Company NameHavenchange Property Management Limited
DirectorsVivian Barbara Pfeffer and Paul Stephen Leigh
Company StatusActive
Company Number03860001
CategoryPrivate Limited Company
Incorporation Date15 October 1999(24 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Vivian Barbara Pfeffer
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2002(2 years, 3 months after company formation)
Appointment Duration22 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Elder Close
London
N20 8DN
Director NameMr Paul Stephen Leigh
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(21 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleCaterer
Country of ResidenceEngland
Correspondence Address2 Elder Close
London
N20 8DN
Director NameMr Peter Cawrey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(3 weeks, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 04 February 2002)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Tintern Close
Kinsbourne Green
Harpenden
Hertfordshire
AL5 3NZ
Director NameDaniel Paul Gallagher
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed11 November 1999(3 weeks, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 04 February 2002)
RoleSales Director
Correspondence Address13 Pindock Mews
London
W9 2PY
Director NameMr Neville William Hutchinson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(3 weeks, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 04 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows 11 Bradgate Close
Cuffley
Potters Bar
Hertfordshire
EN6 4RF
Secretary NameMr Neville William Hutchinson
NationalityBritish
StatusResigned
Appointed11 November 1999(3 weeks, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 04 February 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows 11 Bradgate Close
Cuffley
Potters Bar
Hertfordshire
EN6 4RF
Director NameKaled Barakat
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(2 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 20 March 2002)
RoleManaging Director
Correspondence Address3 Elder Close
Totteridge Lane Totteridge
London
N20 8DN
Director NameDr Jeremy Michael Pfeffer
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(2 years, 3 months after company formation)
Appointment Duration18 years, 7 months (resigned 04 September 2020)
RolePsychiatrist
Country of ResidenceEngland
Correspondence Address1 Elder Close
London
N20 8DN
Secretary NameMrs Vivian Barbara Pfeffer
NationalityBritish
StatusResigned
Appointed04 February 2002(2 years, 3 months after company formation)
Appointment Duration19 years, 7 months (resigned 31 August 2021)
RoleTeacher
Country of ResidenceEngland
Correspondence Address1 Elder Close
Totteridge
London
N20 8DN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Elder Close
London
N20 8DN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

1 at £1Paul Stephen & Melanie Leigh
33.33%
Ordinary
1 at £1Roberto Cardinali & Maria Cardinali
33.33%
Ordinary
1 at £1Vivian Barbara Pfeffer & Jeremy Michael Pfeffer
33.33%
Ordinary

Financials

Year2014
Net Worth£411
Cash£3,492
Current Liabilities£3,355

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return15 October 2023 (6 months, 3 weeks ago)
Next Return Due29 October 2024 (5 months, 4 weeks from now)

Filing History

22 April 2024Micro company accounts made up to 30 September 2023 (6 pages)
30 October 2023Confirmation statement made on 15 October 2023 with updates (5 pages)
9 June 2023Micro company accounts made up to 30 September 2022 (6 pages)
20 October 2022Confirmation statement made on 15 October 2022 with updates (4 pages)
4 May 2022Micro company accounts made up to 30 September 2021 (6 pages)
2 November 2021Confirmation statement made on 15 October 2021 with updates (4 pages)
29 October 2021Director's details changed for Mr Paul Stephen Leigh on 1 September 2021 (2 pages)
29 October 2021Cessation of Maria Cardinali as a person with significant control on 1 September 2021 (1 page)
29 October 2021Registered office address changed from Hyde House the Hyde Edgware Road London NW9 6LA to 2 Elder Close London N20 8DN on 29 October 2021 (1 page)
29 October 2021Cessation of Melanie Gail Leigh as a person with significant control on 1 September 2021 (1 page)
29 October 2021Cessation of Jeremy Michael Pfeffer as a person with significant control on 1 November 2020 (1 page)
29 October 2021Notification of Melanie Gail Leigh as a person with significant control on 1 September 2021 (2 pages)
29 October 2021Director's details changed for Mrs Vivian Barbara Pfeffer on 1 September 2021 (2 pages)
29 October 2021Notification of Maria Cardinali as a person with significant control on 1 September 2021 (2 pages)
16 September 2021Compulsory strike-off action has been discontinued (1 page)
15 September 2021Micro company accounts made up to 30 September 2020 (6 pages)
10 September 2021Termination of appointment of Vivian Barbara Pfeffer as a secretary on 31 August 2021 (2 pages)
7 September 2021Change of details for Mrs Vivian Barbara Pfeffer as a person with significant control on 7 September 2021 (2 pages)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
13 January 2021Appointment of Mr Paul Stephen Leigh as a director on 11 December 2020 (2 pages)
26 October 2020Confirmation statement made on 15 October 2020 with updates (4 pages)
26 October 2020Termination of appointment of Jeremy Michael Pfeffer as a director on 4 September 2020 (1 page)
21 September 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
27 November 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
21 December 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
17 November 2017Notification of Maria Cardinali as a person with significant control on 6 April 2016 (2 pages)
17 November 2017Director's details changed for Mrs. Vivian Barbara Pfeffer on 17 November 2017 (2 pages)
17 November 2017Notification of Maria Cardinali as a person with significant control on 6 April 2016 (2 pages)
17 November 2017Director's details changed for Mrs. Vivian Barbara Pfeffer on 17 November 2017 (2 pages)
17 November 2017Notification of Melanie Gail Leigh as a person with significant control on 6 April 2016 (2 pages)
17 November 2017Director's details changed for Mr Jeremy Michael Pfeffer on 17 November 2017 (2 pages)
17 November 2017Director's details changed for Mr Jeremy Michael Pfeffer on 17 November 2017 (2 pages)
17 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
17 November 2017Notification of Roberto Cardinali as a person with significant control on 6 April 2016 (2 pages)
17 November 2017Notification of Paul Stephen Leigh as a person with significant control on 6 April 2016 (2 pages)
17 November 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
17 November 2017Notification of Melanie Gail Leigh as a person with significant control on 6 April 2016 (2 pages)
17 November 2017Notification of Roberto Cardinali as a person with significant control on 6 April 2016 (2 pages)
17 November 2017Notification of Paul Stephen Leigh as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
23 November 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 3
(5 pages)
25 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 3
(5 pages)
9 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 December 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 3
(5 pages)
17 December 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 3
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 June 2014Registered office address changed from Melville House 8-12 Woodhouse Road London N12 0RG on 24 June 2014 (1 page)
24 June 2014Registered office address changed from Melville House 8-12 Woodhouse Road London N12 0RG on 24 June 2014 (1 page)
27 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 3
(5 pages)
27 November 2013Director's details changed for Dr Jeremy Michael Pfeffer on 27 November 2013 (2 pages)
27 November 2013Director's details changed for Dr Jeremy Michael Pfeffer on 27 November 2013 (2 pages)
27 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 3
(5 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 November 2010Director's details changed for Vivien Barbara Pfeffer on 1 October 2010 (2 pages)
16 November 2010Secretary's details changed for Vivien Barbara Pfeffer on 1 October 2010 (1 page)
16 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
16 November 2010Secretary's details changed for Vivien Barbara Pfeffer on 1 October 2010 (1 page)
16 November 2010Secretary's details changed for Vivien Barbara Pfeffer on 1 October 2010 (1 page)
16 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
16 November 2010Director's details changed for Vivien Barbara Pfeffer on 1 October 2010 (2 pages)
16 November 2010Director's details changed for Vivien Barbara Pfeffer on 1 October 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 November 2009Director's details changed for Dr Jeremy Michael Pfeffer on 1 October 2009 (2 pages)
6 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Vivian Barbara Pfeffer on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Dr Jeremy Michael Pfeffer on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Vivian Barbara Pfeffer on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Dr Jeremy Michael Pfeffer on 1 October 2009 (2 pages)
6 November 2009Director's details changed for Vivian Barbara Pfeffer on 1 October 2009 (2 pages)
6 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
14 November 2008Return made up to 15/10/08; full list of members (4 pages)
14 November 2008Location of register of members (1 page)
14 November 2008Return made up to 15/10/08; full list of members (4 pages)
14 November 2008Location of register of members (1 page)
13 November 2008Registered office changed on 13/11/2008 from melville house 8-12 woodhouse road london N12 0RG (1 page)
13 November 2008Registered office changed on 13/11/2008 from melville house 8-12 woodhouse road london N12 0RG (1 page)
13 November 2008Location of debenture register (1 page)
13 November 2008Location of debenture register (1 page)
22 July 2008Partial exemption accounts made up to 30 September 2007 (4 pages)
22 July 2008Partial exemption accounts made up to 30 September 2007 (4 pages)
7 July 2008Registered office changed on 07/07/2008 from melville house 8-12 woodhouse road london N12 0RG (1 page)
7 July 2008Registered office changed on 07/07/2008 from melville house 8-12 woodhouse road london N12 0RG (1 page)
21 November 2007Return made up to 15/10/07; full list of members (3 pages)
21 November 2007Return made up to 15/10/07; full list of members (3 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
4 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
29 June 2007Registered office changed on 29/06/07 from: 1 elder close totteridge london N20 8DN (1 page)
29 June 2007Registered office changed on 29/06/07 from: 1 elder close totteridge london N20 8DN (1 page)
17 November 2006Return made up to 15/10/06; full list of members (8 pages)
17 November 2006Return made up to 15/10/06; full list of members (8 pages)
18 July 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
18 July 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
16 November 2005Return made up to 15/10/05; full list of members (8 pages)
16 November 2005Return made up to 15/10/05; full list of members (8 pages)
27 July 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
27 July 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
15 November 2004Return made up to 15/10/04; full list of members (8 pages)
15 November 2004Return made up to 15/10/04; full list of members (8 pages)
22 June 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
22 June 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
13 November 2003Return made up to 15/10/03; full list of members (8 pages)
13 November 2003Return made up to 15/10/03; full list of members (8 pages)
17 December 2002Total exemption full accounts made up to 30 September 2002 (6 pages)
17 December 2002Total exemption full accounts made up to 30 September 2002 (6 pages)
1 November 2002Return made up to 15/10/02; full list of members (8 pages)
1 November 2002Return made up to 15/10/02; full list of members (8 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
19 March 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
19 March 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New secretary appointed;new director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New secretary appointed;new director appointed (2 pages)
19 February 2002Registered office changed on 19/02/02 from: pendragon house 65 london road st. Albans hertfordshire AL1 1LJ (1 page)
19 February 2002Registered office changed on 19/02/02 from: pendragon house 65 london road st. Albans hertfordshire AL1 1LJ (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Secretary resigned;director resigned (1 page)
19 February 2002Secretary resigned;director resigned (1 page)
19 February 2002Director resigned (1 page)
11 January 2002Return made up to 15/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2002Return made up to 15/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
30 July 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
23 January 2001Return made up to 15/10/00; full list of members (7 pages)
23 January 2001Return made up to 15/10/00; full list of members (7 pages)
8 May 2000Ad 16/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 May 2000Ad 16/02/00--------- £ si 1@1=1 £ ic 2/3 (2 pages)
6 March 2000Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
6 March 2000Accounting reference date shortened from 31/10/00 to 30/09/00 (1 page)
11 January 2000Secretary resigned (1 page)
11 January 2000Registered office changed on 11/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
11 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 2000£ nc 100/3 11/11/99 (1 page)
11 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 2000£ nc 100/3 11/11/99 (1 page)
11 January 2000New director appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000New secretary appointed;new director appointed (2 pages)
11 January 2000Secretary resigned (1 page)
11 January 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New secretary appointed;new director appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000Registered office changed on 11/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
15 October 1999Incorporation (20 pages)
15 October 1999Incorporation (20 pages)