Company NameHeaven Management Limited
Company StatusDissolved
Company Number04349352
CategoryPrivate Limited Company
Incorporation Date8 January 2002(22 years, 3 months ago)
Dissolution Date16 December 2009 (14 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Jeremy Philip Millins
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2002(6 days after company formation)
Appointment Duration7 years, 11 months (closed 16 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Chipstead Lane
Sevenoaks
Kent
TN13 2AJ
Secretary NameMr Paul Francis Kutchera
NationalityBritish
StatusClosed
Appointed01 August 2003(1 year, 6 months after company formation)
Appointment Duration6 years, 4 months (closed 16 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cavendish Avenue
Sevenoaks
Kent
TN13 3HP
Director NameMr James David Inches
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(6 days after company formation)
Appointment Duration5 years, 5 months (resigned 12 July 2007)
RoleClub Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Craven Passage
London
WC2N 5PH
Director NameMr Robert Paul Savory
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(6 days after company formation)
Appointment Duration4 years, 8 months (resigned 04 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Upper Montagu Street
London
W1H 1SB
Secretary NamePaul Francis Kutchera
NationalityBritish
StatusResigned
Appointed14 January 2002(6 days after company formation)
Appointment Duration1 year, 1 month (resigned 17 February 2003)
RoleCompany Director
Correspondence Address14 Mill Pond Close
Sevenoaks
Kent
TN14 5AW
Secretary NameMr Peter Ferrier
NationalityBritish
StatusResigned
Appointed17 February 2003(1 year, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 August 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 The Pleasaunce
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5QP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2009Notice of move from Administration to Dissolution (14 pages)
16 September 2009Administrator's progress report to 11 September 2009 (14 pages)
20 April 2009Administrator's progress report to 21 March 2009 (11 pages)
10 November 2008Statement of administrator's proposal (33 pages)
15 October 2008Statement of affairs with form 2.14B (7 pages)
25 September 2008Appointment of an administrator (1 page)
25 September 2008Registered office changed on 25/09/2008 from 24 chaucer business park watery lane kemsing sevenoaks kent TN15 6PJ (1 page)
4 August 2008Registered office changed on 04/08/2008 from heaven nightclub the arches, villiers street london WC2N 6NG (1 page)
22 May 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page)
4 April 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
12 February 2008Return made up to 08/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2008Registered office changed on 24/01/08 from: 24 chaucer business park watery lane kemsing, sevenoaks kent TN15 6PJ (1 page)
8 January 2008Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
19 December 2007Registered office changed on 19/12/07 from: 2 craven passage london WC2N 5PH (1 page)
1 December 2007Full accounts made up to 31 January 2007 (16 pages)
18 July 2007Director resigned (1 page)
30 January 2007Return made up to 08/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2006Accounts for a medium company made up to 31 January 2006 (16 pages)
20 October 2006Director resigned (1 page)
3 February 2006Return made up to 08/01/06; change of members (7 pages)
17 January 2006Full accounts made up to 31 January 2005 (20 pages)
19 October 2005Registered office changed on 19/10/05 from: unit 24 chaucer business park watery lane kemsing sevenoaks kent TN15 6PJ (1 page)
16 August 2005Secretary's particulars changed (1 page)
15 April 2005Particulars of mortgage/charge (4 pages)
15 April 2005Particulars of mortgage/charge (4 pages)
17 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 February 2005S-div 25/06/04 (1 page)
17 February 2005Memorandum and Articles of Association (5 pages)
25 January 2005Return made up to 08/01/05; full list of members
  • 363(287) ‐ Registered office changed on 25/01/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 May 2004Accounts for a medium company made up to 31 January 2004 (16 pages)
14 April 2004Registered office changed on 14/04/04 from: unit F4 chaucer business park watery lane kemsing sevenoaks kent TN15 6PL (1 page)
14 February 2004Particulars of mortgage/charge (5 pages)
20 January 2004Return made up to 08/01/04; full list of members
  • 363(287) ‐ Registered office changed on 20/01/04
(7 pages)
6 September 2003Full accounts made up to 31 January 2003 (16 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003New secretary appointed (2 pages)
27 August 2003Registered office changed on 27/08/03 from: litton house 52-56 buckingham street aylesbury buckinghamshire HP20 2LL (1 page)
1 April 2003Return made up to 08/01/03; full list of members (7 pages)
18 March 2003Secretary resigned (1 page)
18 March 2003New secretary appointed (2 pages)
18 March 2003Registered office changed on 18/03/03 from: unit F4 chaucer business park watery lane kemsing sevenoaks kent TN15 6PL (1 page)
12 March 2003Ad 22/10/02--------- £ si 97@1=97 £ ic 3/100 (2 pages)
6 November 2002Particulars of mortgage/charge (6 pages)
26 October 2002Particulars of mortgage/charge (7 pages)
23 May 2002Registered office changed on 23/05/02 from: litton house 52-56 buckingham street, aylesbury buckinghamshire HP20 2LL (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
18 January 2002Ad 14/01/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 January 2002New secretary appointed (2 pages)
18 January 2002New director appointed (2 pages)
10 January 2002Director resigned (1 page)
10 January 2002Secretary resigned (1 page)
8 January 2002Incorporation (11 pages)