Company NameHazelcolne Investments Limited
Company StatusActive
Company Number00725262
CategoryPrivate Limited Company
Incorporation Date25 May 1962(61 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Harvey Bernard Zelin
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1991(29 years after company formation)
Appointment Duration32 years, 11 months
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address42 Batchworth Lane
Northwood
Middlesex
HA6 3DT
Secretary NameMrs Claire Ethel Zelin
NationalityBritish
StatusCurrent
Appointed01 June 1991(29 years after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 South Hill Avenue
Harrow
Middlesex
HA1 3PU
Director NameMrs Claire Ethel Zelin
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2004(42 years, 5 months after company formation)
Appointment Duration19 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address82 South Hill Avenue
Harrow
Middlesex
HA1 3PU
Director NameMrs Linda Luba Zelin
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2004(42 years, 5 months after company formation)
Appointment Duration19 years, 6 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address42 Batchworth Lane
Northwood
Middlesex
HA6 3DT
Director NameMr Cyril David Zelin
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(29 years after company formation)
Appointment Duration25 years, 4 months (resigned 08 October 2016)
RoleRetired Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address82 South Hill Avenue
Harrow
Middlesex
HA1 3PU

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25 at £1Linda Zelin
25.00%
Ordinary
25 at £1Mr Cyril David Zelin
25.00%
Ordinary
25 at £1Mr Harvey Bernard Zelin
25.00%
Ordinary
25 at £1Ms Claire Ethel Zelin
25.00%
Ordinary

Financials

Year2014
Net Worth£1,314,403
Cash£6,299
Current Liabilities£16,965

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

30 July 1965Delivered on: 4 August 1965
Persons entitled: Hanyet Securities LTD.

Classification: Legal charge
Secured details: £5000.
Particulars: 81/83 wimbledon hill road S.W. 19.
Outstanding
5 September 1962Delivered on: 18 September 1962
Persons entitled: Westminster Bank LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 11-13 whitechurch lane, whitechapel, london E.1. title nos ln 92726 and ln 92727.
Outstanding

Filing History

8 December 2020Total exemption full accounts made up to 5 April 2020 (9 pages)
17 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
21 November 2019Total exemption full accounts made up to 5 April 2019 (9 pages)
31 July 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
4 June 2019Confirmation statement made on 6 June 2018 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 5 April 2018 (9 pages)
26 June 2018Second filing of Confirmation Statement dated 01/06/2018 (4 pages)
4 June 2018Confirmation statement made on 1 June 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 26/06/2018.
(4 pages)
26 October 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
26 October 2017Total exemption full accounts made up to 5 April 2017 (9 pages)
25 July 2017Notification of a person with significant control statement (2 pages)
25 July 2017Notification of a person with significant control statement (2 pages)
17 July 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
17 July 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
12 June 2017Termination of appointment of Cyril David Zelin as a director on 8 October 2016 (1 page)
12 June 2017Termination of appointment of Cyril David Zelin as a director on 8 October 2016 (1 page)
26 September 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
26 September 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
23 August 2016Director's details changed for Mr Harvey Bernard Zelin on 23 August 2016 (2 pages)
23 August 2016Director's details changed for Mr Harvey Bernard Zelin on 23 August 2016 (2 pages)
13 June 2016Director's details changed for Mr Cyril David Zelin on 13 June 2016 (2 pages)
13 June 2016Director's details changed for Mr Cyril David Zelin on 13 June 2016 (2 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(7 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(7 pages)
17 August 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
17 August 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
17 August 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(7 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(7 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(7 pages)
1 September 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
1 September 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
1 September 2014Total exemption small company accounts made up to 5 April 2014 (8 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(7 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(7 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(7 pages)
9 August 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
9 August 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
9 August 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (7 pages)
14 December 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
14 December 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
14 December 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
11 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
8 August 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
8 August 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
8 August 2011Total exemption small company accounts made up to 5 April 2011 (7 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
15 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (7 pages)
23 May 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street W1H 5AF on 23 May 2011 (1 page)
23 May 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street W1H 5AF on 23 May 2011 (1 page)
27 July 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
27 July 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
27 July 2010Total exemption small company accounts made up to 5 April 2010 (7 pages)
9 June 2010Director's details changed for Mr Harvey Bernard Zelin on 1 June 2010 (2 pages)
9 June 2010Director's details changed for Claire Ethel Zelin on 1 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Harvey Bernard Zelin on 1 June 2010 (2 pages)
9 June 2010Director's details changed for Linda Luba Zelin on 1 June 2010 (2 pages)
9 June 2010Director's details changed for Linda Luba Zelin on 1 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Harvey Bernard Zelin on 1 June 2010 (2 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Claire Ethel Zelin on 1 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Cyril David Zelin on 1 June 2010 (2 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Mr Cyril David Zelin on 1 June 2010 (2 pages)
9 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
9 June 2010Director's details changed for Mr Cyril David Zelin on 1 June 2010 (2 pages)
9 June 2010Director's details changed for Linda Luba Zelin on 1 June 2010 (2 pages)
9 June 2010Director's details changed for Claire Ethel Zelin on 1 June 2010 (2 pages)
27 September 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
27 September 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
27 September 2009Total exemption small company accounts made up to 5 April 2009 (7 pages)
26 June 2009Return made up to 01/06/09; full list of members (5 pages)
26 June 2009Return made up to 01/06/09; full list of members (5 pages)
2 September 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
2 September 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
2 September 2008Total exemption small company accounts made up to 5 April 2008 (7 pages)
26 June 2008Return made up to 01/06/08; full list of members (5 pages)
26 June 2008Return made up to 01/06/08; full list of members (5 pages)
20 August 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
20 August 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
20 August 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
19 June 2007Return made up to 01/06/07; no change of members (8 pages)
19 June 2007Return made up to 01/06/07; no change of members (8 pages)
16 August 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
16 August 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
16 August 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
16 June 2006Return made up to 01/06/06; full list of members (9 pages)
16 June 2006Return made up to 01/06/06; full list of members (9 pages)
27 July 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
27 July 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
27 July 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
8 June 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 June 2005Return made up to 01/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
11 November 2004New director appointed (2 pages)
21 July 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
21 July 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
21 July 2004Total exemption small company accounts made up to 5 April 2004 (7 pages)
7 June 2004Return made up to 01/06/04; full list of members (8 pages)
7 June 2004Return made up to 01/06/04; full list of members (8 pages)
22 July 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
22 July 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
22 July 2003Total exemption small company accounts made up to 5 April 2003 (7 pages)
2 June 2003Return made up to 01/06/03; full list of members (8 pages)
2 June 2003Return made up to 01/06/03; full list of members (8 pages)
10 August 2002Total exemption small company accounts made up to 5 April 2002 (7 pages)
10 August 2002Total exemption small company accounts made up to 5 April 2002 (7 pages)
10 August 2002Total exemption small company accounts made up to 5 April 2002 (7 pages)
17 June 2002Return made up to 01/06/02; full list of members (8 pages)
17 June 2002Return made up to 01/06/02; full list of members (8 pages)
22 August 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
22 August 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
22 August 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
19 June 2001Return made up to 01/06/01; full list of members (7 pages)
19 June 2001Return made up to 01/06/01; full list of members (7 pages)
27 June 2000Accounts for a small company made up to 5 April 2000 (6 pages)
27 June 2000Accounts for a small company made up to 5 April 2000 (6 pages)
27 June 2000Accounts for a small company made up to 5 April 2000 (6 pages)
23 June 2000Return made up to 01/06/00; full list of members (8 pages)
23 June 2000Return made up to 01/06/00; full list of members (8 pages)
7 July 1999Accounts for a small company made up to 5 April 1999 (6 pages)
7 July 1999Accounts for a small company made up to 5 April 1999 (6 pages)
7 July 1999Accounts for a small company made up to 5 April 1999 (6 pages)
23 June 1999Return made up to 01/06/99; full list of members (6 pages)
23 June 1999Return made up to 01/06/99; full list of members (6 pages)
11 September 1998Full accounts made up to 5 April 1998 (5 pages)
11 September 1998Full accounts made up to 5 April 1998 (5 pages)
11 September 1998Full accounts made up to 5 April 1998 (5 pages)
19 June 1998Return made up to 01/06/98; no change of members (4 pages)
19 June 1998Return made up to 01/06/98; no change of members (4 pages)
29 June 1997Accounts for a small company made up to 5 April 1997 (5 pages)
29 June 1997Accounts for a small company made up to 5 April 1997 (5 pages)
29 June 1997Accounts for a small company made up to 5 April 1997 (5 pages)
26 June 1997Return made up to 01/06/97; no change of members (4 pages)
26 June 1997Return made up to 01/06/97; no change of members (4 pages)
22 July 1996Full accounts made up to 5 April 1996 (11 pages)
22 July 1996Full accounts made up to 5 April 1996 (11 pages)
22 July 1996Full accounts made up to 5 April 1996 (11 pages)
4 June 1996Return made up to 01/06/96; full list of members (6 pages)
4 June 1996Return made up to 01/06/96; full list of members (6 pages)
25 July 1995Return made up to 01/06/95; no change of members (4 pages)
25 July 1995Return made up to 01/06/95; no change of members (4 pages)
12 July 1995Full accounts made up to 5 April 1995 (11 pages)
12 July 1995Full accounts made up to 5 April 1995 (11 pages)
12 July 1995Full accounts made up to 5 April 1995 (11 pages)