HOSTGIFT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 7LF

Company number 05380566
Status Active
Incorporation Date 2 March 2005
Company Type Private Limited Company
Address 28 MANCHESTER STREET, LONDON, W1U 7LF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 2 . The most likely internet sites of HOSTGIFT LIMITED are www.hostgift.co.uk, and www.hostgift.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Hostgift Limited is a Private Limited Company. The company registration number is 05380566. Hostgift Limited has been working since 02 March 2005. The present status of the company is Active. The registered address of Hostgift Limited is 28 Manchester Street London W1u 7lf. . BAYLIN, Linda Hilary is a Secretary of the company. BURRELL, Michelle is a Secretary of the company. MEADOWS, Sean is a Secretary of the company. BAYLIN, Dennis Malcolm is a Director of the company. MEADOWS, Sean is a Director of the company. Secretary ANGUS, George David has been resigned. Director CONWAY, Stephen Stuart Solomon has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BAYLIN, Linda Hilary
Appointed Date: 10 March 2005

Secretary
BURRELL, Michelle
Appointed Date: 13 March 2014

Secretary
MEADOWS, Sean
Appointed Date: 12 April 2005

Director
BAYLIN, Dennis Malcolm
Appointed Date: 10 March 2005
78 years old

Director
MEADOWS, Sean
Appointed Date: 10 December 2010
59 years old

Resigned Directors

Secretary
ANGUS, George David
Resigned: 10 March 2005
Appointed Date: 02 March 2005

Director
CONWAY, Stephen Stuart Solomon
Resigned: 10 March 2005
Appointed Date: 02 March 2005
77 years old

Persons With Significant Control

Executec Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HOSTGIFT LIMITED Events

14 Mar 2017
Confirmation statement made on 2 March 2017 with updates
17 Nov 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2

01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Mar 2015
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2

...
... and 29 more events
21 Apr 2005
New secretary appointed
21 Apr 2005
Director resigned
21 Apr 2005
Secretary resigned
22 Mar 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

02 Mar 2005
Incorporation

HOSTGIFT LIMITED Charges

14 February 2006
Debenture
Delivered: 24 February 2006
Status: Outstanding
Persons entitled: Cannonball Limited
Description: Fixed and floating charges over the undertaking and all…
4 July 2005
Debenture
Delivered: 12 July 2005
Status: Outstanding
Persons entitled: Dennis Malcolm Baylin and Linday Hilary Baylin and Nss Trustees Limited
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

HOSTFOX LIMITED HOSTGAI UK LTD HOSTHAND LIMITED HOSTHEAD LIMITED HOSTHIS LTD HOSTHQ (UK) LIMITED HOSTHUB LTD