Company NameFirst Hazelwood Management Company Limited
DirectorsTara Louise O'Connor and Robert John Cooper
Company StatusActive
Company Number01587255
CategoryPrivate Limited Company
Incorporation Date23 September 1981(42 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameTara Louise O'Connor
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2011(29 years, 3 months after company formation)
Appointment Duration13 years, 3 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address7 Hazelwood House Connaught Avenue
Chingford
London
E4 7AQ
Director NameMr Robert John Cooper
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(39 years, 11 months after company formation)
Appointment Duration2 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Secretary NameMontalt Management Ltd., (Corporation)
StatusCurrent
Appointed01 March 2014(32 years, 5 months after company formation)
Appointment Duration10 years, 2 months
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameMrs Phyllis Mary Naish
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(9 years, 7 months after company formation)
Appointment Duration19 years, 8 months (resigned 12 January 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Hazelwood House
London
E4 7AQ
Director NameMr Josef Berger
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(9 years, 7 months after company formation)
Appointment Duration25 years, 7 months (resigned 22 November 2016)
RoleWireman
Country of ResidenceUnited Kingdom
Correspondence Address6 Hazelwood House
London
E4 7AQ
Director NameMr William James Wood
Date of BirthMay 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(9 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 June 1999)
RoleRetired
Correspondence Address7 Hazelwood House
London
E4 7AQ
Director NameMr Frederick George Newbury
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(9 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 September 1992)
RoleSurgical Instrument Maker
Correspondence Address4 Hazelwood House
London
E4 7AQ
Director NameMr Anthony Lynch
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(9 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 29 July 1991)
RoleSecurity
Correspondence Address8 Hazelwood House
London
E4 7AQ
Director NameMiss Catherine Jane Hobbs
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1991(9 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 12 August 1996)
RoleSecretary
Correspondence Address10 Hazelwood House
London
E4 7AQ
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed23 April 1991(9 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 14 January 2003)
RoleCompany Director
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NameMark Benson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1993(11 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 12 August 1996)
RoleHi-Fi Consultant
Correspondence Address3 Hazelwood House
Connaught Avenue
London
E4 7AQ
Director NameJacqueline Anne Parks
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(14 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 March 1998)
RoleMarket Research
Correspondence Address10 Hazelwood House
Connaught Avenue North Chingford
London
E4 7AQ
Director NameRalph Butler
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(18 years, 6 months after company formation)
Appointment Duration2 years (resigned 15 April 2002)
RoleRetired
Correspondence Address4 Hazelwood House
Connaught Avenue
London
E4 7AQ
Secretary NameMr Alan Leslie Smith
NationalityBritish
StatusResigned
Appointed14 January 2003(21 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 March 2014)
RoleCompany Director
Correspondence Address266 Stamford Hill
London
N16 6TU
Director NameMichelle Clarke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2005(23 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 August 2007)
RoleEvents Planner Dv
Correspondence Address7 Hazelwood House
Connaught Avenue Chingford
London
E4 7AQ
Director NameDoug Thompson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2008(26 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 May 2013)
RoleComputer Analyst
Country of ResidenceUnited Kingdom
Correspondence Address25 Douglas Road
London
E4 6DB
Director NameMr Matthew Philip Hilton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(36 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 August 2018)
RoleCare Manager
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD

Location

Registered AddressUnit 1 Curlew House
Trinity Park, Trinity Way
London
E4 8TD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1A.m. Townsend
10.00%
Ordinary
1 at £1F. Lynch
10.00%
Ordinary
1 at £1J. Berger
10.00%
Ordinary
1 at £1Jack Scott-roberts
10.00%
Ordinary
1 at £1Matthew Hilton
10.00%
Ordinary
1 at £1Mr G.r. Wood
10.00%
Ordinary
1 at £1Mr Robert John Cooper
10.00%
Ordinary
1 at £1P. Mansfield
10.00%
Ordinary
1 at £1P. Naish
10.00%
Ordinary
1 at £1Tara Louise O'connor
10.00%
Ordinary

Financials

Year2014
Net Worth£3,895
Cash£4,055
Current Liabilities£1,994

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 2 days from now)

Filing History

1 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
23 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
15 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
17 August 2018Termination of appointment of Matthew Philip Hilton as a director on 17 August 2018 (1 page)
25 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
8 February 2018Appointment of Mr Matthew Philip Hilton as a director on 1 February 2018 (2 pages)
26 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 May 2017Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page)
11 May 2017Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page)
11 May 2017Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page)
11 May 2017Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page)
27 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
23 November 2016Termination of appointment of Josef Berger as a director on 22 November 2016 (1 page)
23 November 2016Termination of appointment of Josef Berger as a director on 22 November 2016 (1 page)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10
(6 pages)
4 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10
(6 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10
(6 pages)
1 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10
(6 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 May 2014Appointment of Montalt Management Ltd., as a secretary (2 pages)
1 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 10
(6 pages)
1 May 2014Termination of appointment of Alan Smith as a secretary (1 page)
1 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 10
(6 pages)
1 May 2014Termination of appointment of Alan Smith as a secretary (1 page)
1 May 2014Appointment of Montalt Management Ltd., as a secretary (2 pages)
4 April 2014Registered office address changed from 266 Stamford Hill London N16 6TU on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 266 Stamford Hill London N16 6TU on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 266 Stamford Hill London N16 6TU on 4 April 2014 (1 page)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
1 May 2013Termination of appointment of Doug Thompson as a director (1 page)
1 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
1 May 2013Termination of appointment of Doug Thompson as a director (1 page)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
23 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (7 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 May 2011Termination of appointment of Phyllis Naish as a director (1 page)
12 May 2011Termination of appointment of Phyllis Naish as a director (1 page)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
24 January 2011Appointment of Tara Louise O'connor as a director (3 pages)
24 January 2011Appointment of Tara Louise O'connor as a director (3 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
10 May 2010Director's details changed for Mr Josef Berger on 23 April 2010 (2 pages)
10 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (8 pages)
10 May 2010Director's details changed for Mrs Phyllis Mary Naish on 23 April 2010 (2 pages)
10 May 2010Director's details changed for Doug Thompson on 23 April 2010 (2 pages)
10 May 2010Director's details changed for Mr Josef Berger on 23 April 2010 (2 pages)
10 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (8 pages)
10 May 2010Director's details changed for Mrs Phyllis Mary Naish on 23 April 2010 (2 pages)
10 May 2010Director's details changed for Doug Thompson on 23 April 2010 (2 pages)
3 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
3 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
27 April 2009Return made up to 23/04/09; full list of members (7 pages)
27 April 2009Return made up to 23/04/09; full list of members (7 pages)
9 July 2008Director appointed doug thompson (2 pages)
9 July 2008Director appointed doug thompson (2 pages)
2 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
2 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
14 May 2008Appointment terminated director michelle clarke (1 page)
14 May 2008Appointment terminated director michelle clarke (1 page)
14 May 2008Return made up to 23/04/08; full list of members (7 pages)
14 May 2008Return made up to 23/04/08; full list of members (7 pages)
21 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
21 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
25 May 2007Return made up to 23/04/07; change of members (7 pages)
25 May 2007Return made up to 23/04/07; change of members (7 pages)
5 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
5 September 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
28 April 2006Return made up to 23/04/06; full list of members (10 pages)
28 April 2006Return made up to 23/04/06; full list of members (10 pages)
25 July 2005New director appointed (1 page)
25 July 2005New director appointed (1 page)
13 July 2005Return made up to 23/04/05; full list of members (10 pages)
13 July 2005Return made up to 23/04/05; full list of members (10 pages)
16 May 2005Full accounts made up to 31 December 2004 (9 pages)
16 May 2005Full accounts made up to 31 December 2004 (9 pages)
21 May 2004Full accounts made up to 31 December 2003 (9 pages)
21 May 2004Full accounts made up to 31 December 2003 (9 pages)
27 April 2004Return made up to 23/04/04; full list of members (10 pages)
27 April 2004Return made up to 23/04/04; full list of members (10 pages)
18 April 2003Return made up to 23/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
18 April 2003Return made up to 23/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(10 pages)
31 March 2003Full accounts made up to 31 December 2002 (10 pages)
31 March 2003Full accounts made up to 31 December 2002 (10 pages)
25 January 2003Secretary resigned (1 page)
25 January 2003New secretary appointed (2 pages)
25 January 2003Secretary resigned (1 page)
25 January 2003New secretary appointed (2 pages)
5 May 2002Full accounts made up to 31 December 2001 (9 pages)
5 May 2002Full accounts made up to 31 December 2001 (9 pages)
30 April 2002Return made up to 23/04/02; full list of members (10 pages)
30 April 2002Return made up to 23/04/02; full list of members (10 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
10 May 2001Full accounts made up to 31 December 2000 (10 pages)
10 May 2001Full accounts made up to 31 December 2000 (10 pages)
8 May 2001Return made up to 23/04/01; full list of members (10 pages)
8 May 2001Return made up to 23/04/01; full list of members (10 pages)
18 May 2000Return made up to 23/04/00; full list of members (10 pages)
18 May 2000Return made up to 23/04/00; full list of members (10 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
29 March 2000Full accounts made up to 31 December 1999 (11 pages)
29 March 2000Full accounts made up to 31 December 1999 (11 pages)
9 July 1999Full accounts made up to 31 December 1998 (11 pages)
9 July 1999Full accounts made up to 31 December 1998 (11 pages)
21 June 1999Director resigned (1 page)
21 June 1999Director resigned (1 page)
2 May 1999Return made up to 23/04/99; full list of members (4 pages)
2 May 1999Return made up to 23/04/99; full list of members (4 pages)
20 May 1998Return made up to 23/04/98; full list of members (5 pages)
20 May 1998Return made up to 23/04/98; full list of members (5 pages)
31 March 1998Director resigned (1 page)
31 March 1998Director resigned (1 page)
10 March 1998Full accounts made up to 31 December 1997 (11 pages)
10 March 1998Full accounts made up to 31 December 1997 (11 pages)
30 May 1997Full accounts made up to 31 December 1996 (10 pages)
30 May 1997Full accounts made up to 31 December 1996 (10 pages)
30 April 1997Return made up to 23/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 April 1997Return made up to 23/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
26 July 1996Full accounts made up to 31 December 1995 (11 pages)
26 July 1996Full accounts made up to 31 December 1995 (11 pages)
30 April 1996Return made up to 23/04/96; no change of members (6 pages)
30 April 1996Return made up to 23/04/96; no change of members (6 pages)
3 May 1995Return made up to 23/04/95; full list of members (8 pages)
3 May 1995Return made up to 23/04/95; full list of members (8 pages)
20 March 1995Full accounts made up to 31 December 1994 (6 pages)
20 March 1995Full accounts made up to 31 December 1994 (6 pages)