Company NameHavenguild Limited
Company StatusDissolved
Company Number00586445
CategoryPrivate Limited Company
Incorporation Date1 July 1957(66 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameSally Frances Zalkin
NationalityBritish
StatusCurrent
Appointed31 October 1992(35 years, 4 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Correspondence Address2 Temple Grove
Enfield
Middlesex
EN2 8EH
Director NameDominie Carol Edge
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1995(37 years, 7 months after company formation)
Appointment Duration29 years, 2 months
RoleSecretary
Correspondence Address37 Layard Road
Enfield
Middlesex
EN1 4BA
Director NameLucinda Elizabeth Laurence
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1995(37 years, 7 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Drapers Road
Enfield
Middlesex
EN2 8LU
Director NamePrudence Jennifer Pidduck
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1995(37 years, 7 months after company formation)
Appointment Duration29 years, 2 months
RoleSenior Technician
Correspondence Address32 Landra Gardens
Grange Park
London
N21 1RT
Director NameSally Frances Zalkin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 1995(37 years, 7 months after company formation)
Appointment Duration29 years, 2 months
RoleHeadteacher
Correspondence Address2 Temple Grove
Enfield
Middlesex
EN2 8EH
Director NameJoan Thelma Lansten
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(35 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 October 1994)
RoleCompany Director
Correspondence Address40 Slades Hill
Enfield
Middx
EN2 7EE

Location

Registered Address3 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£875
Net Worth£23,223
Cash£4,525
Current Liabilities£470

Accounts

Latest Accounts30 June 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

28 December 2007Dissolved (1 page)
28 September 2007Return of final meeting in a members' voluntary winding up (3 pages)
24 September 2007Return of final meeting in a members' voluntary winding up (3 pages)
24 September 2007Liquidators statement of receipts and payments (5 pages)
20 April 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 April 2007Declaration of solvency (3 pages)
20 April 2007Appointment of a voluntary liquidator (1 page)
19 April 2007Registered office changed on 19/04/07 from: 37 layard road enfield middlesex EN1 4BA (1 page)
29 March 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
13 November 2006Return made up to 31/10/06; full list of members (3 pages)
29 March 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
4 November 2005Return made up to 31/10/05; full list of members (3 pages)
9 June 2005Return made up to 31/10/04; full list of members (9 pages)
27 April 2005Registered office changed on 27/04/05 from: 45 broomfield avenue london N13 4JJ (1 page)
8 December 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
25 November 2003Secretary's particulars changed;director's particulars changed (1 page)
26 November 2002Return made up to 31/10/02; full list of members (9 pages)
13 November 2001Return made up to 31/10/01; full list of members (8 pages)
10 August 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
20 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
15 June 2000Secretary's particulars changed;director's particulars changed (1 page)
15 June 2000Registered office changed on 15/06/00 from: 24 mayfield avenue southgate london N14 6DU (1 page)
14 January 2000Full accounts made up to 30 June 1999 (10 pages)
14 January 2000Return made up to 31/10/99; full list of members (8 pages)
30 November 1998Return made up to 31/10/98; no change of members (4 pages)
15 September 1998Full accounts made up to 30 June 1998 (8 pages)
2 January 1998Return made up to 31/10/97; full list of members (6 pages)
22 October 1997Full accounts made up to 30 June 1997 (8 pages)
2 January 1997Return made up to 31/10/96; no change of members (4 pages)
29 August 1996Full accounts made up to 30 June 1996 (8 pages)
4 January 1996Return made up to 31/10/95; change of members (5 pages)
2 October 1995Full accounts made up to 30 June 1995 (8 pages)
3 December 1986Accounts for a small company made up to 30 June 1985 (4 pages)