UKBizDB.co.uk

TOTALLY GIFTED LIMITED

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

This company is commonly known as Totally Gifted Limited. The company was founded 21 years ago and was given the registration number 04717087. The firm's registered office is in EDGWARE. You can find them at 40 Mount Grove, , Edgware, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:TOTALLY GIFTED LIMITED
Company Number:04717087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:40 Mount Grove, Edgware, Middlesex, HA8 9SX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
New House, Hatton Garden, London, England, EC1N 8JY

Director08 November 2023Active
33 Oxford Gardens, Winchmore Hill, London, N21 2AN

Secretary31 March 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary31 March 2003Active
470a Green Lanes, Palmers Green, London, N13 5PA

Corporate Secretary22 April 2003Active
40, Mount Grove, Edgware, HA8 9SX

Director28 September 2021Active
43 Solomons Court, 451 High Road, London, England, N12 0AW

Director31 March 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director31 March 2003Active

People with Significant Control

Mr Ahad Salakzamankhani
Notified on:30 March 2024
Status:Active
Date of birth:February 1945
Nationality:Iranian
Country of residence:England
Address:New House, Hatton Garden, London, England, EC1N 8JY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Significant influence or control as firm
Dr Shahram Salekzamankhani
Notified on:25 May 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:England
Address:1, Delamere Gardens, London, England, NW7 3EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-30Officers

Termination director company with name termination date.

Download
2024-03-30Confirmation statement

Confirmation statement with updates.

Download
2024-03-30Persons with significant control

Notification of a person with significant control.

Download
2024-03-30Persons with significant control

Cessation of a person with significant control.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2023-12-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Accounts

Change account reference date company previous shortened.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Address

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

Download
2022-03-18Officers

Change person director company with change date.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-06-29Officers

Change person director company with change date.

Download
2020-06-26Officers

Change person director company with change date.

Download
2020-06-26Persons with significant control

Change to a person with significant control.

Download
2020-04-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-29Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.