Company NameHazelville Limited
DirectorPaul David Hensher
Company StatusActive
Company Number01962079
CategoryPrivate Limited Company
Incorporation Date20 November 1985(38 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul David Hensher
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Dorset Square
London
NW1 6QG
Director NamePauline Joy Randall
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 1996)
RoleCompany Director
Correspondence AddressC/O Great Western Road
London
W9 3NN
Secretary NamePauline Joy Randall
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 01 August 1996)
RoleCompany Director
Correspondence Address20 Great Western Road
London
W9 3NN
Secretary NameSylvia Salvendy
NationalityAustrian
StatusResigned
Appointed01 August 1996(10 years, 8 months after company formation)
Appointment Duration17 years, 11 months (resigned 28 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Dorset Square
London
NW1 6QG
Director NameSylvia Salvendy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAustrian
StatusResigned
Appointed11 March 2002(16 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 28 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Dorset Square
London
NW1 6QG

Contact

Websitenewquay-selfcatering.co.uk
Telephone020 77244445
Telephone regionLondon

Location

Registered Address11a Ivor Place
London
NW1 6HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Paul Hensher
100.00%
Ordinary

Financials

Year2014
Net Worth£6,095,990
Cash£82,587
Current Liabilities£325,325

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return7 December 2023 (4 months, 2 weeks ago)
Next Return Due21 December 2024 (7 months, 4 weeks from now)

Charges

14 February 2006Delivered on: 17 February 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a or being former dock offices (canada water) lower road london t/no SGL491092. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

10 January 2024Confirmation statement made on 7 December 2023 with no updates (3 pages)
15 June 2023Total exemption full accounts made up to 30 November 2022 (13 pages)
5 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 30 November 2021 (14 pages)
11 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 August 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
22 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
17 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 August 2018Unaudited abridged accounts made up to 30 November 2017 (12 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
23 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 October 2016Registered office address changed from 21 Dorset Square London NW1 6QG to 11a Ivor Place London NW1 6HS on 4 October 2016 (1 page)
4 October 2016Registered office address changed from 21 Dorset Square London NW1 6QG to 11a Ivor Place London NW1 6HS on 4 October 2016 (1 page)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
16 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(3 pages)
18 November 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
18 November 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(3 pages)
6 August 2014Termination of appointment of Sylvia Salvendy as a secretary on 28 June 2014 (1 page)
6 August 2014Termination of appointment of Sylvia Salvendy as a director on 28 June 2014 (1 page)
6 August 2014Termination of appointment of Sylvia Salvendy as a secretary on 28 June 2014 (1 page)
6 August 2014Termination of appointment of Sylvia Salvendy as a director on 28 June 2014 (1 page)
3 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
3 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
23 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(5 pages)
5 August 2013Accounts for a small company made up to 30 November 2012 (8 pages)
5 August 2013Accounts for a small company made up to 30 November 2012 (8 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
6 August 2012Accounts for a small company made up to 30 November 2011 (7 pages)
6 August 2012Accounts for a small company made up to 30 November 2011 (7 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 August 2011Accounts for a small company made up to 30 November 2010 (7 pages)
31 August 2011Accounts for a small company made up to 30 November 2010 (7 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
2 September 2010Accounts for a small company made up to 30 November 2009 (7 pages)
2 September 2010Accounts for a small company made up to 30 November 2009 (7 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Sylvia Salvendy on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Sylvia Salvendy on 11 February 2010 (2 pages)
18 September 2009Accounts for a small company made up to 30 November 2008 (6 pages)
18 September 2009Accounts for a small company made up to 30 November 2008 (6 pages)
17 February 2009Return made up to 15/12/08; full list of members (6 pages)
17 February 2009Return made up to 15/12/08; full list of members (6 pages)
11 September 2008Accounts for a small company made up to 30 November 2007 (7 pages)
11 September 2008Accounts for a small company made up to 30 November 2007 (7 pages)
30 January 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 September 2007Accounts for a small company made up to 30 November 2006 (7 pages)
28 September 2007Accounts for a small company made up to 30 November 2006 (7 pages)
21 February 2007Return made up to 31/12/06; full list of members (7 pages)
21 February 2007Return made up to 31/12/06; full list of members (7 pages)
17 October 2006Accounts for a small company made up to 30 November 2005 (7 pages)
17 October 2006Accounts for a small company made up to 30 November 2005 (7 pages)
14 August 2006Registered office changed on 14/08/06 from: 4-5 coleridge gardens london NW6 3QH (1 page)
14 August 2006Registered office changed on 14/08/06 from: 4-5 coleridge gardens london NW6 3QH (1 page)
17 February 2006Particulars of mortgage/charge (5 pages)
17 February 2006Particulars of mortgage/charge (5 pages)
21 December 2005Return made up to 31/12/05; full list of members (7 pages)
21 December 2005Return made up to 31/12/05; full list of members (7 pages)
6 October 2005Accounts for a small company made up to 30 November 2004 (7 pages)
6 October 2005Accounts for a small company made up to 30 November 2004 (7 pages)
5 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 October 2004Accounts for a small company made up to 30 November 2003 (7 pages)
5 October 2004Accounts for a small company made up to 30 November 2003 (7 pages)
7 January 2004Return made up to 31/12/03; full list of members (7 pages)
7 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 October 2003Accounts for a small company made up to 30 November 2002 (7 pages)
15 October 2003Accounts for a small company made up to 30 November 2002 (7 pages)
20 March 2003Return made up to 31/12/02; full list of members (7 pages)
20 March 2003Return made up to 31/12/02; full list of members (7 pages)
4 December 2002Accounts for a small company made up to 30 November 2001 (7 pages)
4 December 2002Accounts for a small company made up to 30 November 2001 (7 pages)
27 September 2002Accounting reference date shortened from 31/05/02 to 30/11/01 (1 page)
27 September 2002Accounting reference date shortened from 31/05/02 to 30/11/01 (1 page)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
21 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
22 December 1999Return made up to 31/12/99; full list of members (6 pages)
22 December 1999Return made up to 31/12/99; full list of members (6 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (7 pages)
25 February 1999Return made up to 31/12/98; full list of members; amend (6 pages)
25 February 1999Return made up to 31/12/98; full list of members; amend (6 pages)
8 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (7 pages)
3 March 1998Return made up to 31/12/97; full list of members (6 pages)
3 March 1998Return made up to 31/12/97; full list of members (6 pages)
8 April 1997Registered office changed on 08/04/97 from: 20 great western rd london W9 3NN (1 page)
8 April 1997Registered office changed on 08/04/97 from: 20 great western rd london W9 3NN (1 page)
27 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
12 February 1997New secretary appointed (2 pages)
12 February 1997Secretary resigned;director resigned (1 page)
12 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 February 1997New secretary appointed (2 pages)
12 February 1997Secretary resigned;director resigned (1 page)
12 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
22 February 1996Return made up to 31/12/95; no change of members (4 pages)
22 February 1996Return made up to 31/12/95; no change of members (4 pages)
17 January 1996Accounts for a small company made up to 31 May 1995 (5 pages)
17 January 1996Accounts for a small company made up to 31 May 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
20 February 1986Memorandum and Articles of Association (14 pages)
20 February 1986Memorandum and Articles of Association (14 pages)