About

Registered Number: 05490101
Date of Incorporation: 24/06/2005 (18 years and 11 months ago)
Company Status: Active
Registered Address: 20 Havelock Road, Hastings, East Sussex, TN34 1BP

 

47-48 Havelock Road Ltd was registered on 24 June 2005 and are based in East Sussex. There are 3 directors listed as Nealon, Robert Francis, Adebiyi, Michael Kazeem, Harwood, Marcus Manley for the company in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEALON, Robert Francis 20 November 2014 - 1
ADEBIYI, Michael Kazeem 07 April 2009 17 March 2010 1
HARWOOD, Marcus Manley 07 April 2009 17 March 2010 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 29 August 2019
CS01 - N/A 16 August 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 18 February 2019
AA01 - Change of accounting reference date 03 January 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 21 May 2018
MR04 - N/A 19 August 2017
MR04 - N/A 19 August 2017
MR04 - N/A 19 August 2017
MR04 - N/A 19 August 2017
MR01 - N/A 09 August 2017
MR01 - N/A 09 August 2017
CS01 - N/A 21 July 2017
PSC01 - N/A 21 July 2017
PSC01 - N/A 21 July 2017
PSC01 - N/A 21 July 2017
AA - Annual Accounts 09 March 2017
AR01 - Annual Return 07 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 05 August 2015
CH01 - Change of particulars for director 05 August 2015
MR01 - N/A 17 June 2015
AA - Annual Accounts 31 March 2015
AP01 - Appointment of director 21 November 2014
TM01 - Termination of appointment of director 21 November 2014
AR01 - Annual Return 02 September 2014
MR01 - N/A 04 June 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 28 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 January 2013
MG01 - Particulars of a mortgage or charge 23 January 2013
MG01 - Particulars of a mortgage or charge 22 January 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 28 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 January 2012
MG01 - Particulars of a mortgage or charge 19 January 2012
MG01 - Particulars of a mortgage or charge 19 January 2012
MG01 - Particulars of a mortgage or charge 19 January 2012
RESOLUTIONS - N/A 10 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 January 2012
MG01 - Particulars of a mortgage or charge 31 December 2011
AR01 - Annual Return 05 August 2011
MG01 - Particulars of a mortgage or charge 06 July 2011
MG01 - Particulars of a mortgage or charge 29 June 2011
AP01 - Appointment of director 12 May 2011
TM01 - Termination of appointment of director 12 May 2011
AA - Annual Accounts 31 March 2011
MG01 - Particulars of a mortgage or charge 21 August 2010
MG01 - Particulars of a mortgage or charge 21 August 2010
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
MG01 - Particulars of a mortgage or charge 17 June 2010
TM01 - Termination of appointment of director 01 June 2010
TM01 - Termination of appointment of director 01 June 2010
AA - Annual Accounts 29 March 2010
MG01 - Particulars of a mortgage or charge 04 February 2010
MG01 - Particulars of a mortgage or charge 04 February 2010
MG01 - Particulars of a mortgage or charge 20 October 2009
MG01 - Particulars of a mortgage or charge 20 October 2009
363a - Annual Return 06 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
CERTNM - Change of name certificate 20 June 2009
AA - Annual Accounts 01 May 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
288a - Notice of appointment of directors or secretaries 21 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 18 July 2007
AA - Annual Accounts 07 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2006
287 - Change in situation or address of Registered Office 17 August 2006
363a - Annual Return 14 August 2006
287 - Change in situation or address of Registered Office 28 March 2006
NEWINC - New incorporation documents 24 June 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 August 2017 Outstanding

N/A

A registered charge 04 August 2017 Outstanding

N/A

A registered charge 12 June 2015 Fully Satisfied

N/A

A registered charge 30 May 2014 Fully Satisfied

N/A

Mortgage deed 16 January 2013 Fully Satisfied

N/A

Debenture 14 January 2013 Fully Satisfied

N/A

Deed of rental assignment 13 January 2012 Fully Satisfied

N/A

Legal charge 13 January 2012 Fully Satisfied

N/A

Debenture 13 January 2012 Fully Satisfied

N/A

Legal charge 29 December 2011 Fully Satisfied

N/A

Variation of legal charge 21 June 2011 Fully Satisfied

N/A

Legal charge 17 June 2011 Fully Satisfied

N/A

Legal charge 17 August 2010 Fully Satisfied

N/A

Legal charge 17 August 2010 Fully Satisfied

N/A

Legal charge 15 June 2010 Fully Satisfied

N/A

Legal charge 01 February 2010 Fully Satisfied

N/A

Legal charge 01 February 2010 Fully Satisfied

N/A

Legal charge 08 October 2009 Fully Satisfied

N/A

Legal charge 08 October 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.