Company NameHavenchoice Limited
Company StatusActive
Company Number01959360
CategoryPrivate Limited Company
Incorporation Date14 November 1985(38 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Pamela Marjolyn Wilkie
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornerways
Pyrford Road
West Byfleet
KT14 6RH
Director NameMs Tanya Justine Wilkie
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2014(29 years after company formation)
Appointment Duration9 years, 4 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCornerways
Pyrford Road
West Byfleet
Surrey
KT14 6RH
Director NameMiss Jennifer Isabelle Wilkie
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(34 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleData Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressCornerways
Pyrford Road
West Byfleet
Surrey
KT14 6RH
Director NameMr David Edwin Wilkie
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1991(5 years, 9 months after company formation)
Appointment Duration15 years, 7 months (resigned 08 April 2007)
RoleCompany Director
Correspondence AddressCornerways
Pyrford Road
West Byfleet
Surrey
KT14 6RH
Secretary NameMrs Pamela Marjolyn Wilkie
NationalityBritish
StatusResigned
Appointed18 August 1991(5 years, 9 months after company formation)
Appointment Duration15 years, 7 months (resigned 08 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornerways
Pyrford Road
West Byfleet
KT14 6RH
Secretary NameTanya Wilkie
NationalityBritish
StatusResigned
Appointed08 April 2007(21 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 September 2012)
RoleCompany Director
Correspondence AddressCornerways
Pyrford Road
West Byfleet
Surrey
KT14 6RH
Secretary NameMiss Jennifer Isabelle Wilkie
StatusResigned
Appointed01 September 2012(26 years, 9 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 April 2021)
RoleCompany Director
Correspondence AddressCornerways
Pyrford Road
West Byfleet
Surrey
KT14 6RH

Location

Registered AddressCornerways
Pyrford Road
West Byfleet
Surrey
KT14 6RH
RegionSouth East
ConstituencyWoking
CountySurrey
WardPyrford
Built Up AreaGreater London

Shareholders

60 at £1Mrs P.m. Wilkie
60.00%
Ordinary
40 at £1Trustees Of Pamela Wilkie & Trustees Of Alan Banes
40.00%
Ordinary

Financials

Year2014
Net Worth£350,756
Cash£4,715
Current Liabilities£13,250

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return31 March 2024 (2 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Charges

11 March 2022Delivered on: 15 March 2022
Persons entitled: Chl Mortgages for Intermediaries Limited

Classification: A registered charge
Particulars: 7 woodstock court, sheerwater road, woodham, addlestone KT15 3DD.
Outstanding
31 October 2016Delivered on: 1 November 2016
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 7 woodstock court sheerwater road woodham addlestone surrey KT15300.
Outstanding
13 February 2001Delivered on: 14 February 2001
Satisfied on: 27 October 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage of freeholds or leaseholds to secure own liabilities of a company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property - 27 heathside,hanger hill,weybridge,surrey.
Fully Satisfied
1 July 1997Delivered on: 7 July 1997
Satisfied on: 27 October 2014
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 27 heathside hanger hill weybridge surrey t/n SY381415. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
1 July 1997Delivered on: 7 July 1997
Satisfied on: 27 October 2014
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 61 claremont laleham road shepperton t/n SY505419. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
24 October 1989Delivered on: 25 October 1989
Satisfied on: 27 October 2014
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18, the maples, ottershaw, rynnymede, surrey. Goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

19 July 2020Micro company accounts made up to 30 November 2019 (6 pages)
14 July 2020Appointment of Miss Jennifer Isabelle Wilkie as a director on 1 July 2020 (2 pages)
15 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 April 2019Micro company accounts made up to 30 November 2018 (2 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
30 April 2018Micro company accounts made up to 30 November 2017 (2 pages)
20 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
1 November 2016Registration of charge 019593600005, created on 31 October 2016 (6 pages)
1 November 2016Registration of charge 019593600005, created on 31 October 2016 (6 pages)
28 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
28 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
29 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 100
(4 pages)
29 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-29
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
25 November 2014Appointment of Ms Tanya Justine Wilkie as a director on 25 November 2014 (2 pages)
25 November 2014Appointment of Ms Tanya Justine Wilkie as a director on 25 November 2014 (2 pages)
27 October 2014Satisfaction of charge 2 in full (2 pages)
27 October 2014Satisfaction of charge 4 in full (1 page)
27 October 2014Satisfaction of charge 1 in full (1 page)
27 October 2014Satisfaction of charge 3 in full (2 pages)
27 October 2014Satisfaction of charge 1 in full (1 page)
27 October 2014Satisfaction of charge 3 in full (2 pages)
27 October 2014Satisfaction of charge 2 in full (2 pages)
27 October 2014Satisfaction of charge 4 in full (1 page)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
18 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(3 pages)
21 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
21 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
12 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
12 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(3 pages)
26 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
15 October 2012Appointment of Miss Jennifer Isabelle Wilkie as a secretary (1 page)
15 October 2012Termination of appointment of Tanya Wilkie as a secretary (1 page)
15 October 2012Termination of appointment of Tanya Wilkie as a secretary (1 page)
15 October 2012Appointment of Miss Jennifer Isabelle Wilkie as a secretary (1 page)
21 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
28 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
4 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
5 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
2 September 2010Director's details changed for Mrs Pamela Marjolyn Wilkie on 31 July 2010 (2 pages)
2 September 2010Director's details changed for Mrs Pamela Marjolyn Wilkie on 31 July 2010 (2 pages)
2 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
20 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
20 May 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
27 August 2009Return made up to 18/08/09; full list of members (3 pages)
27 August 2009Return made up to 18/08/09; full list of members (3 pages)
3 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
3 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
7 October 2008Return made up to 18/08/08; full list of members (4 pages)
7 October 2008Return made up to 18/08/08; full list of members (4 pages)
25 July 2008Total exemption full accounts made up to 30 November 2007 (13 pages)
25 July 2008Total exemption full accounts made up to 30 November 2007 (13 pages)
22 September 2007Return made up to 18/08/07; full list of members (6 pages)
22 September 2007Return made up to 18/08/07; full list of members (6 pages)
10 July 2007Director resigned (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
10 July 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
10 July 2007Director resigned (1 page)
10 July 2007Secretary resigned (1 page)
9 July 2007New secretary appointed (2 pages)
9 July 2007New secretary appointed (2 pages)
1 September 2006Return made up to 18/08/06; full list of members (8 pages)
1 September 2006Return made up to 18/08/06; full list of members (8 pages)
11 August 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
11 August 2006Total exemption full accounts made up to 30 November 2005 (7 pages)
23 September 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
23 September 2005Return made up to 18/08/05; full list of members (8 pages)
23 September 2005Return made up to 18/08/05; full list of members (8 pages)
23 September 2005Total exemption full accounts made up to 30 November 2004 (7 pages)
29 September 2004Registered office changed on 29/09/04 from: bourne house queen street gomshall surrey GU5 9LY (1 page)
29 September 2004Registered office changed on 29/09/04 from: bourne house queen street gomshall surrey GU5 9LY (1 page)
28 September 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
28 September 2004Return made up to 18/08/04; full list of members (8 pages)
28 September 2004Return made up to 18/08/04; full list of members (8 pages)
28 September 2004Total exemption full accounts made up to 30 November 2003 (7 pages)
22 September 2003Return made up to 18/08/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 September 2003Return made up to 18/08/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 June 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
10 June 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
20 March 2003Registered office changed on 20/03/03 from: sycamore house 40 high street cranleigh surrey GU6 8AG (1 page)
20 March 2003Registered office changed on 20/03/03 from: sycamore house 40 high street cranleigh surrey GU6 8AG (1 page)
17 September 2002Return made up to 18/08/02; full list of members (8 pages)
17 September 2002Return made up to 18/08/02; full list of members (8 pages)
17 April 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
17 April 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
10 September 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 September 2001Return made up to 18/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2001Total exemption full accounts made up to 30 November 2000 (8 pages)
10 July 2001Total exemption full accounts made up to 30 November 2000 (8 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
14 February 2001Particulars of mortgage/charge (3 pages)
13 September 2000Return made up to 18/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 2000Return made up to 18/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 2000Full accounts made up to 30 November 1999 (9 pages)
18 May 2000Full accounts made up to 30 November 1999 (9 pages)
16 September 1999Return made up to 18/08/99; full list of members (6 pages)
16 September 1999Return made up to 18/08/99; full list of members (6 pages)
12 March 1999Full accounts made up to 30 November 1998 (9 pages)
12 March 1999Full accounts made up to 30 November 1998 (9 pages)
27 August 1998Return made up to 18/08/98; full list of members (6 pages)
27 August 1998Return made up to 18/08/98; full list of members (6 pages)
2 July 1998Full accounts made up to 30 November 1997 (9 pages)
2 July 1998Full accounts made up to 30 November 1997 (9 pages)
10 March 1998Registered office changed on 10/03/98 from: black mole coach road ottershaw surrey KT16 0PA (1 page)
10 March 1998Registered office changed on 10/03/98 from: black mole coach road ottershaw surrey KT16 0PA (1 page)
17 September 1997Return made up to 18/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 September 1997Return made up to 18/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 July 1997Particulars of mortgage/charge (4 pages)
7 July 1997Particulars of mortgage/charge (4 pages)
7 July 1997Particulars of mortgage/charge (4 pages)
7 July 1997Particulars of mortgage/charge (4 pages)
11 March 1997Full accounts made up to 30 November 1996 (8 pages)
11 March 1997Full accounts made up to 30 November 1996 (8 pages)
30 September 1996Full accounts made up to 30 November 1995 (10 pages)
30 September 1996Full accounts made up to 30 November 1995 (10 pages)
27 August 1996Return made up to 18/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 August 1996Return made up to 18/08/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 September 1995Return made up to 18/08/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 September 1995Return made up to 18/08/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 September 1995Accounts for a small company made up to 30 November 1994 (5 pages)
8 September 1995Accounts for a small company made up to 30 November 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
14 November 1985Incorporation (14 pages)
14 November 1985Incorporation (14 pages)