HAVISHAM ASSOCIATES LIMITED

HAVISHAM ASSOCIATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameHAVISHAM ASSOCIATES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 06804256
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HAVISHAM ASSOCIATES LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is HAVISHAM ASSOCIATES LIMITED located?

    Registered Office Address
    C/O BDO LLP
    5 Temple Square Temple Street
    L2 5RH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of HAVISHAM ASSOCIATES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HUNTSWOOD ASSOCIATES LIMITEDSep 25, 2009Sep 25, 2009
    GROUP PARADIS LIMITEDJan 28, 2009Jan 28, 2009

    What are the latest accounts for HAVISHAM ASSOCIATES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for HAVISHAM ASSOCIATES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 28, 2025
    Next Confirmation Statement DueFeb 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 28, 2024
    OverdueYes

    What are the latest filings for HAVISHAM ASSOCIATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Great Martins Shurlock Row Reading RG10 0PN England to 5 Temple Square Temple Street Liverpool L2 5RH on Nov 01, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 23, 2024

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Appointment of Mr Seyed Bardia Hosseini Sohi as a director on Oct 09, 2024

    2 pagesAP01

    Total exemption full accounts made up to Sep 30, 2023

    15 pagesAA

    Director's details changed for Lord David Ellis Brownlow on Apr 01, 2024

    2 pagesCH01

    Secretary's details changed for Mr Seyed Bardia Hosseini Sohi on Apr 01, 2024

    1 pagesCH03

    Certificate of change of name

    Company name changed huntswood associates LIMITED\certificate issued on 14/02/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 14, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 13, 2024

    RES15

    Registered office address changed from 2nd Floor Abbey Gardens Abbey Street Reading Berkshire RG1 3BA to Great Martins Shurlock Row Reading RG10 0PN on Feb 13, 2024

    1 pagesAD01

    Confirmation statement made on Jan 28, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    15 pagesAA

    Confirmation statement made on Jan 28, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    15 pagesAA

    Confirmation statement made on Jan 28, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    15 pagesAA

    Secretary's details changed for Mr Bardia Sohi on Jun 17, 2019

    1 pagesCH03

    Confirmation statement made on Jan 28, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    15 pagesAA

    Confirmation statement made on Jan 28, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr David Ellis Brownlow on Oct 09, 2019

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2018

    13 pagesAA

    Termination of appointment of Noman Zafar Abbasi as a secretary on Jun 17, 2019

    1 pagesTM02

    Appointment of Mr Bardia Sohi as a secretary on Jun 17, 2019

    2 pagesAP03

    Confirmation statement made on Jan 28, 2019 with no updates

    3 pagesCS01

    Who are the officers of HAVISHAM ASSOCIATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOSSEINI SOHI, Seyed Bardia
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    Secretary
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    259639080002
    BROWNLOW, David Ellis, Lord
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    United KingdomBritishDirector138479750002
    HOSSEINI SOHI, Seyed Bardia
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    EnglandBritishCompany Director196028790003
    RAWSON, Benjamin James
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    Director
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    United KingdomBritishDirector175377570002
    ABBASI, Noman Zafar
    Abbey Street
    RG1 3BA Reading
    2nd Floor Abbey Gardens
    Berkshire
    Secretary
    Abbey Street
    RG1 3BA Reading
    2nd Floor Abbey Gardens
    Berkshire
    241999620001
    WOODALL, Mark James
    19 Wallis Road
    RG21 3DN Basingstoke
    Hampshire
    Secretary
    19 Wallis Road
    RG21 3DN Basingstoke
    Hampshire
    British109282810001
    BONFIELD, Matthew
    Abbey Street
    RG1 3BA Reading
    2nd Floor Abbey Gardens
    Berkshire
    England
    Director
    Abbey Street
    RG1 3BA Reading
    2nd Floor Abbey Gardens
    Berkshire
    England
    United KingdomBritishFinance Director139279560001
    COFFIELD, Craig Stephen
    Abbey Street
    RG1 3BA Reading
    2nd Floor Abbey Gardens
    Berkshire
    England
    Director
    Abbey Street
    RG1 3BA Reading
    2nd Floor Abbey Gardens
    Berkshire
    England
    United KingdomBritishDirector125909310005
    EATON, Philip John
    Waltham Road
    RG10 0HB Ruscombe
    Eastlake
    Berkshire
    United Kingdom
    Director
    Waltham Road
    RG10 0HB Ruscombe
    Eastlake
    Berkshire
    United Kingdom
    Great BritainBritishDirector64576220002
    ELAM, Ian James
    Abbey Street
    RG1 3BA Reading
    2nd Floor Abbey Gardens
    Berkshire
    England
    Director
    Abbey Street
    RG1 3BA Reading
    2nd Floor Abbey Gardens
    Berkshire
    England
    EnglandBritishSales And Marketing Director159479290001
    FOX, Philip Geoffrey
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    Berkshire
    United Kingdom
    Director
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    Berkshire
    United Kingdom
    United KingdomBritishOperations Director152829790003
    FOX, Philip Geoffrey
    4 Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    Director
    4 Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    EnglandBritishOperations Director152829790001
    HUMPHRIES, Mark Stephen
    Abbey Street
    RG1 3BA Reading
    2nd Floor Abbey Gardens
    Berkshire
    England
    Director
    Abbey Street
    RG1 3BA Reading
    2nd Floor Abbey Gardens
    Berkshire
    England
    EnglandBritishStrategy And Corporate Development Director141490860001
    KING, David John
    Abbey Street
    RG1 3BA Reading
    2nd Floor Abbey Gardens
    Berkshire
    Director
    Abbey Street
    RG1 3BA Reading
    2nd Floor Abbey Gardens
    Berkshire
    EnglandBritishStrategy Director245935200001
    KNIGHT, Donna Dawn
    Abbey Street
    RG1 3BA Reading
    2nd Floor Abbey Gardens
    Berkshire
    Director
    Abbey Street
    RG1 3BA Reading
    2nd Floor Abbey Gardens
    Berkshire
    United KingdomBritishChartered Accountant233668210001
    LANE, Angela Claire
    Abbey Street
    RG1 3BA Reading
    2nd Floor Abbey Gardens
    Berkshire
    England
    Director
    Abbey Street
    RG1 3BA Reading
    2nd Floor Abbey Gardens
    Berkshire
    England
    EnglandBritishChairman72210150001
    MILLS, Stephen Geoffrey
    Abbey Street
    RG1 3BA Reading
    2nd Floor Abbey Gardens
    Berkshire
    England
    Director
    Abbey Street
    RG1 3BA Reading
    2nd Floor Abbey Gardens
    Berkshire
    England
    EnglandBritishRisk Director163576000001
    MOYNIHAN, Timothy Eugene
    Abbey Street
    RG1 3BA Reading
    2nd Floor Abbey Gardens
    Berkshire
    England
    Director
    Abbey Street
    RG1 3BA Reading
    2nd Floor Abbey Gardens
    Berkshire
    England
    EnglandIrishDirector32978120002
    OWEN-CONWAY, Charles Joseph
    Abbey Street
    RG1 3BA Reading
    2nd Floor Abbey Gardens
    Berkshire
    England
    Director
    Abbey Street
    RG1 3BA Reading
    2nd Floor Abbey Gardens
    Berkshire
    England
    EnglandBritishCompany Director142846430001
    ROBINSON, Sara Elizabeth
    Abbey Street
    RG1 3BA Reading
    2nd Floor Abbey Gardens
    Berkshire
    England
    Director
    Abbey Street
    RG1 3BA Reading
    2nd Floor Abbey Gardens
    Berkshire
    England
    EnglandBritishHuman Resources Director154996940005
    SCOTT, Paul Anthony
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    Berkshire
    England
    Director
    Abbey Street
    RG1 3BA Reading
    Abbey Gardens
    Berkshire
    England
    EnglandBritishConsulting Director193659510001
    SCOTT, Paul Anthony
    Wallingford Road
    Goring
    RG8 0AY Reading
    16
    England
    Director
    Wallingford Road
    Goring
    RG8 0AY Reading
    16
    England
    EnglandBritishConsulting Director163403950001
    WOODALL, Mark James
    19 Wallis Road
    RG21 3DN Basingstoke
    Hampshire
    Director
    19 Wallis Road
    RG21 3DN Basingstoke
    Hampshire
    EnglandBritishFinance Director109282810001

    Who are the persons with significant control of HAVISHAM ASSOCIATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lord David Ellis Brownlow
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    Apr 06, 2016
    Temple Street
    L2 5RH Liverpool
    5 Temple Square
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does HAVISHAM ASSOCIATES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 23, 2024Commencement of winding up
    Oct 23, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stacey Brown
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London

    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