London
EC3M 5JD
Director Name | Mr Graham Cowan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Registered Address | 4th Floor 100 Fenchurch Street London EC3M 5JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (3 years, 12 months ago) |
---|---|
Next Accounts Due | 30 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 14 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (10 months from now) |
22 January 2024 | Confirmation statement made on 14 January 2024 with no updates (3 pages) |
---|---|
7 July 2023 | Compulsory strike-off action has been suspended (1 page) |
20 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
10 November 2022 | Compulsory strike-off action has been suspended (1 page) |
11 October 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2022 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
26 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
9 October 2021 | Compulsory strike-off action has been suspended (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2021 | Current accounting period shortened from 31 March 2020 to 30 March 2020 (1 page) |
26 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
30 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
16 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
8 October 2019 | Previous accounting period extended from 31 January 2019 to 31 March 2019 (1 page) |
16 January 2019 | Confirmation statement made on 14 January 2019 with updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
27 November 2018 | Registered office address changed from 119 the Hub 300 Kensal Road London W10 5BE to 4th Floor 100 Fenchurch Street London EC3M 5JD on 27 November 2018 (1 page) |
26 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
14 March 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
14 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
18 November 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
27 January 2014 | Company name changed havenview LIMITED\certificate issued on 27/01/14
|
27 January 2014 | Company name changed havenview LIMITED\certificate issued on 27/01/14
|
23 December 2013 | Appointment of Mr Nicholas Stephen Dorey as a director (2 pages) |
23 December 2013 | Appointment of Mr Nicholas Stephen Dorey as a director (2 pages) |
13 December 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
13 December 2013 | Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW United Kingdom on 13 December 2013 (1 page) |
13 December 2013 | Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW United Kingdom on 13 December 2013 (1 page) |
13 December 2013 | Termination of appointment of Graham Cowan as a director (1 page) |
14 January 2013 | Incorporation Statement of capital on 2013-01-14
|
14 January 2013 | Incorporation Statement of capital on 2013-01-14
|
14 January 2013 | Company name changed collective rebeldesign studio LTD\certificate issued on 14/01/13
|
14 January 2013 | Company name changed collective rebeldesign studio LTD\certificate issued on 14/01/13
|
14 January 2013 | Registered office address changed from 9 Bridge Street Walton on Thames Surrey KT12 1AE United Kingdom on 14 January 2013 (1 page) |
14 January 2013 | Incorporation Statement of capital on 2013-01-14
|
14 January 2013 | Registered office address changed from 9 Bridge Street Walton on Thames Surrey KT12 1AE United Kingdom on 14 January 2013 (1 page) |