Company NameHazy Healthcare Limited
DirectorHyderali Datoo
Company StatusActive
Company Number06842805
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Hyderali Datoo
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2009(same day as company formation)
RolePharmacist
Country of ResidenceEngland
Correspondence Address24 Bishops Avenue
Northwood
Middlesex
HA6 3DG
Secretary NameMrs Sukaina Datoo
StatusCurrent
Appointed11 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address24 Bishops Avenue
Northwood
Middlesex
HA6 3DG

Location

Registered AddressMetroline House 4th Floor
118-122 College Road
Harrow
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

40 at £1Hyderali Datoo
40.00%
Ordinary
20 at £1Mohsinah Datoo
20.00%
Ordinary
20 at £1Sukaina Datoo
20.00%
Ordinary
10 at £1Batul Datoo
10.00%
Ordinary
10 at £1Zaffarali Datoo
10.00%
Ordinary

Financials

Year2014
Net Worth-£184,754
Cash£288,196
Current Liabilities£194,279

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

19 January 2010Delivered on: 21 January 2010
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 11 dawley road, hayes middlesex.
Outstanding
19 January 2010Delivered on: 21 January 2010
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All property and assets.
Outstanding
30 September 2009Delivered on: 9 October 2009
Satisfied on: 27 November 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

15 March 2024Confirmation statement made on 2 March 2024 with no updates (3 pages)
27 November 2023Satisfaction of charge 068428050004 in full (1 page)
8 November 2023Registration of charge 068428050004, created on 4 November 2023 (81 pages)
22 August 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
14 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
5 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
1 October 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
30 April 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
16 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
9 April 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
12 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
1 November 2017Registered office address changed from 27 Peterborough Road Harrow Middlesex HA1 2AU to Metroline House 4th Floor 118-122 College Road Harrow HA1 1BQ on 1 November 2017 (1 page)
1 November 2017Registered office address changed from 27 Peterborough Road Harrow Middlesex HA1 2AU to Metroline House 4th Floor 118-122 College Road Harrow HA1 1BQ on 1 November 2017 (1 page)
6 September 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
6 September 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
6 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
6 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
18 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
18 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
8 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
8 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(5 pages)
18 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
18 July 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
9 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
15 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
15 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
16 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
5 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
30 November 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
30 November 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
9 November 2010Previous accounting period shortened from 31 March 2010 to 30 November 2009 (1 page)
9 November 2010Previous accounting period shortened from 31 March 2010 to 30 November 2009 (1 page)
25 March 2010Secretary's details changed for Sukaina Datoo on 25 March 2010 (1 page)
25 March 2010Secretary's details changed for Sukaina Datoo on 25 March 2010 (1 page)
25 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Hyderali Datoo on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Hyderali Datoo on 25 March 2010 (2 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 January 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
11 March 2009Incorporation (14 pages)
11 March 2009Incorporation (14 pages)