HAVENRIGHT LIMITED
OXFORDSHIRE

Hellopages » Oxfordshire » Vale of White Horse » OX12 8BS

Company number 04254039
Status Active
Incorporation Date 17 July 2001
Company Type Private Limited Company
Address 6 NEWBURY STREET, WANTAGE, OXFORDSHIRE, OX12 8BS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 June 2015; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 1 ; Annual return made up to 4 April 2015 with full list of shareholders Statement of capital on 2015-05-05 GBP 1 . The most likely internet sites of HAVENRIGHT LIMITED are www.havenright.co.uk, and www.havenright.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Kintbury Rail Station is 12.9 miles; to Oxford Rail Station is 13.3 miles; to Goring & Streatley Rail Station is 13.4 miles; to Charlbury Rail Station is 19.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Havenright Limited is a Private Limited Company. The company registration number is 04254039. Havenright Limited has been working since 17 July 2001. The present status of the company is Active. The registered address of Havenright Limited is 6 Newbury Street Wantage Oxfordshire Ox12 8bs. The company`s financial liabilities are £290.52k. It is £4.07k against last year. . POWIS, Benjamin Lawrence is a Director of the company. POWIS, Michael is a Director of the company. Secretary BROADLEY, Graham John has been resigned. Secretary POWIS, Michael has been resigned. Nominee Secretary CDF SECRETARIAL SERVICES LIMITED has been resigned. Director POWIS, Sally has been resigned. Nominee Director CDF FORMATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


havenright Key Finiance

LIABILITIES £290.52k
+1%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
POWIS, Benjamin Lawrence
Appointed Date: 24 February 2015
34 years old

Director
POWIS, Michael
Appointed Date: 29 August 2001
80 years old

Resigned Directors

Secretary
BROADLEY, Graham John
Resigned: 01 April 2009
Appointed Date: 14 November 2002

Secretary
POWIS, Michael
Resigned: 14 November 2002
Appointed Date: 29 August 2001

Nominee Secretary
CDF SECRETARIAL SERVICES LIMITED
Resigned: 29 August 2001
Appointed Date: 17 July 2001

Director
POWIS, Sally
Resigned: 23 October 2002
Appointed Date: 29 August 2001
66 years old

Nominee Director
CDF FORMATIONS LIMITED
Resigned: 29 August 2001
Appointed Date: 17 July 2001

HAVENRIGHT LIMITED Events

12 Aug 2016
Total exemption small company accounts made up to 30 June 2015
17 Jun 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1

05 May 2015
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1

05 May 2015
Appointment of Mr Benjamin Lawrence Powis as a director on 24 February 2015
10 Dec 2014
Total exemption small company accounts made up to 30 June 2014
...
... and 39 more events
13 Sep 2001
Secretary resigned
13 Sep 2001
Registered office changed on 13/09/01 from: suite C1 city cloisters 196 old street london EC1V 9FR
13 Sep 2001
New director appointed
13 Sep 2001
New secretary appointed;new director appointed
17 Jul 2001
Incorporation

HAVENRIGHT LIMITED Charges

18 October 2005
Legal charge
Delivered: 22 October 2005
Status: Outstanding
Persons entitled: Paragon Mortgages LTD
Description: 106 platt lane,manchester.
15 August 2005
Legal charge
Delivered: 16 August 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 4 lombard grove manchester the rental income by way of…
30 November 2004
Legal charge
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 8 richmond road fallowfield manchester the rental income by…
4 December 2001
Debenture
Delivered: 8 December 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 December 2001
Legal charge
Delivered: 5 December 2001
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: F/H property k/a 4 lombard grove fallowfield manchester.