Background WavePink WaveYellow Wave

HALA (FARNBOROUGH) LIMITED (03350254)

HALA (FARNBOROUGH) LIMITED (03350254) is an active UK company. incorporated on 10 April 1997. with registered office in Fleet. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. HALA (FARNBOROUGH) LIMITED has been registered for 29 years. Current directors include SODHA, Dilip Kumar.

Company Number
03350254
Status
active
Type
ltd
Incorporated
10 April 1997
Age
29 years
Address
Suite 1 & 2 Avondale Business Centre, Fleet, GU51 3PJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
SODHA, Dilip Kumar
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALA (FARNBOROUGH) LIMITED

HALA (FARNBOROUGH) LIMITED is an active company incorporated on 10 April 1997 with the registered office located in Fleet. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. HALA (FARNBOROUGH) LIMITED was registered 29 years ago.(SIC: 56103)

Status

active

Active since 29 years ago

Company No

03350254

LTD Company

Age

29 Years

Incorporated 10 April 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 30 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 31 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Suite 1 & 2 Avondale Business Centre 55 Fleet Road Fleet, GU51 3PJ,

Previous Addresses

Hickley's Court South Street Farnham Surrey GU9 7QQ
From: 10 April 1997To: 8 June 2011
Timeline

10 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Apr 97
Loan Cleared
Nov 13
Loan Secured
Nov 14
Loan Cleared
Nov 14
Loan Cleared
Jul 15
Director Left
Oct 18
Loan Secured
Jun 19
Loan Secured
Dec 24
Loan Cleared
Feb 25
Owner Exit
Feb 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SODHA, Alison

Active
& 2 Avondale Business Centre, FleetGU51 3PJ
Secretary
Appointed 26 Jul 2004

SODHA, Dilip Kumar

Active
& 2 Avondale Business Centre, FleetGU51 3PJ
Born June 1960
Director
Appointed 10 Apr 1997

ALKASAB, Lena

Resigned
15 Ashbourne Road, LondonW5 3ED
Secretary
Appointed 10 Apr 1997
Resigned 26 Jul 2004

APEX COMPANY SERVICES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee secretary
Appointed 10 Apr 1997
Resigned 10 Apr 1997

ALANI, Haitham

Resigned
15 Ashbourne Road, LondonW5 3ED
Born January 1956
Director
Appointed 10 Apr 1997
Resigned 26 Jul 2004

SODHA, Mahendra Nandlal

Resigned
7 Haig Lane, FleetGU52 8UN
Born January 1951
Director
Appointed 26 Jul 2004
Resigned 27 Sept 2018

APEX NOMINEES LIMITED

Resigned
46a Syon Lane, IsleworthTW7 5NQ
Corporate nominee director
Appointed 10 Apr 1997
Resigned 10 Apr 1997

Persons with significant control

2

1 Active
1 Ceased
Avondale Business Centre, FleetGU51 3PJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Feb 2025
55 Fleet Road, FleetGU51 3PJ

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Feb 2025
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2026
AAAnnual Accounts
Legacy
7 January 2026
PARENT_ACCPARENT_ACC
Legacy
7 January 2026
GUARANTEE2GUARANTEE2
Legacy
7 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 February 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 December 2024
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2024
AAAnnual Accounts
Legacy
6 April 2024
PARENT_ACCPARENT_ACC
Legacy
6 April 2024
GUARANTEE2GUARANTEE2
Legacy
6 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Small
10 January 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 April 2015
AR01AR01
Change Account Reference Date Company Current Shortened
22 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
16 February 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 November 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 February 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 January 2013
AAAnnual Accounts
Legacy
28 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2010
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
28 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
2 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2006
AAAnnual Accounts
Legacy
26 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
7 March 2005
403aParticulars of Charge Subject to s859A
Legacy
25 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 December 2004
AAAnnual Accounts
Resolution
30 September 2004
RESOLUTIONSResolutions
Resolution
14 September 2004
RESOLUTIONSResolutions
Legacy
24 August 2004
155(6)a155(6)a
Legacy
6 August 2004
287Change of Registered Office
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2004
AAAnnual Accounts
Legacy
28 July 2003
395Particulars of Mortgage or Charge
Legacy
30 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 March 2003
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2002
AAAnnual Accounts
Legacy
16 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
16 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 2000
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1999
AAAnnual Accounts
Legacy
20 July 1998
363sAnnual Return (shuttle)
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
9 July 1998
88(2)R88(2)R
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
287Change of Registered Office
Legacy
25 April 1997
288bResignation of Director or Secretary
Legacy
25 April 1997
288bResignation of Director or Secretary
Incorporation Company
10 April 1997
NEWINCIncorporation