Childs Hill
London
NW2 2PX
Director Name | Trident Director Services (Jersey) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 August 2015(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Correspondence Address | 11 Bath Street St Helier JE2 4ST |
Director Name | Strategic Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 October 2019(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | 11 Bath Street St Helier Jersey JE4 8UT |
Secretary Name | Amarjit Singh Bains |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 25 April 2006(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 October 2008) |
Role | Company Director |
Correspondence Address | 21 Rosemary Avenue Hounslow Middlesex TW4 7JQ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Lovell Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 14 October 2002) |
Correspondence Address | Unit 1 Acton Mews Business Centre 310-328 Uxbridge Road Acton Hill London W3 9QP |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 April 2006) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2008(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 13 February 2013) |
Correspondence Address | 4th Floor 3 Tenterden Street London W1S 1TD |
Website | hazelwoodcare.co.uk |
---|---|
Telephone | 020 73725167 |
Telephone region | London |
Registered Address | Fadavi & Co 8b Accommodation Rd London NW11 8ED |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
90 at £1 | Hazelwood Invest LTD 90.00% Ordinary |
---|---|
10 at £1 | Manvinder Singh 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,622,276 |
Gross Profit | £689,856 |
Net Worth | £916,584 |
Cash | £331,638 |
Current Liabilities | £277,139 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 3 weeks from now) |
25 February 2008 | Delivered on: 28 February 2008 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Westcliff residential home, 51 leopold road, felixstowe, ipswich. Outstanding |
---|---|
5 September 2007 | Delivered on: 12 September 2007 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 44 shakespeare road worthing west sussex. Outstanding |
24 January 2003 | Delivered on: 25 January 2003 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee. Particulars: St josephs residential care home 38/40 hindes road harrow middx HA1 1SL. All uncalled capital and intellectual property rights, all interest in any securities, stock in trade, plant and book debts. Outstanding |
25 February 2008 | Delivered on: 28 February 2008 Satisfied on: 15 January 2011 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Devon lodge, 23A grange road, hedge end, hampshire. Fully Satisfied |
5 September 2007 | Delivered on: 12 September 2007 Satisfied on: 22 February 2014 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 140 heene road worthing west sussex. Fully Satisfied |
5 September 2007 | Delivered on: 12 September 2007 Satisfied on: 22 February 2014 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 longfellow road worthing west sussex. Fully Satisfied |
28 October 2003 | Delivered on: 7 November 2003 Satisfied on: 8 February 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and building westcliff residential home, stanley road, felixstowe, suffolk t/n SK210788. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
14 March 2003 | Delivered on: 15 March 2003 Satisfied on: 22 February 2014 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The cedars residential care home 16 fordbridge road ashford middlesex TW15 2SG; all uncalled capital and all intellectual property rights and all other freehold and leasehold property; any interest in all securities,stock in trade,plant and book debts. Fully Satisfied |
9 February 2024 | Confirmation statement made on 5 January 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Accounts for a small company made up to 31 March 2023 (10 pages) |
9 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
16 December 2022 | Accounts for a small company made up to 31 March 2022 (10 pages) |
5 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
20 December 2021 | Accounts for a small company made up to 31 March 2021 (10 pages) |
29 August 2021 | Change of details for Hazelwood Invest Limited as a person with significant control on 6 April 2016 (2 pages) |
10 February 2021 | Accounts for a small company made up to 31 March 2020 (10 pages) |
6 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
30 January 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
9 October 2019 | Appointment of Strategic Management Limited as a director on 3 October 2019 (2 pages) |
26 March 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
31 October 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
26 March 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
14 December 2017 | Audited abridged accounts made up to 31 March 2017 (9 pages) |
14 December 2017 | Audited abridged accounts made up to 31 March 2017 (9 pages) |
30 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
31 December 2016 | Full accounts made up to 31 March 2016 (9 pages) |
31 December 2016 | Full accounts made up to 31 March 2016 (9 pages) |
30 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 December 2015 | Accounts for a medium company made up to 31 March 2015 (19 pages) |
30 December 2015 | Accounts for a medium company made up to 31 March 2015 (19 pages) |
9 September 2015 | Appointment of Trident Director Services (Jersey) Limited as a director on 25 August 2015 (2 pages) |
9 September 2015 | Appointment of Trident Director Services (Jersey) Limited as a director on 25 August 2015 (2 pages) |
27 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
15 December 2014 | Accounts for a medium company made up to 31 March 2014 (19 pages) |
15 December 2014 | Accounts for a medium company made up to 31 March 2014 (19 pages) |
27 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
22 February 2014 | Satisfaction of charge 4 in full (4 pages) |
22 February 2014 | Satisfaction of charge 4 in full (4 pages) |
22 February 2014 | Satisfaction of charge 2 in full (4 pages) |
22 February 2014 | Satisfaction of charge 2 in full (4 pages) |
22 February 2014 | Satisfaction of charge 5 in full (4 pages) |
22 February 2014 | Satisfaction of charge 5 in full (4 pages) |
17 December 2013 | Accounts for a medium company made up to 31 March 2013 (19 pages) |
17 December 2013 | Accounts for a medium company made up to 31 March 2013 (19 pages) |
11 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Termination of appointment of Incorporate Secretariat Ltd as a secretary (1 page) |
11 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Termination of appointment of Incorporate Secretariat Ltd as a secretary (1 page) |
8 April 2013 | Accounts for a medium company made up to 31 March 2012 (19 pages) |
8 April 2013 | Accounts for a medium company made up to 31 March 2012 (19 pages) |
10 January 2013 | Registered office address changed from 1 Acton Hill Mews 310-328 Uxbridge Road Acton Hill London W3 9QN on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from 1 Acton Hill Mews 310-328 Uxbridge Road Acton Hill London W3 9QN on 10 January 2013 (1 page) |
2 January 2013 | Section 519 (1 page) |
2 January 2013 | Section 519 (1 page) |
10 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Accounts for a medium company made up to 31 March 2011 (22 pages) |
8 January 2012 | Accounts for a medium company made up to 31 March 2011 (22 pages) |
11 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 January 2011 | Accounts for a medium company made up to 31 March 2010 (24 pages) |
11 January 2011 | Accounts for a medium company made up to 31 March 2010 (24 pages) |
8 April 2010 | Director's details changed for Manvinder Singh on 1 January 2010 (2 pages) |
8 April 2010 | Director's details changed for Manvinder Singh on 1 January 2010 (2 pages) |
8 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Manvinder Singh on 1 January 2010 (2 pages) |
2 February 2010 | Accounts for a medium company made up to 31 March 2009 (25 pages) |
2 February 2010 | Accounts for a medium company made up to 31 March 2009 (25 pages) |
26 March 2009 | Return made up to 25/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 25/03/09; full list of members (3 pages) |
19 January 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
19 January 2009 | Accounts for a small company made up to 31 March 2008 (9 pages) |
16 October 2008 | Secretary appointed incorporate secretariat LTD (2 pages) |
16 October 2008 | Appointment terminated secretary amarjit bains (1 page) |
16 October 2008 | Secretary appointed incorporate secretariat LTD (2 pages) |
16 October 2008 | Appointment terminated secretary amarjit bains (1 page) |
4 September 2008 | Return made up to 25/03/08; full list of members (6 pages) |
4 September 2008 | Return made up to 25/03/08; full list of members (6 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
28 February 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
30 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Particulars of mortgage/charge (3 pages) |
13 April 2007 | Return made up to 25/03/07; full list of members
|
13 April 2007 | Return made up to 25/03/07; full list of members
|
1 April 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
1 April 2007 | Accounts for a small company made up to 31 March 2006 (9 pages) |
30 June 2006 | Secretary resigned (1 page) |
30 June 2006 | Secretary resigned (1 page) |
11 May 2006 | New secretary appointed (1 page) |
11 May 2006 | New secretary appointed (1 page) |
7 April 2006 | Return made up to 25/03/06; full list of members (6 pages) |
7 April 2006 | Return made up to 25/03/06; full list of members (6 pages) |
20 January 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
20 January 2006 | Accounts for a small company made up to 31 March 2005 (9 pages) |
28 April 2005 | Return made up to 25/03/05; full list of members (6 pages) |
28 April 2005 | Return made up to 25/03/05; full list of members (6 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
28 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
28 April 2004 | Return made up to 25/03/04; full list of members (6 pages) |
6 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
6 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
18 April 2003 | Return made up to 25/03/03; full list of members
|
18 April 2003 | Return made up to 25/03/03; full list of members
|
8 April 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
8 April 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
15 March 2003 | Particulars of mortgage/charge (3 pages) |
15 March 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
25 January 2003 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Ad 03/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | Ad 03/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 July 2002 | Registered office changed on 08/07/02 from: 66 chiltern street london W1U 4JT (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: 66 chiltern street london W1U 4JT (1 page) |
24 May 2002 | Director's particulars changed (1 page) |
24 May 2002 | Director's particulars changed (1 page) |
23 May 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
23 May 2002 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | Secretary resigned (1 page) |
3 May 2002 | New secretary appointed (1 page) |
3 May 2002 | New secretary appointed (1 page) |
1 May 2002 | Company name changed nashville LIMITED\certificate issued on 01/05/02 (2 pages) |
1 May 2002 | Company name changed nashville LIMITED\certificate issued on 01/05/02 (2 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: 66 chiltern street london W1U 4JT (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | Registered office changed on 26/04/02 from: 66 chiltern street london W1U 4JT (1 page) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Secretary resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Registered office changed on 08/04/02 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
8 April 2002 | Registered office changed on 08/04/02 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
8 April 2002 | Director resigned (1 page) |
25 March 2002 | Incorporation (11 pages) |
25 March 2002 | Incorporation (11 pages) |