Background WavePink WaveYellow Wave

FAVERMEAD EXETER LIMITED (03238114)

FAVERMEAD EXETER LIMITED (03238114) is an active UK company. incorporated on 15 August 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FAVERMEAD EXETER LIMITED has been registered for 29 years. Current directors include KHALILI, Daniel Jonathan.

Company Number
03238114
Status
active
Type
ltd
Incorporated
15 August 1996
Age
29 years
Address
Unit 24 Victoria Industrial Estate, London, W3 6UU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KHALILI, Daniel Jonathan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAVERMEAD EXETER LIMITED

FAVERMEAD EXETER LIMITED is an active company incorporated on 15 August 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FAVERMEAD EXETER LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03238114

LTD Company

Age

29 Years

Incorporated 15 August 1996

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

EPIC (ESTUARY) LIMITED
From: 14 November 1996To: 4 December 1998
MICROSIGN LIMITED
From: 15 August 1996To: 14 November 1996
Contact
Address

Unit 24 Victoria Industrial Estate Victoria Road London, W3 6UU,

Previous Addresses

Nour House 2 Old Burlington Street London W1S 3AD
From: 15 August 1996To: 8 February 2021
Timeline

13 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
May 17
Loan Cleared
May 18
Loan Cleared
May 18
Loan Cleared
May 18
Loan Secured
Jun 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Dec 20
Loan Cleared
Nov 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

KHALILI, Daniel Jonathan

Active
2 Old Burlington Street, LondonW1S 3AD
Born August 1981
Director
Appointed 20 Jun 2019

KHALILI, Marion Sophie

Resigned
2 Old Burlington Street, LondonW1S 3AD
Secretary
Appointed 12 Jan 1998
Resigned 31 Jan 2017

LEWIS, Daniel Prithviraj

Resigned
63 The Avenue, LondonNW6 7NS
Secretary
Appointed 09 Sept 1996
Resigned 12 Jan 1998

MOONSHINE, Annabelle Karen

Resigned
132 Biddulph Mansions, LondonW9 1HU
Secretary
Appointed 19 Oct 2000
Resigned 08 Jan 2001

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 15 Aug 1996
Resigned 09 Sept 1996

ELGHANAYAN, Michael

Resigned
54 Grosvenor Street, LondonW1X 9FH
Born May 1956
Director
Appointed 09 Sept 1996
Resigned 12 Jan 1998

ELGHANAYAN, Moise

Resigned
Flat D 8 Kensington Palace Gardens, LondonW8 4QP
Born July 1945
Director
Appointed 09 Sept 1996
Resigned 12 Jan 1998

KHALILI, Benjamin Henri

Resigned
2 Old Burlington Street, LondonW1S 3AD
Born May 1984
Director
Appointed 01 Feb 2017
Resigned 20 Jun 2019

KHALILI, Marion Sophie

Resigned
2 Old Burlington Street, LondonW1S 3AD
Born April 1957
Director
Appointed 12 Jan 1998
Resigned 31 Jan 2017

KHALILI, Nasser David, Professor

Resigned
2 Old Burlington Street, LondonW1S 3AD
Born December 1945
Director
Appointed 12 Jan 1998
Resigned 11 May 2017

KHALILI, Raphael Rene

Resigned
2 Old Burlington Street, LondonW1S 3AD
Born May 1984
Director
Appointed 01 Feb 2017
Resigned 01 Apr 2020

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 15 Aug 1996
Resigned 09 Sept 1996

Persons with significant control

1

Miss Esther Iseppi

Active
Le Bordage, GuenseyGY1 1DB
Born May 1958

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
12 August 2019
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
23 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Memorandum Articles
1 August 2018
MAMA
Resolution
1 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2018
MR01Registration of a Charge
Resolution
6 June 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Small
18 January 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Small
3 March 2009
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Legacy
21 August 2008
190190
Legacy
21 August 2008
353353
Legacy
21 August 2008
287Change of Registered Office
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
9 October 2007
363aAnnual Return
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2006
AAAnnual Accounts
Legacy
5 October 2005
363sAnnual Return (shuttle)
Legacy
18 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 January 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2001
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Legacy
11 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 January 2001
AAAnnual Accounts
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
363sAnnual Return (shuttle)
Legacy
13 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
26 January 1999
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
3 December 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 November 1998
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Legacy
1 June 1998
225Change of Accounting Reference Date
Legacy
7 April 1998
363sAnnual Return (shuttle)
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
288aAppointment of Director or Secretary
Legacy
29 January 1998
287Change of Registered Office
Legacy
15 January 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
13 November 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 1996
395Particulars of Mortgage or Charge
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
25 September 1996
287Change of Registered Office
Memorandum Articles
11 September 1996
MEM/ARTSMEM/ARTS
Resolution
11 September 1996
RESOLUTIONSResolutions
Legacy
11 September 1996
287Change of Registered Office
Legacy
11 September 1996
288288
Legacy
11 September 1996
288288
Incorporation Company
15 August 1996
NEWINCIncorporation