Edgware
Middlesex
HA8 7TT
Director Name | Ann Barber |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2002(23 years, 10 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Property Executive |
Correspondence Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
Secretary Name | Mr Geoffrey Harvey Toms |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 2002(23 years, 10 months after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Property Executive |
Country of Residence | United Kingdom |
Correspondence Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
Director Name | Mr Stephen Nathaniel Toms |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2006(27 years, 5 months after company formation) |
Appointment Duration | 18 years |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
Secretary Name | Marjorie Phyllis Farley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 December 1993) |
Role | Company Director |
Correspondence Address | Honeywood Bishops Walk Addington Hills Croydon Surrey CR0 5BA |
Secretary Name | Mr Keith Edward Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 06 September 2002) |
Role | Company Director |
Correspondence Address | Frogsfield Cottage Stoner Hill Road Froxfield Petersfield Hampshire GU32 1DX |
Director Name | Mr Keith Edward Barber |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(20 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 September 2002) |
Role | Property Executive |
Correspondence Address | Frogsfield Cottage Stoner Hill Road Froxfield Petersfield Hampshire GU32 1DX |
Registered Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Holdhazel LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £126,070 |
Cash | £5,973 |
Current Liabilities | £231,860 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 December 2023 (3 months ago) |
---|---|
Next Return Due | 11 January 2025 (9 months, 2 weeks from now) |
22 August 2011 | Delivered on: 23 August 2011 Persons entitled: Hsbc Bank PLC (The Lender) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
22 August 2011 | Delivered on: 23 August 2011 Persons entitled: Hsbc Bank PLC (The Lender) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 1-8 the beeches, 193 boston road, hanwell t/no NGL201172 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
28 May 2004 | Delivered on: 4 June 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 hillside hay lane brent f/h t/no P79507. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 November 2016 | Delivered on: 1 December 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H property k/a 39 hillside hay lane london t/no. P79507. Outstanding |
29 November 2016 | Delivered on: 1 December 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
14 December 1993 | Delivered on: 22 December 1993 Satisfied on: 1 June 2012 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 73 bedford gardens kensington, flats 1 & 4 the beeches hanwell, st aldens road dulwich. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 September 1988 | Delivered on: 3 October 1988 Satisfied on: 1 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h land and buildings k/as ground floor flat 21. high down avenue worthing west sussex. Title no wsx 132174 fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 February 1988 | Delivered on: 4 March 1988 Satisfied on: 1 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 pembroke crescent, hove, east sussex. Fixed charge over all movable plant machinery implements utensils furniture and eqipment. Fully Satisfied |
10 March 1986 | Delivered on: 12 March 1986 Satisfied on: 1 March 1994 Persons entitled: Edward Manson & Company Limited Classification: Legal charge Secured details: For securing all moneys due or to become due from holdhazel limited to the chargee under the terms of the charge. Particulars: Legal charge over all the property listed on form 47 & attached rider. (See doc M15). Fully Satisfied |
19 September 1979 | Delivered on: 1 October 1979 Satisfied on: 1 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57/57A tremaine road, anerley, bromely,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 March 1979 | Delivered on: 27 March 1979 Satisfied on: 1 July 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 and 37A, 39 and 39A, 51 and 51A, 55 and 55A tremaine road, bromley kent. Title no sgl 252755. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 January 2024 | Confirmation statement made on 28 December 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (5 pages) |
12 June 2023 | Change of details for Holdhazel Limited as a person with significant control on 9 June 2023 (2 pages) |
9 June 2023 | Change of details for Holdhazel Limited as a person with significant control on 9 June 2023 (2 pages) |
31 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
20 June 2022 | Total exemption full accounts made up to 30 September 2021 (5 pages) |
7 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
20 July 2021 | Registered office address changed from Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT United Kingdom to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 20 July 2021 (1 page) |
6 July 2021 | Registered office address changed from C/O Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 6 July 2021 (1 page) |
25 June 2021 | Total exemption full accounts made up to 30 September 2020 (5 pages) |
18 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (5 pages) |
13 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 30 September 2018 (5 pages) |
7 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (6 pages) |
16 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
11 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 28 December 2016 with updates (6 pages) |
12 December 2016 | Satisfaction of charge 9 in full (4 pages) |
12 December 2016 | Satisfaction of charge 7 in full (4 pages) |
12 December 2016 | Satisfaction of charge 7 in full (4 pages) |
12 December 2016 | Satisfaction of charge 9 in full (4 pages) |
1 December 2016 | Registration of charge 013969290010, created on 29 November 2016 (20 pages) |
1 December 2016 | Registration of charge 013969290011, created on 29 November 2016 (16 pages) |
1 December 2016 | Registration of charge 013969290011, created on 29 November 2016 (16 pages) |
1 December 2016 | Registration of charge 013969290010, created on 29 November 2016 (20 pages) |
30 November 2016 | Satisfaction of charge 8 in full (4 pages) |
30 November 2016 | Satisfaction of charge 8 in full (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
17 September 2014 | Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
17 September 2014 | Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
23 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
5 April 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
21 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
10 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 9 (7 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
7 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 June 2011 | Director's details changed for Stephen Nathaniel Toms on 21 May 2011 (2 pages) |
15 June 2011 | Director's details changed for Stephen Nathaniel Toms on 21 May 2011 (2 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
21 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
21 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
6 April 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
9 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (5 pages) |
2 February 2010 | Secretary's details changed for Geoffrey Harvey Toms on 1 October 2009 (1 page) |
2 February 2010 | Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Geoffrey Harvey Toms on 1 October 2009 (1 page) |
2 February 2010 | Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages) |
2 February 2010 | Secretary's details changed for Geoffrey Harvey Toms on 1 October 2009 (1 page) |
21 January 2010 | Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Ann Barber on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Ann Barber on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Ann Barber on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
14 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
23 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
23 January 2008 | Return made up to 28/12/07; full list of members (3 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
19 February 2007 | Return made up to 28/12/06; full list of members (3 pages) |
19 February 2007 | Return made up to 28/12/06; full list of members (3 pages) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Director's particulars changed (1 page) |
25 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
25 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
25 April 2006 | New director appointed (1 page) |
25 April 2006 | New director appointed (1 page) |
13 February 2006 | Return made up to 28/12/05; full list of members (3 pages) |
13 February 2006 | Return made up to 28/12/05; full list of members (3 pages) |
10 February 2006 | Director's particulars changed (1 page) |
10 February 2006 | Director's particulars changed (1 page) |
24 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
19 January 2005 | Return made up to 28/12/04; full list of members
|
19 January 2005 | Return made up to 28/12/04; full list of members
|
4 June 2004 | Particulars of mortgage/charge (3 pages) |
4 June 2004 | Particulars of mortgage/charge (3 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
19 February 2004 | Return made up to 28/12/03; full list of members (7 pages) |
19 February 2004 | Return made up to 28/12/03; full list of members (7 pages) |
3 September 2003 | Registered office changed on 03/09/03 from: c/o elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: c/o elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page) |
21 June 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
21 June 2003 | Accounts for a small company made up to 30 June 2002 (5 pages) |
27 March 2003 | Return made up to 28/12/02; full list of members (7 pages) |
27 March 2003 | Return made up to 28/12/02; full list of members (7 pages) |
30 December 2002 | Secretary resigned;director resigned (1 page) |
30 December 2002 | Secretary resigned;director resigned (1 page) |
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | New director appointed (3 pages) |
30 December 2002 | New director appointed (3 pages) |
22 May 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
22 May 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
12 April 2002 | Return made up to 28/12/01; full list of members (6 pages) |
12 April 2002 | Return made up to 28/12/01; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
31 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
25 April 2001 | Return made up to 28/12/00; full list of members (6 pages) |
25 April 2001 | Return made up to 28/12/00; full list of members (6 pages) |
28 July 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
28 July 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
29 March 2000 | Return made up to 28/12/99; full list of members (6 pages) |
29 March 2000 | New director appointed (3 pages) |
29 March 2000 | Return made up to 28/12/99; full list of members (6 pages) |
29 March 2000 | New director appointed (3 pages) |
23 July 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
23 July 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
11 March 1999 | Return made up to 28/12/98; full list of members (7 pages) |
11 March 1999 | Return made up to 28/12/98; full list of members (7 pages) |
14 August 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
14 August 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
22 January 1998 | Return made up to 28/12/97; no change of members (5 pages) |
22 January 1998 | Return made up to 28/12/97; no change of members (5 pages) |
20 January 1998 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
20 January 1998 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
3 April 1997 | Secretary's particulars changed (1 page) |
3 April 1997 | Secretary's particulars changed (1 page) |
5 March 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
5 March 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
14 January 1997 | Return made up to 28/12/96; no change of members (5 pages) |
14 January 1997 | Return made up to 28/12/96; no change of members (5 pages) |
11 July 1996 | Registered office changed on 11/07/96 from: lidgra house 250 kingsbury road london NW9 0BS (1 page) |
11 July 1996 | Registered office changed on 11/07/96 from: lidgra house 250 kingsbury road london NW9 0BS (1 page) |
25 February 1996 | Return made up to 28/12/95; full list of members (7 pages) |
25 February 1996 | Return made up to 28/12/95; full list of members (7 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
21 March 1995 | Return made up to 28/12/94; no change of members (6 pages) |
21 March 1995 | Return made up to 28/12/94; no change of members (6 pages) |
3 October 1988 | Particulars of mortgage/charge (3 pages) |
3 October 1988 | Particulars of mortgage/charge (3 pages) |
31 October 1978 | Incorporation (17 pages) |
31 October 1978 | Incorporation (17 pages) |