About

Registered Number: 03202100
Date of Incorporation: 22/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 2nd Floor Gadd House, Arcadia Avenue, London, N3 2JU

 

Haventree Ltd was setup in 1996, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. This company has 13 directors listed as Coakley, Elaine, Coakley, Elaine, Faille, Flora, Mattioli, Mary Bridget, Rooney, Patrick James, Julius, Ruth, Ballard, Timothy John, Goldreich, Hazel, Meli, Mary, Phillips, Sarah Elizabeth, Poll, Daniel, Salt, Paula, Shapire, David Warren in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COAKLEY, Elaine 22 September 1996 - 1
FAILLE, Flora 01 June 2012 - 1
MATTIOLI, Mary Bridget 27 May 2014 - 1
ROONEY, Patrick James 12 October 2015 - 1
BALLARD, Timothy John 12 March 2007 30 April 2010 1
GOLDREICH, Hazel 22 September 1996 16 February 2012 1
MELI, Mary 22 September 1996 07 December 1997 1
PHILLIPS, Sarah Elizabeth 10 June 2003 14 December 2005 1
POLL, Daniel 14 December 2005 07 January 2007 1
SALT, Paula 22 September 1996 12 October 2015 1
SHAPIRE, David Warren 07 December 1997 26 February 2002 1
Secretary Name Appointed Resigned Total Appointments
COAKLEY, Elaine 01 June 2013 - 1
JULIUS, Ruth 07 December 1997 01 June 2013 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 31 May 2018
CH01 - Change of particulars for director 31 May 2018
CH01 - Change of particulars for director 30 May 2018
CH01 - Change of particulars for director 30 May 2018
CH01 - Change of particulars for director 30 May 2018
CH01 - Change of particulars for director 30 May 2018
CH01 - Change of particulars for director 30 May 2018
CH01 - Change of particulars for director 30 May 2018
CH01 - Change of particulars for director 30 May 2018
CH03 - Change of particulars for secretary 30 May 2018
CH01 - Change of particulars for director 30 May 2018
CH03 - Change of particulars for secretary 30 May 2018
AA - Annual Accounts 12 February 2018
CS01 - N/A 01 June 2017
CH01 - Change of particulars for director 31 May 2017
CH01 - Change of particulars for director 31 May 2017
AA - Annual Accounts 22 February 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 16 February 2016
TM01 - Termination of appointment of director 16 November 2015
AP01 - Appointment of director 16 November 2015
AR01 - Annual Return 04 June 2015
AD01 - Change of registered office address 31 March 2015
AA - Annual Accounts 19 February 2015
AP01 - Appointment of director 25 June 2014
TM02 - Termination of appointment of secretary 05 June 2014
AP03 - Appointment of secretary 05 June 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 03 June 2013
AP01 - Appointment of director 21 February 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 06 June 2012
TM01 - Termination of appointment of director 23 April 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 15 February 2011
TM01 - Termination of appointment of director 10 June 2010
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 31 May 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
AA - Annual Accounts 22 March 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
363a - Annual Return 14 June 2006
AA - Annual Accounts 27 March 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
363a - Annual Return 31 May 2005
AA - Annual Accounts 22 March 2005
363a - Annual Return 27 May 2004
AA - Annual Accounts 15 March 2004
288a - Notice of appointment of directors or secretaries 14 July 2003
363a - Annual Return 19 June 2003
288b - Notice of resignation of directors or secretaries 19 June 2003
AA - Annual Accounts 11 April 2003
363a - Annual Return 17 May 2002
AA - Annual Accounts 15 April 2002
363a - Annual Return 30 May 2001
AA - Annual Accounts 03 May 2001
363a - Annual Return 26 May 2000
AA - Annual Accounts 18 April 2000
363a - Annual Return 24 May 1999
AA - Annual Accounts 16 April 1999
363a - Annual Return 02 October 1998
AA - Annual Accounts 12 March 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
363a - Annual Return 25 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
288a - Notice of appointment of directors or secretaries 11 March 1997
287 - Change in situation or address of Registered Office 17 December 1996
288 - N/A 01 October 1996
288 - N/A 01 October 1996
RESOLUTIONS - N/A 28 June 1996
288 - N/A 28 June 1996
288 - N/A 28 June 1996
287 - Change in situation or address of Registered Office 28 June 1996
NEWINC - New incorporation documents 22 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.