Company NameTreefest Ltd
DirectorNabiel Abbou
Company StatusActive
Company Number04160233
CategoryPrivate Limited Company
Incorporation Date14 February 2001(23 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nabiel Abbou
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2007(6 years, 1 month after company formation)
Appointment Duration17 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address20 Upper Grosvenor Street
London
W1K 7PB
Secretary NameMrs Linda Rattue
StatusCurrent
Appointed01 February 2022(20 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address7 Howick Place
London
SW1P 1BB
Secretary NameJose Ernesto Valentino Correia
NationalityCitizen Of India
StatusResigned
Appointed07 May 2001(2 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 01 August 2007)
RoleCompany Director
Correspondence Address7 Sovereign Close
London
W5 1DE
Director NameYousif Abraham Shamia
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(2 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 2006)
RoleBusiness Consultancy
Correspondence Address78 Mount Stewart Avenue
Kenton
Harrow
Middlesex
HA3 0JY
Secretary NameMr Ian Richard Elphick
NationalityBritish
StatusResigned
Appointed01 August 2007(6 years, 5 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 February 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Corner House 2 High Street
Aylesford
Kent
ME20 7BG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 February 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address7 Howick Place
London
SW1P 1BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Nabiel Abbou
100.00%
Ordinary

Financials

Year2014
Net Worth£16,362
Cash£11,386
Current Liabilities£1,490

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Filing History

18 August 2023Total exemption full accounts made up to 30 June 2023 (5 pages)
28 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
24 February 2023Change of details for Mr Nabiel Abbou as a person with significant control on 30 April 2022 (2 pages)
24 February 2023Director's details changed for Mr Nabiel Abbou on 30 April 2022 (2 pages)
5 October 2022Total exemption full accounts made up to 30 June 2022 (5 pages)
6 May 2022Registered office address changed from 70 Hovick Place London SW1P 1BB United Kingdom to 7 Howick Place London SW1P 1BB on 6 May 2022 (1 page)
6 May 2022Registered office address changed from 20 Upper Grosvenor Street London W1K 7PB England to 70 Hovick Place London SW1P 1BB on 6 May 2022 (1 page)
16 March 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
16 March 2022Termination of appointment of Ian Richard Elphick as a secretary on 1 February 2022 (1 page)
16 March 2022Appointment of Mrs Linda Rattue as a secretary on 1 February 2022 (2 pages)
7 September 2021Total exemption full accounts made up to 30 June 2021 (5 pages)
3 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 30 June 2020 (5 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 30 June 2019 (4 pages)
15 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
15 February 2019Secretary's details changed for Mr Ian Richard Elphick on 15 February 2019 (1 page)
15 February 2019Change of details for Mr Nabiel Abbou as a person with significant control on 8 May 2018 (2 pages)
15 February 2019Director's details changed for Mr Nabiel Abbou on 8 May 2018 (2 pages)
12 August 2018Total exemption full accounts made up to 30 June 2018 (4 pages)
8 May 2018Registered office address changed from 40 Headfort Place London SW1X 7DH to 20 Upper Grosvenor Street London W1K 7PB on 8 May 2018 (1 page)
13 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
13 September 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
2 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
18 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
26 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100
(4 pages)
20 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 October 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
11 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
24 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(4 pages)
16 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
16 October 2013Total exemption small company accounts made up to 30 June 2013 (11 pages)
3 September 2013Director's details changed for Nabiel Abbou on 3 September 2013 (2 pages)
3 September 2013Registered office address changed from 20 Upper Grosvenor Street London W1K 7PB on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 20 Upper Grosvenor Street London W1K 7PB on 3 September 2013 (1 page)
3 September 2013Director's details changed for Nabiel Abbou on 3 September 2013 (2 pages)
3 September 2013Registered office address changed from 20 Upper Grosvenor Street London W1K 7PB on 3 September 2013 (1 page)
3 September 2013Director's details changed for Nabiel Abbou on 3 September 2013 (2 pages)
7 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
30 September 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
20 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
16 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
24 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
10 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
10 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
10 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Nabiel Abbou on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Nabiel Abbou on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Nabiel Abbou on 1 October 2009 (2 pages)
15 September 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
15 September 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
9 March 2009Return made up to 14/02/09; full list of members (3 pages)
9 March 2009Return made up to 14/02/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
24 October 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
28 February 2008Appointment terminated secretary jose correia (1 page)
28 February 2008Return made up to 14/02/08; full list of members (3 pages)
28 February 2008Return made up to 14/02/08; full list of members (3 pages)
28 February 2008Appointment terminated secretary jose correia (1 page)
30 October 2007Secretary's particulars changed (1 page)
30 October 2007Secretary's particulars changed (1 page)
12 October 2007New director appointed (2 pages)
12 October 2007New secretary appointed (2 pages)
12 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 October 2007New secretary appointed (2 pages)
12 October 2007New director appointed (2 pages)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
15 March 2007Return made up to 14/02/07; full list of members (6 pages)
15 March 2007Return made up to 14/02/07; full list of members (6 pages)
11 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
11 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
20 February 2006Return made up to 14/02/06; full list of members (6 pages)
20 February 2006Return made up to 14/02/06; full list of members (6 pages)
9 August 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
9 August 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
24 February 2005Return made up to 14/02/05; full list of members (6 pages)
24 February 2005Return made up to 14/02/05; full list of members (6 pages)
14 July 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
14 July 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
26 February 2004Return made up to 14/02/04; full list of members (6 pages)
26 February 2004Return made up to 14/02/04; full list of members (6 pages)
25 July 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
25 July 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
21 February 2003Return made up to 14/02/03; full list of members (6 pages)
21 February 2003Return made up to 14/02/03; full list of members (6 pages)
10 August 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
10 August 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
20 February 2002Return made up to 14/02/02; full list of members (6 pages)
20 February 2002Return made up to 14/02/02; full list of members (6 pages)
8 June 2001Ad 07/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2001Ad 07/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 May 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
21 May 2001Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
14 May 2001Registered office changed on 14/05/01 from: 7 sovereign close, castlebar park, ealing london W5 1DE (1 page)
14 May 2001New secretary appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001Registered office changed on 14/05/01 from: 7 sovereign close, castlebar park, ealing london W5 1DE (1 page)
4 April 2001Registered office changed on 04/04/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
4 April 2001Secretary resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
4 April 2001Secretary resigned (1 page)
4 April 2001Registered office changed on 04/04/01 from: 39A leicester road salford lancashire M7 4AS (1 page)
14 February 2001Incorporation (12 pages)
14 February 2001Incorporation (12 pages)