GIFTDEAN LIMITED
LONDON

Hellopages » Greater London » Westminster » WC2E 7LJ
Company number 04515307
Status Active
Incorporation Date 20 August 2002
Company Type Private Limited Company
Address SUITE 1, 36-37 MAIDEN LANE, LONDON, WC2E 7LJ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Secretary's details changed for Miss Jacqueline Wright on 20 January 2017; Appointment of Mrs Ruth Michele Coffer as a director on 30 November 2016; Full accounts made up to 31 December 2015. The most likely internet sites of GIFTDEAN LIMITED are www.giftdean.co.uk, and www.giftdean.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. The distance to to Battersea Park Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Giftdean Limited is a Private Limited Company. The company registration number is 04515307. Giftdean Limited has been working since 20 August 2002. The present status of the company is Active. The registered address of Giftdean Limited is Suite 1 36 37 Maiden Lane London Wc2e 7lj. . WRIGHT, Jacqueline is a Secretary of the company. COFFER, Daniel Alex is a Director of the company. COFFER, David Robert is a Director of the company. COFFER, Ruth Michele is a Director of the company. Secretary WEBB, David John has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BONNELL, William Andrew has been resigned. Director FEDERMAN, Raoul Grant has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MATTHEWS, Philip Louis has been resigned. Director RAICHURA, Dhiresh has been resigned. Director VENABLES, Lee Richard has been resigned. Director WALTERS, Bryan has been resigned. Director WICKSON, Arthur John has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
WRIGHT, Jacqueline
Appointed Date: 07 December 2007

Director
COFFER, Daniel Alex
Appointed Date: 31 January 2008
50 years old

Director
COFFER, David Robert
Appointed Date: 31 January 2008
78 years old

Director
COFFER, Ruth Michele
Appointed Date: 30 November 2016
73 years old

Resigned Directors

Secretary
WEBB, David John
Resigned: 07 December 2007
Appointed Date: 04 September 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 04 September 2002
Appointed Date: 20 August 2002

Director
BONNELL, William Andrew
Resigned: 31 January 2008
Appointed Date: 07 December 2007
64 years old

Director
FEDERMAN, Raoul Grant
Resigned: 14 October 2009
Appointed Date: 07 December 2007
56 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 04 September 2002
Appointed Date: 20 August 2002

Director
MATTHEWS, Philip Louis
Resigned: 07 December 2007
Appointed Date: 04 September 2002
63 years old

Director
RAICHURA, Dhiresh
Resigned: 07 December 2007
Appointed Date: 24 November 2005
73 years old

Director
VENABLES, Lee Richard
Resigned: 07 December 2007
Appointed Date: 17 September 2002
59 years old

Director
WALTERS, Bryan
Resigned: 08 November 2004
Appointed Date: 17 September 2002
82 years old

Director
WICKSON, Arthur John
Resigned: 07 December 2007
Appointed Date: 17 September 2002
79 years old

GIFTDEAN LIMITED Events

20 Jan 2017
Secretary's details changed for Miss Jacqueline Wright on 20 January 2017
05 Dec 2016
Appointment of Mrs Ruth Michele Coffer as a director on 30 November 2016
11 Oct 2016
Full accounts made up to 31 December 2015
31 Aug 2016
Confirmation statement made on 20 August 2016 with updates
14 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 63 more events
25 Sep 2002
New director appointed
25 Sep 2002
Registered office changed on 25/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP
25 Sep 2002
Secretary resigned
25 Sep 2002
Director resigned
20 Aug 2002
Incorporation

GIFTDEAN LIMITED Charges

27 July 2005
Guarantee & debenture
Delivered: 13 August 2005
Status: Satisfied on 5 July 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 2002
Debenture
Delivered: 20 December 2002
Status: Satisfied on 14 July 2006
Persons entitled: Rock Garden Limited
Description: Fixed and floating charges over the undertaking and all…