Company NameTrehaven Portfolio Limited
Company StatusDissolved
Company Number01596358
CategoryPrivate Limited Company
Incorporation Date6 November 1981(42 years, 6 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)
Previous NameBewmas Limited

Business Activity

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

Directors

Director NameMr Simon Macalister Bakewell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(10 years, 1 month after company formation)
Appointment Duration22 years, 11 months (closed 18 November 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8 Queripel House
1 Duke Of York Square
Kings Road
London
SW3 4LY
Director NameMr Phillip William Nelson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 December 1991(10 years, 1 month after company formation)
Appointment Duration22 years, 11 months (closed 18 November 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8 Queripel House
1 Duke Of York Square
London
SW3 4LY
Director NameMr William Richard Woodward Fisher
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2007(25 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 18 November 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Queripel House
1 Duke Of York Square
Kings Road
London
SW3 4LY
Director NameMr Charles James Edward Allison
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2007(25 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 18 November 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8 Queripel House
1 Duke Of York Square
London
SW3 4LY
Secretary NameMr Simon Macalister Bakewell
NationalityBritish
StatusResigned
Appointed29 December 1991(10 years, 1 month after company formation)
Appointment Duration15 years (resigned 22 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address129 Oakwood Court
Abbotsbury Road
London
W14 8LA
Secretary NameSarah Carolyn Constantine
NationalityBritish
StatusResigned
Appointed22 January 2007(25 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 November 2008)
RoleCompany Director
Correspondence Address14 Maitland Court
Lancaster Terrace
London
W2 3PA
Secretary NameMiss Rebecca Sarah Elizabeth McKinnon
NationalityBritish
StatusResigned
Appointed07 November 2008(27 years after company formation)
Appointment Duration5 years, 4 months (resigned 25 March 2014)
RoleChartered Accountant
Correspondence Address8 Queripel House
1 Duke Of York Square
Kings Road
London
SW3 4LY

Contact

Telephone020 78249260
Telephone regionLondon

Location

Registered Address8 Queripel House
1 Duke Of York Square
Kings Road
London
SW3 4LY
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Shareholders

2 at £1Trehaven Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£248,214
Cash£1,275
Current Liabilities£845,386

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
28 July 2014Application to strike the company off the register (3 pages)
28 July 2014Application to strike the company off the register (3 pages)
9 June 2014Termination of appointment of Rebecca Mckinnon as a secretary (2 pages)
9 June 2014Termination of appointment of Rebecca Mckinnon as a secretary (2 pages)
24 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(6 pages)
24 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 2
(6 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
28 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
26 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
24 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (7 pages)
26 January 2010Secretary's details changed for Miss Rebecca Sarah Elizabeth Mckinnon on 18 December 2009 (1 page)
26 January 2010Secretary's details changed for Miss Rebecca Sarah Elizabeth Mckinnon on 18 December 2009 (1 page)
26 January 2010Director's details changed for Mr William Richard Woodward Fisher on 18 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Simon Macalister Bakewell on 18 December 2009 (2 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
26 January 2010Director's details changed for Mr Simon Macalister Bakewell on 18 December 2009 (2 pages)
26 January 2010Director's details changed for Mr William Richard Woodward Fisher on 18 December 2009 (2 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
14 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
14 September 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
14 September 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 January 2009Return made up to 29/12/08; full list of members (4 pages)
19 January 2009Return made up to 29/12/08; full list of members (4 pages)
26 November 2008Company name changed bewmas LIMITED\certificate issued on 27/11/08 (2 pages)
26 November 2008Company name changed bewmas LIMITED\certificate issued on 27/11/08 (2 pages)
20 November 2008Accounts for a small company made up to 10 February 2008 (6 pages)
20 November 2008Accounting reference date shortened from 10/02/2009 to 31/12/2008 (1 page)
20 November 2008Accounts for a small company made up to 10 February 2008 (6 pages)
20 November 2008Accounting reference date shortened from 10/02/2009 to 31/12/2008 (1 page)
7 November 2008Appointment terminated secretary sarah constantine (1 page)
7 November 2008Secretary appointed miss rebecca sarah elizabeth mckinnon (1 page)
7 November 2008Secretary appointed miss rebecca sarah elizabeth mckinnon (1 page)
7 November 2008Appointment terminated secretary sarah constantine (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Return made up to 29/12/07; full list of members (3 pages)
11 January 2008Return made up to 29/12/07; full list of members (3 pages)
11 January 2008Director's particulars changed (1 page)
7 December 2007Total exemption small company accounts made up to 10 February 2007 (4 pages)
7 December 2007Total exemption small company accounts made up to 10 February 2007 (4 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
6 February 2007New director appointed (2 pages)
6 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
5 February 2007Secretary resigned (1 page)
5 February 2007New secretary appointed (2 pages)
5 February 2007Secretary resigned (1 page)
5 February 2007Registered office changed on 05/02/07 from: c/o target limehouse suite 2 bloxam court corporation street rugby warwickshire CV21 2DU (1 page)
5 February 2007Registered office changed on 05/02/07 from: c/o target limehouse suite 2 bloxam court corporation street rugby warwickshire CV21 2DU (1 page)
5 February 2007New secretary appointed (2 pages)
5 February 2007New director appointed (2 pages)
23 January 2007Return made up to 29/12/06; full list of members
  • 363(287) ‐ Registered office changed on 23/01/07
(7 pages)
23 January 2007Return made up to 29/12/06; full list of members
  • 363(287) ‐ Registered office changed on 23/01/07
(7 pages)
17 November 2006Total exemption small company accounts made up to 10 February 2006 (3 pages)
17 November 2006Total exemption small company accounts made up to 10 February 2006 (3 pages)
31 January 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2005Total exemption small company accounts made up to 10 February 2005 (4 pages)
19 October 2005Total exemption small company accounts made up to 10 February 2005 (4 pages)
26 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/01/05
(7 pages)
26 January 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 26/01/05
(7 pages)
15 September 2004Total exemption small company accounts made up to 10 February 2004 (4 pages)
15 September 2004Total exemption small company accounts made up to 10 February 2004 (4 pages)
20 January 2004Return made up to 29/12/03; full list of members (7 pages)
20 January 2004Return made up to 29/12/03; full list of members (7 pages)
15 December 2003Total exemption small company accounts made up to 10 February 2003 (4 pages)
15 December 2003Total exemption small company accounts made up to 10 February 2003 (4 pages)
7 February 2003Return made up to 29/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/02/03
(7 pages)
7 February 2003Return made up to 29/12/02; full list of members
  • 363(287) ‐ Registered office changed on 07/02/03
(7 pages)
5 November 2002Total exemption small company accounts made up to 10 February 2002 (4 pages)
5 November 2002Total exemption small company accounts made up to 10 February 2002 (4 pages)
24 January 2002Return made up to 29/12/01; full list of members (6 pages)
24 January 2002Return made up to 29/12/01; full list of members (6 pages)
6 December 2001Total exemption small company accounts made up to 10 February 2001 (4 pages)
6 December 2001Total exemption small company accounts made up to 10 February 2001 (4 pages)
27 March 2001Registered office changed on 27/03/01 from: 3 whitehall road rugby warwicks CV21 3AE (1 page)
27 March 2001Registered office changed on 27/03/01 from: 3 whitehall road rugby warwicks CV21 3AE (1 page)
31 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 2000Accounts for a small company made up to 10 February 2000 (4 pages)
9 November 2000Accounts for a small company made up to 10 February 2000 (4 pages)
10 February 2000Return made up to 29/12/99; full list of members (6 pages)
10 February 2000Return made up to 29/12/99; full list of members (6 pages)
20 September 1999Accounts for a small company made up to 10 February 1999 (4 pages)
20 September 1999Accounts for a small company made up to 10 February 1999 (4 pages)
26 January 1999Return made up to 29/12/98; no change of members (4 pages)
26 January 1999Return made up to 29/12/98; no change of members (4 pages)
16 December 1998Accounts for a small company made up to 10 February 1998 (4 pages)
16 December 1998Accounts for a small company made up to 10 February 1998 (4 pages)
3 March 1998Return made up to 29/12/97; full list of members (6 pages)
3 March 1998Return made up to 29/12/97; full list of members (6 pages)
14 October 1997Accounts for a small company made up to 10 February 1997 (4 pages)
14 October 1997Accounts for a small company made up to 10 February 1997 (4 pages)
7 February 1997Return made up to 29/12/96; no change of members (4 pages)
7 February 1997Return made up to 29/12/96; no change of members (4 pages)
12 December 1996Accounts for a small company made up to 10 February 1996 (4 pages)
12 December 1996Accounts for a small company made up to 10 February 1996 (4 pages)
17 February 1996Return made up to 29/12/95; no change of members (4 pages)
17 February 1996Return made up to 29/12/95; no change of members (4 pages)
21 November 1995Accounts for a small company made up to 10 February 1995 (4 pages)
21 November 1995Accounts for a small company made up to 10 February 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
6 November 1981Incorporation (14 pages)
6 November 1981Incorporation (14 pages)