UKBizDB.co.uk

HAVARD & ASSOCIATES (TW) LIMITED

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

This company is commonly known as Havard & Associates (tw) Limited. The company was founded 14 years ago and was given the registration number 06971656. The firm's registered office is in HORNCHURCH. You can find them at Third Floor Scottish Mutual House, 27-29 North Street, Hornchurch, Essex. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:HAVARD & ASSOCIATES (TW) LIMITED
Company Number:06971656
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2009
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:Third Floor Scottish Mutual House, 27-29 North Street, Hornchurch, Essex, RM11 1RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, Scottish Mutual House, 27-29 North Street, Hornchurch, RM11 1RS

Secretary31 July 2020Active
30 Nelwyn Ave, Hornchurch, England, RM11 2PZ

Director24 July 2009Active
186 Carlton Road, Gidea Park, RM2 5BE

Secretary24 July 2009Active
30, Nelwyn Avenue, Hornchurch, England, RM11 2PZ

Director22 February 2021Active
186 Carlton Road, Gidea Park, RM2 5BE

Director24 July 2009Active

People with Significant Control

Mr Eric Miles
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Third Floor Scottish Mutual House, 27-29 North Street, Hornchurch, England,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Eric Miles
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:Third Floor Scottish Mutual House, 27-29 North Street, Hornchurch, England, RM11 1RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian John Havard
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:English
Country of residence:United Kingdom
Address:30, Nelwyn Avenue, Emerson Park, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian John Havard
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:English
Country of residence:United Kingdom
Address:30, Nelwyn Avenue, Emerson Park, United Kingdom, RM11 2PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-09-20Gazette

Gazette dissolved voluntary.

Download
2022-07-05Gazette

Gazette notice voluntary.

Download
2022-06-24Dissolution

Dissolution application strike off company.

Download
2021-08-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Accounts

Change account reference date company previous shortened.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-22Officers

Appoint person director company with name date.

Download
2020-09-16Officers

Change person director company with change date.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Officers

Appoint person secretary company with name date.

Download
2020-08-10Officers

Termination secretary company with name termination date.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-08-10Persons with significant control

Cessation of a person with significant control.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-04Confirmation statement

Confirmation statement with updates.

Download
2017-08-04Persons with significant control

Cessation of a person with significant control.

Download
2017-08-04Persons with significant control

Notification of a person with significant control.

Download
2017-08-04Persons with significant control

Notification of a person with significant control.

Download
2017-03-20Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.