Company NameHatzlocho Limited
Company StatusActive
Company Number03963034
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 March 2000(24 years ago)

Business Activity

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

Directors

Director NameMrs Esther Marianne Tager
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2006(5 years, 9 months after company formation)
Appointment Duration18 years, 3 months
RoleEducation Appeal Panelist
Country of ResidenceUnited Kingdom
Correspondence Address1spaniards Road Columbas Drive
London
NW3 7JD
Director NameNicola Frances Tager
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2006(5 years, 9 months after company formation)
Appointment Duration18 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Weech Road
London
NW6 1DL
Director NameMrs Suzanne Deborah Tager
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2006(5 years, 9 months after company formation)
Appointment Duration18 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address30 Hillfield Road
London
NW6 1PZ
Secretary NameEsther Marianne Tager
NationalityBritish
StatusCurrent
Appointed09 January 2006(5 years, 9 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Spaniards Park
Columbus Drive
London
NW3 7JD
Director NameProf Helen Brenda Tager Flusberg
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish,American
StatusCurrent
Appointed09 May 2006(6 years, 1 month after company formation)
Appointment Duration17 years, 11 months
RoleProfessor
Country of ResidenceUnited States
Correspondence Address241 Grant Avenue
Newton Gate
Mass 02459
United States
Director NameOsias Tager
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address963 Finchley Road
London
NW11 7PE
Director NameRomie Tager
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address33 Ingram Avenue
London
NW11 6TG
Secretary NameEsther Marianne Tager
NationalityBritish
StatusResigned
Appointed29 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Ingram Avenue
London
NW11 6TG
Director NameMr Chaim Menachem Frommer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(3 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 09 January 2006)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address21 Elmcroft Avenue
London
NW11 0RS
Secretary NameMr Chaim Menachem Frommer
NationalityBritish
StatusResigned
Appointed22 February 2002(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Elmcroft Avenue
London
NW11 0RS
Director NameJoseph Peter Tager
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(5 years after company formation)
Appointment Duration9 months (resigned 09 January 2006)
RoleTrainee Accountant
Correspondence Address33 Ingram Avenue
Hampstead Garden Suburb
London
NW11 6TG
Director NameSimon Jonathan Tager
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(5 years after company formation)
Appointment Duration9 months (resigned 09 January 2006)
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Ingram Avenue
Hampstead Garden Suburb
London
NW11 6TG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 March 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressRomeo House
160 Bridport Road
London
N18 1SY
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Turnover£563,202
Net Worth£3,618,401
Cash£209,550
Current Liabilities£401,783

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due27 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End27 March

Returns

Latest Return11 April 2024 (1 week, 2 days ago)
Next Return Due25 April 2025 (1 year from now)

Charges

19 April 2000Delivered on: 2 May 2000
Persons entitled: Dg Bank Deutsche Genossenschaftsbank Ag,London Branch,the "Security Trustee"

Classification: Debenture made between (1) the company (2) osias tager (3) romie tager and (4) the security trustee (as agent and trustee for the secured parties)
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the financing documents (as defined).
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

Filing History

26 June 2020Unaudited abridged accounts made up to 31 March 2019 (7 pages)
26 March 2020Previous accounting period shortened from 5 April 2019 to 4 April 2019 (1 page)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
6 January 2020Previous accounting period shortened from 6 April 2019 to 5 April 2019 (1 page)
5 April 2019Micro company accounts made up to 31 March 2018 (2 pages)
4 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
7 January 2019Previous accounting period shortened from 7 April 2018 to 6 April 2018 (1 page)
21 December 2018Previous accounting period extended from 25 March 2018 to 7 April 2018 (1 page)
22 June 2018Micro company accounts made up to 31 March 2017 (2 pages)
13 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
23 March 2018Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
27 December 2017Previous accounting period shortened from 27 March 2017 to 26 March 2017 (1 page)
24 April 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 29 March 2017 with updates (4 pages)
20 April 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
20 April 2017Total exemption full accounts made up to 31 March 2016 (12 pages)
27 March 2017Current accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
27 March 2017Current accounting period shortened from 28 March 2016 to 27 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 29 March 2016 to 28 March 2016 (1 page)
10 June 2016Full accounts made up to 31 March 2015 (14 pages)
10 June 2016Full accounts made up to 31 March 2015 (14 pages)
20 May 2016Annual return made up to 29 March 2016 no member list (6 pages)
20 May 2016Director's details changed for Professor Helen Brenda Tager Flusberg on 1 May 2010 (2 pages)
20 May 2016Director's details changed for Nicola Frances Tager on 31 May 2012 (2 pages)
20 May 2016Director's details changed for Nicola Frances Tager on 31 May 2012 (2 pages)
20 May 2016Director's details changed for Professor Helen Brenda Tager Flusberg on 1 May 2010 (2 pages)
20 May 2016Director's details changed for Suzanne Deborah Tager on 1 July 2013 (2 pages)
20 May 2016Annual return made up to 29 March 2016 no member list (6 pages)
20 May 2016Director's details changed for Suzanne Deborah Tager on 1 July 2013 (2 pages)
28 March 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
28 March 2016Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
31 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
6 May 2015Annual return made up to 29 March 2015 (16 pages)
6 May 2015Annual return made up to 29 March 2015 (16 pages)
26 April 2015Director's details changed for Suzanne Deborah Tager on 1 July 2013 (3 pages)
26 April 2015Director's details changed for Suzanne Deborah Tager on 1 July 2013 (3 pages)
26 April 2015Director's details changed for Suzanne Deborah Tager on 1 July 2013 (3 pages)
9 January 2015Full accounts made up to 31 March 2014 (16 pages)
9 January 2015Full accounts made up to 31 March 2014 (16 pages)
8 April 2014Annual return made up to 29 March 2014 (16 pages)
8 April 2014Annual return made up to 29 March 2014 (16 pages)
4 January 2014Full accounts made up to 31 March 2013 (15 pages)
4 January 2014Full accounts made up to 31 March 2013 (15 pages)
23 December 2013Previous accounting period extended from 26 March 2013 to 31 March 2013 (1 page)
23 December 2013Previous accounting period extended from 26 March 2013 to 31 March 2013 (1 page)
10 July 2013Full accounts made up to 31 March 2012 (16 pages)
10 July 2013Full accounts made up to 31 March 2012 (16 pages)
30 April 2013Director's details changed for Nicola Frances Tager on 21 May 2012 (3 pages)
30 April 2013Annual return made up to 29 March 2013 (16 pages)
30 April 2013Annual return made up to 29 March 2013 (16 pages)
30 April 2013Director's details changed for Nicola Frances Tager on 21 May 2012 (3 pages)
22 March 2013Previous accounting period shortened from 27 March 2012 to 26 March 2012 (1 page)
22 March 2013Previous accounting period shortened from 27 March 2012 to 26 March 2012 (1 page)
28 December 2012Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
28 December 2012Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
21 June 2012Director's details changed for Nicola Frances Tager on 31 May 2012 (3 pages)
21 June 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
21 June 2012Director's details changed for Nicola Frances Tager on 31 May 2012 (3 pages)
21 June 2012Total exemption full accounts made up to 31 March 2011 (14 pages)
30 April 2012Annual return made up to 29 March 2012 (17 pages)
30 April 2012Secretary's details changed for Esther Marianne Tager on 14 October 2009 (4 pages)
30 April 2012Annual return made up to 29 March 2012 (17 pages)
30 April 2012Secretary's details changed for Esther Marianne Tager on 14 October 2009 (4 pages)
4 April 2012Director's details changed for Esther Marianne Tager on 14 October 2009 (3 pages)
4 April 2012Director's details changed for Esther Marianne Tager on 14 October 2009 (3 pages)
16 March 2012Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
16 March 2012Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
30 December 2011Previous accounting period shortened from 31 March 2011 to 29 March 2011 (1 page)
30 December 2011Previous accounting period shortened from 31 March 2011 to 29 March 2011 (1 page)
12 April 2011Annual return made up to 29 March 2011 (16 pages)
12 April 2011Annual return made up to 29 March 2011 (16 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
26 April 2010Director's details changed for Esther Marianne Tager on 14 October 2009 (5 pages)
26 April 2010Director's details changed for Esther Marianne Tager on 14 October 2009 (5 pages)
14 April 2010Annual return made up to 29 March 2010 (16 pages)
14 April 2010Annual return made up to 29 March 2010 (16 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (15 pages)
8 July 2009Annual return made up to 29/03/09 (6 pages)
8 July 2009Annual return made up to 29/03/09 (6 pages)
17 February 2009Full accounts made up to 31 March 2008 (22 pages)
17 February 2009Full accounts made up to 31 March 2008 (22 pages)
21 July 2008Annual return made up to 29/03/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 July 2008Annual return made up to 29/03/08
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 February 2008Full accounts made up to 31 March 2007 (12 pages)
3 February 2008Full accounts made up to 31 March 2007 (12 pages)
15 May 2007Annual return made up to 29/03/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 May 2007Annual return made up to 29/03/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 February 2007Full accounts made up to 31 March 2006 (11 pages)
9 February 2007Full accounts made up to 31 March 2006 (11 pages)
24 July 2006Annual return made up to 29/03/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
24 July 2006Annual return made up to 29/03/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2006Director resigned (1 page)
23 May 2006New director appointed (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006New director appointed (1 page)
23 May 2006New director appointed (1 page)
23 May 2006New director appointed (1 page)
23 May 2006Director resigned (1 page)
23 May 2006New director appointed (1 page)
23 May 2006Director resigned (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006New director appointed (1 page)
23 May 2006Secretary resigned (1 page)
23 May 2006New director appointed (1 page)
23 May 2006New director appointed (1 page)
23 May 2006New secretary appointed (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Secretary resigned (1 page)
3 January 2006Full accounts made up to 31 March 2005 (10 pages)
3 January 2006Full accounts made up to 31 March 2005 (10 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
20 May 2005Annual return made up to 29/03/05 (4 pages)
20 May 2005Annual return made up to 29/03/05 (4 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
5 February 2005Full accounts made up to 31 March 2004 (10 pages)
5 February 2005Full accounts made up to 31 March 2004 (10 pages)
5 April 2004Annual return made up to 29/03/04 (4 pages)
5 April 2004Annual return made up to 29/03/04 (4 pages)
2 February 2004Full accounts made up to 31 March 2003 (10 pages)
2 February 2004Full accounts made up to 31 March 2003 (10 pages)
15 May 2003Annual return made up to 29/03/03 (4 pages)
15 May 2003Annual return made up to 29/03/03 (4 pages)
20 November 2002Full accounts made up to 31 March 2002 (9 pages)
20 November 2002Full accounts made up to 31 March 2002 (9 pages)
15 April 2002Annual return made up to 29/03/02 (4 pages)
15 April 2002Annual return made up to 29/03/02 (4 pages)
9 April 2002Secretary resigned (1 page)
9 April 2002Secretary resigned (1 page)
18 March 2002New secretary appointed (2 pages)
18 March 2002New secretary appointed (2 pages)
27 January 2002Full accounts made up to 31 March 2001 (11 pages)
27 January 2002Full accounts made up to 31 March 2001 (11 pages)
20 April 2001Annual return made up to 29/03/01 (4 pages)
20 April 2001Annual return made up to 29/03/01 (4 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
2 May 2000Particulars of mortgage/charge (6 pages)
2 May 2000Particulars of mortgage/charge (6 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Secretary resigned (1 page)
5 April 2000Registered office changed on 05/04/00 from: 4 quex road london NW6 4PJ (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000Registered office changed on 05/04/00 from: 4 quex road london NW6 4PJ (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000New secretary appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
29 March 2000Incorporation (22 pages)
29 March 2000Incorporation (22 pages)