Company NameHavant Investments Limited
DirectorEphraim Stolzberg
Company StatusActive - Proposal to Strike off
Company Number02895197
CategoryPrivate Limited Company
Incorporation Date7 February 1994(30 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Ephraim Stolzberg
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(6 years, 9 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Hatton Garden
London
EC1N 8DL
Director NameMrs Ester Hirsch
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(1 day after company formation)
Appointment Duration10 months, 4 weeks (resigned 02 January 1995)
RoleHousewife
Correspondence Address11 Craven Walk
London
N16 6BS
Secretary NameMr Ephraim Stolzberg
NationalityBritish
StatusResigned
Appointed14 February 1994(1 week after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Hatton Garden
London
EC1N 8DL
Director NameMs Nicky Fischer
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1995(10 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address22 Craven Walk
London
N16
Director NameMr Ephraim Stolzberg
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 04 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Leweston Place
London
N16 6RH
Secretary NameHanna Fischer
NationalityBritish
StatusResigned
Appointed04 December 2000(6 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 September 2006)
RoleSecretary
Correspondence Address17 Moundfield Road
London
N16
Secretary NameMs Nicky Fischer
NationalityBritish
StatusResigned
Appointed11 September 2006(12 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address33 Hatton Garden
London
EC1N 8DL
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed07 February 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address33 Hatton Garden
London
EC1N 8DL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Combined Funds LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£496,250
Current Liabilities£1,568,260

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return7 February 2023 (1 year, 2 months ago)
Next Return Due21 February 2024 (overdue)

Charges

21 March 2007Delivered on: 24 March 2007
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 March 2007Delivered on: 24 March 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 1 gyppeswyk trade park west end. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
6 March 1995Delivered on: 24 March 1995
Satisfied on: 20 March 2002
Persons entitled: Republic National Bank of New York

Classification: General account conditions
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any money at any time in an account with the bank or its affiliates or owing by the bnk and any property or documents now or in the future held by or on hehalf of the bank.
Fully Satisfied

Filing History

5 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
2 March 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
4 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
1 April 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
15 April 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
7 December 2020Micro company accounts made up to 31 October 2020 (3 pages)
8 May 2020Satisfaction of charge 2 in full (2 pages)
8 May 2020Satisfaction of charge 3 in full (1 page)
12 March 2020Micro company accounts made up to 31 October 2019 (2 pages)
11 March 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
14 April 2019Current accounting period extended from 31 May 2019 to 31 October 2019 (1 page)
8 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
13 March 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
3 January 2018Termination of appointment of Nicky Fischer as a secretary on 1 January 2018 (1 page)
2 November 2017Micro company accounts made up to 31 May 2017 (3 pages)
2 November 2017Micro company accounts made up to 31 May 2017 (3 pages)
12 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
12 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
26 July 2016Micro company accounts made up to 31 May 2016 (3 pages)
26 July 2016Micro company accounts made up to 31 May 2016 (3 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
9 November 2015Micro company accounts made up to 31 May 2015 (3 pages)
9 November 2015Micro company accounts made up to 31 May 2015 (3 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(3 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(3 pages)
12 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 2
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(3 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(3 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(3 pages)
14 July 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
14 July 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
11 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
15 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 October 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
22 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
20 July 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
20 July 2011Total exemption small company accounts made up to 31 May 2011 (8 pages)
11 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
13 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
13 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 February 2010Current accounting period extended from 30 April 2010 to 31 May 2010 (2 pages)
12 February 2010Current accounting period extended from 30 April 2010 to 31 May 2010 (2 pages)
10 February 2010Registered office address changed from 32-33 Hatton Garden London EC1N 8DL on 10 February 2010 (1 page)
10 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
10 February 2010Registered office address changed from 32-33 Hatton Garden London EC1N 8DL on 10 February 2010 (1 page)
24 December 2009Secretary's details changed for Ms Nicky Fischer on 2 October 2009 (1 page)
24 December 2009Secretary's details changed for Ms Nicky Fischer on 2 October 2009 (1 page)
24 December 2009Director's details changed for Mr Ephraim Stolzberg on 2 October 2009 (2 pages)
24 December 2009Director's details changed for Mr Ephraim Stolzberg on 2 October 2009 (2 pages)
24 December 2009Secretary's details changed for Ms Nicky Fischer on 2 October 2009 (1 page)
24 December 2009Director's details changed for Mr Ephraim Stolzberg on 2 October 2009 (2 pages)
24 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 February 2009Return made up to 07/02/09; full list of members (3 pages)
20 February 2009Return made up to 07/02/09; full list of members (3 pages)
18 June 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 June 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 February 2008Return made up to 07/02/08; full list of members (2 pages)
13 February 2008Return made up to 07/02/08; full list of members (2 pages)
28 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
24 March 2007Particulars of mortgage/charge (5 pages)
24 March 2007Particulars of mortgage/charge (4 pages)
24 March 2007Particulars of mortgage/charge (5 pages)
24 March 2007Particulars of mortgage/charge (4 pages)
8 February 2007Return made up to 07/02/07; full list of members (2 pages)
8 February 2007Return made up to 07/02/07; full list of members (2 pages)
11 November 2006New secretary appointed (2 pages)
11 November 2006Secretary resigned (1 page)
11 November 2006Secretary resigned (1 page)
11 November 2006New secretary appointed (2 pages)
6 November 2006Accounting reference date extended from 30/11/06 to 30/04/07 (1 page)
6 November 2006Accounting reference date extended from 30/11/06 to 30/04/07 (1 page)
16 March 2006Return made up to 07/02/06; full list of members (2 pages)
16 March 2006Return made up to 07/02/06; full list of members (2 pages)
21 February 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
21 February 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
29 September 2005Return made up to 07/02/05; full list of members (2 pages)
29 September 2005Return made up to 07/02/05; full list of members (2 pages)
3 June 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
3 June 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
12 October 2004Accounts for a small company made up to 30 November 2003 (8 pages)
12 October 2004Accounts for a small company made up to 30 November 2003 (8 pages)
17 February 2004Return made up to 07/02/04; full list of members (6 pages)
17 February 2004Return made up to 07/02/04; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
12 March 2003Return made up to 07/02/03; full list of members (6 pages)
12 March 2003Return made up to 07/02/03; full list of members (6 pages)
6 June 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
6 June 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
20 March 2002Declaration of satisfaction of mortgage/charge (1 page)
20 March 2002Declaration of satisfaction of mortgage/charge (1 page)
9 March 2002New director appointed (2 pages)
9 March 2002Return made up to 07/02/02; full list of members (7 pages)
9 March 2002New director appointed (2 pages)
9 March 2002Return made up to 07/02/02; full list of members (7 pages)
1 June 2001New secretary appointed (2 pages)
1 June 2001Accounts for a small company made up to 30 November 2000 (5 pages)
1 June 2001Accounts for a small company made up to 30 November 2000 (5 pages)
1 June 2001Director resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001Secretary resigned (1 page)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New secretary appointed (2 pages)
1 June 2001Secretary resigned (1 page)
26 February 2001Return made up to 07/02/01; full list of members (6 pages)
26 February 2001Return made up to 07/02/01; full list of members (6 pages)
8 March 2000Return made up to 07/02/00; full list of members (6 pages)
8 March 2000Return made up to 07/02/00; full list of members (6 pages)
16 December 1999Accounts for a small company made up to 30 November 1999 (5 pages)
16 December 1999Accounts for a small company made up to 30 November 1999 (5 pages)
23 November 1999Secretary resigned (1 page)
23 November 1999Director resigned (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999New secretary appointed (2 pages)
23 November 1999New secretary appointed (2 pages)
23 November 1999Secretary resigned (1 page)
23 November 1999New director appointed (2 pages)
23 November 1999Director resigned (1 page)
4 March 1999Return made up to 07/02/99; full list of members (5 pages)
4 March 1999Return made up to 07/02/99; full list of members (5 pages)
23 December 1998Accounts for a small company made up to 30 November 1998 (5 pages)
23 December 1998Accounts for a small company made up to 30 November 1998 (5 pages)
25 March 1998Return made up to 07/02/98; no change of members (4 pages)
25 March 1998Return made up to 07/02/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 30 November 1997 (7 pages)
3 February 1998Accounts for a small company made up to 30 November 1997 (7 pages)
24 February 1997Accounts for a small company made up to 30 November 1996 (7 pages)
24 February 1997Accounts for a small company made up to 30 November 1996 (7 pages)
21 February 1997Return made up to 07/02/97; no change of members (4 pages)
21 February 1997Return made up to 07/02/97; no change of members (4 pages)
30 August 1996Return made up to 07/02/96; full list of members (6 pages)
30 August 1996Return made up to 07/02/96; full list of members (6 pages)
17 January 1996Accounts for a small company made up to 30 November 1995 (7 pages)
17 January 1996Accounts for a small company made up to 30 November 1995 (7 pages)
28 March 1995Accounts for a small company made up to 30 November 1994 (5 pages)
28 March 1995Accounts for a small company made up to 30 November 1994 (5 pages)
24 March 1995Particulars of mortgage/charge (10 pages)
24 March 1995Particulars of mortgage/charge (10 pages)
13 March 1995Return made up to 07/02/95; full list of members (6 pages)
13 March 1995Director resigned;new director appointed (2 pages)
13 March 1995Director resigned;new director appointed (2 pages)
13 March 1995Return made up to 07/02/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)