Company NameHavenlodge Limited
DirectorsJohn William Fitzsimmons and Christopher James Marvin Bee
Company StatusDissolved
Company Number03127007
CategoryPrivate Limited Company
Incorporation Date16 November 1995(28 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameJohn William Fitzsimmons
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1995(5 days after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence Address68a Lancaster Road
London
W11 1QR
Director NameMr Christopher James Marvin Bee
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1995(5 days after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address332 Hatfield Road
St Albans
Hertfordshire
AL4 0DU
Secretary NameJohn William Fitzsimmons
NationalityBritish
StatusCurrent
Appointed21 November 1995(5 days after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence Address68a Lancaster Road
London
W11 1QR
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed16 November 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed16 November 1995(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address305 Parramatta
Butlers Wharf Building
Shad Thames
London
SE1 2YE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

19 January 2001Dissolved (1 page)
19 October 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
22 May 2000Liquidators statement of receipts and payments (5 pages)
24 May 1999Statement of affairs (5 pages)
24 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 May 1999Appointment of a voluntary liquidator (1 page)
15 May 1999Registered office changed on 15/05/99 from: c/o kinnear & company 59 lansdowne place hove east sussex BN3 1FL (1 page)
21 November 1997Return made up to 16/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 September 1997Full accounts made up to 30 November 1996 (11 pages)
8 July 1997Registered office changed on 08/07/97 from: kinnear & company 40 blatchington road hove east sussex BN3 3YH (1 page)
19 February 1997Return made up to 16/11/96; full list of members
  • 363(287) ‐ Registered office changed on 19/02/97
(6 pages)
4 December 1996Registered office changed on 04/12/96 from: 10 brook street tring hertfordshire HP23 5ED (1 page)
15 December 1995New director appointed (2 pages)
28 November 1995New secretary appointed;new director appointed (2 pages)
28 November 1995Secretary resigned (2 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Registered office changed on 28/11/95 from: international house 31 church road hendon london NW4 4EB (1 page)
16 November 1995Incorporation (22 pages)