Company NameHaven House Trading Limited
DirectorsRichard George Penney and Ian Simon Ailles
Company StatusActive
Company Number07712441
CategoryPrivate Limited Company
Incorporation Date20 July 2011(12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Richard George Penney
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed16 September 2019(8 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe White House Mallinson Park
High Road
Woodford Green
Essex
IG8 9LB
Director NameMr Ian Simon Ailles
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2021(10 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressThe White House Mallinson Park
High Road
Woodford Green
Essex
IG8 9LB
Director NameMs Julia Mary Jones
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Cottage Edstone
Wootton Wawen
Henley In Arden
Warwickshire
B95 6DH
Director NameMr Robert William Smith
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressThe White House Mallinson Park
High Road
Woodford Green
Essex
IG8 9LB
Director NameMs Anne Paulette Spong
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe White House Mallinson Park
High Road
Woodford Green
Essex
IG8 9LB
Director NameMr Charles Richard Hollwey
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2014(2 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 04 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe White House Mallinson Park
High Road
Woodford Green
Essex
IG8 9LB

Contact

Websitehavenhouse.org.uk
Telephone020 85059944
Telephone regionLondon

Location

Registered AddressThe White House Mallinson Park
High Road
Woodford Green
Essex
IG8 9LB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London

Shareholders

1 at £1Haven House Foundation
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return20 July 2023 (8 months, 1 week ago)
Next Return Due3 August 2024 (4 months, 1 week from now)

Filing History

17 September 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
17 September 2020Notification of Richard Penney as a person with significant control on 16 September 2019 (2 pages)
19 November 2019Appointment of Mr Richard George Penney as a director on 16 September 2019 (2 pages)
19 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
15 November 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
28 September 2018Cessation of Anne Paulette Spong as a person with significant control on 22 June 2018 (1 page)
28 September 2018Termination of appointment of Anne Paulette Spong as a director on 22 June 2018 (1 page)
28 September 2018Termination of appointment of a director (1 page)
28 September 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
18 January 2018Accounts for a dormant company made up to 31 March 2017 (5 pages)
21 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
16 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 July 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
22 July 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
28 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
28 November 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
10 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
16 December 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
7 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Termination of appointment of Robert William Smith as a director on 4 July 2014 (1 page)
7 August 2014Termination of appointment of Robert William Smith as a director on 4 July 2014 (1 page)
7 August 2014Termination of appointment of Robert William Smith as a director on 4 July 2014 (1 page)
7 August 2014Termination of appointment of Robert William Smith as a director on 4 July 2014 (1 page)
7 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1
(3 pages)
7 August 2014Termination of appointment of Robert William Smith as a director on 4 July 2014 (1 page)
7 August 2014Termination of appointment of Robert William Smith as a director on 4 July 2014 (1 page)
17 July 2014Appointment of Mr Charles Richard Hollwey as a director on 4 July 2014 (2 pages)
17 July 2014Appointment of Mr Charles Richard Hollwey as a director on 4 July 2014 (2 pages)
17 July 2014Appointment of Mr Charles Richard Hollwey as a director on 4 July 2014 (2 pages)
5 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
5 January 2014Accounts for a dormant company made up to 31 March 2013 (5 pages)
15 August 2013Director's details changed for Mr Robert William Smith on 1 September 2012 (2 pages)
15 August 2013Director's details changed for Mr Robert William Smith on 1 September 2012 (2 pages)
15 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
15 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
(3 pages)
15 August 2013Director's details changed for Mr Robert William Smith on 1 September 2012 (2 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
30 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
7 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
7 August 2012Director's details changed for Anne Paulette Spong on 1 July 2012 (2 pages)
7 August 2012Director's details changed for Robert William Smith on 1 July 2012 (2 pages)
7 August 2012Director's details changed for Robert William Smith on 1 July 2012 (2 pages)
7 August 2012Director's details changed for Robert William Smith on 1 July 2012 (2 pages)
7 August 2012Director's details changed for Anne Paulette Spong on 1 July 2012 (2 pages)
7 August 2012Director's details changed for Anne Paulette Spong on 1 July 2012 (2 pages)
7 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
9 July 2012Termination of appointment of Julia Jones as a director (1 page)
9 July 2012Termination of appointment of Julia Jones as a director (1 page)
8 August 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
8 August 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
20 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
20 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)