STREET LONDON GREATER LONDON W1X 9FH
1997-01-15225ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97
1996-11-13CERTNMCOMPANY NAME CHANGED MICROSIGN LIMITED CERTIFICATE ISSUED ON 14/11/96
1996-10-31395PARTICULARS OF MORTGAGE/CHARGE
1996-09-25288NEW SECRETARY APPOINTED
1996-09-25288NEW DIRECTOR APPOINTED
1996-09-25288NEW DIRECTOR APPOINTED
1996-09-25287REGISTERED OFFICE CHANGED ON 25/09/96 FROM: 54 GROSVENOR STREET MAYFAIR LONDON W1X 9FH
1996-09-11288SECRETARY RESIGNED
1996-09-11288DIRECTOR RESIGNED
1996-09-11SRES01ALTER MEM AND ARTS 09/09/96
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to FAVERMEAD EXETER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FAVERMEAD EXETER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 2005-05-18 Outstanding NORWICH UNION MORTGAGE FINANCE LTD
SUPPLEMENTAL DEED 1999-01-26 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED,AS TRUSTEE FOR ITSELF AND ANY OTHER LENDER
LEGAL CHARGE 1996-10-31 Outstanding SOUTH WEST WATER PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FAVERMEAD EXETER LIMITED

Intangible Assets
Patents
We have not found any records of FAVERMEAD EXETER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAVERMEAD EXETER LIMITED
Trademarks
We have not found any records of FAVERMEAD EXETER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAVERMEAD EXETER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as FAVERMEAD EXETER LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where FAVERMEAD EXETER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAVERMEAD EXETER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FAVERMEAD EXETER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.