About

Registered Number: 02502245
Date of Incorporation: 15/05/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: Central House, 124 High Street, Hampton Hill, Middlesex, TW12 1NS

 

Avahaven Ltd was founded on 15 May 1990 with its registered office in Hampton Hill, Middlesex, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There is only one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWRY, Tony Stephen N/A - 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 11 May 2020
CS01 - N/A 21 May 2019
AA - Annual Accounts 04 December 2018
RESOLUTIONS - N/A 29 August 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 August 2018
SH19 - Statement of capital 29 August 2018
CAP-SS - N/A 29 August 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 08 February 2018
PSC01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 20 April 2017
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 20 May 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 20 February 2013
RESOLUTIONS - N/A 04 September 2012
SH01 - Return of Allotment of shares 04 September 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH03 - Change of particulars for secretary 25 May 2010
AA - Annual Accounts 10 December 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 27 June 2008
363a - Annual Return 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 05 June 2008
363a - Annual Return 05 June 2007
AA - Annual Accounts 29 May 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 19 June 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 05 July 2004
363s - Annual Return 24 May 2004
RESOLUTIONS - N/A 08 October 2003
RESOLUTIONS - N/A 08 October 2003
RESOLUTIONS - N/A 08 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2003
MEM/ARTS - N/A 08 October 2003
AAMD - Amended Accounts 20 August 2003
363s - Annual Return 09 July 2003
AA - Annual Accounts 29 June 2003
AA - Annual Accounts 01 July 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 13 June 2001
363s - Annual Return 24 May 2001
395 - Particulars of a mortgage or charge 12 April 2001
AA - Annual Accounts 29 June 2000
363s - Annual Return 25 May 2000
395 - Particulars of a mortgage or charge 08 April 2000
395 - Particulars of a mortgage or charge 08 April 2000
AA - Annual Accounts 04 July 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 02 July 1998
363s - Annual Return 29 May 1998
363s - Annual Return 11 June 1997
AA - Annual Accounts 24 February 1997
395 - Particulars of a mortgage or charge 08 November 1996
395 - Particulars of a mortgage or charge 08 November 1996
395 - Particulars of a mortgage or charge 23 August 1996
AA - Annual Accounts 02 July 1996
363s - Annual Return 07 June 1996
287 - Change in situation or address of Registered Office 15 May 1996
288 - N/A 15 May 1996
AUD - Auditor's letter of resignation 31 March 1996
AA - Annual Accounts 26 June 1995
363s - Annual Return 04 May 1995
AA - Annual Accounts 09 June 1994
RESOLUTIONS - N/A 16 May 1994
RESOLUTIONS - N/A 16 May 1994
RESOLUTIONS - N/A 16 May 1994
363s - Annual Return 16 May 1994
AA - Annual Accounts 30 June 1993
363s - Annual Return 23 June 1993
AA - Annual Accounts 29 October 1992
363b - Annual Return 02 June 1992
363a - Annual Return 12 February 1992
288 - N/A 25 October 1990
RESOLUTIONS - N/A 09 October 1990
RESOLUTIONS - N/A 28 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1990
123 - Notice of increase in nominal capital 28 September 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 September 1990
287 - Change in situation or address of Registered Office 10 August 1990
288 - N/A 10 August 1990
RESOLUTIONS - N/A 09 July 1990
MEM/ARTS - N/A 09 July 1990
NEWINC - New incorporation documents 15 May 1990

Mortgages & Charges

Description Date Status Charge by
Deed of mortgage 09 April 2001 Outstanding

N/A

Legal charge 05 April 2000 Outstanding

N/A

Legal charge 05 April 2000 Outstanding

N/A

Legal mortgage 30 October 1996 Outstanding

N/A

Legal mortgage 30 October 1996 Outstanding

N/A

Charge over credit balances 20 August 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.