Company NameHazel Consultancy Ltd
DirectorSteve O'Loughlin
Company StatusActive
Company Number04601402
CategoryPrivate Limited Company
Incorporation Date26 November 2002(21 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Steve O'Loughlin
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2002(5 days after company formation)
Appointment Duration21 years, 5 months
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address16 Norman Way
London
N14 6NA
Secretary NameKevin O'Loughlin
NationalityBritish
StatusCurrent
Appointed02 December 2002(6 days after company formation)
Appointment Duration21 years, 5 months
RoleComputer Software Manager
Correspondence Address51 Corinne Road
Tufnell Park
London
N19 5EZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.georgehazel.com
Telephone07 974235029
Telephone regionMobile

Location

Registered AddressCentral House 1 Ballards Lane
Finchley
London
N3 1LQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Steve O'loughlin
100.00%
Ordinary

Financials

Year2014
Net Worth£429
Cash£3,973
Current Liabilities£4,275

Accounts

Latest Accounts31 March 2024 (3 weeks, 5 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

28 November 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
25 April 2023Micro company accounts made up to 31 March 2023 (2 pages)
9 December 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
11 May 2022Micro company accounts made up to 31 March 2022 (2 pages)
10 December 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 March 2021 (2 pages)
8 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
7 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
3 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
3 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
2 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
15 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 May 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 February 2017Registered office address changed from Canada House 272 Field End Road Eastcote Middlesex HA4 9NA to Central House 1 Ballards Lane Finchley London N3 1LQ on 10 February 2017 (1 page)
10 February 2017Registered office address changed from Canada House 272 Field End Road Eastcote Middlesex HA4 9NA to Central House 1 Ballards Lane Finchley London N3 1LQ on 10 February 2017 (1 page)
29 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(4 pages)
15 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(4 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
15 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
17 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
25 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
25 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
29 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
9 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
9 September 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
30 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
30 December 2009Register inspection address has been changed (1 page)
30 December 2009Register inspection address has been changed (1 page)
29 December 2009Director's details changed for Steve O'loughlin on 26 November 2009 (2 pages)
29 December 2009Director's details changed for Steve O'loughlin on 26 November 2009 (2 pages)
27 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
27 September 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
3 February 2009Return made up to 26/11/08; full list of members (3 pages)
3 February 2009Return made up to 26/11/08; full list of members (3 pages)
5 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
5 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
19 March 2008Return made up to 26/11/07; full list of members (3 pages)
19 March 2008Return made up to 26/11/07; full list of members (3 pages)
19 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
19 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
19 December 2006Return made up to 26/11/06; full list of members (6 pages)
19 December 2006Return made up to 26/11/06; full list of members (6 pages)
19 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
19 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
9 February 2006Return made up to 26/11/05; full list of members (6 pages)
9 February 2006Return made up to 26/11/05; full list of members (6 pages)
22 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
22 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
2 December 2004Return made up to 26/11/04; full list of members
  • 363(287) ‐ Registered office changed on 02/12/04
(6 pages)
2 December 2004Return made up to 26/11/04; full list of members
  • 363(287) ‐ Registered office changed on 02/12/04
(6 pages)
20 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
20 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
3 December 2003Return made up to 26/11/03; full list of members (6 pages)
3 December 2003Return made up to 26/11/03; full list of members (6 pages)
4 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
4 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
14 January 2003New director appointed (2 pages)
14 January 2003New director appointed (2 pages)
14 January 2003Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
14 January 2003Registered office changed on 14/01/03 from: 16 norman way southgate london N14 6NA (1 page)
14 January 2003New secretary appointed (2 pages)
14 January 2003Registered office changed on 14/01/03 from: 16 norman way southgate london N14 6NA (1 page)
14 January 2003Accounting reference date shortened from 30/11/03 to 31/03/03 (1 page)
14 January 2003New secretary appointed (2 pages)
29 November 2002Secretary resigned (1 page)
29 November 2002Secretary resigned (1 page)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
26 November 2002Incorporation (9 pages)
26 November 2002Incorporation (9 pages)