Founded in 2000, Havelock Properties Ltd are based in London. The company has 2 directors listed in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRANGER, Anne Marjorie | 03 February 2007 | - | 1 |
KNOX, Gillian Elizabeth | 17 April 2000 | 03 February 2007 | 1 |
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 |
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 |