Company NameHavenstreet Limited
Company StatusDissolved
Company Number01001557
CategoryPrivate Limited Company
Incorporation Date3 February 1971(53 years, 3 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameYogesh Metha
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2003(32 years, 1 month after company formation)
Appointment Duration18 years, 6 months (closed 28 September 2021)
RoleRelocation Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressDrury Way
Brent Park
London
NW10 0JN
Director NameMr Timothy Paul Romer
Date of BirthNovember 1960 (Born 63 years ago)
NationalityNew Zealander
StatusClosed
Appointed21 March 2003(32 years, 1 month after company formation)
Appointment Duration18 years, 6 months (closed 28 September 2021)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressDrury Way
Brent Park
London
NW10 0JN
Secretary NameMr Timothy Paul Romer
NationalityNew Zealander
StatusClosed
Appointed21 March 2003(32 years, 1 month after company formation)
Appointment Duration18 years, 6 months (closed 28 September 2021)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressDrury Way
Brent Park
London
NW10 0JN
Director NamePaul John Evans
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 September 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeath Lodge Heath Side
Hampstead
London
NW3 1LB
Director NameNeil Edgar Hambridge
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 February 1992)
RoleCompany Director
Correspondence Address26 Westbourne Gardens
London
W2 5PU
Director NameStewart Kevin Peck
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Cedar Close
Iver Heath
Buckinghamshire
SL0 0QX
Secretary NameMr Lawrence Edward McGreal
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 21 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Forest Court
Englefield Green
Egham
Surrey
TW20 9SH
Director NameMr Lawrence Edward McGreal
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(22 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Forest Court
Englefield Green
Egham
Surrey
TW20 9SH
Director NameFrank Clayton Grace
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(32 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 10 September 2008)
RoleRelocation Consultant
Correspondence Address5 Chesterfield Hill
London
W1X 7RP

Contact

Websitewww.transeuropean.uk.com
Email address[email protected]
Telephone020 74644042
Telephone regionLondon

Location

Registered AddressDrury Way
Brent Park
London
NW10 0JN
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£375,000

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

3 August 1989Delivered on: 9 August 1989
Satisfied on: 30 December 1993
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 August 1989Delivered on: 9 August 1989
Satisfied on: 16 August 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north west of the north circular road, neasden l/b of brent title no. Ngl 472350.
Fully Satisfied
3 August 1989Delivered on: 9 August 1989
Satisfied on: 30 December 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north west of the north circular road, neasden l/b of brent title no mx 306400.
Fully Satisfied
31 March 1987Delivered on: 2 April 1987
Satisfied on: 10 January 1991
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining railway, neasden brent, title no:- mx 305400.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 February 1986Delivered on: 25 February 1986
Satisfied on: 10 January 1991
Persons entitled: County Bank Limited.

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all moneys now or hereafter deposited by the company as a continuing security until all liabilities of the company to the bank have been full repaid to the bank and/or otherwise wholly satisfied and discharged.
Fully Satisfied
17 August 1984Delivered on: 24 August 1984
Satisfied on: 10 January 1991
Persons entitled: Bank Leumi (U.K) PLC

Classification: Second legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north west side of the north circular road brent london. Title no. Ngl 472350. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 August 1984Delivered on: 24 August 1984
Satisfied on: 10 January 1991
Persons entitled: County Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate on the north west side of the north circular road neasden title no ngl 472350 and f/h land known as site 28 fourth way wembley trading estate wembley london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 August 1984Delivered on: 24 August 1984
Satisfied on: 10 January 1991
Persons entitled: Bank Leumi (U.K) PLC

Classification: Second legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land forming part of wembley stadium trading estate wembley title no ngl 486497. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 May 1998Delivered on: 2 June 1998
Satisfied on: 16 August 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 September 1990Delivered on: 27 September 1990
Satisfied on: 16 August 2000
Persons entitled: Lombard North Central PLC.

Classification: Standard security which was presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole (first) that plot or area of ground lying generally on the north west of woodside road, bridge of don, aberdeen in the parish of old machar & county of aberdeen extending to one acre & two hundred & sixty six decimal or thousandth parts of an acre (see form 395 for full details).
Fully Satisfied
26 July 1982Delivered on: 6 August 1982
Satisfied on: 25 August 1990
Persons entitled: Bank Leumi (U.K) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital.
Fully Satisfied
25 August 1989Delivered on: 1 September 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land k/a:- the staton & staveley site lying to the north west of north circular road, neasden london borough of brent.
Outstanding

Filing History

6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
19 June 2020Accounts for a dormant company made up to 30 September 2019 (3 pages)
3 March 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 June 2019Accounts for a dormant company made up to 30 September 2018 (3 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
25 July 2018Satisfaction of charge 10 in full (1 page)
13 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-12
(3 pages)
18 June 2018Accounts for a dormant company made up to 30 September 2017 (3 pages)
15 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
18 January 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
25 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
25 January 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 62,500
(4 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 62,500
(4 pages)
17 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 62,500
(4 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 62,500
(4 pages)
7 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 62,500
(4 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 62,500
(4 pages)
8 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
16 November 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
16 November 2010Total exemption small company accounts made up to 30 September 2010 (3 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Yogesh Metha on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Timothy Paul Romer on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Yogesh Metha on 2 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Timothy Paul Romer on 2 October 2009 (2 pages)
11 January 2010Secretary's details changed for Mr Timothy Paul Romer on 2 October 2009 (1 page)
11 January 2010Director's details changed for Yogesh Metha on 2 October 2009 (2 pages)
11 January 2010Secretary's details changed for Mr Timothy Paul Romer on 2 October 2009 (1 page)
11 January 2010Secretary's details changed for Mr Timothy Paul Romer on 2 October 2009 (1 page)
11 January 2010Director's details changed for Mr Timothy Paul Romer on 2 October 2009 (2 pages)
11 November 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
11 November 2009Total exemption small company accounts made up to 30 September 2009 (3 pages)
30 June 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
30 June 2009Accounts for a dormant company made up to 30 September 2008 (3 pages)
16 February 2009Return made up to 31/12/08; full list of members (3 pages)
16 February 2009Return made up to 31/12/08; full list of members (3 pages)
12 September 2008Appointment terminated director frank grace (1 page)
12 September 2008Appointment terminated director frank grace (1 page)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (3 pages)
22 July 2008Return made up to 31/12/07; full list of members (4 pages)
22 July 2008Return made up to 31/12/07; full list of members (4 pages)
20 February 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
20 February 2007Accounts for a dormant company made up to 30 September 2006 (7 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
11 September 2006Accounts for a dormant company made up to 30 September 2005 (9 pages)
11 September 2006Accounts for a dormant company made up to 30 September 2005 (9 pages)
23 June 2006Return made up to 31/12/05; full list of members (2 pages)
23 June 2006Return made up to 31/12/05; full list of members (2 pages)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
5 August 2005Accounts for a dormant company made up to 30 September 2004 (7 pages)
27 April 2005Return made up to 31/12/04; full list of members (7 pages)
27 April 2005Return made up to 31/12/04; full list of members (7 pages)
17 August 2004Accounts for a dormant company made up to 30 September 2003 (9 pages)
17 August 2004Accounts for a dormant company made up to 30 September 2003 (9 pages)
14 June 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 June 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 April 2003Secretary resigned;director resigned (1 page)
28 April 2003New secretary appointed;new director appointed (2 pages)
28 April 2003Secretary resigned;director resigned (1 page)
28 April 2003New secretary appointed;new director appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
12 April 2003New director appointed (2 pages)
5 April 2003Return made up to 31/12/02; full list of members (7 pages)
5 April 2003Return made up to 31/12/02; full list of members (7 pages)
15 November 2002Accounts for a dormant company made up to 30 September 2002 (9 pages)
15 November 2002Accounts for a dormant company made up to 30 September 2002 (9 pages)
27 August 2002Total exemption small company accounts made up to 30 September 2001 (9 pages)
27 August 2002Total exemption small company accounts made up to 30 September 2001 (9 pages)
9 April 2002Return made up to 31/12/01; full list of members (6 pages)
9 April 2002Return made up to 31/12/01; full list of members (6 pages)
10 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 August 2001Accounts for a dormant company made up to 30 September 2000 (9 pages)
10 August 2001Accounts for a dormant company made up to 30 September 2000 (9 pages)
10 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 February 2001Location of debenture register (1 page)
28 February 2001Location of register of members (1 page)
28 February 2001Location of register of members (1 page)
28 February 2001Location of debenture register (1 page)
19 February 2001Return made up to 31/12/00; full list of members (5 pages)
19 February 2001Return made up to 31/12/00; full list of members (5 pages)
16 October 2000Accounts for a dormant company made up to 31 January 2000 (9 pages)
16 October 2000Accounts for a dormant company made up to 31 January 2000 (9 pages)
2 October 2000Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
2 October 2000Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
16 August 2000Declaration of satisfaction of mortgage/charge (1 page)
16 August 2000Declaration of satisfaction of mortgage/charge (1 page)
16 August 2000Declaration of satisfaction of mortgage/charge (1 page)
16 August 2000Declaration of satisfaction of mortgage/charge (1 page)
16 August 2000Declaration of satisfaction of mortgage/charge (1 page)
16 August 2000Declaration of satisfaction of mortgage/charge (1 page)
27 April 2000Full accounts made up to 31 January 1999 (10 pages)
27 April 2000Full accounts made up to 31 January 1999 (10 pages)
13 March 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 July 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
26 July 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
28 June 1999Company name changed brent park movers and storage li mited\certificate issued on 29/06/99 (2 pages)
28 June 1999Company name changed brent park movers and storage li mited\certificate issued on 29/06/99 (2 pages)
9 February 1999Return made up to 31/12/98; full list of members (5 pages)
9 February 1999Return made up to 31/12/98; full list of members (5 pages)
1 December 1998Full accounts made up to 31 January 1998 (11 pages)
1 December 1998Full accounts made up to 31 January 1998 (11 pages)
2 June 1998Particulars of mortgage/charge (3 pages)
2 June 1998Particulars of mortgage/charge (3 pages)
18 March 1998Return made up to 31/12/97; full list of members (5 pages)
18 March 1998Return made up to 31/12/97; full list of members (5 pages)
1 December 1997Full accounts made up to 31 January 1997 (11 pages)
1 December 1997Full accounts made up to 31 January 1997 (11 pages)
2 December 1996Full accounts made up to 31 January 1996 (12 pages)
2 December 1996Full accounts made up to 31 January 1996 (12 pages)
23 February 1996Return made up to 31/12/95; full list of members (6 pages)
23 February 1996Return made up to 31/12/95; full list of members (6 pages)
22 September 1995Full accounts made up to 31 January 1995 (12 pages)
22 September 1995Full accounts made up to 31 January 1995 (12 pages)
13 August 1993Full accounts made up to 31 January 1993 (20 pages)
13 August 1993Full accounts made up to 31 January 1993 (20 pages)
29 September 1992Company name changed trans euro worldwide movers limi ted\certificate issued on 30/09/92 (2 pages)
29 September 1992Company name changed trans euro worldwide movers limi ted\certificate issued on 30/09/92 (2 pages)
10 September 1992Full group accounts made up to 31 January 1992 (27 pages)
10 September 1992Full group accounts made up to 31 January 1992 (27 pages)
10 January 1992Full group accounts made up to 31 January 1991 (23 pages)
10 January 1992Full group accounts made up to 31 January 1991 (23 pages)
3 October 1990Full accounts made up to 31 January 1990 (21 pages)
3 October 1990Full accounts made up to 31 January 1990 (21 pages)
27 September 1990Memorandum and Articles of Association (12 pages)
27 September 1990Memorandum and Articles of Association (12 pages)
9 October 1989Full group accounts made up to 31 December 1988 (18 pages)
9 October 1989Full group accounts made up to 31 December 1988 (18 pages)
1 September 1989Particulars of mortgage/charge (3 pages)
1 September 1989Particulars of mortgage/charge (3 pages)
26 September 1988Full group accounts made up to 31 December 1987 (19 pages)
26 September 1988Full group accounts made up to 31 December 1987 (19 pages)
24 June 1988Full group accounts made up to 31 December 1985 (16 pages)
24 June 1988Full group accounts made up to 31 December 1985 (16 pages)
3 September 1986Full accounts made up to 31 December 1984 (13 pages)
3 September 1986Full accounts made up to 31 December 1984 (13 pages)