Haventree Limited LONDON


Haventree started in year 1996 as Private Limited Company with registration number 03202100. The Haventree company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at 2nd Floor Gadd House. Postal code: N3 2JU.

Currently there are 5 directors in the the firm, namely Bobby S., Patrick R. and Mary M. and others. In addition one secretary - Elaine C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Haventree Limited Address / Contact

Office Address 2nd Floor Gadd House
Office Address2 Arcadia Avenue
Town London
Post code N3 2JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03202100
Date of Incorporation Wed, 22nd May 1996
Industry Undifferentiated goods-producing activities of private households for own use
End of financial Year 31st May
Company age 28 years old
Account next due date Thu, 29th Feb 2024 (54 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Bobby S.

Position: Director

Appointed: 02 February 2024

Patrick R.

Position: Director

Appointed: 12 October 2015

Mary M.

Position: Director

Appointed: 27 May 2014

Elaine C.

Position: Secretary

Appointed: 01 June 2013

Ruth J.

Position: Director

Appointed: 22 September 1996

Elaine C.

Position: Director

Appointed: 22 September 1996

Flora F.

Position: Director

Appointed: 01 June 2012

Resigned: 26 July 2023

Timothy B.

Position: Director

Appointed: 12 March 2007

Resigned: 30 April 2010

Daniel P.

Position: Director

Appointed: 14 December 2005

Resigned: 07 January 2007

Sarah P.

Position: Director

Appointed: 10 June 2003

Resigned: 14 December 2005

Ruth J.

Position: Secretary

Appointed: 07 December 1997

Resigned: 01 June 2013

David S.

Position: Director

Appointed: 07 December 1997

Resigned: 26 February 2002

Paula S.

Position: Director

Appointed: 22 September 1996

Resigned: 12 October 2015

Mary M.

Position: Director

Appointed: 22 September 1996

Resigned: 07 December 1997

Mary M.

Position: Secretary

Appointed: 22 September 1996

Resigned: 07 December 1997

Hazel G.

Position: Director

Appointed: 22 September 1996

Resigned: 16 February 2012

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 22 May 1996

Resigned: 25 June 1996

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 May 1996

Resigned: 25 June 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth1 4871 8472 3772 3433 029     
Balance Sheet
Current Assets2 0272 3872 9172 9433 6294 3895 1203 1134 6052 686
Net Assets Liabilities    3 0293 7894 4902 4833 9752 056
Cash Bank In Hand2796221 0641 4432 166     
Debtors1 7481 7651 8531 5001 463     
Net Assets Liabilities Including Pension Asset Liability1 4871 8472 3772 3433 029     
Reserves/Capital
Called Up Share Capital55555     
Shareholder Funds1 4871 8472 3772 3433 029     
Other
Average Number Employees During Period       555
Creditors    600600630630630630
Net Current Assets Liabilities1 4871 8472 3772 3433 0293 7894 4902 4833 9752 056
Total Assets Less Current Liabilities1 4871 8472 3772 3433 0293 7894 4902 4833 9752 056
Creditors Due Within One Year540540540600600     
Other Aggregate Reserves1 4821 8422 3722 3383 024     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/05/31
filed on: 20th, February 2024
Free Download (3 pages)

Company search

Advertisements