Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GIFTDALE LIMITED
Company Information for

GIFTDALE LIMITED

ST JOHN HOUSE, THE WALK, POTTERS BAR, HERTFORDSHIRE, EN6 1QQ,
Company Registration Number
03838439
Private Limited Company
Active

Company Overview

About Giftdale Ltd
GIFTDALE LIMITED was founded on 1999-09-09 and has its registered office in Potters Bar. The organisation's status is listed as "Active". Giftdale Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GIFTDALE LIMITED
 
Legal Registered Office
ST JOHN HOUSE
THE WALK
POTTERS BAR
HERTFORDSHIRE
EN6 1QQ
Other companies in EN6
 
Filing Information
Company Number 03838439
Company ID Number 03838439
Date formed 1999-09-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB744478504  
Last Datalog update: 2023-10-08 06:01:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GIFTDALE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GIFTDALE LIMITED
The following companies were found which have the same name as GIFTDALE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GIFTDALE INVESTMENTS LLP LHMS ST JOHNS HOUSE THE WALK POTTERS BAR EN6 1QQ Active Company formed on the 2009-12-24

Company Officers of GIFTDALE LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JOHNSTONE
Company Secretary 2005-03-01
SIMON MARK LESTER
Director 1999-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
SAM MARSHALL
Company Secretary 1999-09-13 2005-02-28
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-09-09 1999-09-13
LONDON LAW SERVICES LIMITED
Nominated Director 1999-09-09 1999-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JOHNSTONE GRATIS SOFTWARE SOLUTIONS LIMITED Company Secretary 2007-04-24 CURRENT 2007-04-24 Dissolved 2016-01-26
MARTIN JOHNSTONE LESTER HOTELS (LEICESTER) LIMITED Company Secretary 2006-07-10 CURRENT 1987-05-18 Active - Proposal to Strike off
MARTIN JOHNSTONE HADLEY HELICOPTERS LIMITED Company Secretary 2005-06-06 CURRENT 2005-05-17 Active
MARTIN JOHNSTONE NANT DDU LODGE HOTEL LIMITED Company Secretary 2005-03-01 CURRENT 1994-06-23 Active
MARTIN JOHNSTONE LESTER HOTELS MANAGEMENT SERVICES LIMITED Company Secretary 2005-03-01 CURRENT 1999-07-12 Active
MARTIN JOHNSTONE LESTER HOTELS GROUP LIMITED Company Secretary 2005-03-01 CURRENT 1999-09-09 Active
MARTIN JOHNSTONE LESTER HOTELS (FINCHLEY) LIMITED Company Secretary 2005-03-01 CURRENT 2001-08-17 Active - Proposal to Strike off
MARTIN JOHNSTONE CITIHOME HOSPITALITY LTD Company Secretary 2005-03-01 CURRENT 2003-12-18 Active
MARTIN JOHNSTONE SPRING HOTELS GROUP LIMITED Company Secretary 2005-03-01 CURRENT 1977-04-04 Active - Proposal to Strike off
MARTIN JOHNSTONE LESTER HOTELS (USK) LIMITED Company Secretary 2005-01-04 CURRENT 2004-11-18 Dissolved 2013-10-18
SIMON MARK LESTER ZAP EXECUTIVE COACHING LIMITED Director 2018-01-03 CURRENT 2018-01-03 Active
SIMON MARK LESTER FRESH LIME (BOURNEMOUTH) LTD Director 2016-10-01 CURRENT 2014-08-11 Liquidation
SIMON MARK LESTER THE STUDENT REWARD COMPANY LIMITED Director 2013-11-19 CURRENT 2013-11-19 Dissolved 2016-01-05
SIMON MARK LESTER TALBOT INVESTMENTS (UK) LTD Director 2013-10-16 CURRENT 2013-10-16 Dissolved 2015-05-26
SIMON MARK LESTER KAZBAA.COM LIMITED Director 2013-07-05 CURRENT 2013-07-05 Active - Proposal to Strike off
SIMON MARK LESTER NOMIS GLOBAL LIMITED Director 2012-10-22 CURRENT 2012-10-22 Dissolved 2014-03-11
SIMON MARK LESTER WALMAR CLOSE MANAGEMENT LIMITED Director 2009-04-23 CURRENT 2009-04-23 Active
SIMON MARK LESTER BERRY MARKETING C LIMITED Director 2008-07-03 CURRENT 2002-06-18 Active - Proposal to Strike off
SIMON MARK LESTER BERRY MARKETING B LIMITED Director 2008-07-03 CURRENT 1996-09-26 Active - Proposal to Strike off
SIMON MARK LESTER LESTER HOTELS (LEICESTER) LIMITED Director 2006-07-10 CURRENT 1987-05-18 Active - Proposal to Strike off
SIMON MARK LESTER HADLEY HELICOPTERS LIMITED Director 2005-06-06 CURRENT 2005-05-17 Active
SIMON MARK LESTER SOTOGRANDE PROPERTIES LIMITED Director 2004-07-28 CURRENT 2004-07-28 Active
SIMON MARK LESTER CITIHOME HOSPITALITY LTD Director 2004-01-22 CURRENT 2003-12-18 Active
SIMON MARK LESTER HADLEY WOOD SECURITY LIMITED Director 2002-10-09 CURRENT 2002-09-19 Active
SIMON MARK LESTER LESTER HOTELS (FINCHLEY) LIMITED Director 2001-09-13 CURRENT 2001-08-17 Active - Proposal to Strike off
SIMON MARK LESTER LESTER HOTELS GROUP LIMITED Director 1999-09-13 CURRENT 1999-09-09 Active
SIMON MARK LESTER LESTER HOTELS MANAGEMENT SERVICES LIMITED Director 1999-07-26 CURRENT 1999-07-12 Active
SIMON MARK LESTER NANT DDU LODGE HOTEL LIMITED Director 1994-06-23 CURRENT 1994-06-23 Active
SIMON MARK LESTER SPRING HOTELS GROUP LIMITED Director 1992-06-20 CURRENT 1977-04-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-15CONFIRMATION STATEMENT MADE ON 09/09/23, WITH NO UPDATES
2023-06-30SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-10-07CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH NO UPDATES
2022-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH NO UPDATES
2021-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH NO UPDATES
2020-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 29/09/19
2019-10-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOHNSTONE
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2019-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2018-07-03AA24/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 038384390005
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH NO UPDATES
2017-06-27AA25/09/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 27/09/15
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-14AR0109/09/15 ANNUAL RETURN FULL LIST
2015-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 28/09/14
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-12AR0109/09/14 ANNUAL RETURN FULL LIST
2014-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 29/09/13
2013-09-09AR0109/09/13 ANNUAL RETURN FULL LIST
2013-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-09-10AR0109/09/12 ANNUAL RETURN FULL LIST
2012-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 25/09/11
2011-09-12AR0109/09/11 ANNUAL RETURN FULL LIST
2011-08-23MEM/ARTSARTICLES OF ASSOCIATION
2011-08-23RES01ADOPT ARTICLES 23/08/11
2011-08-13MG01Particulars of a mortgage or charge / charge no: 4
2011-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 26/09/10
2010-09-13AR0109/09/10 ANNUAL RETURN FULL LIST
2010-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/09/09
2009-09-16363aRETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS
2009-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/08
2009-04-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-09-10363aRETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-06-20287REGISTERED OFFICE CHANGED ON 20/06/2008 FROM LHMS CENTRAL OFFICE C/O COMFORT HOTEL FINCHLEY 3 LEISURE WAY, HIGH ROAD, FINCHLEY, LONDON N12 0QZ
2008-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 23/09/07
2007-09-13363aRETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS
2007-09-13287REGISTERED OFFICE CHANGED ON 13/09/07 FROM: LHMS CENTRAL OFFICE C/O COMFORT HOTEL FINCHLEY 3 LEISURE WAY, HIGH ROAD LONDON N12 0QX
2007-07-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 24/09/06
2006-09-11363aRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-08-01287REGISTERED OFFICE CHANGED ON 01/08/06 FROM: HERTSMERE HOUSE 2ND FLOOR SHENLEY ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1TE
2006-06-19AUDAUDITOR'S RESIGNATION
2006-04-12AAFULL ACCOUNTS MADE UP TO 25/09/05
2005-09-14363aRETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2005-08-17AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-14288bSECRETARY RESIGNED
2005-03-11288aNEW SECRETARY APPOINTED
2004-11-03AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-10-08363sRETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2004-05-27AAFULL ACCOUNTS MADE UP TO 30/09/02
2004-01-09AUDAUDITOR'S RESIGNATION
2004-01-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-29287REGISTERED OFFICE CHANGED ON 29/10/03 FROM: 8 BAKER STREET LONDON W1M 1DA
2003-10-03363sRETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS
2003-03-07225ACC. REF. DATE SHORTENED FROM 28/02/03 TO 30/09/02
2002-11-01AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-10-09363sRETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS
2002-01-03395PARTICULARS OF MORTGAGE/CHARGE
2002-01-03395PARTICULARS OF MORTGAGE/CHARGE
2001-10-08363sRETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS
2001-08-21AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-05-10395PARTICULARS OF MORTGAGE/CHARGE
2001-03-13225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 28/02/01
2000-09-29363sRETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS
1999-09-28287REGISTERED OFFICE CHANGED ON 28/09/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1999-09-28288aNEW SECRETARY APPOINTED
1999-09-28288bDIRECTOR RESIGNED
1999-09-28288bSECRETARY RESIGNED
1999-09-28288aNEW DIRECTOR APPOINTED
1999-09-15SRES01ALTER MEM AND ARTS 13/09/99
1999-09-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-09-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to GIFTDALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GIFTDALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-08-13 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2001-12-24 Satisfied FRANCES THELMA LESTER
LEGAL CHARGE 2001-12-24 Satisfied SANDA ALAN LESTER
MORTGAGE 2001-05-08 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-28
Annual Accounts
2013-09-29
Annual Accounts
2012-09-30
Annual Accounts
2011-09-25
Annual Accounts
2010-09-26
Annual Accounts
2009-09-27
Annual Accounts
2008-09-28
Annual Accounts
2007-09-23
Annual Accounts
2006-09-24
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GIFTDALE LIMITED

Intangible Assets
Patents
We have not found any records of GIFTDALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GIFTDALE LIMITED
Trademarks
We have not found any records of GIFTDALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GIFTDALE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as GIFTDALE LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where GIFTDALE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GIFTDALE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GIFTDALE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.