SYSTEMHAVEN LIMITED
ENFIELD

Hellopages » Greater London » Enfield » EN3 7UB

Company number 04205376
Status Active
Incorporation Date 25 April 2001
Company Type Private Limited Company
Address BYRNE HOUSE, JEFFREYS ROAD BRIMSDOWN, ENFIELD, MIDDLESEX, EN3 7UB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Memorandum and Articles of Association; Resolutions RES13 ‐ Article 10 disapplied regarding share transfer 20/10/2016 ; Resolutions RES10 ‐ Resolution of allotment of securities RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of SYSTEMHAVEN LIMITED are www.systemhaven.co.uk, and www.systemhaven.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Systemhaven Limited is a Private Limited Company. The company registration number is 04205376. Systemhaven Limited has been working since 25 April 2001. The present status of the company is Active. The registered address of Systemhaven Limited is Byrne House Jeffreys Road Brimsdown Enfield Middlesex En3 7ub. . BYRNE, Marie is a Secretary of the company. BYRNE, Cormac James is a Director of the company. BYRNE, Patrick Joseph is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BYRNE, Marie
Appointed Date: 21 January 2002

Director
BYRNE, Cormac James
Appointed Date: 21 January 2002
74 years old

Director
BYRNE, Patrick Joseph
Appointed Date: 11 March 2002
70 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 21 January 2002
Appointed Date: 25 April 2001

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 21 January 2002
Appointed Date: 25 April 2001

SYSTEMHAVEN LIMITED Events

25 Jan 2017
Memorandum and Articles of Association
08 Dec 2016
Resolutions
  • RES13 ‐ Article 10 disapplied regarding share transfer 20/10/2016

08 Dec 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

08 Dec 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

07 Dec 2016
Statement of capital following an allotment of shares on 26 September 2016
  • GBP 3,101,005

...
... and 60 more events
27 Jan 2002
Director resigned
25 Jan 2002
New director appointed
25 Jan 2002
New secretary appointed
25 Jan 2002
Registered office changed on 25/01/02 from: 1ST floor 14-18 city road cardiff CF24 3DL
25 Apr 2001
Incorporation

SYSTEMHAVEN LIMITED Charges

20 June 2007
Legal mortgage
Delivered: 29 June 2007
Status: Satisfied on 24 September 2014
Persons entitled: Clydesdale Bank PLC
Description: 20 parkside london t/no mx 165638. assigns the goodwill of…
20 June 2007
Legal mortgage
Delivered: 29 June 2007
Status: Satisfied on 24 September 2014
Persons entitled: Clydesdale Bank PLC
Description: 22 parkside london t/no mx 240043. assigns the goodwill of…
21 April 2006
Legal charge
Delivered: 27 April 2006
Status: Satisfied on 24 September 2014
Persons entitled: Nationwide Building Society
Description: F/H land and premises on the east side of cross street…
24 November 2005
Legal charge
Delivered: 8 December 2005
Status: Satisfied on 24 September 2014
Persons entitled: Nationwide Building Society
Description: F/H property k/a land on the west side of lockfield avenue…
29 October 2004
Mortgage
Delivered: 16 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property known as hythe end farm, feathers lane…
29 October 2004
Mortgage
Delivered: 11 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 56 lockfield avenue enfield middlesex. Together with…
29 October 2004
Mortgage
Delivered: 11 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H former delta cables complex millmarsh lane enfield…
29 October 2004
Mortgage
Delivered: 11 November 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H byrne house jeffreys road brimsdown enfield middx…
29 July 2004
Rent deposit deed
Delivered: 17 August 2004
Status: Satisfied on 24 September 2014
Persons entitled: Trafford Park 1 Limited & Trafford Park 2 Limited
Description: The deposit being £3,525.
21 July 2004
Legal charge
Delivered: 24 July 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H land and buildings on the north side of planetary road…
21 July 2004
Legal charge
Delivered: 24 July 2004
Status: Satisfied on 24 September 2014
Persons entitled: Nationwide Building Society
Description: The f/h land and buildings on the south-east side of nash…
21 July 2004
Legal charge
Delivered: 24 July 2004
Status: Satisfied on 24 September 2014
Persons entitled: Nationwide Building Society
Description: The f/h land lying to the north-west of ashburton road west…
21 July 2004
Debenture
Delivered: 24 July 2004
Status: Satisfied on 1 October 2014
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
15 March 2002
Legal charge
Delivered: 4 April 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a land and buildings on the north side…
15 March 2002
Legal charge
Delivered: 4 April 2002
Status: Satisfied on 24 September 2014
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a the land and buildings on the north side…
15 March 2002
Debenture
Delivered: 4 April 2002
Status: Satisfied on 9 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…