Company NameClarehaven Limited
DirectorRoberta Khan
Company StatusDissolved
Company Number02819170
CategoryPrivate Limited Company
Incorporation Date18 May 1993(30 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Secretary NameFred Khan
NationalityBritish
StatusCurrent
Appointed15 November 1994(1 year, 6 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address52 Margaret Way
Redbridge
Essex
IG4 5DD
Director NameRoberta Khan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1997(4 years, 5 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address1 Little Colemans
Romford Road
Stanford Rivers
Essex
CM5 9PQ
Director NameMr Sumonto Das Gupta
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(1 week, 1 day after company formation)
Appointment Duration1 year, 10 months (resigned 22 March 1995)
RoleBusiness Manager
Correspondence Address89 Hermitage Court
London
E18 2EP
Director NameMr Joseph Khan
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1993(1 week, 1 day after company formation)
Appointment Duration4 years, 5 months (resigned 28 October 1997)
RoleBusiness Manager
Correspondence AddressLittle Colmans
London Road Stanford Rivers
Ongar
Essex
Cm5
Secretary NameMr David Jaffa
NationalityBritish
StatusResigned
Appointed26 May 1993(1 week, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 15 November 1994)
RoleSecretary
Correspondence Address11 Scotland Road
Buckhurst Hill
Essex
IG9 5NP
Director NameJason Mark Khan
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1994(1 year, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 1996)
RoleShipping
Correspondence AddressDebden Hall Gardens West
Debden
Saffron Walden
Essex
CB11 3LD
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered Address144 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Financials

Year2014
Net Worth-£223,452
Cash£203
Current Liabilities£279,203

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 April 2002Dissolved (1 page)
29 January 2002Completion of winding up (1 page)
18 March 1999Order of court to wind up (1 page)
10 March 1999Court order notice of winding up (1 page)
19 May 1998Return made up to 18/05/98; no change of members (4 pages)
31 October 1997New director appointed (2 pages)
31 October 1997Director resigned (1 page)
7 July 1997Accounts for a small company made up to 31 March 1996 (4 pages)
12 June 1997Accounts for a small company made up to 31 March 1995 (7 pages)
5 June 1997Return made up to 18/05/97; full list of members (6 pages)
21 October 1996Director resigned (1 page)
22 May 1996Return made up to 18/05/96; no change of members (4 pages)
18 August 1995Return made up to 18/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 May 1995Registered office changed on 05/05/95 from: carlton house hemnall street epping essex CM16 4NL (1 page)
23 March 1995Director resigned (2 pages)