Company Name38 Fairhazel Gardens Limited
Company StatusActive
Company Number04350400
CategoryPrivate Limited Company
Incorporation Date9 January 2002(22 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAmar Shah
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2002(same day as company formation)
RoleDoctor
Country of ResidenceEngland
Correspondence AddressFlat 3 38 Fairhazel Gardens
London
NW6 3SJ
Director NameMs Elisabeth Amalia Wengersky
Date of BirthJuly 1933 (Born 90 years ago)
NationalityGerman
StatusCurrent
Appointed09 January 2002(same day as company formation)
RoleIyengar Yoga Teacher
Country of ResidenceEngland
Correspondence AddressFlat 5 38 Fairhazel Gardens
London
NW6 3SJ
Director NameMr Thomas Daniel Edmund McGuffie
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(12 years, 4 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 38 Fairhazel Gardens
London
NW6 3SJ
Director NameMr Steven Leslie Max
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2016(14 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Azr Limited 79 College Road
Harrow
Middlesex
HA1 1BD
Director NameMr Danfeng Guo
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2020(18 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressFlat 4 38 Fairhazel Gardens
London
NW6 3SJ
Secretary NameAZR Limited (Corporation)
StatusCurrent
Appointed02 January 2010(7 years, 12 months after company formation)
Appointment Duration14 years, 3 months
Correspondence Address79 College Road
Harrow
Middlesex
HA1 1BD
Director NameMartin Stephen Fletcher
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleJournalist
Country of ResidenceIsrael
Correspondence Address66 Hapoel
Nof Yam
46600
Israel
Director NameMrs Susan Alexander Max
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2002(same day as company formation)
RolePianist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
38 Fairhazel Gardens
London
NW6 3SJ
Director NameDr Selina Chin Yoke Siak
Date of BirthJuly 1964 (Born 59 years ago)
NationalityMalaysian
StatusResigned
Appointed09 January 2002(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressCatalyst House C/O Azr Limited
720 Centennial Court, Centennial Park
Elstree
Hertfordshire
WD6 3SY
Secretary NameRCA Secretarial Services Ltd (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address2 Gayton Road
Harrow
Middlesex
HA1 2XU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCatalyst House C/O Azr Limited
720 Centennial Court, Centennial Park
Elstree
Hertfordshire
WD6 3SY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Amar Shah
20.00%
Ordinary
1 at £1Dr Selina Chin Yoke Siak
20.00%
Ordinary
1 at £1Elisabeth Wengersky
20.00%
Ordinary
1 at £1Martin Stephen Fletcher
20.00%
Ordinary
1 at £1Steve Leslie Max & Susan Ellen Max
20.00%
Ordinary

Financials

Year2014
Net Worth£173
Cash£342
Current Liabilities£2,030

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

9 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
10 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
10 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
21 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
11 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
25 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
23 June 2021Director's details changed for Grafin Von Elisabeth Amalia Michaela Gabriela Raphaela Edith Wengersky on 23 June 2021 (2 pages)
12 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
25 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
22 November 2020Director's details changed for Mr Danfang Guo on 10 November 2020 (2 pages)
17 November 2020Appointment of Mr Danfang Guo as a director on 10 November 2020 (2 pages)
16 November 2020Termination of appointment of Selina Chin Yoke Siak as a director on 16 October 2020 (1 page)
10 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
18 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
17 July 2019Registered office address changed from C/O Azr Limited 79 College Road Harrow Middlesex HA1 1BD to Catalyst House C/O Azr Limited 720 Centennial Court, Centennial Park Elstree Hertfordshire WD6 3SY on 17 July 2019 (1 page)
14 February 2019Director's details changed for Doctor Selina Chin Yoke Siak on 9 January 2019 (2 pages)
14 February 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
6 February 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
18 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
18 October 2017Micro company accounts made up to 31 January 2017 (5 pages)
8 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
17 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
16 May 2016Director's details changed for Mr Max Steven on 16 May 2016 (2 pages)
16 May 2016Director's details changed for Mr Max Steven on 16 May 2016 (2 pages)
4 May 2016Appointment of Mr Max Steven as a director on 26 January 2016 (2 pages)
4 May 2016Termination of appointment of Susan Alexander Max as a director on 26 January 2016 (1 page)
4 May 2016Appointment of Mr Max Steven as a director on 26 January 2016 (2 pages)
4 May 2016Termination of appointment of Susan Alexander Max as a director on 26 January 2016 (1 page)
24 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 5
(9 pages)
24 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 5
(9 pages)
26 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 5
(9 pages)
13 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 5
(9 pages)
13 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 5
(9 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
2 July 2014Appointment of Mr Thomas Daniel Edmund Mcguffie as a director (2 pages)
2 July 2014Termination of appointment of Martin Fletcher as a director (1 page)
2 July 2014Appointment of Mr Thomas Daniel Edmund Mcguffie as a director (2 pages)
2 July 2014Termination of appointment of Martin Fletcher as a director (1 page)
13 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 5
(9 pages)
13 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 5
(9 pages)
13 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 5
(9 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
12 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (9 pages)
12 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (9 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (9 pages)
22 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (9 pages)
22 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (9 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (9 pages)
11 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (9 pages)
11 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (9 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
16 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (8 pages)
16 March 2010Appointment of Azr Limited as a secretary (2 pages)
16 March 2010Director's details changed for Grafin Von Elisabeth Amalia Michaela Gabriela Raphaela Edith Wengersky on 2 January 2010 (2 pages)
16 March 2010Appointment of Azr Limited as a secretary (2 pages)
16 March 2010Director's details changed for Grafin Von Elisabeth Amalia Michaela Gabriela Raphaela Edith Wengersky on 2 January 2010 (2 pages)
16 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (8 pages)
16 March 2010Annual return made up to 9 January 2010 with a full list of shareholders (8 pages)
16 March 2010Director's details changed for Grafin Von Elisabeth Amalia Michaela Gabriela Raphaela Edith Wengersky on 2 January 2010 (2 pages)
15 March 2010Director's details changed for Doctor Selina Chin Yoke Siak on 2 January 2010 (2 pages)
15 March 2010Director's details changed for Martin Stephen Fletcher on 2 January 2010 (2 pages)
15 March 2010Director's details changed for Doctor Selina Chin Yoke Siak on 2 January 2010 (2 pages)
15 March 2010Director's details changed for Amar Shah on 2 January 2010 (2 pages)
15 March 2010Director's details changed for Amar Shah on 2 January 2010 (2 pages)
15 March 2010Director's details changed for Martin Stephen Fletcher on 2 January 2010 (2 pages)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Director's details changed for Martin Stephen Fletcher on 2 January 2010 (2 pages)
15 March 2010Termination of appointment of Rca Secretarial Services Ltd as a secretary (1 page)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Termination of appointment of Rca Secretarial Services Ltd as a secretary (1 page)
15 March 2010Director's details changed for Amar Shah on 2 January 2010 (2 pages)
15 March 2010Director's details changed for Doctor Selina Chin Yoke Siak on 2 January 2010 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
15 December 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
16 September 2009Registered office changed on 16/09/2009 from -, c/o azr LIMITED 2 gayton road harrow middlesex HA1 2XU (1 page)
16 September 2009Registered office changed on 16/09/2009 from -, c/o azr LIMITED 2 gayton road harrow middlesex HA1 2XU (1 page)
23 January 2009Return made up to 09/01/09; full list of members (6 pages)
23 January 2009Return made up to 09/01/09; full list of members (6 pages)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
19 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
8 April 2008Return made up to 09/01/08; full list of members (6 pages)
8 April 2008Return made up to 09/01/08; full list of members (6 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
20 March 2007Return made up to 09/01/07; full list of members (4 pages)
20 March 2007Registered office changed on 20/03/07 from: suite 101 2 gayton road harrow middlesex HA1 2XU (1 page)
20 March 2007Registered office changed on 20/03/07 from: suite 101 2 gayton road harrow middlesex HA1 2XU (1 page)
20 March 2007Return made up to 09/01/07; full list of members (4 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
23 February 2006Return made up to 09/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 February 2006Return made up to 09/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
5 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
29 March 2005Return made up to 09/01/05; full list of members (9 pages)
29 March 2005Return made up to 09/01/05; full list of members (9 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
9 March 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 March 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
10 November 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
3 March 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
15 January 2002Secretary resigned (1 page)
15 January 2002Secretary resigned (1 page)
9 January 2002Incorporation (21 pages)
9 January 2002Incorporation (21 pages)