Company NameGifto Properties (Hayes) Limited
DirectorsFaisal Ali and Asif Rahman
Company StatusActive
Company Number06187313
CategoryPrivate Limited Company
Incorporation Date27 March 2007(17 years ago)
Previous NameGifto (Chiswick) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Faisal Ali
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2007(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressGifto House Second Floor
71-73 The Broadway
Southall
Middlesex
UB1 1LA
Director NameMr Asif Rahman
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2007(same day as company formation)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGifto House, Second Floor 71-73 The Broadway
Southall
Middlesex
UB1 1LA
Secretary NameRekha Govind
NationalityBritish
StatusCurrent
Appointed27 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressGifto House Second Floor
71-73 The Broadway
Southall
Middlesex
UB1 1LA

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Asif Rahman
50.00%
Ordinary
1 at £1Faisal Ali
50.00%
Ordinary

Financials

Year2014
Net Worth-£347,494
Current Liabilities£397,494

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (1 week, 5 days from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
13 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
28 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
17 May 2021Change of details for Mr Asif Rahman as a person with significant control on 17 May 2021 (2 pages)
17 May 2021Director's details changed for Mr Asif Rahman on 17 May 2021 (2 pages)
9 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
5 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
1 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
2 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
3 April 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
16 March 2018Change of details for Mr Asif Rahman as a person with significant control on 16 March 2018 (2 pages)
16 March 2018Director's details changed for Mr Asif Rahman on 16 March 2018 (2 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 December 2017Director's details changed for Mr Asif Rahman on 15 November 2017 (2 pages)
7 December 2017Change of details for Mr Asif Rahman as a person with significant control on 15 November 2017 (2 pages)
7 December 2017Change of details for Mr Asif Rahman as a person with significant control on 15 November 2017 (2 pages)
7 December 2017Director's details changed for Mr Asif Rahman on 15 November 2017 (2 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (9 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (9 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 December 2016Director's details changed for Mr Asif Rahman on 14 November 2016 (2 pages)
5 December 2016Director's details changed for Mr Asif Rahman on 14 November 2016 (2 pages)
14 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(5 pages)
14 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
27 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 2
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
1 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 November 2011Director's details changed for Faisal Ali on 1 November 2011 (2 pages)
1 November 2011Secretary's details changed for Rekha Govind on 1 November 2011 (2 pages)
1 November 2011Secretary's details changed for Rekha Govind on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Faisal Ali on 1 November 2011 (2 pages)
1 November 2011Director's details changed for Faisal Ali on 1 November 2011 (2 pages)
1 November 2011Secretary's details changed for Rekha Govind on 1 November 2011 (2 pages)
4 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
27 March 2009Return made up to 27/03/09; full list of members (4 pages)
27 March 2009Return made up to 27/03/09; full list of members (4 pages)
1 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
1 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
16 July 2008Company name changed gifto (chiswick) LIMITED\certificate issued on 17/07/08 (3 pages)
16 July 2008Company name changed gifto (chiswick) LIMITED\certificate issued on 17/07/08 (3 pages)
25 April 2008Director's change of particulars / faisal ali / 11/04/2008 (1 page)
25 April 2008Director's change of particulars / faisal ali / 11/04/2008 (1 page)
25 April 2008Return made up to 27/03/08; full list of members (4 pages)
25 April 2008Return made up to 27/03/08; full list of members (4 pages)
27 March 2007Incorporation (21 pages)
27 March 2007Incorporation (21 pages)