HAVANA ESTATES LIMITED
Overview
Company Name | HAVANA ESTATES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03283365 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HAVANA ESTATES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is HAVANA ESTATES LIMITED located?
Registered Office Address | 13 Grosvenor Place BA1 6AX Bath United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HAVANA ESTATES LIMITED?
Company Name | From | Until |
---|---|---|
ISABEL INVESTMENTS LIMITED | Nov 25, 1996 | Nov 25, 1996 |
What are the latest accounts for HAVANA ESTATES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for HAVANA ESTATES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Joanna Christine Hughes as a secretary on Sep 14, 2012 | 1 pages | TM02 | ||||||||||
Registered office address changed from 38 Gay Street Bath Somerset BA1 2NT Uk on Sep 14, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Nov 25, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 25, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Nov 25, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Mar 31, 2009 | 5 pages | AA | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2008 | 5 pages | AA | ||||||||||
Accounts made up to Mar 31, 2007 | 5 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Mar 31, 2006 | 5 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | pages | 363(288) | ||||||||||
Certificate of change of name Company name changed isabel investments LIMITED\certificate issued on 19/10/06 | 3 pages | CERTNM | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Accounts made up to Mar 31, 2005 | 5 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Accounts made up to Mar 31, 2004 | 5 pages | AA | ||||||||||
legacy | 7 pages | 363s |
Who are the officers of HAVANA ESTATES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROGERS, Stuart Matthew Brian | Director | Top Floor 13 Grosvenor Place BA1 6AX Bath | United Kingdom | British | Property Developer | 71865750012 | ||||
HUGHES, Joanna Christine | Secretary | First Floor Appartment 26 Park Street BA1 2TF Bath Avon | British | 25071310003 | ||||||
MCELNEY, Susan | Secretary | 5 Springfield Place BA1 5RA Bath Avon | British | 48832020001 | ||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
BRAKE, Richard Lindsey | Director | Graceland Sp 23 Sillery Avenue FOREIGN Constantia Cape Town 7800 South Africa | South Africa | British | Investment Banker | 19691130005 | ||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Does HAVANA ESTATES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Apr 04, 1997 Delivered On Apr 08, 1997 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever as agreed in a facility letter dated 16TH december 1996 | |
Short particulars All that the f/h being the semi basement and ground floor premises situate at and k/a 78 st mary street cardiff t/n's WA188335 and all buildings erected thereon and all fixtures fittings plant machinery apparatus and goods and by way of assignment all rental income. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 19, 1996 Delivered On Dec 24, 1996 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Undertaking and all property and assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 19, 1996 Delivered On Dec 20, 1996 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under a facility letter dated 16TH december 1996 | |
Short particulars F/Hold land/blds known as 78,79 and 80 st mary street,cardiff with the yearly rentcharge issuing out of the basement premises at the rear of 76 and 77 st mary; t/nos. Wa 172203 and wa 339765; all rights and liberties and buildings thereon; all fixtures/fittings,plant,machinery,goods and materials thereon; all other rights,title and rental income received. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0