Company NameHavershaw Limited
DirectorsMahomed Rashid Diwan and Shyam Shah
Company StatusActive
Company Number01086595
CategoryPrivate Limited Company
Incorporation Date13 December 1972(51 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Mahomed Rashid Diwan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(18 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Tomswood Road
Chigwell
Essex
IG7 5QR
Secretary NameMr Mahomed Rashid Diwan
NationalityBritish
StatusCurrent
Appointed03 October 1998(25 years, 9 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Tomswood Road
Chigwell
Essex
IG7 5QR
Director NameMr Shyam Shah
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2000(27 years, 9 months after company formation)
Appointment Duration23 years, 6 months
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge
28a Sandy Lodge Way
Northwood
Middlesex
HA6 2AS
Director NameMr Mohinder Singh Dhillon
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(18 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address61 Tomswood Road
Chigwell
Essex
IG7 5QR
Director NameMr Shanti Shah
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(18 years, 9 months after company formation)
Appointment Duration9 years (resigned 30 September 2000)
RoleJeweller
Correspondence Address12 Holmdene Avenue
North Harrow
Harrow
Middlesex
HA2 6HR
Secretary NameMr Mahomed Rashid Diwan
NationalityBritish
StatusResigned
Appointed30 September 1991(18 years, 9 months after company formation)
Appointment Duration7 years (resigned 03 October 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Tomswood Road
Chigwell
Essex
IG7 5QR

Location

Registered Address61 Tomswood Road
Chigwell
IG7 5QR
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Mr M.r. Diwan
50.00%
Ordinary
3 at £1Mr Shyam Shah
50.00%
Ordinary

Financials

Year2014
Net Worth£167,484
Cash£55,588
Current Liabilities£39,612

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 2 weeks from now)

Charges

9 January 1981Delivered on: 21 January 1981
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 190 shoreditch high street shoreditch, london borough of hackney title no. Ln 118569.
Outstanding

Filing History

11 January 2021Confirmation statement made on 16 December 2020 with updates (5 pages)
16 December 2020Statement of capital following an allotment of shares on 16 December 2020
  • GBP 200
(3 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
11 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
10 January 2019Registered office address changed from Unit 15 Forest Business Park Argall Way, Argall Avenue Leyton London London E10 7FB to 61 Tomswood Road Chigwell IG7 5QR on 10 January 2019 (1 page)
19 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
12 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
20 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 6
(5 pages)
19 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 6
(5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 6
(5 pages)
30 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 6
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 6
(5 pages)
6 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-06
  • GBP 6
(5 pages)
23 May 2013Registered office address changed from 190 Shoreditch High Street London E1 6HU on 23 May 2013 (1 page)
23 May 2013Registered office address changed from 190 Shoreditch High Street London E1 6HU on 23 May 2013 (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
6 October 2010Director's details changed for Shyam Shah on 29 September 2010 (2 pages)
6 October 2010Director's details changed for Shyam Shah on 29 September 2010 (2 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
13 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
27 May 2009Return made up to 30/09/08; full list of members (4 pages)
27 May 2009Return made up to 30/09/08; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 November 2007Return made up to 30/09/07; no change of members (7 pages)
20 November 2007Return made up to 30/09/07; no change of members (7 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 December 2006Return made up to 30/09/06; full list of members (7 pages)
22 December 2006Return made up to 30/09/06; full list of members (7 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 December 2005Return made up to 30/09/05; full list of members (7 pages)
22 December 2005Return made up to 30/09/05; full list of members (7 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 December 2004Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 23/12/04
(7 pages)
23 December 2004Return made up to 30/09/04; full list of members
  • 363(287) ‐ Registered office changed on 23/12/04
(7 pages)
20 November 2003Return made up to 30/09/03; full list of members (7 pages)
20 November 2003Return made up to 30/09/03; full list of members (7 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 December 2002Return made up to 30/09/02; full list of members (7 pages)
17 December 2002Return made up to 30/09/02; full list of members (7 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 September 2001Return made up to 30/09/01; full list of members (6 pages)
28 September 2001Return made up to 30/09/01; full list of members (6 pages)
20 July 2001New director appointed (2 pages)
20 July 2001Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 July 2001Director resigned (1 page)
20 July 2001New director appointed (2 pages)
20 July 2001Director resigned (1 page)
20 July 2001Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
12 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 April 2000Ad 26/03/00--------- £ si 3@1=3 £ ic 3/6 (2 pages)
14 April 2000Ad 26/03/00--------- £ si 3@1=3 £ ic 3/6 (2 pages)
26 October 1999Return made up to 30/09/99; full list of members (7 pages)
26 October 1999Return made up to 30/09/99; full list of members (7 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 November 1998Full accounts made up to 31 March 1998 (12 pages)
6 November 1998Secretary resigned (1 page)
6 November 1998Secretary resigned (1 page)
6 November 1998Full accounts made up to 31 March 1998 (12 pages)
6 November 1998New secretary appointed (2 pages)
6 November 1998New secretary appointed (2 pages)
16 October 1998Return made up to 30/09/98; full list of members (6 pages)
16 October 1998Return made up to 30/09/98; full list of members (6 pages)
20 October 1997Return made up to 30/09/97; no change of members (4 pages)
20 October 1997Return made up to 30/09/97; no change of members (4 pages)
1 September 1997Full accounts made up to 31 March 1997 (11 pages)
1 September 1997Full accounts made up to 31 March 1997 (11 pages)
8 October 1996Return made up to 30/09/96; no change of members (4 pages)
8 October 1996Return made up to 30/09/96; no change of members (4 pages)
19 August 1996Full accounts made up to 31 March 1996 (11 pages)
19 August 1996Full accounts made up to 31 March 1996 (11 pages)
1 November 1995Full accounts made up to 31 March 1995 (12 pages)
1 November 1995Full accounts made up to 31 March 1995 (12 pages)
9 October 1995Return made up to 30/09/95; full list of members (6 pages)
9 October 1995Return made up to 30/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)