HAVANATOUR UK LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 3LF

Company number 03262814
Status Active
Incorporation Date 8 October 1996
Company Type Private Limited Company
Address GABLE HOUSE, 239 REGENTS PARK ROAD, LONDON, N3 3LF
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Statement of capital following an allotment of shares on 27 December 2016 GBP 300,000 ; Confirmation statement made on 8 October 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of HAVANATOUR UK LIMITED are www.havanatouruk.co.uk, and www.havanatour-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Barbican Rail Station is 6.8 miles; to Battersea Park Rail Station is 8.5 miles; to Brentford Rail Station is 8.8 miles; to Barnes Bridge Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Havanatour Uk Limited is a Private Limited Company. The company registration number is 03262814. Havanatour Uk Limited has been working since 08 October 1996. The present status of the company is Active. The registered address of Havanatour Uk Limited is Gable House 239 Regents Park Road London N3 3lf. . EVANS, Simon is a Secretary of the company. MERINO, Carlos Alberto Benitez is a Director of the company. Secretary CONSULTORIA JURIDICA INTERNACIONAL has been resigned. Secretary YATSUN, Andriy has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Secretary SPW SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ACOSTA, Carlos Adrian Rodriguez has been resigned. Director PERALTA VALLE, Silvia Maria has been resigned. Director RAMIREZ-JONES, Ivonne has been resigned. Director YARZA, Carlos Javier Bouza has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
EVANS, Simon
Appointed Date: 07 October 2011

Director
MERINO, Carlos Alberto Benitez
Appointed Date: 14 October 2014
59 years old

Resigned Directors

Secretary
CONSULTORIA JURIDICA INTERNACIONAL
Resigned: 24 April 2007
Appointed Date: 08 October 1996

Secretary
YATSUN, Andriy
Resigned: 07 October 2011
Appointed Date: 08 November 2010

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 24 April 2007
Appointed Date: 08 October 1996

Secretary
SPW SECRETARIES LIMITED
Resigned: 08 November 2010
Appointed Date: 24 April 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 October 1996
Appointed Date: 08 October 1996

Director
ACOSTA, Carlos Adrian Rodriguez
Resigned: 31 March 1999
Appointed Date: 08 October 1996
81 years old

Director
PERALTA VALLE, Silvia Maria
Resigned: 01 December 2014
Appointed Date: 14 April 2010
71 years old

Director
RAMIREZ-JONES, Ivonne
Resigned: 01 October 2004
Appointed Date: 31 March 1999
57 years old

Director
YARZA, Carlos Javier Bouza
Resigned: 14 April 2010
Appointed Date: 01 October 2004
62 years old

Persons With Significant Control

Mrs Josefina Anisia Rojas Ramos
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Tomas Giraldo Benitez Martinez
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HAVANATOUR UK LIMITED Events

13 Feb 2017
Statement of capital following an allotment of shares on 27 December 2016
  • GBP 300,000

21 Nov 2016
Confirmation statement made on 8 October 2016 with updates
24 May 2016
Full accounts made up to 31 December 2015
20 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 50,000

14 Sep 2015
Full accounts made up to 31 December 2014
...
... and 59 more events
06 Jan 1997
Ad 06/11/96--------- £ si 49998@1=49998 £ ic 2/50000
06 Dec 1996
£ nc 200000/500000 06/11/96
24 Oct 1996
Secretary resigned
24 Oct 1996
New secretary appointed
08 Oct 1996
Incorporation

HAVANATOUR UK LIMITED Charges

10 March 1997
Deed
Delivered: 13 March 1997
Status: Outstanding
Persons entitled: Brookmount Erostin Limited
Description: All monies standing to the credit of a deposit account…