Company NameHH Emporium Ltd
DirectorsParesh Patel and Kokilaben Patel
Company StatusActive
Company Number03910052
CategoryPrivate Limited Company
Incorporation Date20 January 2000(24 years, 3 months ago)
Previous NameHavana House Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameParesh Patel
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2000(same day as company formation)
RoleTobacconist
Country of ResidenceUnited Kingdom
Correspondence Address52 Windsor Royal Station
Windsor
Berkshire
SL4 1PJ
Secretary NameParesh Patel
NationalityBritish
StatusCurrent
Appointed20 January 2000(same day as company formation)
RoleTobacconist
Country of ResidenceUnited Kingdom
Correspondence Address52 Windsor Royal Station
Windsor
Berkshire
SL4 1PJ
Director NameKokilaben Patel
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2006(6 years, 8 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Windsor Royal Station
Windsor
Berkshire
SL4 1PJ
Director NameAjay Patel
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleTobacconist
Correspondence Address48 Broad Street
Teddington
Middlesex
TW11 8QY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitehavanahouse.co.uk
Email address[email protected]
Telephone07 497684750
Telephone regionMobile

Location

Registered Address8 Wolsey Mansions
Main Avenue
Moor Park
Middlesex
HA6 2HL
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

90 at £1P. Patel
90.00%
Ordinary
10 at £1K. Patel
10.00%
Ordinary

Financials

Year2014
Net Worth£229,035
Cash£56,474
Current Liabilities£383,487

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months from now)

Charges

5 July 2018Delivered on: 5 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

3 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
29 December 2020Satisfaction of charge 039100520001 in full (1 page)
9 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 July 2018Registration of charge 039100520001, created on 5 July 2018 (41 pages)
1 May 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
24 March 2018Compulsory strike-off action has been discontinued (1 page)
22 March 2018Micro company accounts made up to 31 March 2017 (5 pages)
27 February 2018First Gazette notice for compulsory strike-off (1 page)
3 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
31 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
24 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 20 January 2014 with a full list of shareholders (5 pages)
10 February 2014Annual return made up to 20 January 2014 with a full list of shareholders (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Kokilaben Patel on 1 December 2009 (2 pages)
3 February 2010Director's details changed for Paresh Patel on 1 December 2009 (2 pages)
3 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
3 February 2010Director's details changed for Paresh Patel on 1 December 2009 (2 pages)
3 February 2010Director's details changed for Kokilaben Patel on 1 December 2009 (2 pages)
3 February 2010Director's details changed for Paresh Patel on 1 December 2009 (2 pages)
3 February 2010Director's details changed for Kokilaben Patel on 1 December 2009 (2 pages)
3 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 December 2009Director's details changed for Kapilaben Patel on 1 January 2009 (2 pages)
21 December 2009Director's details changed for Kapilaben Patel on 1 January 2009 (2 pages)
21 December 2009Director's details changed for Kapilaben Patel on 1 January 2009 (2 pages)
25 February 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 February 2009Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 February 2009Return made up to 20/01/09; full list of members (4 pages)
25 February 2009Registered office changed on 25/02/2009 from 8 wolsey mansions wolsey road moor park middlesex HA6 2HL (1 page)
25 February 2009Registered office changed on 25/02/2009 from 8 wolsey mansions wolsey road moor park middlesex HA6 2HL (1 page)
25 February 2009Return made up to 20/01/09; full list of members (4 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 May 2008Return made up to 20/01/08; full list of members (4 pages)
7 May 2008Return made up to 20/01/08; full list of members (4 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
2 March 2007New director appointed (1 page)
2 March 2007Return made up to 20/01/07; full list of members (3 pages)
2 March 2007New director appointed (1 page)
2 March 2007Return made up to 20/01/07; full list of members (3 pages)
15 May 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/05/06
(8 pages)
15 May 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/05/06
(8 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Return made up to 20/01/05; full list of members (8 pages)
31 January 2005Return made up to 20/01/05; full list of members (8 pages)
26 February 2004Return made up to 20/01/04; full list of members (8 pages)
26 February 2004Return made up to 20/01/04; full list of members (8 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 April 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 March 2003Return made up to 20/01/03; full list of members (8 pages)
3 March 2003Return made up to 20/01/03; full list of members (8 pages)
25 February 2002Return made up to 20/01/02; full list of members (7 pages)
25 February 2002Return made up to 20/01/02; full list of members (7 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 February 2001Return made up to 20/01/01; full list of members (6 pages)
6 February 2001Return made up to 20/01/01; full list of members (6 pages)
29 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
29 February 2000Ad 15/02/00--------- £ si 98@1=98 £ ic 2/100 (3 pages)
29 February 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
29 February 2000Ad 15/02/00--------- £ si 98@1=98 £ ic 2/100 (3 pages)
9 February 2000Secretary resigned (1 page)
9 February 2000Secretary resigned (1 page)
9 February 2000Director resigned (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000New secretary appointed;new director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000New director appointed (2 pages)
9 February 2000New secretary appointed;new director appointed (2 pages)
20 January 2000Incorporation (20 pages)
20 January 2000Incorporation (20 pages)