Company NameHavva Investments Limited
DirectorsSema Aydin Cemal and Havva Alev Yalchin
Company StatusActive
Company Number01399166
CategoryPrivate Limited Company
Incorporation Date10 November 1978(45 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Sema Aydin Cemal
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1991(12 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Uplands Way
London
N21 1DU
Director NameMs Havva Alev Yalchin
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1991(12 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Broomfield Lane
London
N13 4HH
Director NameMrs Hatice Cemal
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(12 years, 8 months after company formation)
Appointment Duration27 years, 3 months (resigned 09 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Connaught Gardens
London
N13 5BU
Secretary NameMrs Hatice Cemal
NationalityBritish
StatusResigned
Appointed08 July 1991(12 years, 8 months after company formation)
Appointment Duration31 years (resigned 08 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Connaught Gardens
London
N13 5BU

Contact

Telephone020 88869504
Telephone regionLondon

Location

Registered AddressC/O Cwa, Unit 4, 3rd Floor Pride Court
80-82 White Lion Street
London
N1 9PF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5k at £1Sema Cemal
50.00%
Ordinary
500 at £1Havva Yalchin
5.00%
Ordinary
4.5k at £1Mrs H. Yalcin
45.00%
Ordinary

Financials

Year2014
Net Worth£465,820
Cash£48,585
Current Liabilities£12,765

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

11 April 1980Delivered on: 17 April 1980
Persons entitled: Barclays 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: 256/258 & 258A, cambridge heath road, tower hamlets, london E.2 title no ln 57471.
Outstanding
28 September 1979Delivered on: 4 October 1979
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 62 ulster gardens london N13 title no p 104298. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

10 January 2024Registered office address changed from C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ United Kingdom to C/O Cwa, Unit 4, 3rd Floor Pride Court 80-82 White Lion Street London N1 9PF on 10 January 2024 (1 page)
13 October 2023Total exemption full accounts made up to 31 January 2023 (2 pages)
10 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
20 July 2022Registered office address changed from 111 Connaught Gardens London N13 5BU England to C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ on 20 July 2022 (1 page)
20 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
19 July 2022Termination of appointment of Hatice Cemal as a secretary on 8 July 2022 (1 page)
18 July 2022Micro company accounts made up to 31 January 2022 (2 pages)
8 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
23 April 2021Total exemption full accounts made up to 31 January 2021 (5 pages)
25 September 2020Registered office address changed from 403 Hornsey Road London N19 4DX England to 111 Connaught Gardens London N13 5BU on 25 September 2020 (1 page)
16 July 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
10 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
6 August 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
10 July 2019Cessation of Havva Yalchin as a person with significant control on 10 July 2019 (1 page)
10 July 2019Director's details changed for Ms Sema Aydin Cemal on 10 July 2019 (2 pages)
10 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
10 July 2019Cessation of Sema Aydin Cemal as a person with significant control on 10 July 2019 (1 page)
30 November 2018Registered office address changed from Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS United Kingdom to 403 Hornsey Road London N19 4DX on 30 November 2018 (1 page)
19 October 2018Termination of appointment of Hatice Cemal as a director on 9 October 2018 (1 page)
18 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
31 August 2018Confirmation statement made on 8 July 2018 with updates (5 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
17 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
19 July 2017Notification of Sema Aydin Cemal as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Notification of Sema Aydin Cemal as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Registered office address changed from 111 Connaught Gardens London N13 5BU United Kingdom to Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 19 July 2017 (1 page)
19 July 2017Registered office address changed from 111 Connaught Gardens London N13 5BU United Kingdom to Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 19 July 2017 (1 page)
19 July 2017Notification of Havva Yalchin as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
19 July 2017Notification of Havva Yalchin as a person with significant control on 6 April 2016 (2 pages)
19 July 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
28 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
28 July 2016Confirmation statement made on 8 July 2016 with updates (7 pages)
21 June 2016Satisfaction of charge 2 in full (1 page)
21 June 2016Satisfaction of charge 2 in full (1 page)
17 June 2016Satisfaction of charge 1 in full (1 page)
17 June 2016Satisfaction of charge 1 in full (1 page)
16 May 2016Registered office address changed from 111 Connaught Gardens London N13 to 111 Connaught Gardens London N13 5BU on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 111 Connaught Gardens London N13 to 111 Connaught Gardens London N13 5BU on 16 May 2016 (1 page)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10,000
(6 pages)
29 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10,000
(6 pages)
29 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 10,000
(6 pages)
1 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10,000
(7 pages)
1 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10,000
(7 pages)
1 August 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 10,000
(7 pages)
30 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
23 November 2013Compulsory strike-off action has been discontinued (1 page)
23 November 2013Compulsory strike-off action has been discontinued (1 page)
20 November 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-20
(6 pages)
20 November 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-20
(6 pages)
20 November 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-20
(6 pages)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
21 May 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
24 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
24 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 July 2012Director's details changed for Sema Aydin Cemal on 1 January 2012 (3 pages)
24 July 2012Director's details changed for Sema Aydin Cemal on 1 January 2012 (3 pages)
24 July 2012Director's details changed for Sema Aydin Cemal on 1 January 2012 (3 pages)
24 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Compulsory strike-off action has been discontinued (1 page)
4 November 2011Director's details changed for Mrs Havva Yalchin on 1 January 2011 (2 pages)
4 November 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
4 November 2011Director's details changed for Mrs Havva Yalchin on 1 January 2011 (2 pages)
4 November 2011Director's details changed for Mrs Havva Yalchin on 1 January 2011 (2 pages)
4 November 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 8 July 2011 with a full list of shareholders (6 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
7 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
7 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 August 2010Director's details changed for Sema Aydin Cemal on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Sema Aydin Cemal on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Mrs Hatice Cemal on 1 January 2010 (2 pages)
19 August 2010Director's details changed for Sema Aydin Cemal on 1 January 2010 (2 pages)
19 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
19 August 2010Director's details changed for Mrs Hatice Cemal on 1 January 2010 (2 pages)
19 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
19 August 2010Director's details changed for Mrs Hatice Cemal on 1 January 2010 (2 pages)
19 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (6 pages)
17 August 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
17 August 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
24 October 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
24 October 2009Total exemption full accounts made up to 31 January 2009 (6 pages)
25 August 2009Return made up to 08/07/09; full list of members (4 pages)
25 August 2009Return made up to 08/07/09; full list of members (4 pages)
13 March 2009Return made up to 08/07/08; full list of members (4 pages)
13 March 2009Return made up to 08/07/08; full list of members (4 pages)
19 September 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
19 September 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
18 July 2007Return made up to 08/07/07; full list of members (7 pages)
18 July 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
18 July 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
18 July 2007Return made up to 08/07/07; full list of members (7 pages)
7 September 2006Return made up to 08/07/06; full list of members (7 pages)
7 September 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
7 September 2006Total exemption full accounts made up to 31 January 2006 (6 pages)
7 September 2006Return made up to 08/07/06; full list of members (7 pages)
3 August 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
3 August 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
3 August 2005Return made up to 08/07/05; full list of members (7 pages)
3 August 2005Return made up to 08/07/05; full list of members (7 pages)
11 October 2004Return made up to 08/07/04; full list of members (7 pages)
11 October 2004Return made up to 08/07/04; full list of members (7 pages)
23 July 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
23 July 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
1 August 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
1 August 2003Total exemption full accounts made up to 31 January 2003 (7 pages)
25 July 2003Return made up to 08/07/03; full list of members (7 pages)
25 July 2003Return made up to 08/07/03; full list of members (7 pages)
16 July 2002Return made up to 08/07/02; full list of members (7 pages)
16 July 2002Return made up to 08/07/02; full list of members (7 pages)
7 June 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
7 June 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
26 October 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2001Accounts for a small company made up to 31 January 2001 (4 pages)
18 May 2001Accounts for a small company made up to 31 January 2001 (4 pages)
2 August 2000Return made up to 08/07/00; full list of members (7 pages)
2 August 2000Return made up to 08/07/00; full list of members (7 pages)
21 June 2000Full accounts made up to 31 January 2000 (6 pages)
21 June 2000Full accounts made up to 31 January 2000 (6 pages)
21 July 1999Return made up to 08/07/99; no change of members (4 pages)
21 July 1999Return made up to 08/07/99; no change of members (4 pages)
13 March 1999Full accounts made up to 31 January 1999 (10 pages)
13 March 1999Full accounts made up to 31 January 1999 (10 pages)
16 July 1998Return made up to 08/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 1998Return made up to 08/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 1998Full accounts made up to 31 January 1998 (11 pages)
16 March 1998Full accounts made up to 31 January 1998 (11 pages)
31 July 1997Return made up to 08/07/97; no change of members (4 pages)
31 July 1997Return made up to 08/07/97; no change of members (4 pages)
25 March 1997Full accounts made up to 31 January 1997 (11 pages)
25 March 1997Full accounts made up to 31 January 1997 (11 pages)
10 March 1997Return made up to 08/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 March 1997Return made up to 08/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 August 1996Full accounts made up to 31 January 1996 (11 pages)
1 August 1996Full accounts made up to 31 January 1996 (11 pages)
3 July 1995Full accounts made up to 31 January 1995 (11 pages)
3 July 1995Full accounts made up to 31 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
17 June 1987Return made up to 15/05/87; full list of members (4 pages)
17 June 1987Accounts for a small company made up to 31 January 1987 (4 pages)
17 June 1987Accounts for a small company made up to 31 January 1987 (4 pages)
17 June 1987Return made up to 15/05/87; full list of members (4 pages)
21 May 1986New director appointed (2 pages)
21 May 1986New director appointed (2 pages)
10 April 1986Accounts made up to 31 January 1986 (4 pages)
10 April 1986Accounts made up to 31 January 1986 (4 pages)
30 May 1985Accounts made up to 31 January 1985 (6 pages)
30 May 1985Accounts made up to 31 January 1985 (6 pages)
10 November 1978Incorporation (16 pages)