Pinner
Middlesex
HA5 4SW
Director Name | Mr Michael Maurice Krieger |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 February 1996(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Malthouse Place Newlands Avenue Radlett Hertfordshire WD7 8EX |
Director Name | Mr Russell Paul Tenzer |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | English |
Status | Closed |
Appointed | 12 February 1996(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Fallowfield Stanmore Middlesex HA7 3DF |
Secretary Name | Mr Michael Maurice Krieger |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Malthouse Place Newlands Avenue Radlett Hertfordshire WD7 8EX |
Director Name | Mr Martin Goodman |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 2 156/158 Sutherland Avenue London W9 1HP |
Director Name | Henry Kenneth Gordon |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Heath End Lodge Hive Road Bushey Heath Hertfordshire WD23 1JG |
Director Name | Mr Steven Harold Jaffe |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 The Spinney Stanmore Middlesex HA7 4QJ |
Director Name | Mr Leon Angel |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Merrimore 10 Reenglass Road Stanmore Middlesex HA7 4NT |
Secretary Name | Notehold Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 1996(same day as company formation) |
Correspondence Address | 6 Stoke Newington Road London N16 7XN |
Website | hazlemsfenton.com |
---|---|
Telephone | 020 74377666 |
Telephone region | London |
Registered Address | Palladium House 1/4 Argyll Street London W1F 7LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | H F Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £204 |
Cash | £132 |
Current Liabilities | £195,111 |
Latest Accounts | 31 March 2019 (4 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
4 April 2017 | Termination of appointment of Leon Angel as a director on 31 March 2017 (1 page) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
20 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (7 pages) |
15 October 2012 | Termination of appointment of Steven Jaffe as a director (1 page) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (9 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
10 March 2011 | Director's details changed for Mr. Michael Maurice Krieger on 12 February 2011 (2 pages) |
10 March 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (9 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 September 2010 | Secretary's details changed for Mr. Michael Maurice Krieger on 6 August 2010 (3 pages) |
3 September 2010 | Secretary's details changed for Mr. Michael Maurice Krieger on 6 August 2010 (3 pages) |
17 August 2010 | Director's details changed for Mr. Michael Maurice Krieger on 6 August 2010 (3 pages) |
17 August 2010 | Director's details changed for Mr. Michael Maurice Krieger on 6 August 2010 (3 pages) |
4 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (7 pages) |
4 March 2010 | Director's details changed for Mr Leon Angel on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr Leon Angel on 4 March 2010 (2 pages) |
21 January 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
21 January 2010 | Statement of capital following an allotment of shares on 1 October 2009
|
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 February 2009 | Return made up to 12/02/09; full list of members (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 May 2008 | Return made up to 12/02/08; full list of members (6 pages) |
18 October 2007 | Director's particulars changed (1 page) |
16 February 2007 | Director's particulars changed (1 page) |
16 February 2007 | Return made up to 12/02/07; full list of members (4 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
24 February 2006 | Return made up to 12/02/06; full list of members (9 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 March 2005 | Amended accounts made up to 31 March 2004 (7 pages) |
25 February 2005 | Return made up to 12/02/05; full list of members (9 pages) |
29 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 February 2004 | Return made up to 12/02/04; full list of members (9 pages) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
21 February 2003 | Return made up to 12/02/03; full list of members (10 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
20 February 2002 | Return made up to 12/02/02; full list of members
|
28 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 February 2001 | Return made up to 12/02/01; full list of members (10 pages) |
31 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 March 2000 | Return made up to 12/02/00; full list of members (10 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 January 2000 | Director resigned (1 page) |
4 March 1999 | Return made up to 12/02/99; full list of members
|
31 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
10 March 1998 | Return made up to 12/02/98; no change of members (8 pages) |
19 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 April 1997 | Ad 28/02/97--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
24 April 1996 | Accounting reference date notified as 31/03 (1 page) |
20 February 1996 | New director appointed (3 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | Secretary resigned (2 pages) |
20 February 1996 | New director appointed (1 page) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (3 pages) |
12 February 1996 | Incorporation (15 pages) |