Company NameHavenbray Limited
Company StatusDissolved
Company Number03947578
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years, 1 month ago)
Dissolution Date11 September 2008 (15 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameAlan Richard Bekhor
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2000(6 days after company formation)
Appointment Duration8 years, 5 months (closed 11 September 2008)
RoleMetals Trader And Serviced Let
Correspondence Address102 Hamilton Terrace
London
NW8 9UP
Secretary NameMr Robert Paul Gregory
NationalityBritish
StatusClosed
Appointed13 February 2006(5 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 11 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Erica Close
West End
Woking
Surrey
GU24 9BE
Director NameMr Mark Anthony Jackson-Stops
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
High Street, Harrington
Northampton
Northamptonshire
NN6 9NU
Director NamePaul Charles Peake Sexton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleInvestment Banker
Correspondence Address4 Mark Terrace
London
SW20 8TF
Director NameMr David Timothy Udell
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address258 The Avenue
West Wickham
Kent
BR4 0ED
Secretary NameMr Jonathan Mark Gain
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Nash Place
Penn
Buckinghamshire
HP10 8ES
Secretary NameAlexander Mark Rummery
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address39 Fairfield Close
Mitcham
Surrey
CR4 3RE
Director NameMr Nigel Bruce Ashfield
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2006)
RoleInvestment Banker
Correspondence Address26 Novello Street
London
SW6 4JB
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address1 Snow Hill
London
EC1A 2DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£18,623
Gross Profit£13,335
Net Worth£1,709,547
Cash£1,706,651
Current Liabilities£4,170

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

11 September 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2008Return of final meeting in a members' voluntary winding up (3 pages)
11 June 2008Liquidators statement of receipts and payments to 17 September 2008 (5 pages)
7 April 2008Liquidators statement of receipts and payments to 17 September 2008 (5 pages)
22 October 2007Liquidators statement of receipts and payments (5 pages)
29 September 2006Registered office changed on 29/09/06 from: 25 dorset square london NW1 6QG (1 page)
27 September 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 September 2006Appointment of a voluntary liquidator (1 page)
27 September 2006Declaration of solvency (3 pages)
19 September 2006Declaration of satisfaction of mortgage/charge (1 page)
11 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
22 March 2006Location of debenture register (1 page)
22 March 2006Registered office changed on 22/03/06 from: b d o stoy hayward 8 baker street london W1U 3LL (1 page)
22 March 2006Return made up to 14/03/06; full list of members (2 pages)
22 March 2006Location of register of members (1 page)
22 March 2006Director resigned (1 page)
28 February 2006New secretary appointed (1 page)
20 February 2006Secretary resigned (1 page)
17 June 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
14 June 2005Director resigned (1 page)
14 April 2005Return made up to 14/03/05; full list of members (7 pages)
2 July 2004Full accounts made up to 31 August 2003 (12 pages)
23 June 2004Director resigned (1 page)
11 June 2004Return made up to 14/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 August 2003New director appointed (2 pages)
23 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
4 July 2003Full accounts made up to 31 August 2002 (12 pages)
7 June 2003Director's particulars changed (1 page)
24 March 2003Secretary's particulars changed (1 page)
18 March 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/03/03
(8 pages)
19 February 2003Director's particulars changed (1 page)
27 March 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2002Total exemption full accounts made up to 31 August 2001 (10 pages)
5 November 2001Director's particulars changed (1 page)
21 September 2001Registered office changed on 21/09/01 from: radcliffes 5 great college street westminster london SW1P 3SJ (1 page)
15 May 2001Particulars of mortgage/charge (3 pages)
17 April 2001Return made up to 14/03/01; full list of members
  • 363(287) ‐ Registered office changed on 17/04/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 September 2000Secretary resigned (1 page)
15 April 2000New director appointed (3 pages)
15 April 2000New director appointed (4 pages)
11 April 2000New secretary appointed (2 pages)
3 April 2000New director appointed (2 pages)
30 March 2000New secretary appointed (2 pages)
30 March 2000Registered office changed on 30/03/00 from: c/o radcliffes 5 great college street london SW1P 3SJ (1 page)
28 March 2000Ad 20/03/00--------- £ si [email protected]=1100000 £ ic 1/1100001 (2 pages)
24 March 2000S-div 14/03/00 (1 page)
24 March 2000Registered office changed on 24/03/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
24 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
24 March 2000Director resigned (1 page)
24 March 2000Secretary resigned (1 page)
24 March 2000Nc inc already adjusted 14/03/00 (1 page)
14 March 2000Incorporation (11 pages)