Company NameHaven Development And Property Limited
DirectorDanny McGowan
Company StatusActive
Company Number03976712
CategoryPrivate Limited Company
Incorporation Date19 April 2000(24 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Danny McGowan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2024(23 years, 10 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo. 1 Brunel Court
Brunel Road
Clacton
Essex
CO15 4LU
Director NameKieran William O'Phelan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Brunel Court
Brunel Road
Clacton
Essex
CO15 4LU
Director NameMr Grant Rayner
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2023(23 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 November 2023)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressNo. 1 Brunel Court
Brunel Road
Clacton
Essex
CO15 4LU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameJamestown Investments Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address4 Felstead Gardens
Ferry Street
London
E14 3BS
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteatlantic.org.uk
Email address[email protected]

Location

Registered AddressNo. 1 Brunel Court
Brunel Road
Clacton
Essex
CO15 4LU
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea

Shareholders

1000 at £1Phelan Construction LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£397,349
Cash£18,124
Current Liabilities£35,001

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 April 2024 (1 week, 1 day ago)
Next Return Due3 May 2025 (1 year from now)

Charges

19 December 2002Delivered on: 21 December 2002
Satisfied on: 25 August 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Glencoe hotel 15 harold road frinton on sea essex CO13 9BL. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 February 2001Delivered on: 24 February 2001
Satisfied on: 29 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as land at nelmes cottage the crescent frinton-on-sea essex; EX631044. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 February 2001Delivered on: 20 February 2001
Satisfied on: 29 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a easthope 51 old road frinton on sea essex t/no: EX655431. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 July 2000Delivered on: 27 July 2000
Satisfied on: 29 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 27 manor road great holland essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 April 2006Delivered on: 8 April 2006
Satisfied on: 28 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 frinton road kirby cross frinton on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 December 2004Delivered on: 4 December 2004
Satisfied on: 28 July 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 village way kirby cross essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 July 2000Delivered on: 18 July 2000
Satisfied on: 29 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 39 carnarvon road clacton on sea essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 November 2002Delivered on: 29 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a 6 maryland holland road, frinton on sea essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 May 2002Delivered on: 10 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The maplin hotel,the esplanade,frinton on sea,essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 April 2002Delivered on: 2 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 5 marylands holland road frinton-on-sea, essex and garage. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 September 2000Delivered on: 18 October 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
23 November 2007Delivered on: 6 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 woodberry way, walton on naze, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 August 2007Delivered on: 25 August 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 glebe way frinton on sea essex,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
17 March 2006Delivered on: 23 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining harwich town station geroge street harwich essex,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

16 November 2023Termination of appointment of Grant Rayner as a director on 16 November 2023 (1 page)
6 October 2023Accounts for a small company made up to 31 December 2022 (8 pages)
22 September 2023Appointment of Mr Grant Rayner as a director on 22 September 2023 (2 pages)
19 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
19 April 2023Change of details for Mr Kieran William O'phelan as a person with significant control on 11 December 2019 (2 pages)
7 October 2022Accounts for a small company made up to 31 December 2021 (7 pages)
21 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
3 October 2021Accounts for a small company made up to 31 December 2020 (7 pages)
4 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
16 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
2 June 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
1 November 2019Accounts for a small company made up to 31 December 2018 (8 pages)
29 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
26 April 2018Accounts for a small company made up to 31 December 2017 (8 pages)
20 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
1 September 2017Full accounts made up to 31 December 2016 (11 pages)
1 September 2017Full accounts made up to 31 December 2016 (11 pages)
4 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
11 August 2016Full accounts made up to 31 December 2015 (13 pages)
11 August 2016Full accounts made up to 31 December 2015 (13 pages)
10 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(4 pages)
10 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1,000
(4 pages)
16 July 2015Accounts for a medium company made up to 31 December 2014 (12 pages)
16 July 2015Accounts for a medium company made up to 31 December 2014 (12 pages)
1 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(3 pages)
1 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(3 pages)
30 August 2014Accounts for a medium company made up to 31 December 2013 (12 pages)
30 August 2014Accounts for a medium company made up to 31 December 2013 (12 pages)
2 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(3 pages)
2 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(3 pages)
3 September 2013Accounts for a medium company made up to 31 December 2012 (11 pages)
3 September 2013Accounts for a medium company made up to 31 December 2012 (11 pages)
10 May 2013Register inspection address has been changed from 4 Felstead Gardens Ferry Street London E14 3BS (1 page)
10 May 2013Register inspection address has been changed from 4 Felstead Gardens Ferry Street London E14 3BS (1 page)
10 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
12 November 2012Statement of capital following an allotment of shares on 6 April 2010
  • GBP 1,000
(3 pages)
12 November 2012Statement of capital following an allotment of shares on 6 April 2010
  • GBP 1,000
(3 pages)
12 November 2012Statement of capital following an allotment of shares on 6 April 2010
  • GBP 1,000
(3 pages)
26 July 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
23 May 2012Accounts for a medium company made up to 31 December 2011 (11 pages)
23 May 2012Accounts for a medium company made up to 31 December 2011 (11 pages)
30 September 2011Accounts for a medium company made up to 31 December 2010 (11 pages)
30 September 2011Accounts for a medium company made up to 31 December 2010 (11 pages)
12 July 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
12 July 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
6 June 2011Termination of appointment of Jamestown Investments Limited as a secretary (1 page)
6 June 2011Termination of appointment of Jamestown Investments Limited as a secretary (1 page)
11 May 2011Director's details changed for Kieran William O'phelan on 11 May 2011 (2 pages)
11 May 2011Director's details changed for Kieran William O'phelan on 15 April 2011 (2 pages)
11 May 2011Director's details changed for Kieran William O'phelan on 11 May 2011 (2 pages)
11 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
11 May 2011Director's details changed for Kieran William O'phelan on 15 April 2011 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (5 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
15 October 2009Register inspection address has been changed (2 pages)
15 October 2009Register(s) moved to registered inspection location (2 pages)
11 May 2009Return made up to 19/04/09; full list of members (3 pages)
11 May 2009Return made up to 19/04/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 November 2008Registered office changed on 17/11/2008 from gallery chambers 145A connaught avenue frinton on sea essex CO13 9AH (1 page)
17 November 2008Registered office changed on 17/11/2008 from gallery chambers 145A connaught avenue frinton on sea essex CO13 9AH (1 page)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
29 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
12 May 2008Return made up to 19/04/08; full list of members (3 pages)
12 May 2008Return made up to 19/04/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (3 pages)
17 May 2007Return made up to 19/04/07; full list of members (5 pages)
17 May 2007Return made up to 19/04/07; full list of members (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
10 May 2006Return made up to 19/04/06; full list of members (5 pages)
10 May 2006Return made up to 19/04/06; full list of members (5 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
23 March 2006Particulars of mortgage/charge (3 pages)
23 March 2006Particulars of mortgage/charge (3 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 April 2005Return made up to 19/04/05; full list of members (5 pages)
25 April 2005Return made up to 19/04/05; full list of members (5 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
25 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
4 December 2004Particulars of mortgage/charge (3 pages)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
21 April 2004Return made up to 19/04/04; full list of members (6 pages)
21 April 2004Return made up to 19/04/04; full list of members (6 pages)
17 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
17 November 2003Accounts for a small company made up to 31 March 2003 (6 pages)
23 May 2003Return made up to 19/04/03; no change of members (4 pages)
23 May 2003Return made up to 19/04/03; no change of members (4 pages)
19 May 2003Registered office changed on 19/05/03 from: 2 beacon end courtyard london road, stanway colchester essex CO3 0NU (1 page)
19 May 2003Registered office changed on 19/05/03 from: 2 beacon end courtyard london road, stanway colchester essex CO3 0NU (1 page)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
29 November 2002Declaration of satisfaction of mortgage/charge (1 page)
29 November 2002Declaration of satisfaction of mortgage/charge (1 page)
29 November 2002Declaration of satisfaction of mortgage/charge (1 page)
29 November 2002Particulars of mortgage/charge (3 pages)
29 November 2002Declaration of satisfaction of mortgage/charge (1 page)
29 November 2002Particulars of mortgage/charge (3 pages)
29 November 2002Declaration of satisfaction of mortgage/charge (1 page)
29 November 2002Declaration of satisfaction of mortgage/charge (1 page)
29 November 2002Declaration of satisfaction of mortgage/charge (1 page)
29 November 2002Declaration of satisfaction of mortgage/charge (1 page)
1 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
1 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
29 May 2002Registered office changed on 29/05/02 from: 2 beacon end courtyard london road, stanway colchester essex CO3 5NY (1 page)
29 May 2002Registered office changed on 29/05/02 from: 2 beacon end courtyard london road, stanway colchester essex CO3 5NY (1 page)
10 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
30 April 2002Return made up to 19/04/02; full list of members (5 pages)
30 April 2002Return made up to 19/04/02; full list of members (5 pages)
28 March 2002Director's particulars changed (1 page)
28 March 2002Director's particulars changed (1 page)
21 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
21 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
21 May 2001Return made up to 19/04/01; full list of members (6 pages)
21 May 2001Return made up to 19/04/01; full list of members (6 pages)
2 May 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
2 May 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
9 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 February 2001Particulars of mortgage/charge (3 pages)
24 February 2001Particulars of mortgage/charge (3 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
20 February 2001Particulars of mortgage/charge (3 pages)
11 December 2000Ad 30/06/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
11 December 2000Ad 30/06/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
22 November 2000Location of register of members (1 page)
22 November 2000Location of register of members (1 page)
6 November 2000Ad 30/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 November 2000Ad 30/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2000Particulars of mortgage/charge (3 pages)
18 October 2000Particulars of mortgage/charge (3 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Secretary resigned (1 page)
9 May 2000Director resigned (1 page)
9 May 2000Secretary resigned (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000Director resigned (1 page)
9 May 2000New secretary appointed (2 pages)
19 April 2000Incorporation (17 pages)
19 April 2000Incorporation (17 pages)