HAVANA WEST HOTELS (BC) LIMITED

Register to unlock more data on OkredoRegister

HAVANA WEST HOTELS (BC) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05579118

Incorporation date

30/09/2005

Size

Small

Contacts

Registered address

Registered address

C/O Bishop Fleming Llp, 10 Temple Back, Bristol BS1 6FLCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2005)
dot icon10/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon26/09/2025
Accounts for a small company made up to 2024-12-31
dot icon20/12/2024
Satisfaction of charge 055791180002 in full
dot icon20/12/2024
Satisfaction of charge 055791180003 in full
dot icon17/12/2024
Certificate of change of name
dot icon02/10/2024
Director's details changed for Ms Lucille Lanette De Savary on 2024-10-02
dot icon02/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon01/08/2024
Accounts for a small company made up to 2023-12-31
dot icon15/07/2024
Satisfaction of charge 1 in full
dot icon14/12/2023
Accounts for a small company made up to 2022-12-31
dot icon02/10/2023
Director's details changed for Ms Lucille Lanette De Savary on 2023-10-02
dot icon02/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon10/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon10/10/2022
Secretary's details changed for Mr Joseph James Keefe on 2022-10-10
dot icon05/10/2022
Change of details for Havana West Ltd as a person with significant control on 2022-10-04
dot icon04/10/2022
Secretary's details changed for Mr Joseph Keefe on 2022-10-04
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon23/02/2022
Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 2022-02-23
dot icon24/12/2021
Accounts for a small company made up to 2020-12-31
dot icon05/10/2021
Secretary's details changed for Mr Joseph Keefe on 2021-10-04
dot icon04/10/2021
Director's details changed for Ms Lucille Lanette De Savary on 2021-10-04
dot icon04/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon14/09/2021
Director's details changed for Mr Ian David Solkin on 2021-09-14
dot icon14/09/2021
Director's details changed for Ms Lucille Lanette De Savary on 2021-09-14
dot icon14/09/2021
Secretary's details changed for Mr Joesph Keefe on 2021-09-14
dot icon18/06/2021
Registration of charge 055791180002, created on 2021-06-17
dot icon18/06/2021
Registration of charge 055791180003, created on 2021-06-17
dot icon04/01/2021
Accounts for a small company made up to 2019-12-31
dot icon17/11/2020
Confirmation statement made on 2020-09-30 with updates
dot icon05/12/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon05/09/2019
Accounts for a small company made up to 2018-12-31
dot icon05/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon06/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon06/10/2017
Change of details for Ms Lucille Lanette De Savary as a person with significant control on 2017-09-25
dot icon06/10/2017
Director's details changed for Ms Lucille Lanette De Savary on 2017-09-25
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon12/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon12/10/2016
Director's details changed for Mr Ian David Solkin on 2016-09-29
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon28/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon27/10/2015
Appointment of Mr Ian David Solkin as a director on 2015-09-01
dot icon15/10/2015
Registered office address changed from Cawley Place 15 Cawley Road Chichester West Sussex PO19 1UZ to Minerva House Lower Bristol Road Bath BA2 9ER on 2015-10-15
dot icon15/10/2015
Termination of appointment of Robert Paul Martin Warham as a director on 2015-09-01
dot icon15/10/2015
Appointment of Mr Joesph Keefe as a secretary on 2015-09-01
dot icon15/10/2015
Appointment of Mrs Lucille Lanette De Savary as a director on 2015-09-01
dot icon15/10/2015
Termination of appointment of Watling & Hirst Ltd as a secretary on 2015-09-01
dot icon13/10/2015
Current accounting period extended from 2015-11-30 to 2015-12-31
dot icon13/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon03/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon03/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon22/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon05/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon26/04/2011
Termination of appointment of Kevin Dewey as a director
dot icon22/03/2011
Registered office address changed from Clyde Road Felpham West Sussex PO22 7AH on 2011-03-22
dot icon18/03/2011
Appointment of Watling & Hirst Ltd as a secretary
dot icon18/03/2011
Termination of appointment of Kevin Dewey as a secretary
dot icon15/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon17/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon17/11/2010
Secretary's details changed for Kevin Hendy Dewey on 2010-09-30
dot icon17/11/2010
Director's details changed for Robert Paul Martin Warham on 2010-09-30
dot icon17/11/2010
Director's details changed for Kevin Hendy Dewey on 2010-09-30
dot icon07/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon08/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon10/03/2009
Total exemption small company accounts made up to 2008-11-30
dot icon07/10/2008
Return made up to 30/09/08; full list of members
dot icon02/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon12/10/2007
Return made up to 30/09/07; full list of members
dot icon12/10/2007
Secretary's particulars changed;director's particulars changed
dot icon25/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon26/10/2006
Return made up to 30/09/06; full list of members
dot icon16/12/2005
Registered office changed on 16/12/05 from: 41 winterdown road esher surrey KT10 8LP
dot icon01/12/2005
Particulars of mortgage/charge
dot icon17/10/2005
Resolutions
dot icon17/10/2005
Resolutions
dot icon17/10/2005
Resolutions
dot icon17/10/2005
Accounting reference date extended from 30/09/06 to 30/11/06
dot icon30/09/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
350.98K
-
0.00
14.46K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Savary, Lucille Lanette
Director
01/09/2015 - Present
20
Solkin, Ian David
Director
01/09/2015 - Present
9
Dewey, Kevin Hendy
Director
30/09/2005 - 21/04/2011
10
Keefe, Joseph James
Secretary
01/09/2015 - Present
-
Dewey, Kevin Hendy
Secretary
30/09/2005 - 18/03/2011
-

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 HAVANA WEST HOTELS (BC) LIMITED

HAVANA WEST HOTELS (BC) LIMITED is an(a) Active company incorporated on 30/09/2005 with the registered office located at C/O Bishop Fleming Llp, 10 Temple Back, Bristol BS1 6FL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HAVANA WEST HOTELS (BC) LIMITED?

toggle

HAVANA WEST HOTELS (BC) LIMITED is currently Active. It was registered on 30/09/2005 .

Where is HAVANA WEST HOTELS (BC) LIMITED located?

toggle

HAVANA WEST HOTELS (BC) LIMITED is registered at C/O Bishop Fleming Llp, 10 Temple Back, Bristol BS1 6FL.

What does HAVANA WEST HOTELS (BC) LIMITED do?

toggle

HAVANA WEST HOTELS (BC) LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for HAVANA WEST HOTELS (BC) LIMITED?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-09-30 with updates.