Windsor
Berkshire
SL4 1PJ
Secretary Name | Paresh Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 January 2000(same day as company formation) |
Role | Tobacconist |
Country of Residence | United Kingdom |
Correspondence Address | 52 Windsor Royal Station Windsor Berkshire SL4 1PJ |
Director Name | Kokilaben Patel |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2006(6 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Windsor Royal Station Windsor Berkshire SL4 1PJ |
Director Name | Ajay Patel |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Role | Tobacconist |
Correspondence Address | 48 Broad Street Teddington Middlesex TW11 8QY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | havanahouse.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 497684750 |
Telephone region | Mobile |
Registered Address | 8 Wolsey Mansions Main Avenue Moor Park Middlesex HA6 2HL |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
90 at £1 | P. Patel 90.00% Ordinary |
---|---|
10 at £1 | K. Patel 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £229,035 |
Cash | £56,474 |
Current Liabilities | £383,487 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (11 months from now) |
5 July 2018 | Delivered on: 5 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
3 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
---|---|
29 December 2020 | Satisfaction of charge 039100520001 in full (1 page) |
9 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 July 2018 | Registration of charge 039100520001, created on 5 July 2018 (41 pages) |
1 May 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
24 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
10 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders (5 pages) |
10 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
26 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Kokilaben Patel on 1 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Paresh Patel on 1 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Paresh Patel on 1 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Kokilaben Patel on 1 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Paresh Patel on 1 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Kokilaben Patel on 1 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 December 2009 | Director's details changed for Kapilaben Patel on 1 January 2009 (2 pages) |
21 December 2009 | Director's details changed for Kapilaben Patel on 1 January 2009 (2 pages) |
21 December 2009 | Director's details changed for Kapilaben Patel on 1 January 2009 (2 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 February 2009 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
25 February 2009 | Registered office changed on 25/02/2009 from 8 wolsey mansions wolsey road moor park middlesex HA6 2HL (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from 8 wolsey mansions wolsey road moor park middlesex HA6 2HL (1 page) |
25 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 May 2008 | Return made up to 20/01/08; full list of members (4 pages) |
7 May 2008 | Return made up to 20/01/08; full list of members (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | Director resigned (1 page) |
2 March 2007 | New director appointed (1 page) |
2 March 2007 | Return made up to 20/01/07; full list of members (3 pages) |
2 March 2007 | New director appointed (1 page) |
2 March 2007 | Return made up to 20/01/07; full list of members (3 pages) |
15 May 2006 | Return made up to 20/01/06; full list of members
|
15 May 2006 | Return made up to 20/01/06; full list of members
|
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 January 2005 | Return made up to 20/01/05; full list of members (8 pages) |
31 January 2005 | Return made up to 20/01/05; full list of members (8 pages) |
26 February 2004 | Return made up to 20/01/04; full list of members (8 pages) |
26 February 2004 | Return made up to 20/01/04; full list of members (8 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
22 April 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 March 2003 | Return made up to 20/01/03; full list of members (8 pages) |
3 March 2003 | Return made up to 20/01/03; full list of members (8 pages) |
25 February 2002 | Return made up to 20/01/02; full list of members (7 pages) |
25 February 2002 | Return made up to 20/01/02; full list of members (7 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
6 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
6 February 2001 | Return made up to 20/01/01; full list of members (6 pages) |
29 February 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
29 February 2000 | Ad 15/02/00--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
29 February 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
29 February 2000 | Ad 15/02/00--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | Secretary resigned (1 page) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New secretary appointed;new director appointed (2 pages) |
9 February 2000 | Director resigned (1 page) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | New secretary appointed;new director appointed (2 pages) |
20 January 2000 | Incorporation (20 pages) |
20 January 2000 | Incorporation (20 pages) |