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

HALA (FARNBOROUGH) LIMITED

SUITE 1 & 2 AVONDALE BUSINESS CENTRE, 55 FLEET ROAD, FLEET, HAMPSHIRE, GU51 3PJ,
Company Registration Number
03350254
Private Limited Company
Active

Company Overview

About Hala (farnborough) Ltd
HALA (FARNBOROUGH) LIMITED was founded on 1997-04-10 and has its registered office in Fleet. The organisation's status is listed as "Active". Hala (farnborough) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HALA (FARNBOROUGH) LIMITED
 
Legal Registered Office
SUITE 1 & 2 AVONDALE BUSINESS CENTRE
55 FLEET ROAD
FLEET
HAMPSHIRE
GU51 3PJ
Other companies in GU51
 
Filing Information
Company Number 03350254
Company ID Number 03350254
Date formed 1997-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB688915761  
Last Datalog update: 2025-03-05 09:01:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALA (FARNBOROUGH) 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 HALA (FARNBOROUGH) LIMITED

Current Directors
Officer Role Date Appointed
ALISON SODHA
Company Secretary 2004-07-26
DILIP KUMAR SODHA
Director 1997-04-10
MAHENDRA NANDLAL SODHA
Director 2004-07-26
Previous Officers
Officer Role Date Appointed Date Resigned
LENA ALKASAB
Company Secretary 1997-04-10 2004-07-26
HAITHAM ALANI
Director 1997-04-10 2004-07-26
APEX COMPANY SERVICES LIMITED
Nominated Secretary 1997-04-10 1997-04-10
APEX NOMINEES LIMITED
Nominated Director 1997-04-10 1997-04-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALISON SODHA SHELF13000 LIMITED Company Secretary 2009-03-09 CURRENT 2009-02-23 Active - Proposal to Strike off
ALISON SODHA JGS PIZZA LIMITED Company Secretary 2009-03-01 CURRENT 2008-04-09 Active
ALISON SODHA SODHA ENTERPRISES LIMITED Company Secretary 2004-05-28 CURRENT 2004-05-28 Active
DILIP KUMAR SODHA DFA UK & IRL LIMITED Director 2017-08-09 CURRENT 2017-08-09 Active
DILIP KUMAR SODHA FRANCHISE EASE LTD. Director 2017-07-17 CURRENT 2017-07-17 Active
DILIP KUMAR SODHA GREEN TOMATOES LTD Director 2014-12-01 CURRENT 2011-09-23 Active
DILIP KUMAR SODHA SODHA & COMPANY LIMITED Director 2012-09-20 CURRENT 2012-09-20 Active
DILIP KUMAR SODHA SAS PIZZA LIMITED Director 2009-04-02 CURRENT 2009-04-02 Active
DILIP KUMAR SODHA SHELF13000 LIMITED Director 2009-02-23 CURRENT 2009-02-23 Active - Proposal to Strike off
DILIP KUMAR SODHA NEWTEX PIZZA LIMITED Director 2008-08-29 CURRENT 2008-08-29 Active
DILIP KUMAR SODHA JGS PIZZA LIMITED Director 2008-04-09 CURRENT 2008-04-09 Active
DILIP KUMAR SODHA SODHA ENTERPRISES LIMITED Director 2004-05-28 CURRENT 2004-05-28 Active
MAHENDRA NANDLAL SODHA SODHA ENTERPRISES LIMITED Director 2004-07-26 CURRENT 2004-05-28 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
2024-12-12Notice of agreement to exemption from audit of accounts for period ending 31/03/24
2024-12-12Audit exemption statement of guarantee by parent company for period ending 31/03/24
2024-12-12Consolidated accounts of parent company for subsidiary company period ending 31/03/24
2024-12-12Audit exemption subsidiary accounts made up to 2024-03-31
2024-12-12SECRETARY'S DETAILS CHNAGED FOR ALISON SODHA on 2024-12-09
2024-12-12Director's details changed for Mr Dilip Kumar Sodha on 2024-12-01
2024-04-06Notice of agreement to exemption from audit of accounts for period ending 26/03/23
2024-04-06Audit exemption statement of guarantee by parent company for period ending 26/03/23
2024-04-06Consolidated accounts of parent company for subsidiary company period ending 26/03/23
2024-04-06Audit exemption subsidiary accounts made up to 2023-03-26
2023-04-17CONFIRMATION STATEMENT MADE ON 10/04/23, WITH NO UPDATES
2023-03-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 10/04/22, WITH NO UPDATES
2021-12-31SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 10/04/21, WITH NO UPDATES
2021-04-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 10/04/20, WITH NO UPDATES
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 033502540005
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MAHENDRA NANDLAL SODHA
2018-04-20CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2018-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-12AR0110/04/16 ANNUAL RETURN FULL LIST
2016-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033502540004
2015-04-11LATEST SOC11/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-11AR0110/04/15 ANNUAL RETURN FULL LIST
2015-02-22AA01Current accounting period shortened from 30/04/15 TO 31/03/15
2015-02-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-11-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 033502540004
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-11AR0110/04/14 ANNUAL RETURN FULL LIST
2014-02-03AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-04-11AR0110/04/13 ANNUAL RETURN FULL LIST
2013-01-25AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-28MG01Particulars of a mortgage or charge / charge no: 3
2012-04-11AR0110/04/12 ANNUAL RETURN FULL LIST
2011-12-29AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/11 FROM Hickley's Court South Street Farnham Surrey GU9 7QQ
2011-04-11AR0110/04/11 ANNUAL RETURN FULL LIST
2011-01-31AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-05AR0110/04/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MAHENDRA NANDLAL SODHA / 01/10/2009
2010-01-25AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-05363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2008-09-01AA30/04/08 TOTAL EXEMPTION SMALL
2008-04-28363sRETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-05-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-02363sRETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS
2006-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-26363sRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2005-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-29363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2005-03-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-25395PARTICULARS OF MORTGAGE/CHARGE
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-09-30RES13RESOLUTION PASSED 26/07/04
2004-09-14RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-08-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-08-06288bSECRETARY RESIGNED
2004-08-06288bDIRECTOR RESIGNED
2004-08-06288aNEW SECRETARY APPOINTED
2004-08-06287REGISTERED OFFICE CHANGED ON 06/08/04 FROM: 15 ASHBOURNE ROAD LONDON W5 3ED
2004-08-06288aNEW DIRECTOR APPOINTED
2004-04-27363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2004-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-07-28395PARTICULARS OF MORTGAGE/CHARGE
2003-04-30363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2003-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-06-05363sRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2002-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-06-16363sRETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-06-16363sRETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS
2000-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-05-12363sRETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS
1999-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-07-20363sRETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS
1998-07-20288aNEW DIRECTOR APPOINTED
1998-07-0988(2)RAD 10/04/87--------- £ SI 99@1=99 £ IC 1/100
1997-04-25287REGISTERED OFFICE CHANGED ON 25/04/97 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ
1997-04-25288bDIRECTOR RESIGNED
1997-04-25288aNEW SECRETARY APPOINTED
1997-04-25288bSECRETARY RESIGNED
1997-04-25288aNEW DIRECTOR APPOINTED
1997-04-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56103 - Take-away food shops and mobile food stands




Licences & Regulatory approval
We could not find any licences issued to HALA (FARNBOROUGH) 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 HALA (FARNBOROUGH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-04 Satisfied METRO BANK PLC
DEBENTURE 2012-12-28 Satisfied HSBC BANK PLC
DEBENTURE 2005-02-08 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-07-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30
Annual Accounts
2007-04-30
Annual Accounts
2021-03-31

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 HALA (FARNBOROUGH) LIMITED

Intangible Assets
Patents
We have not found any records of HALA (FARNBOROUGH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HALA (FARNBOROUGH) LIMITED
Trademarks
We have not found any records of HALA (FARNBOROUGH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALA (FARNBOROUGH) 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 (56103 - Take-away food shops and mobile food stands) as HALA (FARNBOROUGH) LIMITED are:

YUM LIMITED £ 13,230
EGYPTIAN HOUSE LTD £ 4,650
FAIT MAISON LIMITED £ 603
CRUMBS LTD £ 600
SWICH (UK) LIMITED £ 589
FRYDAYS LIMITED £ 170
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
SINBADS LIMITED £ 1,895,550
JASMINE HOUSE LTD £ 641,275
THE ARCHES LTD £ 563,005
DERMAN LIMITED £ 328,098
PEARL HOUSE LIMITED £ 81,149
DIXY CHICKEN LIMITED £ 71,801
ABRIDGE LIMITED £ 61,775
TREETOP CATERING LIMITED £ 58,974
GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
FERA LIMITED £ 36,578
Outgoings
Business Rates/Property Tax
No properties were found where HALA (FARNBOROUGH) 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 HALA (FARNBOROUGH) 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 HALA (FARNBOROUGH) 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.