Company NameHazelwalk Properties Limited
DirectorsAfshin Fouladbakhsh and Joseph Khavari
Company StatusActive
Company Number03660624
CategoryPrivate Limited Company
Incorporation Date3 November 1998(25 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Afshin Fouladbakhsh
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1999(4 months, 3 weeks after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55-57 Bayham Street
London
NW1 0AA
Director NameMr Joseph Khavari
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1999(4 months, 3 weeks after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55-57 Bayham Street
London
NW1 0AA
Secretary NameAfshin Fouladbakhsh
NationalityBritish
StatusCurrent
Appointed26 March 1999(4 months, 3 weeks after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Marylebone Road
London
NW1 5DX
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed03 November 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed03 November 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address55-57 Bayham Street
London
NW1 0AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Afshin Fouladbakhsh
50.00%
Ordinary
1 at £1Joseph Khavari
50.00%
Ordinary

Financials

Year2014
Net Worth£3,310,328
Cash£52,986
Current Liabilities£360,187

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 September 2023 (7 months, 3 weeks ago)
Next Return Due24 September 2024 (4 months, 3 weeks from now)

Charges

12 January 2010Delivered on: 13 January 2010
Persons entitled: Efg Private Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 27 lancaster court 36-39 newman street london all buildings fixtures fixed plant and machinery all policies of insurance all guarantees warranties and representations the rental sums goodwill and by way of floating charge all the asstes see image for full details.
Outstanding
12 January 2010Delivered on: 13 January 2010
Persons entitled: Efg Private Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 8 lancaster court 36-39 newman street london all buildings fixtures fixed plant and machinery all policies of insurance all guarantees warranties and representations the rental sums goodwill and by way of floating charge all the asstes see image for full details.
Outstanding
12 January 2010Delivered on: 13 January 2010
Persons entitled: Efg Private Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 7 lancaster court 36-39 newman street london all buildings fixtures fixed plant and machinery all policies of insurance all guarantees warranties and representations the rental sums goodwill and by way of floating charge all the asstes see image for full details.
Outstanding
27 November 2009Delivered on: 4 December 2009
Persons entitled: Efg Private Bank Limited

Classification: Legal charge
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: Property k/a flat 2 lancaster court 36-39 newman street london and all buildings fixtures fixed plant and machinery at any time thereon see image for full details.
Outstanding
19 April 1999Delivered on: 24 April 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: .. 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. See the mortgage charge document for full details.
Outstanding
5 May 1999Delivered on: 19 May 1999
Satisfied on: 4 September 2010
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flats 2, 7, 8 and 27 lancaster court, 36/39 newman street london t/n LN97307. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
19 April 1999Delivered on: 24 April 1999
Satisfied on: 17 May 2000
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1 24 ellerdale road hampstead london t/no;-NGL746324, flat 2 ellerdale road (NGL741850) garage a 10 harkwright road hampstead (NGL749994) garage b 10 harkwright road hampstead (NGL749997). Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
20 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
20 September 2023Secretary's details changed for Afshin Fouladbakhsh on 10 September 2023 (1 page)
28 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
20 September 2022Director's details changed for Mr Afshin Fouladbakhsh on 20 September 2022 (2 pages)
20 September 2022Confirmation statement made on 10 September 2022 with updates (4 pages)
20 September 2022Change of details for Mr Joseph Khavari as a person with significant control on 20 September 2022 (2 pages)
20 September 2022Change of details for Mr Afshin Fouladbakhsh as a person with significant control on 20 September 2022 (2 pages)
20 September 2022Director's details changed for Mr Joseph Khavari on 20 September 2022 (2 pages)
8 July 2022Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Herts WD6 1JD to 55-57 Bayham Street London NW1 0AA on 8 July 2022 (1 page)
30 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
10 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
21 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
7 November 2017Director's details changed for Joseph Khavari on 6 November 2017 (2 pages)
7 November 2017Director's details changed for Joseph Khavari on 6 November 2017 (2 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(5 pages)
17 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(5 pages)
17 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(5 pages)
5 November 2015Secretary's details changed for Afshin Fouladbakhsh on 20 January 2014 (1 page)
5 November 2015Secretary's details changed for Afshin Fouladbakhsh on 20 January 2014 (1 page)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 November 2014Director's details changed for Mr Afshin Fouladbakhsh on 20 January 2014 (2 pages)
17 November 2014Director's details changed for Mr Afshin Fouladbakhsh on 20 January 2014 (2 pages)
17 November 2014Director's details changed for Mr Afshin Fouladbakhsh on 20 January 2014 (2 pages)
17 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
17 November 2014Director's details changed for Mr Afshin Fouladbakhsh on 20 January 2014 (2 pages)
17 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
17 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 2
(5 pages)
17 June 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
17 June 2014Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page)
25 February 2014Director's details changed for Joseph Khavari on 20 January 2014 (2 pages)
25 February 2014Director's details changed for Joseph Khavari on 20 January 2014 (2 pages)
11 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(5 pages)
11 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(5 pages)
11 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(5 pages)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
5 September 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
20 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
24 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
29 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
7 May 2010Director's details changed for Afshin Fouladbakhsh on 26 March 2010 (2 pages)
7 May 2010Director's details changed for Joseph Khavari on 26 March 2010 (2 pages)
7 May 2010Director's details changed for Afshin Fouladbakhsh on 26 March 2010 (2 pages)
7 May 2010Director's details changed for Joseph Khavari on 26 March 2010 (2 pages)
7 May 2010Secretary's details changed for Afshin Fouladbakhsh on 26 March 2010 (1 page)
7 May 2010Secretary's details changed for Afshin Fouladbakhsh on 26 March 2010 (1 page)
13 January 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
13 January 2010Particulars of a mortgage or charge / charge no: 7 (6 pages)
10 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
7 September 2009Accounts for a small company made up to 30 November 2008 (6 pages)
7 September 2009Accounts for a small company made up to 30 November 2008 (6 pages)
18 November 2008Return made up to 03/11/08; full list of members (4 pages)
18 November 2008Return made up to 03/11/08; full list of members (4 pages)
26 September 2008Accounts for a small company made up to 30 November 2007 (6 pages)
26 September 2008Accounts for a small company made up to 30 November 2007 (6 pages)
8 November 2007Return made up to 03/11/07; full list of members (2 pages)
8 November 2007Return made up to 03/11/07; full list of members (2 pages)
1 October 2007Accounts for a small company made up to 30 November 2006 (6 pages)
1 October 2007Accounts for a small company made up to 30 November 2006 (6 pages)
7 November 2006Return made up to 03/11/06; full list of members (2 pages)
7 November 2006Return made up to 03/11/06; full list of members (2 pages)
31 October 2006Secretary's particulars changed;director's particulars changed (1 page)
31 October 2006Secretary's particulars changed;director's particulars changed (1 page)
13 October 2006Accounts for a small company made up to 30 November 2005 (6 pages)
13 October 2006Accounts for a small company made up to 30 November 2005 (6 pages)
5 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
23 January 2006Return made up to 03/11/05; full list of members
  • 363(287) ‐ Registered office changed on 23/01/06
(7 pages)
23 January 2006Return made up to 03/11/05; full list of members
  • 363(287) ‐ Registered office changed on 23/01/06
(7 pages)
21 March 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
21 March 2005Total exemption full accounts made up to 30 November 2004 (8 pages)
4 March 2005Return made up to 03/11/04; full list of members (7 pages)
4 March 2005Return made up to 03/11/04; full list of members (7 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2002 (3 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2002 (3 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
30 July 2004Amended accounts made up to 30 November 2000 (7 pages)
30 July 2004Return made up to 03/11/03; full list of members (7 pages)
30 July 2004Return made up to 03/11/03; full list of members (7 pages)
30 July 2004Amended accounts made up to 30 November 1999 (7 pages)
30 July 2004Amended accounts made up to 30 November 2000 (7 pages)
30 July 2004Amended accounts made up to 30 November 1999 (7 pages)
24 May 2004Registered office changed on 24/05/04 from: pissarro house 77A westow hill london SE19 1TZ (1 page)
24 May 2004Registered office changed on 24/05/04 from: pissarro house 77A westow hill london SE19 1TZ (1 page)
26 April 2003Return made up to 03/11/02; full list of members (7 pages)
26 April 2003Return made up to 03/11/02; full list of members (7 pages)
5 August 2002Registered office changed on 05/08/02 from: worthington house 449-452 high road london NW10 2JJ (1 page)
5 August 2002Registered office changed on 05/08/02 from: worthington house 449-452 high road london NW10 2JJ (1 page)
5 August 2002Return made up to 03/11/01; full list of members (7 pages)
5 August 2002Return made up to 03/11/01; full list of members (7 pages)
9 July 2002Total exemption small company accounts made up to 30 November 2000 (7 pages)
9 July 2002Total exemption small company accounts made up to 30 November 2000 (7 pages)
9 July 2002Compulsory strike-off action has been discontinued (1 page)
9 July 2002Compulsory strike-off action has been discontinued (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
18 September 2001Total exemption small company accounts made up to 30 November 1999 (6 pages)
18 September 2001Total exemption small company accounts made up to 30 November 1999 (6 pages)
10 December 2000Return made up to 03/11/00; full list of members (6 pages)
10 December 2000Return made up to 03/11/00; full list of members (6 pages)
8 August 2000Registered office changed on 08/08/00 from: chancel house neasden lane london NW10 2TU (1 page)
8 August 2000Registered office changed on 08/08/00 from: chancel house neasden lane london NW10 2TU (1 page)
17 May 2000Declaration of satisfaction of mortgage/charge (1 page)
17 May 2000Declaration of satisfaction of mortgage/charge (1 page)
3 March 2000Return made up to 03/11/99; full list of members
  • 363(287) ‐ Registered office changed on 03/03/00
(6 pages)
3 March 2000Return made up to 03/11/99; full list of members
  • 363(287) ‐ Registered office changed on 03/03/00
(6 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
19 May 1999Particulars of mortgage/charge (3 pages)
24 April 1999Particulars of mortgage/charge (5 pages)
24 April 1999Particulars of mortgage/charge (3 pages)
24 April 1999Particulars of mortgage/charge (5 pages)
24 April 1999Particulars of mortgage/charge (3 pages)
12 April 1999Director resigned (1 page)
12 April 1999Registered office changed on 12/04/99 from: 76 whitchurch road cardiff CF4 3LX (1 page)
12 April 1999Secretary resigned (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999New secretary appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999Director resigned (1 page)
12 April 1999Secretary resigned (1 page)
12 April 1999New director appointed (2 pages)
12 April 1999Registered office changed on 12/04/99 from: 76 whitchurch road cardiff CF4 3LX (1 page)
12 April 1999New secretary appointed (2 pages)
3 November 1998Incorporation (16 pages)
3 November 1998Incorporation (16 pages)