Havana West Ltd was setup in 2002, it's status at Companies House is "Active". We do not know the number of employees at this company. The company has 2 directors listed as Solkin, Ian David, Lewis, Claire in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SOLKIN, Ian David | 16 February 2007 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEWIS, Claire | 07 February 2007 | 06 June 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 May 2020 | |
AA - Annual Accounts | 05 September 2019 | |
CS01 - N/A | 05 June 2019 | |
AA - Annual Accounts | 03 October 2018 | |
CS01 - N/A | 04 June 2018 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 16 June 2017 | |
AA - Annual Accounts | 08 October 2016 | |
MR04 - N/A | 05 August 2016 | |
AR01 - Annual Return | 31 May 2016 | |
AA - Annual Accounts | 28 September 2015 | |
MR01 - N/A | 24 September 2015 | |
TM01 - Termination of appointment of director | 01 September 2015 | |
AR01 - Annual Return | 07 July 2015 | |
AA - Annual Accounts | 07 October 2014 | |
AR01 - Annual Return | 26 June 2014 | |
AA - Annual Accounts | 07 October 2013 | |
AR01 - Annual Return | 02 July 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 November 2012 | |
MG01 - Particulars of a mortgage or charge | 22 November 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 07 November 2012 | |
AA - Annual Accounts | 21 September 2012 | |
AD01 - Change of registered office address | 15 June 2012 | |
AD01 - Change of registered office address | 15 June 2012 | |
AR01 - Annual Return | 12 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 April 2012 | |
MG01 - Particulars of a mortgage or charge | 12 January 2012 | |
MG01 - Particulars of a mortgage or charge | 30 November 2011 | |
AA - Annual Accounts | 25 August 2011 | |
AR01 - Annual Return | 07 June 2011 | |
CH01 - Change of particulars for director | 07 June 2011 | |
MG01 - Particulars of a mortgage or charge | 02 April 2011 | |
MG01 - Particulars of a mortgage or charge | 31 March 2011 | |
MG01 - Particulars of a mortgage or charge | 12 March 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 22 June 2010 | |
CH01 - Change of particulars for director | 22 June 2010 | |
CH01 - Change of particulars for director | 22 June 2010 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 14 October 2009 | |
SH01 - Return of Allotment of shares | 14 October 2009 | |
RESOLUTIONS - N/A | 09 October 2009 | |
MISC - Miscellaneous document | 09 October 2009 | |
AA - Annual Accounts | 21 September 2009 | |
363a - Annual Return | 23 June 2009 | |
353 - Register of members | 23 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 June 2009 | |
287 - Change in situation or address of Registered Office | 23 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 March 2009 | |
AA - Annual Accounts | 27 October 2008 | |
288a - Notice of appointment of directors or secretaries | 02 July 2008 | |
287 - Change in situation or address of Registered Office | 02 July 2008 | |
288b - Notice of resignation of directors or secretaries | 06 June 2008 | |
363a - Annual Return | 03 June 2008 | |
353 - Register of members | 03 June 2008 | |
AA - Annual Accounts | 08 January 2008 | |
363s - Annual Return | 06 August 2007 | |
288a - Notice of appointment of directors or secretaries | 10 March 2007 | |
288a - Notice of appointment of directors or secretaries | 08 March 2007 | |
288b - Notice of resignation of directors or secretaries | 08 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 October 2006 | |
288b - Notice of resignation of directors or secretaries | 05 October 2006 | |
CERTNM - Change of name certificate | 22 September 2006 | |
AA - Annual Accounts | 22 September 2006 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 16 September 2006 | |
395 - Particulars of a mortgage or charge | 12 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 September 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 September 2006 | |
363s - Annual Return | 12 June 2006 | |
AA - Annual Accounts | 10 January 2006 | |
363s - Annual Return | 30 June 2005 | |
AA - Annual Accounts | 03 February 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 December 2004 | |
395 - Particulars of a mortgage or charge | 31 December 2004 | |
288a - Notice of appointment of directors or secretaries | 10 November 2004 | |
288b - Notice of resignation of directors or secretaries | 25 October 2004 | |
287 - Change in situation or address of Registered Office | 25 October 2004 | |
395 - Particulars of a mortgage or charge | 22 June 2004 | |
395 - Particulars of a mortgage or charge | 22 June 2004 | |
395 - Particulars of a mortgage or charge | 22 June 2004 | |
395 - Particulars of a mortgage or charge | 22 June 2004 | |
395 - Particulars of a mortgage or charge | 22 June 2004 | |
395 - Particulars of a mortgage or charge | 22 June 2004 | |
395 - Particulars of a mortgage or charge | 22 June 2004 | |
395 - Particulars of a mortgage or charge | 22 June 2004 | |
363s - Annual Return | 01 June 2004 | |
395 - Particulars of a mortgage or charge | 06 February 2004 | |
CERTNM - Change of name certificate | 23 January 2004 | |
363s - Annual Return | 01 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 May 2003 | |
MISC - Miscellaneous document | 15 May 2003 | |
AA - Annual Accounts | 22 April 2003 | |
225 - Change of Accounting Reference Date | 02 April 2003 | |
288a - Notice of appointment of directors or secretaries | 21 March 2003 | |
287 - Change in situation or address of Registered Office | 08 February 2003 | |
395 - Particulars of a mortgage or charge | 27 January 2003 | |
395 - Particulars of a mortgage or charge | 27 January 2003 | |
395 - Particulars of a mortgage or charge | 22 January 2003 | |
CERTNM - Change of name certificate | 16 January 2003 | |
288b - Notice of resignation of directors or secretaries | 10 January 2003 | |
288a - Notice of appointment of directors or secretaries | 10 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 January 2003 | |
CERTNM - Change of name certificate | 15 November 2002 | |
CERTNM - Change of name certificate | 06 August 2002 | |
288a - Notice of appointment of directors or secretaries | 27 June 2002 | |
288a - Notice of appointment of directors or secretaries | 20 June 2002 | |
288a - Notice of appointment of directors or secretaries | 20 June 2002 | |
288b - Notice of resignation of directors or secretaries | 20 June 2002 | |
288b - Notice of resignation of directors or secretaries | 20 June 2002 | |
NEWINC - New incorporation documents | 27 May 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 16 September 2015 | Outstanding |
N/A |
Charge of securities | 19 November 2012 | Outstanding |
N/A |
Legal charge | 06 January 2012 | Outstanding |
N/A |
Legal charge | 11 November 2011 | Outstanding |
N/A |
Legal charge | 31 March 2011 | Fully Satisfied |
N/A |
Legal charge | 28 March 2011 | Outstanding |
N/A |
Legal charge | 28 February 2011 | Fully Satisfied |
N/A |
Charge of deposit | 04 September 2006 | Fully Satisfied |
N/A |
Debenture | 23 December 2004 | Fully Satisfied |
N/A |
Legal charge | 07 June 2004 | Fully Satisfied |
N/A |
Legal charge | 07 June 2004 | Fully Satisfied |
N/A |
Legal charge | 07 June 2004 | Fully Satisfied |
N/A |
Legal charge | 07 June 2004 | Fully Satisfied |
N/A |
Legal charge | 07 June 2004 | Fully Satisfied |
N/A |
Legal charge | 07 June 2004 | Fully Satisfied |
N/A |
Legal charge | 07 June 2004 | Fully Satisfied |
N/A |
Legal charge | 07 June 2004 | Fully Satisfied |
N/A |
Trust deposit agreement | 16 January 2004 | Fully Satisfied |
N/A |
Legal charge of licensed premises | 20 January 2003 | Fully Satisfied |
N/A |
Legal charge of licensed premises | 20 January 2003 | Fully Satisfied |
N/A |
Debenture | 16 January 2003 | Fully Satisfied |
N/A |