Company number 02829703
Status Active
Incorporation Date 23 June 1993
Company Type Private Limited Company
Address OCUBIS LTD, 15 REGENT STREET, LONDON, SW1Y 4LR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration one hundred and twenty-one events have happened. The last three records are Registration of charge 028297030024, created on 27 October 2016; Registration of charge 028297030025, created on 27 October 2016; Full accounts made up to 31 December 2015. The most likely internet sites of HEVEN HOLDINGS LIMITED are www.hevenholdings.co.uk, and www.heven-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Heven Holdings Limited is a Private Limited Company.
The company registration number is 02829703. Heven Holdings Limited has been working since 23 June 1993.
The present status of the company is Active. The registered address of Heven Holdings Limited is Ocubis Ltd 15 Regent Street London Sw1y 4lr. . HUNT, Lois Jane is a Secretary of the company. GRESHAM, Matthew Cornish is a Director of the company. HUNT, Jonathan Michael is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Director HUNT, Lois Jane has been resigned. Director NIESLONY, Gerard Reinhold has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Nominee Secretary
JPCORS LIMITED
Resigned: 05 October 1993
Appointed Date: 23 June 1993
Director
HUNT, Lois Jane
Resigned: 14 June 1994
Appointed Date: 10 March 1994
71 years old
Nominee Director
JPCORD LIMITED
Resigned: 05 October 1993
Appointed Date: 23 June 1993
HEVEN HOLDINGS LIMITED Events
27 October 2016
Charge code 0282 9703 0025
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: Landesbank Hessen-Thüringen Girozentrale, London Branch
Description: Contains fixed charge…
27 October 2016
Charge code 0282 9703 0024
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: Landesbank Hessen-Thüringen Girozentrale, London Branch
Description: Contains fixed charge…
16 October 2013
Charge code 0282 9703 0023
Delivered: 26 October 2013
Status: Outstanding
Persons entitled: Landesbank Hessen-Thuringen Girozentrale, London Branch
Description: Notification of addition to or amendment of charge…
16 October 2013
Charge code 0282 9703 0022
Delivered: 26 October 2013
Status: Outstanding
Persons entitled: Landesbank Hessen-Thuringen Girozentrale, London Branch
Description: Notification of addition to or amendment of charge…
28 October 2011
Charge over shares
Delivered: 11 November 2011
Status: Outstanding
Persons entitled: Kleinwort Benson (Channel Islands) Limited
Description: 100 ordinary shares of £1 each in bacchus partners limited;…
29 September 2011
Charge over shares
Delivered: 5 October 2011
Status: Outstanding
Persons entitled: Landesbank Hessen-Thuringen Girozentrale,London Branch
Description: First fixed charge all of the company's rights to and title…
29 September 2011
Security assignment
Delivered: 5 October 2011
Status: Outstanding
Persons entitled: Landesbank Hessen-Thuringen Girozentrale,London Branch
Description: The assigned rights see image for full details.
24 November 2006
Cash deposit deed
Delivered: 11 December 2006
Status: Outstanding
Persons entitled: Robin Michael Kaye, Angela Denise Kaye and Heidan Securities Limited
Description: All interest in the deposit balance and in the deposit…
31 March 2004
Deed of charge
Delivered: 14 April 2004
Status: Satisfied
on 21 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All securities and their proceeds of sale; all dividends…
31 March 2004
Assignment
Delivered: 14 April 2004
Status: Satisfied
on 21 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The notes being the following promissory notes issued by…
10 January 2003
Charge over shares
Delivered: 28 January 2003
Status: Satisfied
on 21 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All securities and their proceeds of sale, all dividends…
29 November 2002
Charge over shares
Delivered: 19 December 2002
Status: Satisfied
on 19 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All securities and the proceeds of sale. See the mortgage…
29 November 2002
Debenture
Delivered: 19 December 2002
Status: Satisfied
on 19 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
29 November 2002
Legal charge
Delivered: 19 December 2002
Status: Satisfied
on 19 June 2007
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 1 and 1A camden walk islington london N1…
8 August 2002
Deed of substitution of security
Delivered: 10 August 2002
Status: Satisfied
on 18 March 2003
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 96A old brompton road kensington london.
7 March 2001
Legal mortgage
Delivered: 13 March 2001
Status: Satisfied
on 18 March 2003
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as 96A old brompton road south…
7 March 2001
Legal mortgage
Delivered: 13 March 2001
Status: Satisfied
on 18 March 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 135 glenthorne road hammersmith london…
25 June 1997
Legal mortgage
Delivered: 7 July 1997
Status: Satisfied
on 18 March 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 62/64 knightsbridge l/b of city of…
11 May 1995
Legal mortgage
Delivered: 17 May 1995
Status: Satisfied
on 18 March 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property known as 98 st john's wood terrace westminster…
1 November 1994
Legal mortgage
Delivered: 14 November 1994
Status: Satisfied
on 18 March 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 1/1A camden walk islington london t/n ngl…
3 October 1994
Legal mortgage
Delivered: 10 October 1994
Status: Satisfied
on 18 March 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as shakespeare house 168 lavender hill…
28 September 1994
Legal mortgage
Delivered: 10 October 1994
Status: Satisfied
on 18 March 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as 95 notting hill gate london london…
28 September 1994
Legal mortgage
Delivered: 10 October 1994
Status: Satisfied
on 18 March 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as 5 harwood road fulham london london…
28 September 1994
Legal mortgage
Delivered: 10 October 1994
Status: Satisfied
on 18 March 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/as 94 old brompton road london borough…
27 September 1994
Mortgage debenture
Delivered: 10 October 1994
Status: Satisfied
on 18 March 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…