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

FAVOURITES HOLDINGS LIMITED

5 ST. JOHN'S LANE, LONDON, EC1M 4BH,
Company Registration Number
06655020
Private Limited Company
Active

Company Overview

About Favourites Holdings Ltd
FAVOURITES HOLDINGS LIMITED was founded on 2008-07-23 and has its registered office in London. The organisation's status is listed as "Active". Favourites Holdings 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
FAVOURITES HOLDINGS LIMITED
 
Legal Registered Office
5 ST. JOHN'S LANE
LONDON
EC1M 4BH
Other companies in B95
 
Filing Information
Company Number 06655020
Company ID Number 06655020
Date formed 2008-07-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:26:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAVOURITES HOLDINGS LIMITED
The accountancy firm based at this address is WEBER & ASSOCIATES LTD
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 FAVOURITES HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN RAYMOND EBURNE
Company Secretary 2016-07-01
CLAIRE EBURNE
Director 2008-07-30
JOHN RAYMOND EBURNE
Director 2008-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
HARRISON CLARK (SECRETARIAL) LTD
Company Secretary 2010-01-31 2016-06-30
MARTIN JAMES STUART COCKBURN
Director 2008-07-30 2012-03-30
JANET REES
Director 2008-07-30 2012-03-30
MARTIN LEWIS
Company Secretary 2009-02-20 2010-01-31
SP LEGAL DIRECTORS LIMITED
Director 2008-07-23 2008-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RAYMOND EBURNE STONELEIGH RETIREMENT PLANNING LIMITED Director 2016-07-19 CURRENT 2016-07-19 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
2024-02-1331/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-0831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-14CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2022-08-23CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-07-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-08-10AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2018-10-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES
2018-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL XAVIER SALDANHA
2018-10-02PSC07CESSATION OF CLAIRE EBURNE AS A PERSON OF SIGNIFICANT CONTROL
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE EBURNE
2018-10-02TM02Termination of appointment of John Raymond Eburne on 2018-03-15
2018-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/18 FROM 50 High Street Henley-in-Arden West Midlands B95 5AN
2018-10-02AP01DIRECTOR APPOINTED MR NIGEL XAVIER SALDANHA
2017-10-03LATEST SOC03/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES
2017-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-08-24TM02Termination of appointment of Harrison Clark (Secretarial) Ltd on 2016-06-30
2016-08-23AP03Appointment of Mr John Raymond Eburne as company secretary on 2016-07-01
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-19AR0123/07/15 ANNUAL RETURN FULL LIST
2015-08-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-01AR0123/07/14 ANNUAL RETURN FULL LIST
2014-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/14 FROM 19 Coventry Road Cubbington Leamington Spa Warwickshire CV32 7JN
2013-10-28AR0123/07/13 ANNUAL RETURN FULL LIST
2013-09-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-27AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-25AR0123/07/12 FULL LIST
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RAYMOND EBURNE / 25/07/2012
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE EBURNE / 25/07/2012
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JANET REES
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN COCKBURN
2012-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2012 FROM HASELEY BUSINESS CENTRE HASELEY WARWICK WARWICKSHIRE CV35 7LS UNITED KINGDOM
2011-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-04AR0123/07/11 FULL LIST
2010-09-13RES12VARYING SHARE RIGHTS AND NAMES
2010-09-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-08-25AR0123/07/10 FULL LIST
2010-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-09AP04CORPORATE SECRETARY APPOINTED HARRISON CLARK (SECRETARIAL) LTD
2010-02-09TM02APPOINTMENT TERMINATED, SECRETARY MARTIN LEWIS
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN LEWIS / 21/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND EBURNE / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE EBURNE / 20/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET REES / 16/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES STUART COCKBURN / 15/10/2009
2009-09-01287REGISTERED OFFICE CHANGED ON 01/09/2009 FROM FIELDVIEW, BRICKHOUSE LANE STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4LX
2009-07-29363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-04-09225CURREXT FROM 31/07/2009 TO 31/12/2009
2009-04-09288aSECRETARY APPOINTED MARTIN LEWIS
2008-09-03288aDIRECTOR APPOINTED CLAIRE EBURNE
2008-09-03SASHARE AGREEMENT OTC
2008-09-0388(2)AD 01/08/08 GBP SI 99@1=99 GBP IC 1/100
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR SP LEGAL DIRECTORS LIMITED
2008-08-26288aDIRECTOR APPOINTED MARTIN JAMES STUART COCKBURN
2008-08-26288aDIRECTOR APPOINTED JANET REES
2008-08-26288aDIRECTOR APPOINTED JOHN RAYMOND EBURNE
2008-07-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FAVOURITES HOLDINGS 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 FAVOURITES HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FAVOURITES HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 FAVOURITES HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of FAVOURITES HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAVOURITES HOLDINGS LIMITED
Trademarks
We have not found any records of FAVOURITES HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAVOURITES HOLDINGS 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 (70100 - Activities of head offices) as FAVOURITES HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where FAVOURITES HOLDINGS 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 FAVOURITES HOLDINGS 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 FAVOURITES HOLDINGS 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.