Company NameHazlitt Nominees Limited
DirectorsChristopher John Sherliker and Jonathan Trevor Rufus Silverman
Company StatusActive
Company Number02039534
CategoryPrivate Limited Company
Incorporation Date22 July 1986(37 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher John Sherliker
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(4 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Laytons Llp 3rd Floor, Pinners Hall
105-108 Old Broad Street
London
EC2N 1ER
Director NameMr Jonathan Trevor Rufus Silverman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2020(33 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Harman Drive
London
NW2 2ED
Director NameMr Jonathan Trevor Rufus Silverman
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(4 years, 11 months after company formation)
Appointment Duration25 years, 6 months (resigned 01 February 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address33 Harman Drive
Hampstead
London
NW2 2ED
Secretary NameMr Jonathan Trevor Rufus Silverman
NationalityBritish
StatusResigned
Appointed14 July 1991(4 years, 11 months after company formation)
Appointment Duration25 years, 6 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Harman Drive
Hampstead
London
NW2 2ED
Director NameMr John Cameron Abbott
Date of BirthMarch 1957 (Born 67 years ago)
NationalityWelsh
StatusResigned
Appointed20 March 2012(25 years, 8 months after company formation)
Appointment Duration8 years (resigned 17 April 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Laytons Llp 5th Floor, 2 More London Riverside
London
SE1 2AP
Director NameMr Martin David Donoghue
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(25 years, 8 months after company formation)
Appointment Duration8 years (resigned 17 April 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Laytons Llp 5th Floor, 2 More London Riverside
London
SE1 2AP
Director NameMr Nicholas Charles Julius Lakeland
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2012(25 years, 8 months after company formation)
Appointment Duration8 years (resigned 17 April 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Laytons Llp 5th Floor, 2 More London Riverside
London
SE1 2AP
Director NameMr Gareth David Hughes
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(26 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 April 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence Address7 Bath Place
London
EC2A 3DR

Contact

Websitewww.uktrademarkregistration.com/eutrademarkregistration/
Telephone020 77492700
Telephone regionLondon

Location

Registered AddressC/O Laytons Llp 3rd Floor, Pinners Hall
105-108 Old Broad Street
London
EC2N 1ER
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Christopher John Sherliker
66.67%
Ordinary
1 at £1Jonathan Trevor Rufus Silverman
33.33%
Ordinary

Accounts

Latest Accounts14 July 2023 (9 months, 2 weeks ago)
Next Accounts Due14 April 2025 (11 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End14 July

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

12 March 2024Confirmation statement made on 7 March 2024 with no updates (3 pages)
8 March 2024Accounts for a dormant company made up to 14 July 2023 (2 pages)
7 March 2023Accounts for a dormant company made up to 14 July 2022 (2 pages)
7 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
15 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
7 March 2022Accounts for a dormant company made up to 14 July 2021 (2 pages)
16 June 2021Director's details changed for Mr Christopher John Sherliker on 16 June 2021 (2 pages)
16 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
16 June 2021Registered office address changed from 67 Tranquil Vale Blackheath London SE3 0BP England to C/O Laytons Llp 3rd Floor, Pinners Hall 105-108 Old Broad Street London EC2N 1ER on 16 June 2021 (1 page)
16 June 2021Director's details changed for Mr Jonathan Trevor Rufus Silverman on 16 June 2021 (2 pages)
16 June 2021Change of details for Mr Jonathan Trevor Rufus Silverman as a person with significant control on 16 June 2021 (2 pages)
13 April 2021Accounts for a dormant company made up to 14 July 2020 (2 pages)
6 July 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
1 July 2020Appointment of Mr Jonathan Trevor Rufus Silverman as a director on 24 June 2020 (2 pages)
17 April 2020Termination of appointment of Nicholas Charles Julius Lakeland as a director on 17 April 2020 (1 page)
17 April 2020Termination of appointment of Gareth David Hughes as a director on 17 April 2020 (1 page)
17 April 2020Registered office address changed from C/O Laytons Llp 5th Floor, 2 More London Riverside London SE1 2AP England to 67 Tranquil Vale Blackheath London SE3 0BP on 17 April 2020 (1 page)
17 April 2020Termination of appointment of Martin David Donoghue as a director on 17 April 2020 (1 page)
17 April 2020Termination of appointment of John Cameron Abbott as a director on 17 April 2020 (1 page)
30 March 2020Accounts for a dormant company made up to 14 July 2019 (2 pages)
19 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
6 March 2019Accounts for a dormant company made up to 14 July 2018 (2 pages)
27 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
13 June 2018Compulsory strike-off action has been discontinued (1 page)
12 June 2018Accounts for a dormant company made up to 14 July 2017 (2 pages)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
14 December 2017Registered office address changed from 7 Bath Place London EC2A 3DR to C/O Laytons Llp 5th Floor, 2 More London Riverside London SE1 2AP on 14 December 2017 (1 page)
14 December 2017Registered office address changed from 7 Bath Place London EC2A 3DR to C/O Laytons Llp 5th Floor, 2 More London Riverside London SE1 2AP on 14 December 2017 (1 page)
15 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (6 pages)
30 March 2017Accounts for a dormant company made up to 14 July 2016 (2 pages)
30 March 2017Accounts for a dormant company made up to 14 July 2016 (2 pages)
2 February 2017Termination of appointment of Jonathan Trevor Rufus Silverman as a secretary on 1 February 2017 (1 page)
2 February 2017Termination of appointment of Jonathan Trevor Rufus Silverman as a director on 1 February 2017 (1 page)
2 February 2017Termination of appointment of Jonathan Trevor Rufus Silverman as a secretary on 1 February 2017 (1 page)
2 February 2017Termination of appointment of Jonathan Trevor Rufus Silverman as a director on 1 February 2017 (1 page)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 3
(7 pages)
17 June 2016Appointment of Mr Gareth David Hughes as a director on 1 July 2013 (2 pages)
17 June 2016Appointment of Mr Gareth David Hughes as a director on 1 July 2013 (2 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 3
(7 pages)
4 March 2016Accounts for a dormant company made up to 14 July 2015 (2 pages)
4 March 2016Accounts for a dormant company made up to 14 July 2015 (2 pages)
10 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 3
(6 pages)
10 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 3
(6 pages)
6 March 2015Accounts for a dormant company made up to 14 July 2014 (2 pages)
6 March 2015Accounts for a dormant company made up to 14 July 2014 (2 pages)
11 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 3
(6 pages)
11 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 3
(6 pages)
17 March 2014Accounts for a dormant company made up to 14 July 2013 (2 pages)
17 March 2014Accounts for a dormant company made up to 14 July 2013 (2 pages)
11 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (6 pages)
30 May 2013Second filing of AR01 previously delivered to Companies House made up to 15 June 2012 (19 pages)
30 May 2013Second filing of AR01 previously delivered to Companies House made up to 15 June 2012 (19 pages)
22 March 2013Accounts for a dormant company made up to 14 July 2012 (2 pages)
22 March 2013Accounts for a dormant company made up to 14 July 2012 (2 pages)
9 July 2012Annual return made up to 15 June 2012 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 30/05/13.
(7 pages)
9 July 2012Annual return made up to 15 June 2012 with a full list of shareholders
  • ANNOTATION A second filing AR01 was registered on 30/05/13.
(7 pages)
27 March 2012Appointment of Mr Martin David Donoghue as a director (2 pages)
27 March 2012Appointment of Mr Martin David Donoghue as a director (2 pages)
27 March 2012Appointment of Mr Nicholas Charles Julian Lakeland as a director (2 pages)
27 March 2012Appointment of Mr Nicholas Charles Julian Lakeland as a director (2 pages)
27 March 2012Appointment of Mr John Cameron Abbott as a director (2 pages)
27 March 2012Appointment of Mr John Cameron Abbott as a director (2 pages)
23 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
23 March 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 6
(4 pages)
23 March 2012Resolutions
  • RES13 ‐ Appt dirs 20/03/2012
(2 pages)
23 March 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 6
(4 pages)
23 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
23 March 2012Resolutions
  • RES13 ‐ Appt dirs 20/03/2012
(2 pages)
14 March 2012Accounts for a dormant company made up to 14 July 2011 (2 pages)
14 March 2012Accounts for a dormant company made up to 14 July 2011 (2 pages)
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
26 April 2011Accounts for a dormant company made up to 14 July 2010 (3 pages)
26 April 2011Accounts for a dormant company made up to 14 July 2010 (3 pages)
19 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (14 pages)
19 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (14 pages)
17 August 2009Accounts for a dormant company made up to 14 July 2009 (2 pages)
17 August 2009Return made up to 15/06/09; full list of members (4 pages)
17 August 2009Return made up to 15/06/09; full list of members (4 pages)
17 August 2009Accounts for a dormant company made up to 14 July 2009 (2 pages)
7 May 2009Accounts for a dormant company made up to 14 July 2008 (2 pages)
7 May 2009Accounts for a dormant company made up to 14 July 2008 (2 pages)
25 July 2008Return made up to 15/06/08; full list of members (4 pages)
25 July 2008Return made up to 15/06/08; full list of members (4 pages)
2 May 2008Accounts for a dormant company made up to 14 July 2007 (2 pages)
2 May 2008Accounts for a dormant company made up to 14 July 2007 (2 pages)
9 July 2007Return made up to 15/06/07; no change of members (7 pages)
9 July 2007Return made up to 15/06/07; no change of members (7 pages)
2 May 2007Accounts for a dormant company made up to 14 July 2006 (1 page)
2 May 2007Accounts for a dormant company made up to 14 July 2006 (1 page)
20 July 2006Return made up to 15/06/06; full list of members (8 pages)
20 July 2006Return made up to 15/06/06; full list of members (8 pages)
7 March 2006Accounts for a dormant company made up to 14 July 2005 (2 pages)
7 March 2006Accounts for a dormant company made up to 14 July 2005 (2 pages)
13 July 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2005Accounts for a dormant company made up to 14 July 2004 (1 page)
28 January 2005Accounts for a dormant company made up to 14 July 2004 (1 page)
2 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2004Accounts for a dormant company made up to 14 July 2003 (1 page)
7 May 2004Accounts for a dormant company made up to 14 July 2003 (1 page)
22 July 2003Return made up to 14/07/03; full list of members (7 pages)
22 July 2003Return made up to 14/07/03; full list of members (7 pages)
12 February 2003Accounts for a dormant company made up to 14 July 2002 (1 page)
12 February 2003Accounts for a dormant company made up to 14 July 2002 (1 page)
8 August 2002Return made up to 14/07/02; full list of members (7 pages)
8 August 2002Return made up to 14/07/02; full list of members (7 pages)
20 July 2001Accounts for a dormant company made up to 14 July 2001 (1 page)
20 July 2001Accounts for a dormant company made up to 14 July 2001 (1 page)
20 July 2001Return made up to 14/07/01; full list of members (6 pages)
20 July 2001Return made up to 14/07/01; full list of members (6 pages)
30 May 2001Accounts for a dormant company made up to 14 July 2000 (1 page)
30 May 2001Accounts for a dormant company made up to 14 July 2000 (1 page)
11 July 2000Return made up to 14/07/00; full list of members (6 pages)
11 July 2000Return made up to 14/07/00; full list of members (6 pages)
4 May 2000Registered office changed on 04/05/00 from: new city house, 71 rivington street, london, EC2A 3AY (1 page)
4 May 2000Registered office changed on 04/05/00 from: new city house, 71 rivington street, london, EC2A 3AY (1 page)
27 July 1999Accounts for a dormant company made up to 14 July 1999 (1 page)
27 July 1999Return made up to 14/07/99; full list of members (8 pages)
27 July 1999Return made up to 14/07/99; full list of members (8 pages)
27 July 1999Accounts for a dormant company made up to 14 July 1999 (1 page)
22 July 1998Accounts for a dormant company made up to 14 July 1998 (1 page)
22 July 1998Accounts for a dormant company made up to 14 July 1998 (1 page)
27 July 1997Accounts for a dormant company made up to 14 July 1997 (1 page)
27 July 1997Accounts for a dormant company made up to 14 July 1997 (1 page)
27 July 1997Return made up to 14/07/97; no change of members (6 pages)
27 July 1997Return made up to 14/07/97; no change of members (6 pages)
22 July 1996Return made up to 14/07/96; full list of members (4 pages)
22 July 1996Accounts for a dormant company made up to 14 July 1996 (1 page)
22 July 1996Return made up to 14/07/96; full list of members (4 pages)
22 July 1996Accounts for a dormant company made up to 14 July 1996 (1 page)
25 October 1995Return made up to 14/07/95; no change of members (4 pages)
25 October 1995Accounts for a dormant company made up to 14 July 1995 (1 page)
25 October 1995Return made up to 14/07/95; no change of members (4 pages)
25 October 1995Accounts for a dormant company made up to 14 July 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
22 July 1986Certificate of Incorporation (1 page)
22 July 1986Certificate of Incorporation (1 page)