Company NameProperty Haven Limited
DirectorsIshmat Gulamali Somani and Hasina Kara
Company StatusActive
Company Number01978711
CategoryPrivate Limited Company
Incorporation Date16 January 1986(38 years, 3 months ago)

Business Activity

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

Directors

Secretary NameIshmat Gulamali Somani
NationalityBritish
StatusCurrent
Appointed03 June 1992(6 years, 4 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Farrier Road
Northolt
Middlesex
UB5 6TU
Director NameIshmat Gulamali Somani
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1996(10 years, 5 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Farrier Road
Northolt
Middlesex
UB5 6TU
Director NameHasina Kara
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1996(10 years, 6 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Earldom Road
Putney
SW15 1AF
Director NameMr Nurdin Kara
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(6 years, 4 months after company formation)
Appointment Duration4 years (resigned 16 June 1996)
RoleCompany Director
Correspondence Address6 Earldon Road
Putney
London
Sw5
Director NameIshmat Gulamali Somani
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(6 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Farrier Road
Northolt
Middlesex
UB5 6TU

Contact

Telephone020 83302530
Telephone regionLondon

Location

Registered AddressFairman Harris
1 Landor Road
London
SW9 9RX
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mrs H.n. Kara
50.00%
Ordinary
49 at £1Mrs Y. Somani
49.00%
Ordinary
1 at £1Ismat Gulamali Somani
1.00%
Ordinary

Financials

Year2014
Net Worth£226,028
Cash£33,083
Current Liabilities£96,200

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Charges

30 June 1988Delivered on: 4 July 1988
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 248 vauxhall bridge road, london. T/n 82068, with all buildings and fixtures. By way of assignment the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 March 1987Delivered on: 1 April 1987
Persons entitled: Habib Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 248 vauxhall bridge road, london SW1 tn: 82068.
Outstanding

Filing History

20 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
19 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
17 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
16 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
1 February 2021Registered office address changed from C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England to Fairman Harris 1 Landor Road London SW9 9RX on 1 February 2021 (1 page)
10 July 2020Satisfaction of charge 2 in full (1 page)
10 July 2020Satisfaction of charge 1 in full (1 page)
2 July 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
19 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
14 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
16 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
11 April 2016Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 11 April 2016 (1 page)
11 April 2016Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 11 April 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
7 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
27 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
27 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
4 June 2009Return made up to 02/06/09; full list of members (4 pages)
4 June 2009Return made up to 02/06/09; full list of members (4 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
3 June 2008Return made up to 02/06/08; full list of members (4 pages)
3 June 2008Return made up to 02/06/08; full list of members (4 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
25 July 2007Return made up to 03/06/07; no change of members (7 pages)
25 July 2007Return made up to 03/06/07; no change of members (7 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
6 July 2006Return made up to 03/06/06; full list of members (7 pages)
6 July 2006Return made up to 03/06/06; full list of members (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
14 June 2005Return made up to 03/06/05; full list of members (7 pages)
14 June 2005Return made up to 03/06/05; full list of members (7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
18 August 2004Registered office changed on 18/08/04 from: 300 kingston road london SW20 8LX (1 page)
18 August 2004Registered office changed on 18/08/04 from: 300 kingston road london SW20 8LX (1 page)
4 June 2004Return made up to 03/06/04; full list of members (7 pages)
4 June 2004Return made up to 03/06/04; full list of members (7 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 June 2003Return made up to 03/06/03; full list of members (7 pages)
27 June 2003Return made up to 03/06/03; full list of members (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
8 August 2002Return made up to 03/06/02; full list of members (8 pages)
8 August 2002Return made up to 03/06/02; full list of members (8 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
23 July 2001Return made up to 03/06/01; full list of members (7 pages)
23 July 2001Return made up to 03/06/01; full list of members (7 pages)
13 November 2000Full accounts made up to 31 March 2000 (8 pages)
13 November 2000Full accounts made up to 31 March 2000 (8 pages)
21 July 2000Return made up to 03/06/00; full list of members (8 pages)
21 July 2000Return made up to 03/06/00; full list of members (8 pages)
14 January 2000Full accounts made up to 31 March 1999 (8 pages)
14 January 2000Full accounts made up to 31 March 1999 (8 pages)
14 July 1999Return made up to 03/06/99; no change of members (4 pages)
14 July 1999Return made up to 03/06/99; no change of members (4 pages)
15 January 1999Full accounts made up to 31 March 1998 (8 pages)
15 January 1999Full accounts made up to 31 March 1998 (8 pages)
3 August 1998Return made up to 03/06/98; no change of members (4 pages)
3 August 1998Return made up to 03/06/98; no change of members (4 pages)
22 January 1998Full accounts made up to 31 March 1997 (8 pages)
22 January 1998Full accounts made up to 31 March 1997 (8 pages)
28 July 1997Return made up to 03/06/97; full list of members (6 pages)
28 July 1997Return made up to 03/06/97; full list of members (6 pages)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
31 January 1997Full accounts made up to 31 March 1996 (8 pages)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
13 August 1996Return made up to 03/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 August 1996New director appointed (2 pages)
13 August 1996Return made up to 03/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 February 1996Director resigned (2 pages)
13 February 1996Director resigned (2 pages)
9 February 1996Full accounts made up to 31 March 1995 (8 pages)
9 February 1996Full accounts made up to 31 March 1995 (8 pages)
21 July 1995Return made up to 03/06/95; no change of members (4 pages)
21 July 1995Return made up to 03/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
2 May 1991Registered office changed on 02/05/91 from: 300 kingston road london SW20 8LX (1 page)
2 May 1991Registered office changed on 02/05/91 from: 300 kingston road london SW20 8LX (1 page)
17 January 1991Registered office changed on 17/01/91 from: 147 stayton road sutton surrey SM1 2PS (1 page)
17 January 1991Return made up to 14/06/90; no change of members (4 pages)
17 January 1991Return made up to 14/06/90; no change of members (4 pages)
17 January 1991Registered office changed on 17/01/91 from: 147 stayton road sutton surrey SM1 2PS (1 page)
11 July 1990Accounts for a small company made up to 31 March 1989 (4 pages)
11 July 1990Accounts for a small company made up to 31 March 1989 (4 pages)
22 November 1989Registered office changed on 22/11/89 from: centrelink house 307 high street sutton surrey SM1 1LL (1 page)
22 November 1989Registered office changed on 22/11/89 from: centrelink house 307 high street sutton surrey SM1 1LL (1 page)
4 August 1989Accounts for a small company made up to 31 March 1988 (4 pages)
4 August 1989Return made up to 03/06/89; full list of members (4 pages)
4 August 1989Return made up to 03/06/89; full list of members (4 pages)
4 August 1989Accounts for a small company made up to 31 March 1988 (4 pages)
27 February 1989Return made up to 16/06/88; full list of members (4 pages)
27 February 1989Return made up to 16/06/88; full list of members (4 pages)
29 September 1988Return made up to 16/06/87; full list of members (4 pages)
29 September 1988Return made up to 16/06/87; full list of members (4 pages)
16 January 1986Incorporation (13 pages)
16 January 1986Incorporation (12 pages)
16 January 1986Incorporation (13 pages)
16 January 1986Incorporation (12 pages)