About

Registered Number: 06350947
Date of Incorporation: 22/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 11 Castle Hill, Maidenhead, Berks, SL6 4AA

 

Having been setup in 2007, Havva Ltd have registered office in Berks, it's status at Companies House is "Active". Havva Ltd does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 05 December 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 28 March 2019
MR01 - N/A 19 February 2019
MR01 - N/A 11 February 2019
MR01 - N/A 11 February 2019
MR04 - N/A 11 February 2019
MR04 - N/A 11 February 2019
MR04 - N/A 11 February 2019
MR01 - N/A 11 February 2019
MR01 - N/A 11 February 2019
MR01 - N/A 11 February 2019
MR01 - N/A 11 February 2019
MR04 - N/A 11 February 2019
MR04 - N/A 11 February 2019
MR04 - N/A 11 February 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 29 March 2018
MR01 - N/A 09 January 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 20 March 2017
MR01 - N/A 02 December 2016
MR01 - N/A 02 December 2016
MR01 - N/A 02 December 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 05 September 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 18 September 2012
MG01 - Particulars of a mortgage or charge 30 June 2012
MG01 - Particulars of a mortgage or charge 29 June 2012
AA - Annual Accounts 20 February 2012
AA01 - Change of accounting reference date 23 November 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 25 August 2009
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 19 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 18 September 2008
NEWINC - New incorporation documents 22 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 February 2019 Outstanding

N/A

A registered charge 08 February 2019 Outstanding

N/A

A registered charge 08 February 2019 Outstanding

N/A

A registered charge 08 February 2019 Outstanding

N/A

A registered charge 08 February 2019 Outstanding

N/A

A registered charge 08 February 2019 Outstanding

N/A

A registered charge 08 February 2019 Outstanding

N/A

A registered charge 03 January 2018 Fully Satisfied

N/A

A registered charge 16 November 2016 Fully Satisfied

N/A

A registered charge 16 November 2016 Fully Satisfied

N/A

A registered charge 16 November 2016 Fully Satisfied

N/A

Debenture 27 June 2012 Fully Satisfied

N/A

Legal charge 27 June 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.