High Road
Woodford Green
Essex
IG8 9LB
Director Name | Mr Ian Simon Ailles |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2021(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | The White House Mallinson Park High Road Woodford Green Essex IG8 9LB |
Director Name | Ms Julia Mary Jones |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North Cottage Edstone Wootton Wawen Henley In Arden Warwickshire B95 6DH |
Director Name | Mr Robert William Smith |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | The White House Mallinson Park High Road Woodford Green Essex IG8 9LB |
Director Name | Ms Anne Paulette Spong |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The White House Mallinson Park High Road Woodford Green Essex IG8 9LB |
Director Name | Mr Charles Richard Hollwey |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2014(2 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 04 October 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The White House Mallinson Park High Road Woodford Green Essex IG8 9LB |
Website | havenhouse.org.uk |
---|---|
Telephone | 020 85059944 |
Telephone region | London |
Registered Address | The White House Mallinson Park High Road Woodford Green Essex IG8 9LB |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Hale End and Highams Park |
Built Up Area | Greater London |
1 at £1 | Haven House Foundation 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (4 months, 1 week from now) |
17 September 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
---|---|
17 September 2020 | Notification of Richard Penney as a person with significant control on 16 September 2019 (2 pages) |
19 November 2019 | Appointment of Mr Richard George Penney as a director on 16 September 2019 (2 pages) |
19 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
25 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
15 November 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
28 September 2018 | Cessation of Anne Paulette Spong as a person with significant control on 22 June 2018 (1 page) |
28 September 2018 | Termination of appointment of Anne Paulette Spong as a director on 22 June 2018 (1 page) |
28 September 2018 | Termination of appointment of a director (1 page) |
28 September 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
18 January 2018 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
21 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 July 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
22 July 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
28 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
28 November 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
10 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
16 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
7 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Termination of appointment of Robert William Smith as a director on 4 July 2014 (1 page) |
7 August 2014 | Termination of appointment of Robert William Smith as a director on 4 July 2014 (1 page) |
7 August 2014 | Termination of appointment of Robert William Smith as a director on 4 July 2014 (1 page) |
7 August 2014 | Termination of appointment of Robert William Smith as a director on 4 July 2014 (1 page) |
7 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Termination of appointment of Robert William Smith as a director on 4 July 2014 (1 page) |
7 August 2014 | Termination of appointment of Robert William Smith as a director on 4 July 2014 (1 page) |
17 July 2014 | Appointment of Mr Charles Richard Hollwey as a director on 4 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Charles Richard Hollwey as a director on 4 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Charles Richard Hollwey as a director on 4 July 2014 (2 pages) |
5 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
5 January 2014 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
15 August 2013 | Director's details changed for Mr Robert William Smith on 1 September 2012 (2 pages) |
15 August 2013 | Director's details changed for Mr Robert William Smith on 1 September 2012 (2 pages) |
15 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
15 August 2013 | Director's details changed for Mr Robert William Smith on 1 September 2012 (2 pages) |
30 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
30 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
7 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
7 August 2012 | Director's details changed for Anne Paulette Spong on 1 July 2012 (2 pages) |
7 August 2012 | Director's details changed for Robert William Smith on 1 July 2012 (2 pages) |
7 August 2012 | Director's details changed for Robert William Smith on 1 July 2012 (2 pages) |
7 August 2012 | Director's details changed for Robert William Smith on 1 July 2012 (2 pages) |
7 August 2012 | Director's details changed for Anne Paulette Spong on 1 July 2012 (2 pages) |
7 August 2012 | Director's details changed for Anne Paulette Spong on 1 July 2012 (2 pages) |
7 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Termination of appointment of Julia Jones as a director (1 page) |
9 July 2012 | Termination of appointment of Julia Jones as a director (1 page) |
8 August 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
8 August 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
20 July 2011 | Incorporation
|
20 July 2011 | Incorporation
|