Company NameHaven Timeshare Limited
Company StatusDissolved
Company Number02124575
CategoryPrivate Limited Company
Incorporation Date21 April 1987(37 years ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)
Previous NameAbsongrove Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Alan Morgan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2014(26 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 01 November 2016)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressFifth Floor
100 Wood Street
London
EC2V 7EX
Secretary NameLaw Debenture Corporate Services Ltd (Corporation)
StatusClosed
Appointed08 July 1997(10 years, 2 months after company formation)
Appointment Duration19 years, 4 months (closed 01 November 2016)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameL.D.C. Corporate Director No 1 Limited (Corporation)
StatusClosed
Appointed20 July 1997(10 years, 3 months after company formation)
Appointment Duration19 years, 3 months (closed 01 November 2016)
Correspondence AddressFifth Floor 100 Wood Street
London
EC2V 7EX
Director NameL.D.C. Corporate Director No.2 Limited (Corporation)
StatusClosed
Appointed29 September 2010(23 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 01 November 2016)
Correspondence AddressFifth Floor, 100 Wood Street
London
EC2V 7EX
Director NameRobin Gregory Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(5 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 16 September 1996)
RoleManager
Correspondence Address43 Queens Road
Brentwood
Essex
CM14 4HD
Director NameColin Malcolm Bloodworth
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(5 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 July 1997)
RoleCompany Director
Correspondence AddressHaven Court
Little Haven
Haverfordwest
Dyfed
SA62 3UN
Wales
Director NameGraham Idris Lane
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(5 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 July 1997)
RoleCompany Director
Correspondence Address15 Windermere Way
Reigate
Surrey
RH2 0LW
Secretary NamePatricia Linda Bloodworth
NationalityBritish
StatusResigned
Appointed20 September 1992(5 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 July 1997)
RoleCompany Director
Correspondence AddressHaven Court
Little Haven
Haverfordwest
Pembrokeshire
SA62 3UN
Wales
Director NameMr Alan Morgan
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(23 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 November 2013)
RoleCompany Director
Country of ResidenceWales
Correspondence Address12 Clos Y Fulfran
Nells Point
Barry
South Glamorgan
CF62 5DG
Wales
Director NameMr Michael Roger Bryer
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(26 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 February 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSt. Mary's House St. Mary's Road
Market Harborough
Leicestershire
LE16 7DS

Contact

Websitesedecorators.co.uk
Email address[email protected]
Telephone01740 661460
Telephone regionSedgefield

Location

Registered AddressFifth Floor
100 Wood Street
London
EC2V 7EX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Beagle Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£455
Current Liabilities£138

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 September 2016Voluntary strike-off action has been suspended (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
1 August 2016Application to strike the company off the register (3 pages)
28 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
10 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
(4 pages)
13 February 2014Appointment of Mr Alan Morgan as a director (2 pages)
13 February 2014Termination of appointment of Michael Bryer as a director (1 page)
27 November 2013Termination of appointment of Alan Morgan as a director (1 page)
27 November 2013Appointment of Mr Michael Roger Bryer as a director (2 pages)
9 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(5 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
27 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
5 October 2010Director's details changed for Ldc Corporate Director No 1 Limited on 1 October 2009 (2 pages)
5 October 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
5 October 2010Secretary's details changed for Law Debenture Corporate Services Ltd on 1 October 2009 (2 pages)
5 October 2010Director's details changed for Ldc Corporate Director No 1 Limited on 1 October 2009 (2 pages)
30 September 2010Appointment of Mr Alan Morgan as a director (2 pages)
30 September 2010Appointment of L.D.C. Corporate Director No.2 Limited as a director (2 pages)
30 June 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
30 September 2009Return made up to 20/09/09; full list of members (3 pages)
6 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
22 September 2008Return made up to 20/09/08; full list of members (3 pages)
12 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
15 October 2007Return made up to 20/09/07; full list of members (2 pages)
4 July 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
16 October 2006Return made up to 20/09/06; full list of members (2 pages)
14 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
23 September 2005Return made up to 20/09/05; full list of members (2 pages)
19 August 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
13 October 2004Return made up to 20/09/04; full list of members (6 pages)
12 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
14 October 2003Return made up to 20/09/03; full list of members (6 pages)
1 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
9 October 2002Return made up to 20/09/02; full list of members (6 pages)
31 July 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
8 November 2001Return made up to 20/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/11/01
(6 pages)
18 September 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
29 January 2001Full accounts made up to 31 March 2000 (8 pages)
29 September 2000Return made up to 20/09/00; full list of members (6 pages)
19 November 1999Full accounts made up to 31 March 1999 (8 pages)
14 October 1999Return made up to 20/09/99; full list of members (6 pages)
4 November 1998Return made up to 20/09/98; full list of members (6 pages)
30 October 1998Full accounts made up to 31 March 1997 (8 pages)
30 October 1998Full accounts made up to 31 March 1998 (8 pages)
24 October 1997Return made up to 20/09/97; full list of members
  • 363(287) ‐ Registered office changed on 24/10/97
(6 pages)
29 July 1997New secretary appointed (2 pages)
29 July 1997Director resigned (1 page)
29 July 1997New director appointed (2 pages)
22 July 1997Director resigned (1 page)
18 July 1997Secretary resigned (1 page)
2 February 1997Full accounts made up to 31 March 1996 (8 pages)
15 December 1996Return made up to 20/09/96; no change of members (4 pages)
23 September 1996Director resigned (1 page)