HAVENTREE LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2JU

Company number 03202100
Status Active
Incorporation Date 22 May 1996
Company Type Private Limited Company
Address 2ND FLOOR GADD HOUSE, ARCADIA AVENUE, LONDON, N3 2JU
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 5 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of HAVENTREE LIMITED are www.haventree.co.uk, and www.haventree.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Haventree Limited is a Private Limited Company. The company registration number is 03202100. Haventree Limited has been working since 22 May 1996. The present status of the company is Active. The registered address of Haventree Limited is 2nd Floor Gadd House Arcadia Avenue London N3 2ju. . COAKLEY, Elaine is a Secretary of the company. COAKLEY, Elaine is a Director of the company. FAILLE, Flora is a Director of the company. JULIUS, Ruth is a Director of the company. MATTIOLI, Mary Bridget is a Director of the company. ROONEY, Patrick James is a Director of the company. Secretary JULIUS, Ruth has been resigned. Secretary MELI, Mary has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director BALLARD, Timothy John has been resigned. Director GOLDREICH, Hazel has been resigned. Director MELI, Mary has been resigned. Director PHILLIPS, Sarah Elizabeth has been resigned. Director POLL, Daniel has been resigned. Director SALT, Paula has been resigned. Director SHAPIRE, David Warren has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


Current Directors

Secretary
COAKLEY, Elaine
Appointed Date: 01 June 2013

Director
COAKLEY, Elaine
Appointed Date: 22 September 1996
72 years old

Director
FAILLE, Flora
Appointed Date: 01 June 2012
48 years old

Director
JULIUS, Ruth
Appointed Date: 22 September 1996
74 years old

Director
MATTIOLI, Mary Bridget
Appointed Date: 27 May 2014
60 years old

Director
ROONEY, Patrick James
Appointed Date: 12 October 2015
61 years old

Resigned Directors

Secretary
JULIUS, Ruth
Resigned: 01 June 2013
Appointed Date: 07 December 1997

Secretary
MELI, Mary
Resigned: 07 December 1997
Appointed Date: 22 September 1996

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 25 June 1996
Appointed Date: 22 May 1996

Director
BALLARD, Timothy John
Resigned: 30 April 2010
Appointed Date: 12 March 2007
63 years old

Director
GOLDREICH, Hazel
Resigned: 16 February 2012
Appointed Date: 22 September 1996
95 years old

Director
MELI, Mary
Resigned: 07 December 1997
Appointed Date: 22 September 1996
69 years old

Director
PHILLIPS, Sarah Elizabeth
Resigned: 14 December 2005
Appointed Date: 10 June 2003
50 years old

Director
POLL, Daniel
Resigned: 07 January 2007
Appointed Date: 14 December 2005
44 years old

Director
SALT, Paula
Resigned: 12 October 2015
Appointed Date: 22 September 1996
100 years old

Director
SHAPIRE, David Warren
Resigned: 26 February 2002
Appointed Date: 07 December 1997
55 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 25 June 1996
Appointed Date: 22 May 1996

HAVENTREE LIMITED Events

22 Feb 2017
Total exemption small company accounts made up to 31 May 2016
06 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 5

16 Feb 2016
Total exemption small company accounts made up to 31 May 2015
16 Nov 2015
Appointment of Mr Pat James Rooney as a director on 12 October 2015
16 Nov 2015
Termination of appointment of Paula Salt as a director on 12 October 2015
...
... and 61 more events
28 Jun 1996
Secretary resigned
28 Jun 1996
Director resigned
28 Jun 1996
Registered office changed on 28/06/96 from: regent house 316 beulah hill london SE19 3HF
28 Jun 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 May 1996
Incorporation