Company NameClearhaven Capital Llp
Company StatusDissolved
Company NumberOC369269
CategoryLimited Liability Partnership
Incorporation Date27 October 2011(12 years, 6 months ago)
Dissolution Date6 November 2018 (5 years, 6 months ago)
Previous Names3

Directors

LLP Designated Member NameMr Michael Richard Williamson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2012(8 months after company formation)
Appointment Duration6 years, 4 months (closed 06 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
LLP Designated Member NameMRW Investment Limited (Corporation)
StatusClosed
Appointed30 April 2014(2 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 06 November 2018)
Correspondence Address64 New Cavendish Street
London
W1G 8TB
LLP Designated Member NameMr David Spencer Karat
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
LLP Designated Member NameMrs Aurope Karat
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed27 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB

Location

Registered Address64 New Cavendish Street
London
W1G 8TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£79,900
Cash£746
Current Liabilities£8,000

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End25 March

Filing History

6 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
21 December 2016Confirmation statement made on 27 October 2016 with updates (4 pages)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
17 March 2016Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
18 December 2015Previous accounting period shortened from 29 March 2015 to 28 March 2015 (1 page)
10 December 2015Annual return made up to 27 October 2015 (3 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
6 November 2014Annual return made up to 27 October 2014 (3 pages)
6 May 2014Termination of appointment of David Karat as a member (2 pages)
6 May 2014Termination of appointment of Aurore Karat as a member (2 pages)
30 April 2014Appointment of Mrw Investment Limited as a member (2 pages)
24 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
30 October 2013Annual return made up to 27 October 2013 (3 pages)
22 May 2013Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
22 May 2013Accounts for a dormant company made up to 31 October 2012 (1 page)
3 December 2012Company name changed cala capital LLP\certificate issued on 03/12/12
  • LLNM01 ‐ Change of name notice
(3 pages)
6 November 2012Registered office address changed from 65 New Cavendish Street London W16 7LS on 6 November 2012 (1 page)
6 November 2012Annual return made up to 27 October 2012 (3 pages)
6 November 2012Registered office address changed from 65 New Cavendish Street London W16 7LS on 6 November 2012 (1 page)
22 October 2012Company name changed lucca finance LLP\certificate issued on 22/10/12
  • LLNM01 ‐ Change of name notice
(3 pages)
12 July 2012Appointment of Mr Michael Richard Williamson as a member (3 pages)
29 June 2012Company name changed intermezzo capital partners LLP\certificate issued on 29/06/12
  • LLNM01 ‐ Change of name notice
(3 pages)
27 October 2011Incorporation of a limited liability partnership (9 pages)