ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fanfare Properties Limited

Fanfare Properties Limited is an active company incorporated on 31 March 1960 with the registered office located in London, Greater London. Fanfare Properties Limited was registered 65 years ago.
Status
Active
Active since incorporation
Company No
00654722
Private limited company
Age
65 years
Incorporated 31 March 1960
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 February 2025 (6 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
8 Sackville Street
London
W1S 3DG
United Kingdom
Address changed on 14 May 2025 (3 months ago)
Previous address was 8 Sackville Street London W1S 3EZ United Kingdom
Telephone
02074919817
Email
Unreported
Website
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1984
Director • Solicitor • British • Lives in UK • Born in Sep 1979
Director • British • Lives in UK • Born in Nov 1977
Director • British • Lives in England • Born in Dec 1966
Director • British • Lives in England • Born in Aug 1992
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
City & St James Property Holdings Limited
Annette Jill Dalah, Alan Gabbay, and 5 more are mutual people.
Active
O & H Holdings No.2 Limited
Annette Jill Dalah, Alan Gabbay, and 5 more are mutual people.
Active
O&H Properties Limited
Alan Gabbay, Annette Jill Dalah, and 5 more are mutual people.
Active
Harlow Business Park Management Limited
Annette Jill Dalah, Alan Gabbay, and 5 more are mutual people.
Active
O&H Hampton Limited
Alan Gabbay, Annette Jill Dalah, and 5 more are mutual people.
Active
Strawboat Limited
Alan Gabbay, Annette Jill Dalah, and 5 more are mutual people.
Active
O&H Colchester Ltd
Alan Gabbay, Annette Jill Dalah, and 4 more are mutual people.
Active
St James Property (Grosvenor Place) Limited
Alan Gabbay, Annette Jill Dalah, and 5 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 7 (-100%)
Total Assets
£18.08K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£18.08K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Inspection Address Changed
3 Months Ago on 14 May 2025
Registered Address Changed
3 Months Ago on 13 May 2025
Mr Eli Allen Shahmoon Details Changed
3 Months Ago on 13 May 2025
Mr Ronnie Aaron Shahmoon Details Changed
3 Months Ago on 13 May 2025
Mr Alan Gabbay Details Changed
3 Months Ago on 13 May 2025
Miss Lauren Estee Shahmoon Details Changed
3 Months Ago on 13 May 2025
Mrs Caroline Hanouka Details Changed
3 Months Ago on 13 May 2025
Dr David Selim Gabbay Details Changed
3 Months Ago on 13 May 2025
Mrs Annette Jill Dalah Details Changed
3 Months Ago on 13 May 2025
Confirmation Submitted
6 Months Ago on 28 Feb 2025
Get Credit Report
Discover Fanfare Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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
Submitted on 14 May 2025
Director's details changed for Mrs Annette Jill Dalah on 13 May 2025
Submitted on 13 May 2025
Director's details changed for Dr David Selim Gabbay on 13 May 2025
Submitted on 13 May 2025
Director's details changed for Mrs Caroline Hanouka on 13 May 2025
Submitted on 13 May 2025
Director's details changed for Miss Lauren Estee Shahmoon on 13 May 2025
Submitted on 13 May 2025
Director's details changed for Mr Alan Gabbay on 13 May 2025
Submitted on 13 May 2025
Director's details changed for Mr Ronnie Aaron Shahmoon on 13 May 2025
Submitted on 13 May 2025
Director's details changed for Mr Eli Allen Shahmoon on 13 May 2025
Submitted on 13 May 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 13 May 2025
Submitted on 13 May 2025
Confirmation statement made on 28 February 2025 with updates
Submitted on 28 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year