Company NameAllhaven Limited
DirectorsRichard Llewelyn Evans and Zedra Directors (Jersey) Limited
Company StatusActive
Company Number02221210
CategoryPrivate Limited Company
Incorporation Date15 February 1988(36 years, 2 months ago)
Previous NamesAllhaven Limited and Allhaven Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Richard Llewelyn Evans
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2015(27 years, 10 months after company formation)
Appointment Duration8 years, 4 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Zedra, Booths Hall Booths Park 3
Chelford Road
Knutsford
Cheshire
WA16 8GS
Director NameZedra Directors (Jersey) Limited (Corporation)
StatusCurrent
Appointed28 July 2022(34 years, 5 months after company formation)
Appointment Duration1 year, 9 months
Correspondence Address50 La Colomberie
St. Helier
JE2 4QB
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(3 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 December 1996)
RoleAssistant Manager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(3 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 February 1999)
RoleManager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NamePatrick Monteiro De Barros
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed16 October 1991(3 years, 8 months after company formation)
Appointment Duration24 years, 2 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36d Eaton Square
London
SW1W 9DH
Director NameDavid John Hall
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1999(11 years after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address2 Yukon Road
London
SW12 9PU
Director NameMr Gregory Robert John Davis
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(14 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 June 2014)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5 Bourlet Close
London
W1W 7BL
Director NamePamela Amelia Wallis
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(14 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 January 2009)
RoleCompany Director
Correspondence Address12 Glebe Court
The Glebe
Blackheath London
SE3 9TH
Director NameMr William Robert Hawes
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(20 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Barrowgate Road
London
W4 4QP
Secretary NameBristlekarn Limited (Corporation)
StatusResigned
Appointed16 October 1991(3 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 1998)
Correspondence AddressSceptre House
169/173 Regent Street
London
W1R 7FB
Secretary NameCHT Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 1998(10 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2006)
Correspondence Address3 Sheldon Square
London
W2 6PS
Secretary NameAccomplish Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2006(18 years, 4 months after company formation)
Appointment Duration8 years (resigned 30 June 2014)
Correspondence Address18 South Street
Mayfair
London
W1K 1DG
Secretary NameAzure Mayfair Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2014(26 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 February 2017)
Correspondence Address6th Floor 96 Wigmore Street
London
W1U 3RF
Director NameZedra Corporate Services Limited (Corporation)
StatusResigned
Appointed21 June 2016(28 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 July 2022)
Correspondence Address50 La Colomberie
St. Helier
Jersey
JE2 4QB

Location

Registered AddressC/O Zedra, Booths Hall Booths Park 3
Chelford Road
Knutsford
Cheshire
WA16 8GS
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address Matches9 other UK companies use this postal address

Shareholders

10k at £1Azure Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£879,576
Cash£4,567
Current Liabilities£45,941

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Filing History

1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
3 April 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
2 April 2020Notification of Patrick Monteiro De Barros as a person with significant control on 6 April 2016 (2 pages)
2 April 2020Cessation of Zedra Trust Company Limited as a person with significant control on 6 April 2016 (1 page)
24 February 2020Registered office address changed from 1 Dukes Mews London W1U 3ET to C/O Zedra, Booths Hall Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 24 February 2020 (1 page)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
28 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
31 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 22 September 2017 with updates (4 pages)
22 September 2017Director's details changed for Zedra Corporate Services Limited on 1 May 2017 (1 page)
22 September 2017Director's details changed for Zedra Corporate Services Limited on 1 May 2017 (1 page)
4 August 2017Change of details for Zedra Trust Company Limited as a person with significant control on 1 June 2017 (2 pages)
4 August 2017Change of details for Zedra Trust Company Limited as a person with significant control on 1 June 2017 (2 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
21 February 2017Termination of appointment of Azure Mayfair Secretaries Limited as a secretary on 21 February 2017 (1 page)
21 February 2017Termination of appointment of Azure Mayfair Secretaries Limited as a secretary on 21 February 2017 (1 page)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
28 June 2016Appointment of Zedra Corporate Services Limited as a director on 21 June 2016 (2 pages)
28 June 2016Appointment of Zedra Corporate Services Limited as a director on 21 June 2016 (2 pages)
8 April 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
8 April 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
8 January 2016Appointment of Mr. Richard Llewelyn Evans as a director on 31 December 2015 (2 pages)
8 January 2016Termination of appointment of Patrick Monteiro De Barros as a director on 31 December 2015 (1 page)
8 January 2016Appointment of Mr. Richard Llewelyn Evans as a director on 31 December 2015 (2 pages)
8 January 2016Termination of appointment of Patrick Monteiro De Barros as a director on 31 December 2015 (1 page)
25 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 10,000
(4 pages)
25 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 10,000
(4 pages)
2 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
2 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 10,000
(4 pages)
17 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 10,000
(4 pages)
8 August 2014Appointment of Azure Mayfair Secretaries Limited as a secretary on 8 August 2014 (2 pages)
8 August 2014Appointment of Azure Mayfair Secretaries Limited as a secretary on 8 August 2014 (2 pages)
8 August 2014Appointment of Azure Mayfair Secretaries Limited as a secretary on 8 August 2014 (2 pages)
25 July 2014Termination of appointment of William Robert Hawes as a director on 30 June 2014 (1 page)
25 July 2014Termination of appointment of William Robert Hawes as a director on 30 June 2014 (1 page)
25 July 2014Termination of appointment of Accomplish Secretaries Limited as a secretary on 30 June 2014 (1 page)
25 July 2014Termination of appointment of Gregory Robert John Davis as a director on 30 June 2014 (1 page)
25 July 2014Registered office address changed from 18 South Street Mayfair London W1K 1DG to 1 Dukes Mews London W1U 3ET on 25 July 2014 (1 page)
25 July 2014Registered office address changed from 18 South Street Mayfair London W1K 1DG to 1 Dukes Mews London W1U 3ET on 25 July 2014 (1 page)
25 July 2014Termination of appointment of Gregory Robert John Davis as a director on 30 June 2014 (1 page)
25 July 2014Termination of appointment of Accomplish Secretaries Limited as a secretary on 30 June 2014 (1 page)
24 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
24 March 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 10,000
(6 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 10,000
(6 pages)
5 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2013Memorandum and Articles of Association (28 pages)
5 July 2013Memorandum and Articles of Association (28 pages)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2013Memorandum and Articles of Association (28 pages)
17 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 June 2013Memorandum and Articles of Association (28 pages)
3 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
3 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
19 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
19 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
7 October 2011Director's details changed for Patrick Monteiro De Barros on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Patrick Monteiro De Barros on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Patrick Monteiro De Barros on 7 October 2011 (2 pages)
1 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
1 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
2 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
2 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
5 November 2010Statement of company's objects (2 pages)
5 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
5 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
5 November 2010Statement of company's objects (2 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
30 September 2010Secretary's details changed for Accomplish Secretaries Limited on 30 September 2010 (2 pages)
30 September 2010Secretary's details changed for Accomplish Secretaries Limited on 30 September 2010 (2 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (10 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (10 pages)
2 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
2 May 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
8 January 2009Director appointed william robert hawes (1 page)
8 January 2009Appointment terminated director pamela wallis (1 page)
8 January 2009Appointment terminated director pamela wallis (1 page)
8 January 2009Director appointed william robert hawes (1 page)
6 October 2008Return made up to 30/09/08; full list of members (7 pages)
6 October 2008Return made up to 30/09/08; full list of members (7 pages)
10 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
10 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
26 February 2008Director's change of particulars / gregory davis / 31/10/2002 (1 page)
26 February 2008Director's change of particulars / gregory davis / 31/10/2002 (1 page)
4 October 2007Return made up to 30/09/07; no change of members (7 pages)
4 October 2007Return made up to 30/09/07; no change of members (7 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
3 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
25 April 2007Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
25 April 2007Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
31 March 2007Registered office changed on 31/03/07 from: 3 sheldon square london W2 6PS (1 page)
31 March 2007Registered office changed on 31/03/07 from: 3 sheldon square london W2 6PS (1 page)
4 December 2006Return made up to 03/10/06; full list of members (6 pages)
4 December 2006Return made up to 03/10/06; full list of members (6 pages)
24 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
24 November 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
18 July 2006New secretary appointed (2 pages)
18 July 2006New secretary appointed (2 pages)
5 July 2006Secretary resigned (1 page)
5 July 2006Secretary resigned (1 page)
20 October 2005Full accounts made up to 31 December 2004 (11 pages)
20 October 2005Full accounts made up to 31 December 2004 (11 pages)
3 October 2005Return made up to 30/09/05; full list of members (2 pages)
3 October 2005Return made up to 30/09/05; full list of members (2 pages)
4 February 2005Full accounts made up to 31 December 2003 (11 pages)
4 February 2005Full accounts made up to 31 December 2003 (11 pages)
25 November 2004Return made up to 16/10/04; full list of members (6 pages)
25 November 2004Return made up to 16/10/04; full list of members (6 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
5 February 2004Full accounts made up to 31 December 2002 (10 pages)
5 February 2004Full accounts made up to 31 December 2002 (10 pages)
28 October 2003Return made up to 16/10/03; no change of members (5 pages)
28 October 2003Return made up to 16/10/03; no change of members (5 pages)
14 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 August 2003Registered office changed on 14/08/03 from: sceptre house 169-173 regent street london W1R 7FB (1 page)
14 August 2003Registered office changed on 14/08/03 from: sceptre house 169-173 regent street london W1R 7FB (1 page)
19 February 2003New director appointed (7 pages)
19 February 2003New director appointed (7 pages)
18 February 2003Full accounts made up to 31 December 2001 (10 pages)
18 February 2003Full accounts made up to 31 December 2001 (10 pages)
27 January 2003Secretary's particulars changed (1 page)
27 January 2003Secretary's particulars changed (1 page)
22 January 2003New director appointed (3 pages)
22 January 2003Director resigned (1 page)
22 January 2003Director resigned (1 page)
22 January 2003New director appointed (3 pages)
22 October 2002Return made up to 16/10/02; no change of members (5 pages)
22 October 2002Return made up to 16/10/02; no change of members (5 pages)
22 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
3 January 2002Full accounts made up to 31 December 2000 (10 pages)
3 January 2002Full accounts made up to 31 December 2000 (10 pages)
27 October 2001Return made up to 16/10/01; full list of members (5 pages)
27 October 2001Return made up to 16/10/01; full list of members (5 pages)
20 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
20 September 2001Delivery ext'd 3 mth 31/12/00 (1 page)
31 January 2001Full accounts made up to 31 December 1999 (10 pages)
31 January 2001Full accounts made up to 31 December 1999 (10 pages)
30 October 2000Return made up to 16/10/00; no change of members (5 pages)
30 October 2000Return made up to 16/10/00; no change of members (5 pages)
24 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
24 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
20 October 1999Return made up to 16/10/99; full list of members
  • 363(287) ‐ Registered office changed on 20/10/99
(6 pages)
20 October 1999Return made up to 16/10/99; full list of members
  • 363(287) ‐ Registered office changed on 20/10/99
(6 pages)
4 October 1999Full accounts made up to 31 December 1998 (10 pages)
4 October 1999Full accounts made up to 31 December 1998 (10 pages)
27 July 1999Delivery ext'd 3 mth 31/12/98 (1 page)
27 July 1999Delivery ext'd 3 mth 31/12/98 (1 page)
5 March 1999New director appointed (4 pages)
5 March 1999New director appointed (4 pages)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
20 December 1998Full accounts made up to 31 December 1997 (10 pages)
20 December 1998Full accounts made up to 31 December 1997 (10 pages)
2 December 1998Return made up to 16/10/98; full list of members (7 pages)
2 December 1998Return made up to 16/10/98; full list of members (7 pages)
9 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
9 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
2 October 1998Secretary resigned (1 page)
2 October 1998Secretary resigned (1 page)
2 October 1998New secretary appointed (2 pages)
2 October 1998New secretary appointed (2 pages)
15 April 1998Registered office changed on 15/04/98 from: caprice house 3 new burlington street london W1X 1FE (1 page)
15 April 1998Registered office changed on 15/04/98 from: caprice house 3 new burlington street london W1X 1FE (1 page)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
3 November 1997Full accounts made up to 31 December 1996 (10 pages)
23 October 1997Return made up to 16/10/97; no change of members (4 pages)
23 October 1997Return made up to 16/10/97; no change of members (4 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
28 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 1996Full accounts made up to 31 December 1995 (10 pages)
25 October 1996Full accounts made up to 31 December 1995 (10 pages)
24 October 1996Return made up to 16/10/96; no change of members (45 pages)
24 October 1996Return made up to 16/10/96; no change of members (45 pages)
10 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
10 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
9 February 1996Full accounts made up to 31 December 1994 (9 pages)
9 February 1996Full accounts made up to 31 December 1994 (9 pages)
21 November 1995Return made up to 16/10/95; full list of members (40 pages)
21 November 1995Return made up to 16/10/95; full list of members (40 pages)
18 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
18 September 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
13 February 1990Memorandum and Articles of Association (11 pages)
13 February 1990Memorandum and Articles of Association (11 pages)
1 February 1990Company name changed allhaven investments LIMITED\certificate issued on 02/02/90 (2 pages)
1 February 1990Company name changed allhaven investments LIMITED\certificate issued on 02/02/90 (2 pages)
31 January 1990New director appointed (2 pages)
31 January 1990New director appointed (2 pages)
8 January 1990£ nc 100/1000000 14/12/89 (1 page)
8 January 1990£ nc 100/1000000 14/12/89 (1 page)
3 January 1990Company name changed allhaven LIMITED\certificate issued on 02/01/90 (2 pages)
3 January 1990Company name changed allhaven LIMITED\certificate issued on 02/01/90 (2 pages)
13 April 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (13 pages)
13 April 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (13 pages)
15 February 1988Incorporation (13 pages)
15 February 1988Incorporation (13 pages)