FANFARE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

FANFARE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00654722

Incorporation date

31/03/1960

Size

Full

Contacts

Registered address

Registered address

8 Sackville Street, London W1S 3DGCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2022)
dot icon13/04/2026
Appointment of Miss Amanda Debra Shahmoon as a director on 2026-04-13
dot icon13/04/2026
Appointment of Miss Emily Raquel Shahmoon as a director on 2026-04-13
dot icon31/03/2026
Termination of appointment of Eli Allen Shahmoon as a director on 2026-03-31
dot icon02/03/2026
Register inspection address has been changed from 30 st. George Street London Greater London W1S 2FH England to 7 Pollen Street London Greater London W1S 1NJ
dot icon28/02/2026
Confirmation statement made on 2026-02-28 with updates
dot icon12/11/2025
Full accounts made up to 2025-02-28
dot icon14/05/2025
Register inspection address has been changed from 8 Sackville Street London W1S 3EZ United Kingdom to 30 st. George Street London Greater London W1S 2FH
dot icon13/05/2025
Director's details changed for Mrs Annette Jill Dalah on 2025-05-13
dot icon13/05/2025
Director's details changed for Dr David Selim Gabbay on 2025-05-13
dot icon13/05/2025
Director's details changed for Mrs Caroline Hanouka on 2025-05-13
dot icon13/05/2025
Director's details changed for Miss Lauren Estee Shahmoon on 2025-05-13
dot icon13/05/2025
Director's details changed for Mr Alan Gabbay on 2025-05-13
dot icon13/05/2025
Director's details changed for Mr Ronnie Aaron Shahmoon on 2025-05-13
dot icon13/05/2025
Director's details changed for Mr Eli Allen Shahmoon on 2025-05-13
dot icon13/05/2025
Registered office address changed from Ground Floor Trinity Court Trinity Street Peterborough Cambridgeshire PE1 1DA England to 8 Sackville Street London W1S 3DG on 2025-05-13
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with updates
dot icon08/11/2024
Full accounts made up to 2024-02-29
dot icon03/04/2024
Director's details changed for Mrs Annette Jill Dalah on 2024-04-03
dot icon03/04/2024
Director's details changed for Mr Alan Gabbay on 2024-04-03
dot icon03/04/2024
Director's details changed for Dr David Selim Gabbay on 2024-04-03
dot icon03/04/2024
Director's details changed for Mrs Caroline Hanouka on 2024-04-03
dot icon03/04/2024
Director's details changed for Mr Eli Allen Shahmoon on 2024-04-03
dot icon03/04/2024
Registered office address changed from 285 London Road Peterborough Cambridgeshire PE7 0LD England to Ground Floor Trinity Court Trinity Street Peterborough Cambridgeshire PE1 1DA on 2024-04-03
dot icon03/04/2024
Director's details changed for Mr Ronnie Aaron Shahmoon on 2024-04-03
dot icon03/04/2024
Director's details changed for Miss Lauren Estee Shahmoon on 2024-04-03
dot icon28/02/2024
Confirmation statement made on 2024-02-28 with updates
dot icon24/11/2023
Full accounts made up to 2023-02-28
dot icon27/04/2023
Director's details changed for Mr Ronnie Aaron Shahmoon on 2023-04-27
dot icon31/03/2023
Register inspection address has been changed from Hempsted Barn 285 London Road Peterborough Cambridgeshire PE7 0LD England to 8 Sackville Street London W1S 3EZ
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with updates
dot icon31/03/2023
Register(s) moved to registered office address 285 London Road Peterborough Cambridgeshire PE7 0LD
dot icon17/03/2023
Notification of a person with significant control statement
dot icon13/03/2023
Cessation of O&H Strategic Land Limited as a person with significant control on 2018-09-21
dot icon15/01/2023
Director's details changed for Mrs Annette Jill Dalah on 2023-01-16
dot icon15/01/2023
Director's details changed for Mrs Caroline Hanouka on 2023-01-16
dot icon15/01/2023
Director's details changed for Mr Alan Gabbay on 2023-01-16
dot icon15/01/2023
Director's details changed for Dr David Selim Gabbay on 2023-01-16
dot icon15/01/2023
Director's details changed for Mr Ronnie Aaron Shahmoon on 2023-01-16
dot icon15/01/2023
Director's details changed for Miss Lauren Estee Shahmoon on 2023-01-16
dot icon15/01/2023
Director's details changed for Mr Eli Allen Shahmoon on 2023-01-16
dot icon29/12/2022
Registered office address changed from 2 Mill Street London W1S 2AT United Kingdom to 285 London Road Peterborough Cambridgeshire PE7 0LD on 2022-12-29
dot icon22/12/2022
Full accounts made up to 2022-02-28
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
18.08K
-
0.00
-
-
2022
0
18.08K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eli Allen Shahmoon
Director
04/06/2013 - 31/03/2026
231
Shahmoon, Ronnie Aaron
Director
16/12/2020 - Present
131
Hanouka, Caroline
Director
04/02/2019 - Present
102
Gabbay, Alan
Director
04/06/2013 - Present
111
Shahmoon, Lauren Estee
Director
16/12/2020 - Present
103

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FANFARE PROPERTIES LIMITED

FANFARE PROPERTIES LIMITED is an(a) Active company incorporated on 31/03/1960 with the registered office located at 8 Sackville Street, London W1S 3DG. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FANFARE PROPERTIES LIMITED?

toggle

FANFARE PROPERTIES LIMITED is currently Active. It was registered on 31/03/1960 .

Where is FANFARE PROPERTIES LIMITED located?

toggle

FANFARE PROPERTIES LIMITED is registered at 8 Sackville Street, London W1S 3DG.

What does FANFARE PROPERTIES LIMITED do?

toggle

FANFARE PROPERTIES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for FANFARE PROPERTIES LIMITED?

toggle

The latest filing was on 13/04/2026: Appointment of Miss Amanda Debra Shahmoon as a director on 2026-04-13.