Company Name10 Haven Green (Management) Limited
Company StatusDissolved
Company Number05800596
CategoryPrivate Limited Company
Incorporation Date28 April 2006(18 years ago)
Dissolution Date26 February 2019 (5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Serene El-Kurd
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2013(7 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 26 February 2019)
RoleManager
Country of ResidenceEngland
Correspondence Address36 Lynwood Road
Ealing
London
W5 1JJ
Secretary NameMiss Serene El-Kurd
StatusClosed
Appointed16 July 2013(7 years, 2 months after company formation)
Appointment Duration5 years, 7 months (closed 26 February 2019)
RoleCompany Director
Correspondence Address36 Lynwood Road
Ealing
London
W5 1JJ
Director NameMrs Randa El-Kurd
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(same day as company formation)
RoleLandlady
Country of ResidenceUnited Kingdom
Correspondence Address112 Costons Lane
Greenford
Middlesex
UB6 8RP
Secretary NameMr Husam El-Kurd
NationalityBritish
StatusResigned
Appointed28 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address36 Lynwood Road
Ealing
London
W5 1JJ

Location

Registered Address36 Lynwood Road
Ealing
London
W5 1JJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Shareholders

1 at £1Ferene El-kurd
100.00%
Ordinary

Financials

Year2014
Net Worth£36,939
Cash£19,792
Current Liabilities£12,085

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

12 December 2006Delivered on: 22 December 2006
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 10 haven green, london t/no AGL153692 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2018Voluntary strike-off action has been suspended (1 page)
24 July 2018First Gazette notice for voluntary strike-off (1 page)
16 July 2018Application to strike the company off the register (2 pages)
7 February 2018Micro company accounts made up to 30 April 2017 (3 pages)
19 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
14 September 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
2 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
18 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 October 2014Director's details changed for Miss Ferene El-Kurd on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Miss Ferene El-Kurd on 1 October 2014 (2 pages)
1 October 2014Secretary's details changed for Miss Ferene El-Kurd on 1 October 2014 (1 page)
1 October 2014Secretary's details changed for Miss Ferene El-Kurd on 1 October 2014 (1 page)
1 October 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
1 October 2014Secretary's details changed for Miss Ferene El-Kurd on 1 October 2014 (1 page)
1 October 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1
(4 pages)
1 October 2014Director's details changed for Miss Ferene El-Kurd on 1 October 2014 (2 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 July 2013Appointment of Miss Ferene El-Kurd as a secretary (1 page)
19 July 2013Termination of appointment of Husam El-Kurd as a secretary (1 page)
19 July 2013Termination of appointment of Husam El-Kurd as a secretary (1 page)
19 July 2013Appointment of Miss Ferene El-Kurd as a secretary (1 page)
17 July 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1
(4 pages)
17 July 2013Appointment of Miss Ferene El-Kurd as a director (2 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 1
(4 pages)
17 July 2013Appointment of Miss Ferene El-Kurd as a director (2 pages)
17 July 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
7 June 2013Termination of appointment of Randa El-Kurd as a director (2 pages)
7 June 2013Termination of appointment of Randa El-Kurd as a director (2 pages)
12 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
12 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 27 April 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 27 April 2011 (5 pages)
19 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 27 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 27 April 2010 (5 pages)
25 May 2010Secretary's details changed for Husam El-Kurd on 28 April 2010 (1 page)
25 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
25 May 2010Secretary's details changed for Husam El-Kurd on 28 April 2010 (1 page)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Register inspection address has been changed (1 page)
25 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
13 March 2010Registered office address changed from 112 Costons Lane Greenford Middlesex UB6 8RP on 13 March 2010 (1 page)
13 March 2010Registered office address changed from 112 Costons Lane Greenford Middlesex UB6 8RP on 13 March 2010 (1 page)
1 March 2010Total exemption small company accounts made up to 27 April 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 27 April 2009 (5 pages)
12 May 2009Return made up to 28/04/09; full list of members (3 pages)
12 May 2009Return made up to 28/04/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 27 April 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 27 April 2008 (5 pages)
26 May 2008Return made up to 28/04/08; full list of members (3 pages)
26 May 2008Return made up to 28/04/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 27 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 27 April 2007 (5 pages)
4 June 2007Return made up to 28/04/07; full list of members (6 pages)
4 June 2007Return made up to 28/04/07; full list of members (6 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
28 April 2006Incorporation (12 pages)
28 April 2006Incorporation (12 pages)