UKBizDB.co.uk

ALLHAVEN LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Allhaven Limited. The company was founded 36 years ago and was given the registration number 02221210. The firm's registered office is in KNUTSFORD. You can find them at C/o Zedra, Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ALLHAVEN LIMITED
Company Number:02221210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1988
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o Zedra, Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire, United Kingdom, WA16 8GS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Zedra, Booths Hall, Booths Park 3, Chelford Road, Knutsford, United Kingdom, WA16 8GS

Director31 December 2015Active
50, La Colomberie, St. Helier, Jersey, JE2 4QB

Corporate Director28 July 2022Active
3 Sheldon Square, London, W2 6PS

Secretary30 September 1998Active
18, South Street, Mayfair, London, United Kingdom, W1K 1DG

Corporate Secretary30 June 2006Active
6th Floor 96, Wigmore Street, London, England, W1U 3RF

Corporate Secretary08 August 2014Active
Sceptre House, 169/173 Regent Street, London, W1R 7FB

Corporate Secretary-Active
Flat 2, 27 Moring Road, London, SW17 8DN

Director-Active
5 Bourlet Close, London, W1W 7BL

Director31 October 2002Active
36d, Eaton Square, London, United Kingdom, SW1W 9DH

Director-Active
1 Sussex Court, 50 Roan Street Greenwich, London, SE10 9JT

Director-Active
2 Yukon Road, London, SW12 9PU

Director28 February 1999Active
124 Barrowgate Road, London, W4 4QP

Director06 January 2009Active
12 Glebe Court, The Glebe, Blackheath London, SE3 9TH

Director30 January 2003Active
50, La Colomberie, St. Helier, Jersey, Channel Islands, JE2 4QB

Corporate Director21 June 2016Active

People with Significant Control

Zedra Trust Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:Channel Islands
Address:50, La Colomberie, St Helier, Channel Islands, JE3 4QB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Patrick Monteiro De Barros
Notified on:06 April 2016
Status:Active
Date of birth:February 1945
Nationality:French,Portuguese
Country of residence:United Kingdom
Address:C/O Zedra, Booths Hall, Booths Park 3, Knutsford, United Kingdom, WA16 8GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts amended with accounts type total exemption full.

Download
2023-03-31Accounts

Accounts with accounts type dormant.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-28Officers

Appoint corporate director company with name date.

Download
2022-03-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-03Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Persons with significant control

Notification of a person with significant control.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download
2020-02-24Address

Change registered office address company with date old address new address.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Confirmation statement

Confirmation statement with no updates.

Download
2018-04-25Accounts

Accounts with accounts type total exemption full.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2017-09-22Officers

Change corporate director company with change date.

Download
2017-08-04Persons with significant control

Change to a person with significant control.

Download
2017-03-31Accounts

Accounts with accounts type total exemption full.

Download
2017-02-21Officers

Termination secretary company with name termination date.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.