HALLGIFT LIMITED
EDGWARE

Hellopages » Greater London » Harrow » HA8 7DD

Company number 03066266
Status Active
Incorporation Date 9 June 1995
Company Type Private Limited Company
Address KAJAINE HOUSE, 57-67 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7DD
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 100 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of HALLGIFT LIMITED are www.hallgift.co.uk, and www.hallgift.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Hallgift Limited is a Private Limited Company. The company registration number is 03066266. Hallgift Limited has been working since 09 June 1995. The present status of the company is Active. The registered address of Hallgift Limited is Kajaine House 57 67 High Street Edgware Middlesex Ha8 7dd. . JETHA, Sameer is a Secretary of the company. JETHA, Shamim is a Director of the company. Secretary JETHA, Zulfiuarau Badrudan has been resigned. Secretary MITHA, Yasmin has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MITHA, Azim Haji has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
JETHA, Sameer
Appointed Date: 10 May 2000

Director
JETHA, Shamim
Appointed Date: 03 March 1997
76 years old

Resigned Directors

Secretary
JETHA, Zulfiuarau Badrudan
Resigned: 10 May 2000
Appointed Date: 03 March 1997

Secretary
MITHA, Yasmin
Resigned: 03 March 1997
Appointed Date: 07 August 1995

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 August 1995
Appointed Date: 09 June 1995

Director
MITHA, Azim Haji
Resigned: 03 March 1997
Appointed Date: 07 August 1995
73 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 August 1995
Appointed Date: 09 June 1995

HALLGIFT LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
22 Jun 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100

29 Feb 2016
Total exemption small company accounts made up to 31 May 2015
11 Jun 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100

11 Jun 2015
Secretary's details changed for Mr Sameer Jetha on 1 August 2014
...
... and 54 more events
04 Mar 1997
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

18 Jun 1996
Return made up to 09/06/96; full list of members
16 Aug 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
16 Aug 1995
Registered office changed on 16/08/95 from: classic house 174-180 old street london EC1V 9BP
09 Jun 1995
Incorporation

HALLGIFT LIMITED Charges

3 December 2003
Debenture
Delivered: 11 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 November 1998
Debenture
Delivered: 2 December 1998
Status: Satisfied on 10 July 2004
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…