HOUSE OF GIFTS (LONDON) LIMITED
MORDEN

Hellopages » Greater London » Merton » SM4 6EX

Company number 05382266
Status Active
Incorporation Date 3 March 2005
Company Type Private Limited Company
Address 29 FLORENCE AVENUE, MORDEN, SURREY, SM4 6EX
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 100 . The most likely internet sites of HOUSE OF GIFTS (LONDON) LIMITED are www.houseofgiftslondon.co.uk, and www.house-of-gifts-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. House of Gifts London Limited is a Private Limited Company. The company registration number is 05382266. House of Gifts London Limited has been working since 03 March 2005. The present status of the company is Active. The registered address of House of Gifts London Limited is 29 Florence Avenue Morden Surrey Sm4 6ex. The company`s financial liabilities are £6.78k. It is £-8.94k against last year. The cash in hand is £28.88k. It is £15.74k against last year. And the total assets are £111.47k, which is £15.74k against last year. SRISKANTHARAJAH, Suganthamalar is a Secretary of the company. SRISKANTHARAJAH, Sothipperumal is a Director of the company. SRISKANTHARAJAH, Suganthamalar is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


house of gifts (london) Key Finiance

LIABILITIES £6.78k
-57%
CASH £28.88k
+119%
TOTAL ASSETS £111.47k
+16%
All Financial Figures

Current Directors

Secretary
SRISKANTHARAJAH, Suganthamalar
Appointed Date: 03 March 2005

Director
SRISKANTHARAJAH, Sothipperumal
Appointed Date: 03 March 2005
65 years old

Director
SRISKANTHARAJAH, Suganthamalar
Appointed Date: 03 March 2005
53 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 03 March 2005
Appointed Date: 03 March 2005

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 03 March 2005
Appointed Date: 03 March 2005

Persons With Significant Control

Mr Sothipperumal Sriskantharajah
Notified on: 3 March 2017
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HOUSE OF GIFTS (LONDON) LIMITED Events

03 Mar 2017
Confirmation statement made on 3 March 2017 with updates
29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100

24 Nov 2015
Total exemption small company accounts made up to 31 March 2015
03 Mar 2015
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100

...
... and 32 more events
23 Mar 2005
Director resigned
23 Mar 2005
New director appointed
23 Mar 2005
New director appointed
23 Mar 2005
New secretary appointed
03 Mar 2005
Incorporation

HOUSE OF GIFTS (LONDON) LIMITED Charges

4 April 2012
Debenture
Delivered: 13 April 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Fixed and floating charge over the undertaking and all…