HAVILA PROPERTIES AND INVESTMENTS LTD.

Register to unlock more data on OkredoRegister

HAVILA PROPERTIES AND INVESTMENTS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05643607

Incorporation date

02/12/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Princes Street, London W1B 2LECopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2005)
dot icon22/12/2025
Confirmation statement made on 2025-11-27 with no updates
dot icon27/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon10/01/2024
Confirmation statement made on 2023-11-27 with no updates
dot icon08/11/2023
Registered office address changed from 4 4 Princes Street Mayfair London London W1B 2LE England to 4 Princes Street London W1B 2LE on 2023-11-08
dot icon08/11/2023
Confirmation statement made on 2022-11-27 with updates
dot icon14/10/2023
Compulsory strike-off action has been discontinued
dot icon14/10/2023
Registered office address changed from 966 Old Lode Lane Solihull B92 8LN England to 4 4 Princes Street Mayfair London London W1B 2LE on 2023-10-14
dot icon12/10/2023
Total exemption full accounts made up to 2021-12-31
dot icon12/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/12/2022
Compulsory strike-off action has been suspended
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon14/07/2022
Notification of Christophe Bernard Bonnafous as a person with significant control on 2021-09-05
dot icon16/05/2022
Termination of appointment of Pierre Louis Amancic as a director on 2021-09-16
dot icon16/05/2022
Change of details for Eques Finance as a person with significant control on 2021-09-08
dot icon16/05/2022
Cessation of Eques Finance as a person with significant control on 2021-09-16
dot icon16/05/2022
Appointment of Sir Christophe Bernard Bonnafous as a director on 2021-09-08
dot icon27/11/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon25/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon01/10/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon01/09/2021
Resolutions
dot icon16/07/2021
Director's details changed for Mr Pierre Louis Amancic on 2018-04-03
dot icon16/07/2021
Cessation of Pierre Louis Amancic as a person with significant control on 2018-12-28
dot icon16/07/2021
Notification of Eques Finance as a person with significant control on 2018-11-28
dot icon25/11/2020
Confirmation statement made on 2020-11-14 with updates
dot icon25/11/2020
Micro company accounts made up to 2019-12-31
dot icon28/01/2020
Confirmation statement made on 2019-11-14 with no updates
dot icon28/01/2020
Registered office address changed from , Office 14, 10-12 Baches Street, London, N1 6DL, England to 966 Old Lode Lane Solihull B92 8LN on 2020-01-28
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon14/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon14/11/2018
Micro company accounts made up to 2017-12-31
dot icon02/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon23/09/2017
Micro company accounts made up to 2016-12-31
dot icon06/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/07/2016
Registered office address changed from , 10-12 Baches Street Baches Street, London, N1 6DL, England to 966 Old Lode Lane Solihull B92 8LN on 2016-07-04
dot icon18/06/2016
Compulsory strike-off action has been discontinued
dot icon15/06/2016
Annual return made up to 2015-12-02 with full list of shareholders
dot icon15/06/2016
Registered office address changed from , Nkp House 3rd Floor Front, 93-95 Borough High Street, London, SE1 1NL to 966 Old Lode Lane Solihull B92 8LN on 2016-06-15
dot icon19/04/2016
First Gazette notice for compulsory strike-off
dot icon27/02/2016
Compulsory strike-off action has been discontinued
dot icon26/02/2016
Total exemption small company accounts made up to 2014-12-31
dot icon12/01/2016
Amended total exemption small company accounts made up to 2012-12-31
dot icon29/12/2015
First Gazette notice for compulsory strike-off
dot icon24/03/2015
Annual return made up to 2014-12-02 with full list of shareholders
dot icon19/01/2015
Director's details changed for Mr Pierre Louis Amancic on 2014-05-01
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/03/2014
Annual return made up to 2013-12-02 with full list of shareholders
dot icon03/03/2014
Director's details changed for Mr Pierre Louis Amancic on 2014-01-15
dot icon28/02/2014
Termination of appointment of Pierre Amancic as a director
dot icon12/02/2014
Appointment of Mr Pierre Louis Amancic as a director
dot icon04/02/2014
Appointment of Mr Pierre Louis Amancic as a director
dot icon20/01/2014
Termination of appointment of Gac Secretary Ltd as a secretary
dot icon20/01/2014
Termination of appointment of Erlene Rodriguez as a director
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/03/2013
Amended accounts made up to 2011-12-31
dot icon27/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/06/2012
Appointment of Mrs Erlene May Rodriguez as a director
dot icon19/01/2012
Termination of appointment of Kamesh Ramanah as a director
dot icon05/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon05/12/2011
Secretary's details changed for Gac Secretary Ltd on 2011-04-01
dot icon17/11/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/03/2011
Registered office address changed from , Unit 3 8th Floor Ellerman House, 12-20 Camomile Street, London, EC3A 7PT on 2011-03-25
dot icon02/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/06/2010
Appointment of Mr Kamesh Ramanah as a director
dot icon11/06/2010
Termination of appointment of Pierre Amancic as a director
dot icon16/02/2010
Amended accounts made up to 2008-12-31
dot icon21/01/2010
Annual return made up to 2009-12-02 with full list of shareholders
dot icon21/01/2010
Secretary's details changed for Gac Secretary Ltd on 2009-12-02
dot icon21/01/2010
Director's details changed for Mr. Pierre Louis Amancic on 2009-12-02
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/05/2009
Secretary appointed gac secretary LTD
dot icon15/05/2009
Appointment terminated secretary regent secretarial LIMITED
dot icon08/12/2008
Return made up to 02/12/08; full list of members
dot icon19/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/04/2008
Return made up to 02/12/07; full list of members
dot icon05/03/2008
Secretary appointed regent secretarial LIMITED
dot icon04/03/2008
Appointment terminated secretary aman rooney
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/03/2007
Return made up to 02/12/06; full list of members
dot icon06/07/2006
Registered office changed on 06/07/06 from:\1 royal exchange avenue, london, EC3V 3LT
dot icon28/12/2005
New director appointed
dot icon28/12/2005
Director resigned
dot icon02/12/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bonnafous, Christophe Bernard, Sir
Director
08/09/2021 - Present
-

Persons with Significant Control

2
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 HAVILA PROPERTIES AND INVESTMENTS LTD.

HAVILA PROPERTIES AND INVESTMENTS LTD. is an(a) Active company incorporated on 02/12/2005 with the registered office located at 4 Princes Street, London W1B 2LE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HAVILA PROPERTIES AND INVESTMENTS LTD.?

toggle

HAVILA PROPERTIES AND INVESTMENTS LTD. is currently Active. It was registered on 02/12/2005 .

Where is HAVILA PROPERTIES AND INVESTMENTS LTD. located?

toggle

HAVILA PROPERTIES AND INVESTMENTS LTD. is registered at 4 Princes Street, London W1B 2LE.

What does HAVILA PROPERTIES AND INVESTMENTS LTD. do?

toggle

HAVILA PROPERTIES AND INVESTMENTS LTD. operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for HAVILA PROPERTIES AND INVESTMENTS LTD.?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-11-27 with no updates.