Background WavePink WaveYellow Wave

HAVEN GROUP LTD (12069172)

HAVEN GROUP LTD (12069172) is an active UK company. incorporated on 25 June 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HAVEN GROUP LTD has been registered for 6 years. Current directors include FRIED, Victor.

Company Number
12069172
Status
active
Type
ltd
Incorporated
25 June 2019
Age
6 years
Address
21 Leweston Place, London, N16 6RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRIED, Victor
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAVEN GROUP LTD

HAVEN GROUP LTD is an active company incorporated on 25 June 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HAVEN GROUP LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12069172

LTD Company

Age

6 Years

Incorporated 25 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 15 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

21 Leweston Place London, N16 6RJ,

Previous Addresses

2 Hadley Court Cazenove Road London N16 6JU United Kingdom
From: 25 June 2019To: 12 September 2024
Timeline

4 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Sept 19
Director Left
Feb 23
Owner Exit
Feb 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FRIED, Victor

Active
Leweston Place, LondonN16 6RJ
Born December 1989
Director
Appointed 25 Jun 2019

SHOK, Shlomo Zeev

Resigned
Cazenove Road, LondonN16 6JU
Born July 1993
Director
Appointed 25 Jun 2019
Resigned 26 Feb 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Shlomo Zeev Shok

Ceased
Cazenove Road, LondonN16 6JU
Born July 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jun 2019
Ceased 26 Feb 2023

Victor Fried

Active
Leweston Place, LondonN16 6RJ
Born December 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2019
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
15 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
29 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
27 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2019
MR01Registration of a Charge
Incorporation Company
25 June 2019
NEWINCIncorporation