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.
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 |
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 |
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 |