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

HOSTGIFT LIMITED

28 MANCHESTER STREET, LONDON, W1U 7LF,
Company Registration Number
05380566
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Hostgift Ltd
HOSTGIFT LIMITED was founded on 2005-03-02 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Hostgift Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
HOSTGIFT LIMITED
 
Legal Registered Office
28 MANCHESTER STREET
LONDON
W1U 7LF
Other companies in W1U
 
Filing Information
Company Number 05380566
Company ID Number 05380566
Date formed 2005-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/12/2020
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-01-05 17:21:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOSTGIFT 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.

Company Officers of HOSTGIFT LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE BURRELL
Company Secretary 2014-03-13
SEAN MEADOWS
Company Secretary 2005-04-12
DENNIS MALCOLM BAYLIN
Director 2005-03-10
SEAN MEADOWS
Director 2010-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA HILARY BAYLIN
Company Secretary 2005-03-10 2018-04-04
GEORGE DAVID ANGUS
Company Secretary 2005-03-02 2005-03-10
STEPHEN STUART SOLOMON CONWAY
Director 2005-03-02 2005-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN MEADOWS VASTHOUSE LIMITED Company Secretary 2007-10-03 CURRENT 2005-03-07 Liquidation
SEAN MEADOWS WAVEPOST LIMITED Company Secretary 2007-08-07 CURRENT 2007-07-09 Active - Proposal to Strike off
SEAN MEADOWS CANNONBALL LIMITED Company Secretary 2003-12-03 CURRENT 2002-03-21 Active
SEAN MEADOWS EXECUTEC LIMITED Company Secretary 2003-03-31 CURRENT 1987-01-15 Active
DENNIS MALCOLM BAYLIN CONQUEROR COURT LIMITED Director 2017-11-29 CURRENT 2009-04-06 Active
DENNIS MALCOLM BAYLIN CROPLEY COMMERCIAL LIMITED Director 2017-08-14 CURRENT 2017-08-14 Active
DENNIS MALCOLM BAYLIN BIDEAWHILE 717 LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active
DENNIS MALCOLM BAYLIN GHL (EAGLE WHARF ROAD) LIMITED Director 2014-07-07 CURRENT 2014-05-09 Active
DENNIS MALCOLM BAYLIN PARR STREET LIMITED Director 2013-10-17 CURRENT 2013-10-10 Liquidation
DENNIS MALCOLM BAYLIN LIVERPOOL ROAD LIMITED Director 2010-07-26 CURRENT 2010-07-26 Dissolved 2016-03-29
DENNIS MALCOLM BAYLIN BAKER STREET PROPERTY SERVICES LIMITED Director 2009-07-24 CURRENT 2009-07-24 Dissolved 2017-01-17
DENNIS MALCOLM BAYLIN MAGDEN PARK LIMITED Director 2009-04-09 CURRENT 2009-04-09 Dissolved 2017-07-04
DENNIS MALCOLM BAYLIN LANDBANK RESIDENTIAL LIMITED Director 2008-09-05 CURRENT 2008-07-21 Dissolved 2016-08-30
DENNIS MALCOLM BAYLIN WAVEPOST LIMITED Director 2007-08-07 CURRENT 2007-07-09 Active - Proposal to Strike off
DENNIS MALCOLM BAYLIN PRESTIGEVIEW LIMITED Director 2005-12-20 CURRENT 2005-12-05 Active - Proposal to Strike off
DENNIS MALCOLM BAYLIN VASTHOUSE LIMITED Director 2005-11-23 CURRENT 2005-03-07 Liquidation
DENNIS MALCOLM BAYLIN EDENLAW LIMITED Director 2004-11-05 CURRENT 2004-11-02 Active - Proposal to Strike off
DENNIS MALCOLM BAYLIN EROS ESTATES LIMITED Director 2004-03-31 CURRENT 2004-03-23 Dissolved 2017-03-14
DENNIS MALCOLM BAYLIN LANDBANK PROPERTIES LIMITED Director 2003-02-17 CURRENT 2003-02-11 Dissolved 2017-06-13
DENNIS MALCOLM BAYLIN EXECUTEC LIMITED Director 1990-06-06 CURRENT 1987-01-15 Active
SEAN MEADOWS HANOVER RUISLIP LIMITED Director 2015-04-03 CURRENT 2014-04-02 Active
SEAN MEADOWS GHL (EAGLE WHARF ROAD) LIMITED Director 2014-11-10 CURRENT 2014-05-09 Active
SEAN MEADOWS PRESTIGEVIEW LIMITED Director 2014-07-23 CURRENT 2005-12-05 Active - Proposal to Strike off
SEAN MEADOWS S & S MEADOWS LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active
SEAN MEADOWS MAGDEN PARK LIMITED Director 2010-12-10 CURRENT 2009-04-09 Dissolved 2017-07-04
SEAN MEADOWS LIVERPOOL ROAD LIMITED Director 2010-07-26 CURRENT 2010-07-26 Dissolved 2016-03-29
SEAN MEADOWS WAVEPOST LIMITED Director 2008-05-09 CURRENT 2007-07-09 Active - Proposal to Strike off
SEAN MEADOWS VASTHOUSE LIMITED Director 2007-01-11 CURRENT 2005-03-07 Liquidation
SEAN MEADOWS EXECUTEC LIMITED Director 1997-02-04 CURRENT 1987-01-15 Active

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
2019-10-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-21DS01Application to strike the company off the register
2019-10-17AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2019-02-07AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30TM02Termination of appointment of Linda Hilary Baylin on 2018-04-04
2018-03-07CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2017-07-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-11-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-08AR0102/03/16 ANNUAL RETURN FULL LIST
2015-12-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-25AR0102/03/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-13AP03Appointment of Miss Michelle Burrell as company secretary
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-10AR0102/03/14 ANNUAL RETURN FULL LIST
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-04AR0102/03/13 ANNUAL RETURN FULL LIST
2012-12-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-06AR0102/03/12 ANNUAL RETURN FULL LIST
2011-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-06-16CH01Director's details changed for Mr Dennis Malcolm Baylin on 2011-05-12
2011-06-16CH03SECRETARY'S DETAILS CHNAGED FOR LINDA HILARY BAYLIN on 2011-05-12
2011-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/11 FROM 30 City Road London EC1Y 2AB
2011-03-07AR0102/03/11 ANNUAL RETURN FULL LIST
2011-01-18AP01DIRECTOR APPOINTED MR SEAN MEADOWS
2010-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-03-03AR0102/03/10 ANNUAL RETURN FULL LIST
2010-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-03-09363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-25288cSECRETARY'S CHANGE OF PARTICULARS / SEAN MEADOWS / 25/07/2008
2008-04-01363sRETURN MADE UP TO 02/03/08; NO CHANGE OF MEMBERS
2008-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-06-29363sRETURN MADE UP TO 02/03/07; NO CHANGE OF MEMBERS
2007-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-26363sRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2006-02-24395PARTICULARS OF MORTGAGE/CHARGE
2005-07-12395PARTICULARS OF MORTGAGE/CHARGE
2005-07-04287REGISTERED OFFICE CHANGED ON 04/07/05 FROM: 3RD FLOOR, STERLING HOUSE LANGSTON ROAD LOUGHTON ESSEX IG10 3TS
2005-05-09288aNEW SECRETARY APPOINTED
2005-04-21288bDIRECTOR RESIGNED
2005-04-21288aNEW DIRECTOR APPOINTED
2005-04-21288bSECRETARY RESIGNED
2005-04-21288aNEW SECRETARY APPOINTED
2005-03-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to HOSTGIFT 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 HOSTGIFT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-02-24 Outstanding CANNONBALL LIMITED
DEBENTURE 2005-07-12 Outstanding DENNIS MALCOLM BAYLIN AND LINDAY HILARY BAYLIN AND NSS TRUSTEES LIMITED
Intangible Assets
Patents
We have not found any records of HOSTGIFT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOSTGIFT LIMITED
Trademarks
We have not found any records of HOSTGIFT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOSTGIFT 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 (68100 - Buying and selling of own real estate) as HOSTGIFT LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where HOSTGIFT 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 HOSTGIFT 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 HOSTGIFT 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.