Background WavePink WaveYellow Wave

FAVERMEAD ASSETS LIMITED (03392366)

FAVERMEAD ASSETS LIMITED (03392366) is an active UK company. incorporated on 26 June 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. FAVERMEAD ASSETS LIMITED has been registered for 28 years. Current directors include KHALILI, Daniel Jonathan.

Company Number
03392366
Status
active
Type
ltd
Incorporated
26 June 1997
Age
28 years
Address
Unit 24 Victoria Industrial Estate, London, W3 6UU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KHALILI, Daniel Jonathan
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAVERMEAD ASSETS LIMITED

FAVERMEAD ASSETS LIMITED is an active company incorporated on 26 June 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. FAVERMEAD ASSETS LIMITED was registered 28 years ago.(SIC: 68100, 68209)

Status

active

Active since 28 years ago

Company No

03392366

LTD Company

Age

28 Years

Incorporated 26 June 1997

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 15 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

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

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

Previous Addresses

2 Old Burlington Street London W1S 3AD
From: 26 June 1997To: 8 February 2021
Timeline

8 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Jun 97
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
May 17
New Owner
Jul 17
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Dec 20
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

KHALILI, Daniel Jonathan

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

KHALILI, Marion Sophie

Resigned
Old Burlington Street, LondonW1S 3AD
Secretary
Appointed 26 Jun 1997
Resigned 31 Jan 2017

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 26 Jun 1997
Resigned 26 Jun 1997

KHALILI, Benjamin Henri

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

KHALILI, Nasser David, Professor

Resigned
Old Burlington Street, LondonW1S 3AD
Born December 1945
Director
Appointed 26 Jun 1997
Resigned 11 May 2017

KHALILI, Raphael Rene

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

LAWI, Albert

Resigned
30 Avenue De L'Amandolier, GenevaFOREIGN
Born March 1950
Director
Appointed 26 Jun 1997
Resigned 02 Sept 2008

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 26 Jun 1997
Resigned 26 Jun 1997

Persons with significant control

1

Miss Esther Iseppi

Active
Victoria Road, LondonW3 6UU
Born May 1958

Nature of Control

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

Filing History

85

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 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
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
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
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
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 Secretary Company With Name Termination Date
1 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Change Person Director Company With Change Date
7 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 August 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Small
17 January 2010
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Small
24 March 2009
AAAnnual Accounts
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Legacy
9 October 2008
403aParticulars of Charge Subject to s859A
Legacy
29 September 2008
403aParticulars of Charge Subject to s859A
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
363aAnnual Return
Legacy
26 June 2008
287Change of Registered Office
Legacy
27 March 2008
395Particulars of Mortgage or Charge
Legacy
19 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
26 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
17 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
13 October 2005
395Particulars of Mortgage or Charge
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2005
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2004
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
1 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2002
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
12 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
2 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
17 July 1998
363sAnnual Return (shuttle)
Legacy
29 April 1998
225Change of Accounting Reference Date
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
13 December 1997
395Particulars of Mortgage or Charge
Legacy
5 December 1997
88(2)R88(2)R
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Incorporation Company
26 June 1997
NEWINCIncorporation