About

Registered Number: 05806642
Date of Incorporation: 05/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: First Floor, Winston House, 349 Regents Park Road, London, N3 1DH,

 

Having been setup in 2006, Fantree Ltd has its registered office in London. This organisation has 2 directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Jean Michel 16 May 2006 15 May 2015 1
Secretary Name Appointed Resigned Total Appointments
GOLDENBERG, Philip 09 June 2014 - 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
PSC07 - N/A 19 May 2020
PSC02 - N/A 19 May 2020
AA - Annual Accounts 06 December 2019
AD01 - Change of registered office address 21 May 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 06 May 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 20 May 2017
AD01 - Change of registered office address 20 May 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 19 May 2015
TM01 - Termination of appointment of director 16 May 2015
AA - Annual Accounts 31 December 2014
RESOLUTIONS - N/A 16 June 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 June 2014
AP01 - Appointment of director 11 June 2014
AP03 - Appointment of secretary 11 June 2014
TM02 - Termination of appointment of secretary 11 June 2014
AR01 - Annual Return 08 May 2014
CERTNM - Change of name certificate 13 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 15 May 2012
CH01 - Change of particulars for director 15 May 2012
CH03 - Change of particulars for secretary 15 May 2012
AA - Annual Accounts 27 December 2011
AD01 - Change of registered office address 25 November 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 15 May 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
AA - Annual Accounts 12 February 2008
363s - Annual Return 14 June 2007
287 - Change in situation or address of Registered Office 14 December 2006
CERTNM - Change of name certificate 02 November 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
287 - Change in situation or address of Registered Office 30 May 2006
NEWINC - New incorporation documents 05 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.