Company number 00666844
Status Active
Incorporation Date 4 August 1960
Company Type Private Limited Company
Address STANFORD GATE, SOUTH ROAD, BRIGHTON, SUSSEX, BN1 6SB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of LAVENDERHAVEN LIMITED are www.lavenderhaven.co.uk, and www.lavenderhaven.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and seven months. Lavenderhaven Limited is a Private Limited Company.
The company registration number is 00666844. Lavenderhaven Limited has been working since 04 August 1960.
The present status of the company is Active. The registered address of Lavenderhaven Limited is Stanford Gate South Road Brighton Sussex Bn1 6sb. . BRISTOW, Katie Jane is a Secretary of the company. ALDRICH, Luke Patrick is a Director of the company. Secretary COX, Christopher has been resigned. Secretary STRATH, Derek Charles has been resigned. Director ALDRICH, Michael John has been resigned. Director BANKES, Keith David has been resigned. Director STRATH, Derek Charles has been resigned. Director STRONG, Richard Martin has been resigned. Director WATLING, Norman Derick has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Persons With Significant Control
Rocc Computers Limited
Notified on: 10 August 2016
Nature of control: Ownership of shares – 75% or more
LAVENDERHAVEN LIMITED Events
10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
16 Aug 2016
Confirmation statement made on 10 August 2016 with updates
11 Nov 2015
Total exemption small company accounts made up to 31 March 2015
17 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 83 more events
23 Sep 1988
Return made up to 11/08/88; full list of members
04 Nov 1987
Full group accounts made up to 31 March 1987
04 Nov 1987
Return made up to 25/09/87; full list of members
13 Jan 1987
Return made up to 01/08/86; full list of members
14 Aug 1986
Group of companies' accounts made up to 31 March 1986
19 May 1992
Guarantee and debenture
Delivered: 28 May 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
9 January 1992
Guarantee and debenture
Delivered: 17 January 1992
Status: Satisfied
on 21 May 1992
Persons entitled: Barclays Bank PLC
Description: See doc ref M863C for full details. Fixed and floating…
18 December 1985
Transfer
Delivered: 7 January 1986
Status: Outstanding
Persons entitled: Commission for the New Towns of Glen House
Description: F/H property k/a 1/31 kelvin way crawley. W. sussex.
22 November 1984
Debenture
Delivered: 5 December 1984
Status: Outstanding
Persons entitled: Manufacturers Hanover Trust Company
Description: A specific equitable charge on all f/h & l/h property…
21 November 1984
Charge
Delivered: 4 December 1984
Status: Satisfied
on 30 October 1991
Persons entitled: Rediffusion PLC.
Description: The rental debts being the amounts which are due & owing…