Company NameHavenbase Limited
DirectorsKourosh Dara and Roxanne Dara-Pinnock
Company StatusActive
Company Number03081687
CategoryPrivate Limited Company
Incorporation Date19 July 1995(28 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Kourosh Dara
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(17 years, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleManagement Consultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressC/O Accenture Middle East Bv C/O Accenture Middle
PO Box 29002
Abu Dhabi
United Arab Emirates
Director NameMs Roxanne Dara-Pinnock
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(18 years, 5 months after company formation)
Appointment Duration10 years, 3 months
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Mid Cross Lane
Chalfont St Peter
Buckinghamshire
SL9 0LF
Secretary NameMs Roxanne Dara-Pinnock
StatusCurrent
Appointed01 January 2014(18 years, 5 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence Address23 Mid Cross Lane
Chalfont St Peter
Buckinghamshire
SL9 0LF
Director NameMrs Afsanah Dara
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(1 month, 4 weeks after company formation)
Appointment Duration18 years, 3 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Lynwood Road
London
W5 1JQ
Director NameMr Alireza Dara
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1995(1 month, 4 weeks after company formation)
Appointment Duration17 years, 3 months (resigned 01 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Lynwood Road
London
W5 1JQ
Secretary NameMrs Afsanah Dara
NationalityBritish
StatusResigned
Appointed15 September 1995(1 month, 4 weeks after company formation)
Appointment Duration18 years, 3 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Lynwood Road
London
W5 1JQ
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed19 July 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1995(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address23 Lynwood Road
London
W5 1JQ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Shareholders

75 at £1Kourosh Dara
75.00%
Ordinary
25 at £1Roxanne Dara
25.00%
Ordinary

Financials

Year2014
Net Worth£31,301
Cash£15,553
Current Liabilities£8,230

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return19 July 2023 (8 months, 2 weeks ago)
Next Return Due2 August 2024 (4 months from now)

Charges

25 January 1996Delivered on: 30 January 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 48 edmondscote, argyle road, ealing t/no. NGL297217. Fixed charges on all buildings and other structures fixed to the property; any goodwill relating to the property; all plant machinery and other chattels attached to the property and the proceeds of any claim made under any insurance policy relating to the property. Floating charge on all unattached plant machinery chattels and goods on or in or used in connection with the property. Assignment of the rental sums.. See the mortgage charge document for full details.
Outstanding

Filing History

19 December 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
8 December 2020Director's details changed for Ms. Roxanne Dara on 12 October 2019 (2 pages)
8 December 2020Secretary's details changed for Ms Roxanne Dara on 12 October 2019 (1 page)
21 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
26 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
21 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
25 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
22 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
23 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
7 September 2015Registered office address changed from C/O Ms. Roxanne Dara Flat 2 34 Kent Gardens London W13 8BU to 23 Lynwood Road London W5 1JQ on 7 September 2015 (1 page)
7 September 2015Registered office address changed from C/O Ms. Roxanne Dara Flat 2 34 Kent Gardens London W13 8BU to 23 Lynwood Road London W5 1JQ on 7 September 2015 (1 page)
7 September 2015Registered office address changed from C/O Ms. Roxanne Dara Flat 2 34 Kent Gardens London W13 8BU to 23 Lynwood Road London W5 1JQ on 7 September 2015 (1 page)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
21 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
19 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 100
(5 pages)
19 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-19
  • GBP 100
(5 pages)
8 January 2014Registered office address changed from C/O Ms. Roxanne Dara 34B Kent Gardens London W13 8BU England on 8 January 2014 (1 page)
8 January 2014Secretary's details changed for Ms Roxanne Dara on 1 January 2014 (1 page)
8 January 2014Director's details changed for Ms. Roxanne Dara on 1 January 2014 (2 pages)
8 January 2014Secretary's details changed for Ms Roxanne Dara on 1 January 2014 (1 page)
8 January 2014Director's details changed for Ms. Roxanne Dara on 1 January 2014 (2 pages)
8 January 2014Registered office address changed from C/O Ms. Roxanne Dara 34B Kent Gardens London W13 8BU England on 8 January 2014 (1 page)
8 January 2014Director's details changed for Ms. Roxanne Dara on 1 January 2014 (2 pages)
8 January 2014Secretary's details changed for Ms Roxanne Dara on 1 January 2014 (1 page)
8 January 2014Registered office address changed from C/O Ms. Roxanne Dara 34B Kent Gardens London W13 8BU England on 8 January 2014 (1 page)
7 January 2014Registered office address changed from 23 Lynwood Road London W5 1JQ United Kingdom on 7 January 2014 (1 page)
7 January 2014Appointment of Ms. Roxanne Dara as a director (2 pages)
7 January 2014Termination of appointment of Afsanah Dara as a director (1 page)
7 January 2014Termination of appointment of Afsanah Dara as a secretary (1 page)
7 January 2014Registered office address changed from 34B Kent Gardens London W13 8BU England on 7 January 2014 (1 page)
7 January 2014Appointment of Ms. Roxanne Dara as a director (2 pages)
7 January 2014Termination of appointment of Afsanah Dara as a secretary (1 page)
7 January 2014Registered office address changed from 34B Kent Gardens London W13 8BU England on 7 January 2014 (1 page)
7 January 2014Appointment of Ms Roxanne Dara as a secretary (2 pages)
7 January 2014Registered office address changed from 23 Lynwood Road London W5 1JQ United Kingdom on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 34B Kent Gardens London W13 8BU England on 7 January 2014 (1 page)
7 January 2014Registered office address changed from 23 Lynwood Road London W5 1JQ United Kingdom on 7 January 2014 (1 page)
7 January 2014Appointment of Ms Roxanne Dara as a secretary (2 pages)
7 January 2014Termination of appointment of Afsanah Dara as a director (1 page)
7 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 100
(4 pages)
7 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 100
(4 pages)
7 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 19 July 2013 with a full list of shareholders (5 pages)
2 January 2013Termination of appointment of Alireza Dara as a director (1 page)
2 January 2013Appointment of Mr Kourosh Dara as a director (2 pages)
2 January 2013Termination of appointment of Alireza Dara as a director (1 page)
2 January 2013Appointment of Mr Kourosh Dara as a director (2 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 July 2010Director's details changed for Mrs Afsanah Dara on 19 July 2010 (2 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Mr Alireza Dara on 16 July 2010 (2 pages)
20 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Mrs Afsanah Dara on 19 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Alireza Dara on 16 July 2010 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 August 2009Location of debenture register (1 page)
10 August 2009Location of debenture register (1 page)
10 August 2009Location of register of members (1 page)
10 August 2009Location of register of members (1 page)
10 August 2009Registered office changed on 10/08/2009 from 23 lynwood road london W5 1JQ (1 page)
10 August 2009Registered office changed on 10/08/2009 from 23 lynwood road london W5 1JQ (1 page)
10 August 2009Return made up to 19/07/09; full list of members (4 pages)
10 August 2009Return made up to 19/07/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 August 2008Return made up to 19/07/08; full list of members (4 pages)
11 August 2008Return made up to 19/07/08; full list of members (4 pages)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 August 2007Return made up to 19/07/07; no change of members (7 pages)
15 August 2007Return made up to 19/07/07; no change of members (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 August 2006Return made up to 19/07/06; full list of members (7 pages)
22 August 2006Return made up to 19/07/06; full list of members (7 pages)
26 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 September 2005Return made up to 19/07/05; full list of members (7 pages)
8 September 2005Return made up to 19/07/05; full list of members (7 pages)
18 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
18 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
2 August 2004Return made up to 19/07/04; full list of members
  • 363(287) ‐ Registered office changed on 02/08/04
(7 pages)
2 August 2004Return made up to 19/07/04; full list of members
  • 363(287) ‐ Registered office changed on 02/08/04
(7 pages)
13 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
13 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
17 October 2003Return made up to 19/07/03; full list of members (8 pages)
17 October 2003Return made up to 19/07/03; full list of members (8 pages)
16 October 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
16 October 2003Total exemption full accounts made up to 31 December 2001 (8 pages)
14 November 2002Return made up to 19/07/02; full list of members (6 pages)
14 November 2002Return made up to 19/07/02; full list of members (6 pages)
18 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
18 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
10 October 2001Return made up to 19/07/01; full list of members (6 pages)
10 October 2001Return made up to 19/07/01; full list of members (6 pages)
17 August 2000Full accounts made up to 31 December 1999 (9 pages)
17 August 2000Full accounts made up to 31 December 1999 (9 pages)
24 July 2000Return made up to 19/07/00; full list of members (6 pages)
24 July 2000Return made up to 19/07/00; full list of members (6 pages)
15 October 1999Full accounts made up to 31 December 1998 (8 pages)
15 October 1999Full accounts made up to 31 December 1998 (8 pages)
29 July 1999Return made up to 19/07/99; full list of members (6 pages)
29 July 1999Return made up to 19/07/99; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
10 August 1998Registered office changed on 10/08/98 from: 23 lynwood road london W5 1JQ (1 page)
10 August 1998Registered office changed on 10/08/98 from: 23 lynwood road london W5 1JQ (1 page)
31 July 1998Return made up to 19/07/98; no change of members (4 pages)
31 July 1998Return made up to 19/07/98; no change of members (4 pages)
1 September 1997Return made up to 19/07/97; no change of members (4 pages)
1 September 1997Return made up to 19/07/97; no change of members (4 pages)
22 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 May 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 July 1996Return made up to 19/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 July 1996Return made up to 19/07/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 March 1996Accounting reference date notified as 31/12 (1 page)
11 March 1996Accounting reference date notified as 31/12 (1 page)
30 January 1996Particulars of mortgage/charge (4 pages)
30 January 1996Particulars of mortgage/charge (4 pages)
19 September 1995Registered office changed on 19/09/95 from: 44 upper belgrave road bristol BS8 2XN (1 page)
19 September 1995New secretary appointed;new director appointed (2 pages)
19 September 1995New secretary appointed;new director appointed (2 pages)
19 September 1995New director appointed (2 pages)
19 September 1995Registered office changed on 19/09/95 from: 44 upper belgrave road bristol BS8 2XN (1 page)
19 September 1995New director appointed (2 pages)
19 July 1995Incorporation (20 pages)
19 July 1995Incorporation (20 pages)