Company NameHazev Limited
Company StatusActive
Company Number06626824
CategoryPrivate Limited Company
Incorporation Date23 June 2008(15 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Haci Akdogan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address168 Gallard Road
Edmonton
London
N9 7LP
Director NameMr Dervis Aslan
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2008(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address27 Shaw Road
Enfield
Middlesex
EN3 5NE
Director NameMr Muzaffer Cicek
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Richmond Avenue
London
E4 9RR
Director NameMr Onder Sahan
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Oakhill Close
Woodford Green
Essex
IG8 9PH
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed23 June 2008(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ

Contact

Websitehazev.com
Telephone020 75159467
Telephone regionLondon

Location

Registered Address11 Selsdon Way
London
E14 9GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1C.a.a. Restaurants LTD
50.00%
Ordinary
1 at £1Tas (London) LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£792,574
Cash£51,437
Current Liabilities£1,668,212

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

24 October 2018Delivered on: 25 October 2018
Persons entitled: Turkiye is Bankasi A.S.

Classification: A registered charge
Particulars: All that freehold land and property known as units 8-12 inclusive moss house, 1 to 7 inclusive garman road tottenham N17 0UN as the same is registered at land registry with freehold title absolute under title number EGL218819.
Outstanding
13 November 2015Delivered on: 4 December 2015
Persons entitled: Turkiye is Bankasi A.S.

Classification: A registered charge
Particulars: Debenture:. Ground floor, unit 2B, 13 baltimore wharf london E14 9EY:. Ground floor, unit 2D, 2-8 oakland quay london E14 9FB:. 638 commercial road, london E14 7HS.
Outstanding
13 November 2015Delivered on: 18 November 2015
Persons entitled: Turkiye is Bankasi A.S.

Classification: A registered charge
Particulars: 2B, 13 baltimore wharf, london E14 9FB.
Outstanding
13 November 2015Delivered on: 18 November 2015
Persons entitled: Turkiye is Bankasi A.S.

Classification: A registered charge
Particulars: Unit 2D, 2-8 oakland quay london E14 9EA.
Outstanding
13 November 2015Delivered on: 18 November 2015
Persons entitled: Turkiye is Bankasi A.S.

Classification: A registered charge
Particulars: 638 commercial road, london E14 7HS.
Outstanding
26 December 2014Delivered on: 6 January 2015
Persons entitled: Turkiye is Bankasi A.S.

Classification: A registered charge
Particulars: Long l/h property k/a unit 7 the terrace city harbour.
Outstanding
30 July 2021Delivered on: 4 August 2021
Persons entitled: Turkiye is Bankasi A.S.

Classification: A registered charge
Particulars: All that freehold land and property known as 638 commercial road, london E14 7HS as the same is registered at hm land registry under title no. AGL255395 and all properties and undertakings, licences, assets, present and future, and other interests of the chargor as described in the instrument.
Outstanding
14 April 2020Delivered on: 16 April 2020
Persons entitled: Turkiye is Bankasi A.S.

Classification: A registered charge
Outstanding
14 October 2019Delivered on: 1 November 2019
Persons entitled: Turkiye is Bankasi A.S.

Classification: A registered charge
Outstanding
14 October 2019Delivered on: 22 October 2019
Persons entitled: Turkiye is Bankasi A.S.

Classification: A registered charge
Outstanding
14 October 2019Delivered on: 14 October 2019
Persons entitled: Turkiye is Bankasi A.S.

Classification: A registered charge
Particulars: All that freehold land and property known as 11 selsdon way city harbour london E14 9GL registered at land registry under title number EGL516154.
Outstanding
24 October 2018Delivered on: 25 October 2018
Persons entitled: Turkiye is Bankasi A.S.

Classification: A registered charge
Particulars: Debenture: all that freehold land and property known as units 8-12 inclusive moss house, 1 to 7 inclusive garman road tottenham N17 0UN as the same is registered at land registry with freehold title absolute under title number EGL218819.
Outstanding
18 July 2011Delivered on: 21 July 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 11 selsdon way city harbour london.
Outstanding
23 February 2015Delivered on: 13 March 2015
Satisfied on: 17 November 2015
Persons entitled: Turkish Bank (UK) LTD

Classification: A registered charge
Particulars: Units 2B & 2D baltimore wharf inner millwall dock london.
Fully Satisfied
12 April 2012Delivered on: 14 April 2012
Satisfied on: 17 November 2015
Persons entitled: Turkish Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a limehouse library, 638 commercial road, london.
Fully Satisfied

Filing History

30 December 2023Unaudited abridged accounts made up to 31 March 2023 (11 pages)
23 August 2023Confirmation statement made on 23 August 2023 with updates (3 pages)
5 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
28 March 2023Unaudited abridged accounts made up to 31 March 2022 (10 pages)
26 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
30 April 2022Registered office address changed from 261 Green Lanes Palmers Green London N13 4XE to 11 Selsdon Way London E14 9GL on 30 April 2022 (1 page)
29 March 2022Unaudited abridged accounts made up to 31 March 2021 (12 pages)
4 August 2021Registration of charge 066268240015, created on 30 July 2021 (47 pages)
8 July 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
29 March 2021Unaudited abridged accounts made up to 31 March 2020 (12 pages)
4 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
16 April 2020Registration of charge 066268240014, created on 14 April 2020 (67 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (11 pages)
1 November 2019Registration of charge 066268240013, created on 14 October 2019 (42 pages)
22 October 2019Registration of charge 066268240012, created on 14 October 2019 (69 pages)
15 October 2019Satisfaction of charge 1 in full (1 page)
14 October 2019Registration of charge 066268240011, created on 14 October 2019 (40 pages)
2 July 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
25 October 2018Registration of charge 066268240009, created on 24 October 2018 (38 pages)
25 October 2018Registration of charge 066268240010, created on 24 October 2018 (74 pages)
11 July 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
21 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
18 July 2017Notification of Onder Sahan as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Notification of Onder Sahan as a person with significant control on 6 April 2016 (2 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(6 pages)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 December 2015Registration of charge 066268240008, created on 13 November 2015 (74 pages)
4 December 2015Registration of charge 066268240008, created on 13 November 2015 (74 pages)
18 November 2015Registration of charge 066268240006, created on 13 November 2015 (38 pages)
18 November 2015Registration of charge 066268240005, created on 13 November 2015 (38 pages)
18 November 2015Registration of charge 066268240007, created on 13 November 2015 (38 pages)
18 November 2015Registration of charge 066268240006, created on 13 November 2015 (38 pages)
18 November 2015Registration of charge 066268240007, created on 13 November 2015 (38 pages)
18 November 2015Registration of charge 066268240005, created on 13 November 2015 (38 pages)
17 November 2015Satisfaction of charge 066268240004 in full (1 page)
17 November 2015Satisfaction of charge 2 in full (1 page)
17 November 2015Satisfaction of charge 2 in full (1 page)
17 November 2015Satisfaction of charge 066268240004 in full (1 page)
16 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(6 pages)
16 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(6 pages)
13 March 2015Registration of charge 066268240004, created on 23 February 2015 (9 pages)
13 March 2015Registration of charge 066268240004, created on 23 February 2015 (9 pages)
6 January 2015Registration of charge 066268240003, created on 26 December 2014 (39 pages)
6 January 2015Registration of charge 066268240003, created on 26 December 2014 (39 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(6 pages)
1 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (6 pages)
18 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
24 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
25 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
17 March 2010Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
17 March 2010Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
10 August 2009Return made up to 23/06/09; full list of members (4 pages)
10 August 2009Return made up to 23/06/09; full list of members (4 pages)
4 August 2008Ad 23/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
4 August 2008Director appointed muzaffer cicek (2 pages)
4 August 2008Director appointed muzaffer cicek (2 pages)
4 August 2008Ad 23/06/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
1 August 2008Director appointed haci akdogan (2 pages)
1 August 2008Director appointed haci akdogan (2 pages)
23 July 2008Appointment terminate, secretary aa company services LIMITED logged form (1 page)
23 July 2008Appointment terminate, secretary aa company services LIMITED logged form (1 page)
22 July 2008Director appointed onder sahan (2 pages)
22 July 2008Director appointed dervis aslan (2 pages)
22 July 2008Registered office changed on 22/07/2008 from ist floor office 8-10 stamford hill london N16 6XZ (1 page)
22 July 2008Appointment terminated director buyview LTD (1 page)
22 July 2008Appointment terminated director buyview LTD (1 page)
22 July 2008Director appointed dervis aslan (2 pages)
22 July 2008Registered office changed on 22/07/2008 from ist floor office 8-10 stamford hill london N16 6XZ (1 page)
22 July 2008Director appointed onder sahan (2 pages)
23 June 2008Incorporation (14 pages)
23 June 2008Incorporation (14 pages)