Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAVANA WEST LIMITED
Company Information for

HAVANA WEST LIMITED

C/O BISHOP FLEMING LLP, 10 TEMPLE BACK, BRISTOL, BS1 6FL,
Company Registration Number
04448428
Private Limited Company
Active

Company Overview

About Havana West Ltd
HAVANA WEST LIMITED was founded on 2002-05-27 and has its registered office in Bristol. The organisation's status is listed as "Active". Havana West Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HAVANA WEST LIMITED
 
Legal Registered Office
C/O BISHOP FLEMING LLP
10 TEMPLE BACK
BRISTOL
BS1 6FL
Other companies in BA2
 
Previous Names
BOVEY CASTLE LIMITED22/09/2006
Filing Information
Company Number 04448428
Company ID Number 04448428
Date formed 2002-05-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB805101974  
Last Datalog update: 2024-03-06 06:30:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAVANA WEST LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HAVANA WEST LIMITED
The following companies were found which have the same name as HAVANA WEST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAVANA WEST RESTAURANT, INC. 7048 S.W. 103RD PLACE MIAMI FL 33173 Inactive Company formed on the 1994-06-14
HAVANA WEST New Jersey Unknown
HAVANA WEST (SEAVIEW COTTAGES) LIMITED MINERVA HOUSE LOWER BRISTOL ROAD BATH BA2 9ER Active - Proposal to Strike off Company formed on the 2020-07-27
HAVANA WEST EXPRESS, LLC 5805 E SHORE DR PENSACOLA FL 32505 Active Company formed on the 2021-06-21

Company Officers of HAVANA WEST LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH JAMES KEEFE
Company Secretary 2008-06-06
LUCILLE LANETTE DE SAVARY
Director 2003-03-03
IAN DAVID SOLKIN
Director 2007-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
MARY ANN LUTYENS
Director 2002-05-27 2015-08-26
CLAIRE LEWIS
Company Secretary 2007-02-07 2008-06-06
PETER JOHN DE SAVARY
Director 2002-05-27 2007-02-16
DAVID REGINALD WHITE
Company Secretary 2004-10-22 2006-08-31
HEENA PATEL
Company Secretary 2002-12-24 2004-10-22
COMLAW SECRETARIES LIMITED
Company Secretary 2002-05-27 2002-12-24
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-05-27 2002-05-27
WATERLOW NOMINEES LIMITED
Nominated Director 2002-05-27 2002-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH JAMES KEEFE CARNEGIE INTERNATIONAL ASSET MANAGEMENT LIMITED Company Secretary 2008-06-06 CURRENT 1992-04-10 Active - Proposal to Strike off
JOSEPH JAMES KEEFE PENZANCE MARITIME HOLDINGS LIMITED Company Secretary 2008-06-06 CURRENT 1996-01-12 Active
JOSEPH JAMES KEEFE CARNEGIE INVESTMENT ASSET MANAGEMENT LIMITED Company Secretary 2008-06-06 CURRENT 1998-03-13 Active
JOSEPH JAMES KEEFE MAST HOUSE HOLDINGS LIMITED Company Secretary 2006-04-30 CURRENT 1980-08-04 Active
LUCILLE LANETTE DE SAVARY CARY ARMS LIMITED Director 2016-03-23 CURRENT 2016-03-23 Dissolved 2017-05-02
LUCILLE LANETTE DE SAVARY THE ISLE OF WIGHT CLUB LIMITED Director 2015-09-01 CURRENT 2015-09-01 Dissolved 2016-02-23
LUCILLE LANETTE DE SAVARY TAS ASSOCIATES LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active
LUCILLE LANETTE DE SAVARY CARNEGIE AVIATION LIMITED Director 2015-03-12 CURRENT 2015-03-12 Dissolved 2016-08-30
LUCILLE LANETTE DE SAVARY THE CARY ARMS HOTEL AND SPA LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
LUCILLE LANETTE DE SAVARY THE PARKWAY HOTEL AND SPA LIMITED Director 2012-11-19 CURRENT 1983-07-20 Active
LUCILLE LANETTE DE SAVARY CARNEGIE INVESTMENT ASSET MANAGEMENT LIMITED Director 2007-02-16 CURRENT 1998-03-13 Active
LUCILLE LANETTE DE SAVARY CARNEGIE INTERNATIONAL ASSET MANAGEMENT LIMITED Director 1996-10-01 CURRENT 1992-04-10 Active - Proposal to Strike off
LUCILLE LANETTE DE SAVARY PENZANCE MARITIME HOLDINGS LIMITED Director 1996-02-07 CURRENT 1996-01-12 Active
IAN DAVID SOLKIN THE EASTBURY (SHERBORNE) LIMITED Director 2017-10-23 CURRENT 2017-10-11 Active
IAN DAVID SOLKIN MERRY HARRIERS LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active
IAN DAVID SOLKIN CARY ARMS LIMITED Director 2016-03-23 CURRENT 2016-03-23 Dissolved 2017-05-02
IAN DAVID SOLKIN THE CARY ARMS HOTEL AND SPA LIMITED Director 2015-01-13 CURRENT 2015-01-13 Active
IAN DAVID SOLKIN THE PARKWAY HOTEL AND SPA LIMITED Director 2012-11-19 CURRENT 1983-07-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-28SECRETARY'S DETAILS CHNAGED FOR MR JOSEPH JAMES KEEFE on 2023-04-28
2023-04-28CONFIRMATION STATEMENT MADE ON 28/04/23, WITH UPDATES
2023-04-28Director's details changed for Ms Lucille Lanette De Savary on 2023-04-28
2022-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-03CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2022-05-03Director's details changed for Ms Lucille Lanette De Savary on 2022-05-03
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2022-05-03CH01Director's details changed for Ms Lucille Lanette De Savary on 2022-05-03
2022-04-26CH01Director's details changed for Ms Lucille Lanette De Savary on 2022-04-26
2022-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/22 FROM Minerva House Lower Bristol Road Bath BA2 9ER
2021-12-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES
2021-04-27CH03SECRETARY'S DETAILS CHNAGED FOR MR JOSEPH JAMES KEEFE on 2021-04-27
2021-04-27CH01Director's details changed for Mr Ian David Solkin on 2021-04-27
2021-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 044484280023
2021-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES
2019-09-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES
2018-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-06-04LATEST SOC04/06/18 STATEMENT OF CAPITAL;GBP 11942332
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES
2017-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 11942332
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2016-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 11942332
2016-05-31AR0127/05/16 ANNUAL RETURN FULL LIST
2015-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 044484280021
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MARY ANN LUTYENS
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 11942330
2015-07-07AR0127/05/15 ANNUAL RETURN FULL LIST
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 11942330
2014-06-26AR0127/05/14 ANNUAL RETURN FULL LIST
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-02AR0127/05/13 ANNUAL RETURN FULL LIST
2012-11-26MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
2012-11-22MG01Particulars of a mortgage or charge / charge no: 20
2012-11-07MG04Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 13
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2012 FROM MINERVA HOUSE LOWER BRISTOL ROAD BATH BS2 9ER
2012-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2012 FROM LAWRENCE HOUSE LOWER BRISTOL ROAD BATH BA2 9ET
2012-06-12AR0127/05/12 ANNUAL RETURN FULL LIST
2012-04-04MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
2012-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2011-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-08-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-07AR0127/05/11 FULL LIST
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCILLE LANETTE DE SAVARY / 27/05/2011
2011-04-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-03-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-22AR0127/05/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID SOLKIN / 27/05/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCILLE LANETTE DE SAVARY / 27/05/2010
2009-10-14SH0115/09/09 STATEMENT OF CAPITAL GBP 11943330
2009-10-1488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-10-09MISCFORM 123 DATED 15/09/09 INCREASE OF £11999000 OVER £1000
2009-10-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-10-09RES04NC INC ALREADY ADJUSTED
2009-09-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-23363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-06-23353LOCATION OF REGISTER OF MEMBERS
2009-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / LANA DE SAVARY / 25/05/2009
2009-06-23287REGISTERED OFFICE CHANGED ON 23/06/2009 FROM LAWRENCE HOUSE LOWER BRISTOL ROAD BATH SOMERSET BA2 9ET
2009-03-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-03-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-02288aSECRETARY APPOINTED JOSEPH JAMES KEEFE
2008-07-02287REGISTERED OFFICE CHANGED ON 02/07/2008 FROM C/0 FRANCIS CLARKE SOOUTHERNHAY HOUSE 36 SOUTHERNHAY EAST EXETER DEVON EX1 1NX
2008-06-06288bAPPOINTMENT TERMINATED SECRETARY CLAIRE LEWIS
2008-06-03363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2008-06-03353LOCATION OF REGISTER OF MEMBERS
2008-01-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-08-06363sRETURN MADE UP TO 27/05/07; CHANGE OF MEMBERS
2007-03-10288aNEW DIRECTOR APPOINTED
2007-03-08288aNEW SECRETARY APPOINTED
2007-03-08288bDIRECTOR RESIGNED
2006-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-05288bSECRETARY RESIGNED
2006-09-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-22CERTNMCOMPANY NAME CHANGED BOVEY CASTLE LIMITED CERTIFICATE ISSUED ON 22/09/06
2006-09-16403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-09-12395PARTICULARS OF MORTGAGE/CHARGE
2006-09-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to HAVANA WEST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAVANA WEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-16 Outstanding LUCILLE LANETTE DE SAVARY
CHARGE OF SECURITIES 2012-11-22 Outstanding COUTTS & COMPANY
LEGAL CHARGE 2012-01-12 Outstanding LUCILLE LANETTE DE SAVARY
LEGAL CHARGE 2011-11-30 Outstanding LUCILLE LANETTE DE SAVARY
LEGAL CHARGE 2011-03-31 Outstanding LUCILLE LANETTE DE SAVARY
LEGAL CHARGE 2011-03-31 Satisfied LUCILLE LANNETTE DE SAVARY
LEGAL CHARGE 2011-03-12 Satisfied LUCILLE LANNETTE DE SAVARY
CHARGE OF DEPOSIT 2006-09-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2004-12-23 Satisfied COMLAW SECRETARIES LIMITED
LEGAL CHARGE 2004-06-07 Satisfied EXCLUSIVE RESORTS REAL ESTATE HOLDINGS IV, LLC
LEGAL CHARGE 2004-06-07 Satisfied EXCLUSIVE RESORTS REAL ESTATE HOLDINGS IV, LLC
LEGAL CHARGE 2004-06-07 Satisfied EXCLUSIVE RESORTS REAL ESTATE HOLDINGS IV, LLC
LEGAL CHARGE 2004-06-07 Satisfied EXCLUSIVE RESORTS REAL ESTATE HOLDINGS IV, LLC
LEGAL CHARGE 2004-06-07 Satisfied EXCLUSIVE RESORTS REAL ESTATE HOLDINGS IV, LLC
LEGAL CHARGE 2004-06-07 Satisfied EXCLUSIVE RESORTS REAL ESTATE HOLDINGS IV, LLC
LEGAL CHARGE 2004-06-07 Satisfied EXCLUSIVE RESORTS REAL ESTATE HOLDINGS IV, LLC
LEGAL CHARGE 2004-06-07 Satisfied EXCLUSIVE RESORTS REAL ESTATE HOLDINGS IV, LLC
TRUST DEPOSIT AGREEMENT 2004-01-16 Satisfied MIDAS CONSTRUCTION LIMITED
LEGAL CHARGE OF LICENSED PREMISES 2003-01-20 Satisfied GREYBIELD S.A. AND ABBEYHOUSE INC.
LEGAL CHARGE OF LICENSED PREMISES 2003-01-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2003-01-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of HAVANA WEST LIMITED registering or being granted any patents
Domain Names

HAVANA WEST LIMITED owns 2 domain names.

boveycastle.co.uk   boveycastlehotel.co.uk  

Trademarks
We have not found any records of HAVANA WEST LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL MORTGAGE 3
3
LEGAL CHARGE 1

We have found 7 mortgage charges which are owed to HAVANA WEST LIMITED

Income
Government Income
We have not found government income sources for HAVANA WEST LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as HAVANA WEST LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where HAVANA WEST LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by HAVANA WEST LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-01-0171171900Imitation jewellery, of base metal, whether or not plated with precious metal (excl. cuff links and studs)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAVANA WEST LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAVANA WEST LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.