Company Name3 Haven Green Management Company Limited
Company StatusActive
Company Number01978267
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 January 1986(38 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Bartev Magerdichian
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 8 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address3 Haven Green
Ealing
London
W5 2UU
Director NameMiss Haya Awni Nasir Hilwa
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2010(24 years, 10 months after company formation)
Appointment Duration13 years, 5 months
RoleStation Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address3 Haven Green
Ealing London
W5 2UU
Secretary NameMr Stuart William Colaco
StatusCurrent
Appointed24 November 2010(24 years, 10 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence Address3 Haven Green
Ealing London
W5 2UU
Director NameMs Arnavaz Hosi Vasunia
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2011(25 years, 3 months after company formation)
Appointment Duration12 years, 12 months
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence Address73a Madeley Road
London
W5 2LT
Director NameMr Peter Stanley Champion
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(5 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 01 October 1999)
RoleStructural Interior Designer
Correspondence Address3 Haven Green
London
W5 2UU
Director NameMrs Barbara Niemkoff
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(5 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 31 October 2005)
RoleRetired
Correspondence AddressResidence Des Pyrenees
199 Rue Des Pyrenees
Paris
75020
Foreign
Director NameMr Simon Harrison
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1991(5 years, 6 months after company formation)
Appointment Duration1 day (resigned 06 August 1991)
RoleManagement Consultant
Correspondence Address3 Haven Green
London
W5 2UU
Secretary NameMr Simon Harrison
NationalityBritish
StatusResigned
Appointed05 August 1991(5 years, 6 months after company formation)
Appointment Duration1 day (resigned 06 August 1991)
RoleCompany Director
Correspondence Address3 Haven Green
London
W5 2UU
Director NameMr Philip Patrick Sammut
Date of BirthMarch 1959 (Born 65 years ago)
NationalityMaltese
StatusResigned
Appointed06 August 1991(5 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 October 1998)
RoleAccountant
Correspondence Address3 Haven Green
Ealing
London
W5 2UU
Secretary NameMr Philip Patrick Sammut
NationalityMaltese
StatusResigned
Appointed06 August 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 June 1995)
RoleAccountant
Correspondence Address3 Haven Green
Ealing
London
W5 2UU
Secretary NameMs Anne Barbara Alfredsson
NationalityBritish
StatusResigned
Appointed01 August 1995(9 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 24 November 2010)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address3 Haven Green
Ealing
London
W5 2UU
Director NameChristian Destombes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed31 August 1997(11 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 December 1999)
RoleConsultant
Correspondence Address3 Haven Green
Flat4 Ealing
London
W5 2UU
Director NameEsther Jane Drain
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(13 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 February 2007)
RoleMarketing Manager
Correspondence Address3a Haven Green
London
W5 2UU
Director NameStephen Shaw Keys
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1999(13 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2002)
RoleCorporate Financier
Correspondence AddressFlat 4
No 3 Haven Green
London
W5 2UU
Director NameTerry Pedro
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(16 years, 4 months after company formation)
Appointment Duration4 years (resigned 15 June 2006)
RoleBarrister
Correspondence AddressFlat 4
3 Haven Green Ealing
London
W5 2UU
Director NameMs Anne Barbara Alfredsson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(19 years, 9 months after company formation)
Appointment Duration5 years (resigned 24 November 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Haven Green
Ealing
London
W5 2UU
Director NameMrs Emma Lynn Appleby
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2006(20 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 November 2010)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address3 Haven Green
Ealing
London
W5 2UU
Director NameMs Helen Claire Goulding
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(21 years after company formation)
Appointment Duration4 years, 2 months (resigned 26 April 2011)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address3a Haven Green
Ealing
London
W5 2UU

Location

Registered Address3 Haven Green
Ealing London
W5 2UU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth£20
Cash£20

Accounts

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

Returns

Latest Return6 August 2023 (8 months, 2 weeks ago)
Next Return Due20 August 2024 (4 months from now)

Filing History

15 September 2020Micro company accounts made up to 31 March 2020 (6 pages)
18 August 2020Director's details changed for Ms Arnavaz Hosi Vasunia on 17 August 2020 (2 pages)
18 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
5 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
21 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
14 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 31 March 2018 (5 pages)
27 September 2017Micro company accounts made up to 31 March 2017 (8 pages)
27 September 2017Micro company accounts made up to 31 March 2017 (8 pages)
17 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
17 August 2017Director's details changed for Mr Bartev Magerdichian on 2 August 2017 (2 pages)
17 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
17 August 2017Director's details changed for Ms Arnavaz Hosi Vasunia on 2 August 2017 (2 pages)
17 August 2017Director's details changed for Miss Haya Awni Nasir Hilwa on 2 August 2017 (2 pages)
17 August 2017Director's details changed for Mr Bartev Magerdichian on 2 August 2017 (2 pages)
17 August 2017Director's details changed for Miss Haya Awni Nasir Hilwa on 2 August 2017 (2 pages)
17 August 2017Director's details changed for Ms Arnavaz Hosi Vasunia on 2 August 2017 (2 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 September 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
26 September 2016Confirmation statement made on 6 August 2016 with updates (4 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 August 2015Annual return made up to 6 August 2015 no member list (4 pages)
12 August 2015Annual return made up to 6 August 2015 no member list (4 pages)
12 August 2015Annual return made up to 6 August 2015 no member list (4 pages)
2 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 August 2014Annual return made up to 6 August 2014 no member list (4 pages)
8 August 2014Annual return made up to 6 August 2014 no member list (4 pages)
8 August 2014Annual return made up to 6 August 2014 no member list (4 pages)
23 May 2014Director's details changed for Ms Arnavaz Hosi Vasunia on 10 July 2012 (2 pages)
23 May 2014Director's details changed for Ms Arnavaz Hosi Vasunia on 10 July 2012 (2 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 August 2013Annual return made up to 6 August 2013 no member list (4 pages)
6 August 2013Director's details changed for Ms Arnavaz Hosi Vasunia on 10 July 2012 (3 pages)
6 August 2013Director's details changed for Ms Arnavaz Hosi Vasunia on 10 July 2012 (3 pages)
6 August 2013Annual return made up to 6 August 2013 no member list (4 pages)
6 August 2013Annual return made up to 6 August 2013 no member list (4 pages)
18 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 August 2012Annual return made up to 6 August 2012 no member list (4 pages)
16 August 2012Annual return made up to 6 August 2012 no member list (4 pages)
16 August 2012Annual return made up to 6 August 2012 no member list (4 pages)
8 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 August 2011Annual return made up to 6 August 2011 no member list (4 pages)
22 August 2011Termination of appointment of Anne Alfredsson as a director (1 page)
22 August 2011Annual return made up to 6 August 2011 no member list (4 pages)
22 August 2011Termination of appointment of Anne Alfredsson as a director (1 page)
22 August 2011Annual return made up to 6 August 2011 no member list (4 pages)
11 August 2011Termination of appointment of Helen Goulding as a director (1 page)
11 August 2011Termination of appointment of Helen Goulding as a director (1 page)
27 April 2011Appointment of Ms Arnavaz Hosi Vasunia as a director (2 pages)
27 April 2011Appointment of Ms Arnavaz Hosi Vasunia as a director (2 pages)
27 January 2011Termination of appointment of Anne Alfredsson as a secretary (1 page)
27 January 2011Appointment of Mr Stuart William Colaco as a secretary (1 page)
27 January 2011Appointment of Miss Haya Awni Nasir Hilwa as a director (2 pages)
27 January 2011Appointment of Mr Stuart William Colaco as a secretary (1 page)
27 January 2011Termination of appointment of Anne Alfredsson as a secretary (1 page)
27 January 2011Appointment of Miss Haya Awni Nasir Hilwa as a director (2 pages)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 November 2010Termination of appointment of Emma Appleby as a director (1 page)
27 November 2010Termination of appointment of Emma Appleby as a director (1 page)
31 August 2010Annual return made up to 6 August 2010 no member list (6 pages)
31 August 2010Annual return made up to 6 August 2010 no member list (6 pages)
31 August 2010Annual return made up to 6 August 2010 no member list (6 pages)
29 August 2010Director's details changed for Mr Bartev Magerdichian on 6 August 2010 (2 pages)
29 August 2010Director's details changed for Helen Claire Goulding on 6 August 2010 (2 pages)
29 August 2010Director's details changed for Anne Barbara Alfredsson on 6 August 2010 (2 pages)
29 August 2010Director's details changed for Helen Claire Goulding on 6 August 2010 (2 pages)
29 August 2010Director's details changed for Mrs Emma Lynn Appleby on 6 August 2010 (2 pages)
29 August 2010Director's details changed for Mr Bartev Magerdichian on 6 August 2010 (2 pages)
29 August 2010Director's details changed for Anne Barbara Alfredsson on 6 August 2010 (2 pages)
29 August 2010Director's details changed for Mr Bartev Magerdichian on 6 August 2010 (2 pages)
29 August 2010Director's details changed for Mrs Emma Lynn Appleby on 6 August 2010 (2 pages)
29 August 2010Director's details changed for Anne Barbara Alfredsson on 6 August 2010 (2 pages)
29 August 2010Director's details changed for Helen Claire Goulding on 6 August 2010 (2 pages)
29 August 2010Director's details changed for Mrs Emma Lynn Appleby on 6 August 2010 (2 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 August 2009Annual return made up to 06/08/09 (3 pages)
14 August 2009Director's change of particulars / emma hutchinson / 14/08/2009 (2 pages)
14 August 2009Director's change of particulars / emma hutchinson / 14/08/2009 (2 pages)
14 August 2009Annual return made up to 06/08/09 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
13 August 2008Annual return made up to 06/08/08 (3 pages)
13 August 2008Annual return made up to 06/08/08 (3 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (3 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (3 pages)
8 August 2007Annual return made up to 06/08/07 (2 pages)
8 August 2007Annual return made up to 06/08/07 (2 pages)
23 February 2007New director appointed (1 page)
23 February 2007New director appointed (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 January 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
16 January 2007Total exemption full accounts made up to 31 March 2006 (4 pages)
27 September 2006Annual return made up to 06/08/06 (4 pages)
27 September 2006Annual return made up to 06/08/06 (4 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
24 January 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
24 January 2006Total exemption full accounts made up to 31 March 2005 (4 pages)
22 September 2005Annual return made up to 06/08/05 (2 pages)
22 September 2005Annual return made up to 06/08/05 (2 pages)
16 February 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
16 February 2005Total exemption full accounts made up to 31 March 2004 (4 pages)
31 August 2004Annual return made up to 06/08/04 (5 pages)
31 August 2004Annual return made up to 06/08/04 (5 pages)
6 May 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
6 May 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
6 September 2003Annual return made up to 06/08/03 (5 pages)
6 September 2003Annual return made up to 06/08/03 (5 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (4 pages)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
13 August 2002Annual return made up to 06/08/02
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
13 August 2002Annual return made up to 06/08/02
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (4 pages)
31 August 2001Annual return made up to 06/08/01 (4 pages)
31 August 2001Annual return made up to 06/08/01 (4 pages)
22 December 2000Full accounts made up to 31 March 2000 (4 pages)
22 December 2000Full accounts made up to 31 March 2000 (4 pages)
18 August 2000Annual return made up to 06/08/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 August 2000Annual return made up to 06/08/00
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 March 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
2 March 2000Director resigned (1 page)
2 March 2000New director appointed (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
7 October 1999Full accounts made up to 31 March 1999 (4 pages)
7 October 1999Full accounts made up to 31 March 1999 (4 pages)
18 August 1999Annual return made up to 06/08/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
18 August 1999Annual return made up to 06/08/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
15 December 1998Full accounts made up to 31 March 1998 (4 pages)
15 December 1998Full accounts made up to 31 March 1998 (4 pages)
9 October 1998New director appointed (2 pages)
9 October 1998Annual return made up to 06/08/98 (4 pages)
9 October 1998Annual return made up to 06/08/98 (4 pages)
9 October 1998New director appointed (2 pages)
28 August 1997Annual return made up to 06/08/97 (4 pages)
28 August 1997Annual return made up to 06/08/97 (4 pages)
29 May 1997Full accounts made up to 31 March 1997 (4 pages)
29 May 1997Full accounts made up to 31 March 1997 (4 pages)
12 August 1996Annual return made up to 06/08/96 (4 pages)
12 August 1996Annual return made up to 06/08/96 (4 pages)
24 May 1996Full accounts made up to 31 March 1996 (5 pages)
24 May 1996Full accounts made up to 31 March 1996 (5 pages)
23 January 1996Full accounts made up to 31 March 1995 (5 pages)
23 January 1996Full accounts made up to 31 March 1995 (5 pages)
8 August 1995New secretary appointed (2 pages)
8 August 1995New secretary appointed (2 pages)
8 August 1995Annual return made up to 06/08/95
  • 363(288) ‐ Secretary resigned
(4 pages)
8 August 1995Annual return made up to 06/08/95
  • 363(288) ‐ Secretary resigned
(4 pages)