Westcliff On Sea
Essex
SS0 8LP
Director Name | Mr Nigel Paul Havens |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1995(45 years, 1 month after company formation) |
Appointment Duration | 28 years |
Role | Purchasing Director |
Country of Residence | England |
Correspondence Address | 10 Drake Road Westcliff On Sea Essex SS0 8LP |
Director Name | Mr Paul Nicholas Havens |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 1995(45 years, 1 month after company formation) |
Appointment Duration | 28 years |
Role | Purchasing Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Chapmans Walk Leigh On Sea Essex SS9 2XA |
Director Name | Mildred Havens |
---|---|
Date of Birth | December 1905 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(40 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 13 September 1995) |
Role | Company Director |
Correspondence Address | 6 St Ediths Court 18 Hillside Crescent Leigh On Sea Essex SS9 1EN |
Director Name | Graham Colin Havens |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(40 years, 10 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Ewan Way Leigh On Sea Essex SS9 3RA |
Website | www.havens.co.uk/ |
---|---|
Telephone | 01702 606290 |
Telephone region | Southend-on-Sea |
Registered Address | 138/140 Hamlet Court Road Westcliff-On-Sea Essex SS0 7LW |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
7.5k at £1 | Nigel Paul Havens 50.00% Ordinary |
---|---|
7.5k at £1 | Paul Nicholas Havens 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £78,571 |
Cash | £543 |
Current Liabilities | £156,782 |
Latest Accounts | 28 February 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 6 April 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 April 2024 (6 months, 3 weeks from now) |
6 July 2005 | Delivered on: 9 July 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 138/140 hamlet court road westcliff on sea,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
11 May 2005 | Delivered on: 12 May 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 138/140 hamlet court road westcliff on sea. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
29 March 2005 | Delivered on: 9 April 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
24 February 1960 | Delivered on: 2 March 1960 Satisfied on: 9 April 2005 Classification: Series of debentures Particulars: Undertaking and all property and assets including uncalled capital present and future. Fully Satisfied |
16 July 1945 | Delivered on: 25 February 1960 Satisfied on: 9 April 2005 Persons entitled: F. N. Carter (Mrs) Classification: Mortgage Secured details: £10,000 (owing). Particulars: 138/140 hamlet count rd, westcliff-on-sea, essex. Fully Satisfied |
15 May 2020 | Confirmation statement made on 1 May 2020 with updates (3 pages) |
---|---|
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
8 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
7 May 2019 | Termination of appointment of Graham Colin Havens as a director on 1 May 2019 (1 page) |
23 January 2019 | Registered office address changed from C/O Butlers Chartered Accountants Suite 6 Burley House 15 High Street Rayleigh Essex SS6 7EW England to 138/140 Hamlet Court Road Westcliff-on-Sea Essex SS0 7LW on 23 January 2019 (1 page) |
21 December 2018 | Registered office address changed from 138/140 Hamlet Court Rd Westcliff on Sea Essex SS0 7LW to C/O Butlers Chartered Accountants Suite 6 Burley House 15 High Street Rayleigh Essex SS6 7EW on 21 December 2018 (1 page) |
21 December 2018 | Total exemption full accounts made up to 27 February 2018 (9 pages) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 27 February 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 27 February 2017 (9 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
26 April 2017 | Previous accounting period extended from 27 February 2017 to 28 February 2017 (1 page) |
26 April 2017 | Previous accounting period extended from 27 February 2017 to 28 February 2017 (1 page) |
2 February 2017 | Total exemption small company accounts made up to 27 February 2016 (8 pages) |
2 February 2017 | Total exemption small company accounts made up to 27 February 2016 (8 pages) |
22 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
22 November 2016 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page) |
14 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
3 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
29 October 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
29 October 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
9 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
20 September 2013 | Total exemption small company accounts made up to 28 February 2013 (15 pages) |
20 September 2013 | Total exemption small company accounts made up to 28 February 2013 (15 pages) |
5 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
30 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
8 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
8 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
31 May 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
11 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
11 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
1 June 2010 | Director's details changed for Nigel Paul Havens on 29 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Nigel Paul Havens on 29 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Graham Colin Havens on 29 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Graham Colin Havens on 29 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Paul Nicholas Havens on 29 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Paul Nicholas Havens on 29 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
10 November 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
29 May 2009 | Return made up to 29/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 29/05/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
28 November 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
29 May 2008 | Return made up to 29/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 29/05/08; full list of members (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
23 October 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
18 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
18 June 2007 | Return made up to 29/05/07; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
5 December 2006 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
30 May 2006 | Return made up to 29/05/06; full list of members (3 pages) |
30 May 2006 | Return made up to 29/05/06; full list of members (3 pages) |
27 October 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
27 October 2005 | Total exemption full accounts made up to 28 February 2005 (11 pages) |
9 July 2005 | Particulars of mortgage/charge (5 pages) |
9 July 2005 | Particulars of mortgage/charge (5 pages) |
1 June 2005 | Return made up to 29/05/05; full list of members (3 pages) |
1 June 2005 | Return made up to 29/05/05; full list of members (3 pages) |
12 May 2005 | Particulars of mortgage/charge (5 pages) |
12 May 2005 | Particulars of mortgage/charge (5 pages) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2005 | Particulars of mortgage/charge (7 pages) |
9 April 2005 | Particulars of mortgage/charge (7 pages) |
25 October 2004 | Full accounts made up to 29 February 2004 (12 pages) |
25 October 2004 | Full accounts made up to 29 February 2004 (12 pages) |
16 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
16 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
10 October 2003 | Full accounts made up to 28 February 2003 (13 pages) |
10 October 2003 | Full accounts made up to 28 February 2003 (13 pages) |
12 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
12 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
1 October 2002 | Full accounts made up to 28 February 2002 (12 pages) |
1 October 2002 | Full accounts made up to 28 February 2002 (12 pages) |
12 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
12 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
31 August 2001 | Full accounts made up to 28 February 2001 (12 pages) |
31 August 2001 | Full accounts made up to 28 February 2001 (12 pages) |
8 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
8 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
9 January 2001 | Director's particulars changed (1 page) |
9 January 2001 | Director's particulars changed (1 page) |
25 July 2000 | Full accounts made up to 29 February 2000 (12 pages) |
25 July 2000 | Full accounts made up to 29 February 2000 (12 pages) |
8 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
8 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
20 September 1999 | Full accounts made up to 28 February 1999 (10 pages) |
20 September 1999 | Full accounts made up to 28 February 1999 (10 pages) |
18 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
18 June 1999 | Return made up to 29/05/99; full list of members (6 pages) |
1 September 1998 | Full accounts made up to 28 February 1998 (11 pages) |
1 September 1998 | Full accounts made up to 28 February 1998 (11 pages) |
9 June 1998 | Return made up to 29/05/98; no change of members (4 pages) |
9 June 1998 | Return made up to 29/05/98; no change of members (4 pages) |
21 October 1997 | Full accounts made up to 28 February 1997 (12 pages) |
21 October 1997 | Full accounts made up to 28 February 1997 (12 pages) |
9 June 1997 | Return made up to 29/05/97; full list of members (6 pages) |
9 June 1997 | Return made up to 29/05/97; full list of members (6 pages) |
21 November 1996 | Full accounts made up to 29 February 1996 (11 pages) |
21 November 1996 | Full accounts made up to 29 February 1996 (11 pages) |
11 June 1996 | Return made up to 29/05/96; full list of members (6 pages) |
11 June 1996 | Return made up to 29/05/96; full list of members (6 pages) |
2 March 1996 | Director resigned (2 pages) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | Director resigned (2 pages) |
2 March 1996 | New director appointed (2 pages) |
2 March 1996 | New director appointed (2 pages) |
4 October 1995 | Full accounts made up to 28 February 1995 (9 pages) |
4 October 1995 | Full accounts made up to 28 February 1995 (9 pages) |
13 June 1995 | Return made up to 29/05/95; no change of members (4 pages) |
13 June 1995 | Return made up to 29/05/95; no change of members (4 pages) |
3 August 1979 | Accounts made up to 28 February 1979 (6 pages) |
3 August 1979 | Accounts made up to 28 February 1979 (6 pages) |
25 February 1960 | Particulars of mortgage/charge (4 pages) |
25 February 1960 | Particulars of mortgage/charge (4 pages) |