About

Registered Number: 03262814
Date of Incorporation: 08/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: Gable House, 239 Regents Park Road, London, N3 3LF

 

Havanatour Uk Ltd was registered on 08 October 1996 and has its registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARCIA, Iliana Hernandez 25 June 2019 - 1
ACOSTA, Carlos Adrian Rodriguez 08 October 1996 31 March 1999 1
MERINO, Carlos Alberto Benitez 14 October 2014 25 June 2019 1
PERALTA VALLE, Silvia Maria 14 April 2010 01 December 2014 1
RAMIREZ-JONES, Ivonne 31 March 1999 01 October 2004 1
YARZA, Carlos Javier Bouza 01 October 2004 14 April 2010 1
Secretary Name Appointed Resigned Total Appointments
CONSULTORIA JURIDICA INTERNACIONAL 08 October 1996 24 April 2007 1
EVANS, Simon 07 October 2011 30 June 2017 1
YATSUN, Andriy 08 November 2010 07 October 2011 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
SH01 - Return of Allotment of shares 05 August 2020
CS01 - N/A 08 October 2019
AP01 - Appointment of director 02 July 2019
TM01 - Termination of appointment of director 02 July 2019
SH01 - Return of Allotment of shares 02 July 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 16 July 2018
SH01 - Return of Allotment of shares 05 July 2018
RP04CS01 - N/A 15 November 2017
CS01 - N/A 16 October 2017
TM02 - Termination of appointment of secretary 11 July 2017
TM02 - Termination of appointment of secretary 03 July 2017
AA - Annual Accounts 26 June 2017
SH01 - Return of Allotment of shares 13 February 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 14 September 2015
TM01 - Termination of appointment of director 09 February 2015
AR01 - Annual Return 24 October 2014
AP01 - Appointment of director 14 October 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 03 June 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 28 June 2012
AP03 - Appointment of secretary 12 October 2011
TM02 - Termination of appointment of secretary 12 October 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 13 June 2011
TM02 - Termination of appointment of secretary 08 November 2010
AP03 - Appointment of secretary 08 November 2010
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 23 April 2010
TM01 - Termination of appointment of director 19 April 2010
AP01 - Appointment of director 19 April 2010
AR01 - Annual Return 31 October 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 13 November 2007
287 - Change in situation or address of Registered Office 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
AA - Annual Accounts 13 April 2007
288c - Notice of change of directors or secretaries or in their particulars 28 November 2006
363a - Annual Return 30 October 2006
AA - Annual Accounts 25 April 2006
363a - Annual Return 11 October 2005
288c - Notice of change of directors or secretaries or in their particulars 14 July 2005
AA - Annual Accounts 01 July 2005
363a - Annual Return 15 October 2004
288b - Notice of resignation of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
AA - Annual Accounts 29 June 2004
AA - Annual Accounts 25 November 2003
363a - Annual Return 18 October 2003
AA - Annual Accounts 14 October 2002
363a - Annual Return 14 October 2002
363a - Annual Return 18 October 2001
AA - Annual Accounts 22 August 2001
363a - Annual Return 11 October 2000
AA - Annual Accounts 12 July 2000
363a - Annual Return 22 October 1999
AA - Annual Accounts 06 July 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
288b - Notice of resignation of directors or secretaries 15 April 1999
363a - Annual Return 13 October 1998
AA - Annual Accounts 29 June 1998
RESOLUTIONS - N/A 01 April 1998
363a - Annual Return 16 October 1997
RESOLUTIONS - N/A 15 July 1997
RESOLUTIONS - N/A 15 July 1997
MEM/ARTS - N/A 15 July 1997
395 - Particulars of a mortgage or charge 13 March 1997
225 - Change of Accounting Reference Date 14 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 1997
123 - Notice of increase in nominal capital 06 December 1996
288b - Notice of resignation of directors or secretaries 24 October 1996
288a - Notice of appointment of directors or secretaries 24 October 1996
NEWINC - New incorporation documents 08 October 1996

Mortgages & Charges

Description Date Status Charge by
Deed 10 March 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.