About

Registered Number: 03971013
Date of Incorporation: 12/04/2000 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/04/2020 (4 years and 8 months ago)
Registered Address: 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

 

Founded in 2000, Havelock Properties Ltd are based in London. The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANGER, Anne Marjorie 03 February 2007 - 1
KNOX, Gillian Elizabeth 17 April 2000 03 February 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 April 2020
LIQ13 - N/A 27 January 2020
AD01 - Change of registered office address 04 March 2019
RESOLUTIONS - N/A 01 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 01 March 2019
LIQ01 - N/A 01 March 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 13 April 2018
PSC04 - N/A 11 April 2018
AA - Annual Accounts 12 July 2017
AA01 - Change of accounting reference date 01 June 2017
CH01 - Change of particulars for director 30 May 2017
MR04 - N/A 05 May 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 20 April 2016
CH01 - Change of particulars for director 19 April 2016
CH03 - Change of particulars for secretary 19 April 2016
CH01 - Change of particulars for director 18 April 2016
TM01 - Termination of appointment of director 18 April 2016
AA - Annual Accounts 18 March 2016
AR01 - Annual Return 27 April 2015
AD01 - Change of registered office address 17 April 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 22 April 2014
CH03 - Change of particulars for secretary 26 March 2014
CH01 - Change of particulars for director 26 March 2014
CH01 - Change of particulars for director 26 March 2014
AD01 - Change of registered office address 26 March 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 29 May 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 30 March 2012
AA - Annual Accounts 05 April 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 09 August 2010
AR01 - Annual Return 09 August 2010
AR01 - Annual Return 09 August 2010
AD01 - Change of registered office address 09 August 2010
RT01 - Application for administrative restoration to the register 03 August 2010
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2010
GAZ1 - First notification of strike-off action in London Gazette 25 August 2009
363a - Annual Return 15 May 2009
AA - Annual Accounts 15 December 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 22 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 May 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
395 - Particulars of a mortgage or charge 24 January 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 23 June 2006
AA - Annual Accounts 15 December 2005
363s - Annual Return 17 May 2005
395 - Particulars of a mortgage or charge 01 April 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 26 April 2004
395 - Particulars of a mortgage or charge 10 November 2003
AA - Annual Accounts 17 September 2003
AA - Annual Accounts 20 May 2003
363s - Annual Return 19 May 2003
363s - Annual Return 13 May 2002
AA - Annual Accounts 09 May 2002
AA - Annual Accounts 07 May 2002
287 - Change in situation or address of Registered Office 21 February 2002
395 - Particulars of a mortgage or charge 09 February 2002
395 - Particulars of a mortgage or charge 30 October 2001
363s - Annual Return 19 October 2001
225 - Change of Accounting Reference Date 23 April 2001
395 - Particulars of a mortgage or charge 20 October 2000
395 - Particulars of a mortgage or charge 27 September 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
288b - Notice of resignation of directors or secretaries 18 April 2000
287 - Change in situation or address of Registered Office 18 April 2000
NEWINC - New incorporation documents 12 April 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 23 January 2007 Outstanding

N/A

Legal mortgage 20 March 2005 Outstanding

N/A

Legal mortgage 22 October 2003 Fully Satisfied

N/A

Legal mortgage 08 February 2002 Fully Satisfied

N/A

Legal mortgage 26 October 2001 Fully Satisfied

N/A

Legal mortgage 16 October 2000 Fully Satisfied

N/A

Debenture 22 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.