68 HALLIFORD STREET LIMITED
LONDON

Hellopages » Greater London » Westminster » W1B 5TB

Company number 08831234
Status Active
Incorporation Date 3 January 2014
Company Type Private Limited Company
Address EEH VENTURES, LINEN HALL 162-168 REGENT STREET SUITE 252-254, REGENT STREET, LONDON, W1B 5TB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 31 January 2016; Director's details changed for Mr Avishay Manoach on 18 January 2017. The most likely internet sites of 68 HALLIFORD STREET LIMITED are www.68hallifordstreet.co.uk, and www.68-halliford-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and nine months. 68 Halliford Street Limited is a Private Limited Company. The company registration number is 08831234. 68 Halliford Street Limited has been working since 03 January 2014. The present status of the company is Active. The registered address of 68 Halliford Street Limited is Eeh Ventures Linen Hall 162 168 Regent Street Suite 252 254 Regent Street London W1b 5tb. . MANOACH, Avishay is a Director of the company. OREN, Ester is a Director of the company. RAFAELI, Rafael is a Director of the company. SPITZ, Bernard is a Director of the company. Director ELDAR, Eitan has been resigned. Director GREEN, Simcha Asher has been resigned. Director ZAHAR, Dafna has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
MANOACH, Avishay
Appointed Date: 22 December 2015
59 years old

Director
OREN, Ester
Appointed Date: 28 February 2014
39 years old

Director
RAFAELI, Rafael
Appointed Date: 27 January 2014
58 years old

Director
SPITZ, Bernard
Appointed Date: 11 August 2015
48 years old

Resigned Directors

Director
ELDAR, Eitan
Resigned: 27 January 2014
Appointed Date: 03 January 2014
54 years old

Director
GREEN, Simcha Asher
Resigned: 16 September 2015
Appointed Date: 27 January 2014
60 years old

Director
ZAHAR, Dafna
Resigned: 20 March 2016
Appointed Date: 29 April 2014
53 years old

Persons With Significant Control

Mr Bernard Spitz
Notified on: 1 June 2016
48 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

68 HALLIFORD STREET LIMITED Events

22 Feb 2017
Compulsory strike-off action has been discontinued
21 Feb 2017
Total exemption small company accounts made up to 31 January 2016
20 Jan 2017
Director's details changed for Mr Avishay Manoach on 18 January 2017
03 Jan 2017
First Gazette notice for compulsory strike-off
31 Oct 2016
Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH
...
... and 23 more events
01 Feb 2014
Registration of charge 088312340002
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.

01 Feb 2014
Registration of charge 088312340001
31 Jan 2014
Termination of appointment of Eitan Eldar as a director
31 Jan 2014
Appointment of Mr Simcha Green as a director
03 Jan 2014
Incorporation
Statement of capital on 2014-01-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted

68 HALLIFORD STREET LIMITED Charges

18 September 2015
Charge code 0883 1234 0004
Delivered: 22 September 2015
Status: Outstanding
Persons entitled: Secure Trust Bank PLC
Description: F/H 68 halliford street london t/no AGL303916…
18 September 2015
Charge code 0883 1234 0003
Delivered: 22 September 2015
Status: Outstanding
Persons entitled: Secure Trust Bank PLC
Description: Contains fixed charge…
30 January 2014
Charge code 0883 1234 0002
Delivered: 1 February 2014
Status: Satisfied on 25 September 2015
Persons entitled: Bridgeco Limited T/a Dragonfly Finance
Description: F/H property to be k/a 68 halliford street london presently…
30 January 2014
Charge code 0883 1234 0001
Delivered: 1 February 2014
Status: Satisfied on 25 September 2015
Persons entitled: Bridgeco Limited T/a Dragonfly Finance
Description: Notification of addition to or amendment of charge…