DEXTER HAVEN LIMITED

Register to unlock more data on OkredoRegister

DEXTER HAVEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04088331

Incorporation date

11/10/2000

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor 114a Cromwell Road, London SW7 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2000)
dot icon16/04/2026
Termination of appointment of Todd Swift as a director on 2026-04-14
dot icon30/03/2026
Micro company accounts made up to 2025-03-31
dot icon03/03/2026
Appointment of Lucy Mary Cecilia Newmark as a director on 2026-01-14
dot icon08/01/2026
Registered office address changed from 1 Sopwith Crescent Wickford Essex SS11 8YU United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 2026-01-08
dot icon24/04/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon20/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon25/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon27/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon24/04/2023
Registered office address changed from 1 Sopwith Crescent Wickford Essex SS11 8YU United Kingdom to 1 Sopwith Crescent Wickford Essex SS11 8YU on 2023-04-24
dot icon24/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon16/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon26/05/2022
Accounts for a dormant company made up to 2021-03-31
dot icon29/04/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon26/05/2021
Previous accounting period extended from 2021-01-31 to 2021-03-31
dot icon05/05/2021
Registered office address changed from 164 Leigh Road Leigh-on-Sea SS9 1BT England to 1 Sopwith Crescent Wickford Essex SS11 8YU on 2021-05-05
dot icon27/04/2021
Confirmation statement made on 2021-04-24 with no updates
dot icon26/02/2021
Total exemption full accounts made up to 2020-01-31
dot icon24/04/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon17/03/2020
Registered office address changed from Nicholas Peters & Co 1st Floor (North), Devonshire House 1 Devonshire Street London W1W 5DS England to 164 Leigh Road Leigh-on-Sea SS9 1BT on 2020-03-17
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon24/04/2019
Registered office address changed from 52 Burma Road London N16 9BJ England to Nicholas Peters & Co 1st Floor (North), Devonshire House 1 Devonshire Street London W1W 5DS on 2019-04-24
dot icon24/04/2019
Notification of Eyewear Publishing Limited as a person with significant control on 2019-03-01
dot icon24/04/2019
Confirmation statement made on 2019-04-24 with updates
dot icon24/04/2019
Cessation of Todd Swift as a person with significant control on 2019-03-01
dot icon25/03/2019
Termination of appointment of Claire Geraldine Vance Packman as a secretary on 2019-03-01
dot icon25/03/2019
Termination of appointment of Claire Geraldine Vance Packman as a director on 2019-03-01
dot icon25/03/2019
Appointment of Dr Todd Swift as a director on 2019-03-01
dot icon25/03/2019
Cessation of Claire Geraldine Vance Packman as a person with significant control on 2019-03-01
dot icon25/03/2019
Notification of Todd Swift as a person with significant control on 2019-03-01
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon30/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon29/10/2018
Notification of Claire Geraldine Vance Packman as a person with significant control on 2017-11-30
dot icon29/10/2018
Cessation of Robert Giles Hastings as a person with significant control on 2017-11-30
dot icon21/02/2018
Registered office address changed from Curtain House 134-146 Curtain Road London EC2A 3AR to 52 Burma Road London N16 9BJ on 2018-02-21
dot icon19/12/2017
Termination of appointment of Robert Giles Hastings as a secretary on 2017-11-30
dot icon17/12/2017
Appointment of Ms Claire Geraldine Vance Packman as a secretary on 2017-11-30
dot icon17/12/2017
Termination of appointment of Robert Giles Hastings as a director on 2017-11-30
dot icon05/12/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon30/11/2017
Appointment of Claire Geraldine Vance Packman as a director on 2017-11-20
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon17/11/2016
Confirmation statement made on 2016-10-11 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon15/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon15/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon06/06/2014
Termination of appointment of John Fry as a secretary
dot icon06/06/2014
Director's details changed for Mr Robert Giles Hastings on 2013-07-25
dot icon06/06/2014
Annual return made up to 2013-10-11 with full list of shareholders
dot icon06/06/2014
Appointment of Mr Robert Giles Hastings as a secretary
dot icon06/06/2014
Registered office address changed from 22B Witches Lane Sevenoaks Kent TN13 2AX on 2014-06-06
dot icon27/05/2014
Total exemption small company accounts made up to 2013-01-31
dot icon22/03/2014
Compulsory strike-off action has been discontinued
dot icon28/01/2014
First Gazette notice for compulsory strike-off
dot icon22/11/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon01/12/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon02/11/2010
Accounts for a dormant company made up to 2010-01-31
dot icon14/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon14/10/2010
Director's details changed for Mr Robert Giles Hastings on 2010-08-29
dot icon01/02/2010
Total exemption small company accounts made up to 2009-01-31
dot icon19/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon19/11/2009
Director's details changed for Robert Giles Hastings on 2009-11-19
dot icon03/04/2009
Return made up to 11/10/08; full list of members
dot icon22/12/2008
Director's change of particulars / robert hastings / 01/04/2007
dot icon30/05/2008
Total exemption small company accounts made up to 2008-01-31
dot icon21/11/2007
Return made up to 11/10/07; full list of members
dot icon23/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon25/01/2007
Total exemption full accounts made up to 2006-01-31
dot icon07/12/2006
Return made up to 11/10/06; full list of members
dot icon03/05/2006
Secretary resigned
dot icon02/05/2006
New secretary appointed
dot icon14/03/2006
Registered office changed on 14/03/06 from: 46 cross road, maldon, essex CM9 5EE
dot icon14/02/2006
Total exemption full accounts made up to 2005-01-31
dot icon20/10/2005
Return made up to 11/10/05; full list of members
dot icon22/04/2005
New secretary appointed
dot icon13/04/2005
Secretary resigned
dot icon13/04/2005
Registered office changed on 13/04/05 from: 260 the quorum, barnwell road, cambridge CB5 8RE
dot icon09/03/2005
Return made up to 11/10/04; full list of members
dot icon09/03/2005
Registered office changed on 09/03/05 from: 260 the quorum, barnwell road, cambridge, CB5 8RE
dot icon04/03/2005
Total exemption full accounts made up to 2004-01-31
dot icon19/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon15/10/2003
Return made up to 11/10/03; full list of members
dot icon18/12/2002
Registered office changed on 18/12/02 from: 88 king street, maidstone, kent ME14 1VH
dot icon12/11/2002
Return made up to 11/10/02; full list of members
dot icon14/06/2002
Total exemption full accounts made up to 2002-01-31
dot icon19/11/2001
Return made up to 11/10/01; full list of members
dot icon26/04/2001
Accounting reference date extended from 31/10/01 to 31/01/02
dot icon15/02/2001
Director's particulars changed
dot icon08/11/2000
New secretary appointed
dot icon08/11/2000
New director appointed
dot icon24/10/2000
Secretary resigned
dot icon24/10/2000
Director resigned
dot icon16/10/2000
Registered office changed on 16/10/00 from: somerset house 40-49 price, street, birmingham, B4 6LZ
dot icon16/10/2000
Ad 11/10/00--------- £ si 99@1=99 £ ic 1/100
dot icon11/10/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.52K
-
0.00
-
-
2022
0
1.52K
-
0.00
-
-
2023
0
1.52K
-
0.00
-
-
2023
0
1.52K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.52K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swift, Todd, Dr
Director
01/03/2019 - 14/04/2026
5
Hastings, Robert Giles
Director
11/10/2000 - 30/11/2017
4
Packman, Claire Geraldine Vance
Director
20/11/2017 - 01/03/2019
3
Brewer, Suzanne
Nominee Secretary
11/10/2000 - 11/10/2000
3082
Newmark, Lucy Mary Cecilia
Director
14/01/2026 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEXTER HAVEN LIMITED

DEXTER HAVEN LIMITED is an(a) Active company incorporated on 11/10/2000 with the registered office located at 3rd Floor 114a Cromwell Road, London SW7 4AG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DEXTER HAVEN LIMITED?

toggle

DEXTER HAVEN LIMITED is currently Active. It was registered on 11/10/2000 .

Where is DEXTER HAVEN LIMITED located?

toggle

DEXTER HAVEN LIMITED is registered at 3rd Floor 114a Cromwell Road, London SW7 4AG.

What does DEXTER HAVEN LIMITED do?

toggle

DEXTER HAVEN LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for DEXTER HAVEN LIMITED?

toggle

The latest filing was on 16/04/2026: Termination of appointment of Todd Swift as a director on 2026-04-14.