UKBizDB.co.uk

68 HALLIFORD STREET LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 68 Halliford Street Limited. The company was founded 10 years ago and was given the registration number 08831234. The firm's registered office is in LONDON. You can find them at Lansdowne House, Office 48 (third Floor), 57 Berkeley Square, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:68 HALLIFORD STREET LIMITED
Company Number:08831234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 January 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Lansdowne House, Office 48 (third Floor), 57 Berkeley Square, London, United Kingdom, W1J 6ER
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Kingsbourne House, 229-231 High Holborn, London, United Kingdom, WC1V 7DA

Director01 September 2021Active
14, Berkeley Street, Mayfair, London, United Kingdom, W1J 8DX

Director25 October 2018Active
Suite 283, Berkeley Square House, Berkeley Square, London, United Kingdom, W1J 6BD

Director03 January 2014Active
Lansdowne House, Office 48 (Third Floor), 57 Berkeley Square, London, United Kingdom, W1J 6ER

Director14 January 2019Active
Linen Hall 162-168 Regent Street Suite 252-254, Regent Street, London, England, W1B 5TB

Director27 January 2014Active
14, Berkeley Street, Mayfair, London, United Kingdom, W1J 8DX

Director22 December 2015Active
C/O Eeh Ventures, Suite 252-254 Linen Hall, 162-168 Regent Street, London, United Kingdom, W1B 5TB

Director28 February 2014Active
C/O Eeh Ventures, Suite 252-254 Linen Hall, 162-168 Regent Street, London, United Kingdom, W1B 5TB

Director27 January 2014Active
C/O Eeh Ventures, Suite 252-254 Linen Hall, 162-168 Regent Street, London, United Kingdom, W1B 5TB

Director11 August 2015Active
Room 210 A, Second Floor, 85 Tottenham Court Road, London, United Kingdom, W1T 4TQ

Director30 January 2020Active
14, Berkeley Street, Mayfair, London, United Kingdom, W1J 8DX

Director16 November 2017Active
Linen Hall 162-168 Regent Street Suite 252-254, Regent Street, London, England, W1B 5TB

Director29 April 2014Active

People with Significant Control

Nartelo Limited
Notified on:16 November 2017
Status:Active
Country of residence:Cyprus
Address:54b Scanner Avenue Tower, C/O Artemidos & Nikou Dimitriou, Larnaca, Cyprus,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Gulmenoro Limited
Notified on:16 November 2017
Status:Active
Country of residence:Cyprus
Address:54b Scanner Avenue Tower, C/O Artemidos & Nikou Dimitriou, Larnaca, Cyprus,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Grand City Properties S.A.
Notified on:16 November 2017
Status:Active
Country of residence:Luxembourg
Address:37, Boulevard Joseph Ii, Luxembourg, Luxembourg,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rafael Rafaeli
Notified on:01 June 2016
Status:Active
Date of birth:June 1967
Nationality:Israeli
Country of residence:United Kingdom
Address:C/O Eeh Ventures, Suite 252-254 Linen Hall, London, United Kingdom, W1B 5TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Bernard Spitz
Notified on:01 June 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:United Kingdom
Address:C/O Eeh Ventures, Suite 252-254 Linen Hall, London, United Kingdom, W1B 5TB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Bernard Spitz
Notified on:01 June 2016
Status:Active
Date of birth:December 1976
Nationality:British
Country of residence:United Kingdom
Address:C/O Eeh Ventures, Suite 252-254 Linen Hall, London, United Kingdom, W1B 5TB
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-10-21Persons with significant control

Change to a person with significant control.

Download
2022-06-10Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Persons with significant control

Change to a person with significant control.

Download
2022-03-28Address

Change registered office address company with date old address new address.

Download
2021-12-06Accounts

Accounts with accounts type full.

Download
2021-11-02Officers

Termination director company with name termination date.

Download
2021-10-24Resolution

Resolution.

Download
2021-10-24Resolution

Resolution.

Download
2021-10-24Incorporation

Memorandum articles.

Download
2021-10-19Capital

Capital allotment shares.

Download
2021-09-28Address

Move registers to registered office company with new address.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Officers

Appoint person director company with name date.

Download
2021-01-20Address

Change registered office address company with date old address new address.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Officers

Change person director company with change date.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-02-12Officers

Appoint person director company with name date.

Download
2020-02-11Address

Change registered office address company with date old address new address.

Download
2019-11-05Accounts

Accounts with accounts type full.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.