About

Registered Number: 01001557
Date of Incorporation: 03/02/1971 (53 years and 4 months ago)
Company Status: Active
Registered Address: Drury Way, Brent Park, London, NW10 0JN

 

Established in 1971, Havenstreet Ltd has its registered office in London, it's status is listed as "Active". We don't currently know the number of employees at the organisation. There are 3 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
METHA, Yogesh 13 March 2003 - 1
HAMBRIDGE, Neil Edgar N/A 07 February 1992 1
PECK, Stewart Kevin N/A 16 December 1993 1

Filing History

Document Type Date
AA - Annual Accounts 19 June 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 11 January 2019
MR04 - N/A 25 July 2018
RESOLUTIONS - N/A 13 July 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 15 February 2018
CS01 - N/A 10 February 2017
AA - Annual Accounts 18 January 2017
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 17 March 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 06 January 2012
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH03 - Change of particulars for secretary 11 January 2010
AA - Annual Accounts 11 November 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 16 February 2009
288b - Notice of resignation of directors or secretaries 12 September 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 22 July 2008
AA - Annual Accounts 20 February 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 11 September 2006
363a - Annual Return 23 June 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 17 August 2004
363s - Annual Return 14 June 2004
288b - Notice of resignation of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
363s - Annual Return 05 April 2003
AA - Annual Accounts 15 November 2002
AA - Annual Accounts 27 August 2002
363s - Annual Return 09 April 2002
RESOLUTIONS - N/A 10 August 2001
AA - Annual Accounts 10 August 2001
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 February 2001
353 - Register of members 28 February 2001
363a - Annual Return 19 February 2001
AA - Annual Accounts 16 October 2000
225 - Change of Accounting Reference Date 02 October 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 13 March 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 July 1999
CERTNM - Change of name certificate 28 June 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 01 December 1998
395 - Particulars of a mortgage or charge 02 June 1998
363s - Annual Return 18 March 1998
AA - Annual Accounts 01 December 1997
363s - Annual Return 07 March 1997
AA - Annual Accounts 02 December 1996
363s - Annual Return 23 February 1996
AA - Annual Accounts 22 September 1995
363s - Annual Return 15 February 1995
AA - Annual Accounts 18 August 1994
363s - Annual Return 19 January 1994
288 - N/A 10 January 1994
288 - N/A 10 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 December 1993
AA - Annual Accounts 13 August 1993
288 - N/A 23 April 1993
363s - Annual Return 18 February 1993
RESOLUTIONS - N/A 18 December 1992
RESOLUTIONS - N/A 18 December 1992
RESOLUTIONS - N/A 18 December 1992
CERTNM - Change of name certificate 29 September 1992
AA - Annual Accounts 10 September 1992
288 - N/A 29 April 1992
363s - Annual Return 15 January 1992
AA - Annual Accounts 10 January 1992
288 - N/A 18 April 1991
363x - Annual Return 18 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 January 1991
AA - Annual Accounts 03 October 1990
395 - Particulars of a mortgage or charge 27 September 1990
MEM/ARTS - N/A 27 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 1990
RESOLUTIONS - N/A 31 July 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 July 1990
288 - N/A 03 April 1990
288 - N/A 03 April 1990
288 - N/A 03 April 1990
RESOLUTIONS - N/A 08 March 1990
363 - Annual Return 27 February 1990
363 - Annual Return 27 February 1990
363 - Annual Return 27 February 1990
363 - Annual Return 27 February 1990
363 - Annual Return 27 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 January 1990
AA - Annual Accounts 09 October 1989
395 - Particulars of a mortgage or charge 01 September 1989
395 - Particulars of a mortgage or charge 09 August 1989
395 - Particulars of a mortgage or charge 09 August 1989
395 - Particulars of a mortgage or charge 09 August 1989
288 - N/A 27 April 1989
288 - N/A 27 April 1989
363 - Annual Return 30 March 1989
AA - Annual Accounts 26 September 1988
363 - Annual Return 21 July 1988
363 - Annual Return 21 July 1988
288 - N/A 21 July 1988
AA - Annual Accounts 24 June 1988
AA - Annual Accounts 24 June 1988
395 - Particulars of a mortgage or charge 02 April 1987
AA - Annual Accounts 03 September 1986
363 - Annual Return 04 June 1986

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 27 May 1998 Fully Satisfied

N/A

Standard security which was presented for registration in scotland 10 September 1990 Fully Satisfied

N/A

Legal charge 25 August 1989 Fully Satisfied

N/A

Debenture 03 August 1989 Fully Satisfied

N/A

Legal charge 03 August 1989 Fully Satisfied

N/A

Legal charge 03 August 1989 Fully Satisfied

N/A

Legal mortgage 31 March 1987 Fully Satisfied

N/A

Fixed charge 14 February 1986 Fully Satisfied

N/A

Second legal charge 17 August 1984 Fully Satisfied

N/A

Legal mortgage 17 August 1984 Fully Satisfied

N/A

Second legal mortgage 17 August 1984 Fully Satisfied

N/A

Debenture 26 July 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.