Company NameH Z Way Ltd
DirectorsPaul Simon Godfrey and Robert Stephen Godfrey
Company StatusActive - Proposal to Strike off
Company Number07453126
CategoryPrivate Limited Company
Incorporation Date29 November 2010(13 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Simon Godfrey
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2010(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sorting Office 2a St Georges Road
London
NW11 0LR
Director NameMr Robert Stephen Godfrey
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2013(2 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleClothing Manufacturing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sorting Office 2a St Georges Road
London
NW11 0LR
Director NameMr Robert Stephen Godfrey
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(same day as company formation)
RoleClothing Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
Director NameMr Lee Anthony Joseph Dacosta
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU

Location

Registered AddressThe Sorting Office
2a St Georges Road
London
NW11 0LR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Lee Dacosta
50.00%
Ordinary
25 at £1Paul Godfrey
25.00%
Ordinary
25 at £1Robert Stephen Godfrey
25.00%
Ordinary

Financials

Year2014
Net Worth£9,363
Cash£8,373
Current Liabilities£55,167

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 November 2021 (2 years, 4 months ago)
Next Return Due13 December 2022 (overdue)

Charges

8 June 2011Delivered on: 9 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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: 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.
Outstanding

Filing History

10 March 2023Compulsory strike-off action has been suspended (1 page)
21 February 2023First Gazette notice for compulsory strike-off (1 page)
1 October 2022Compulsory strike-off action has been discontinued (1 page)
30 September 2022Micro company accounts made up to 31 March 2021 (3 pages)
30 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 August 2022Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to The Sorting Office 2a St Georges Road London NW11 0LR on 10 August 2022 (1 page)
11 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
9 February 2022Confirmation statement made on 29 November 2021 with updates (5 pages)
24 January 2022Director's details changed for Mr Robert Stephen Godfrey on 14 November 2021 (2 pages)
24 January 2022Change of details for Mr Robert Stephen Godfrey as a person with significant control on 14 November 2021 (2 pages)
24 January 2022Director's details changed for Mr Paul Simon Godfrey on 14 November 2021 (2 pages)
24 January 2022Change of details for Mr Paul Simon Godfrey as a person with significant control on 14 November 2021 (2 pages)
7 October 2021Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 7 October 2021 (1 page)
26 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
23 February 2021Confirmation statement made on 29 November 2020 with updates (5 pages)
2 December 2019Confirmation statement made on 29 November 2019 with updates (5 pages)
16 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 September 2019Termination of appointment of Lee Anthony Joseph Dacosta as a director on 30 August 2019 (1 page)
11 September 2019Notification of Robert Stephen Godfrey as a person with significant control on 30 August 2019 (2 pages)
4 September 2019Satisfaction of charge 1 in full (1 page)
27 December 2018Confirmation statement made on 29 November 2018 with updates (5 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 December 2017Confirmation statement made on 29 November 2017 with updates (5 pages)
6 December 2017Confirmation statement made on 29 November 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
7 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
12 November 2015Director's details changed for Mr Paul Godfrey on 12 November 2015 (2 pages)
12 November 2015Director's details changed for Mr Paul Godfrey on 12 November 2015 (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
23 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
16 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 April 2013Termination of appointment of Robert Godfrey as a director (2 pages)
4 April 2013Termination of appointment of Robert Godfrey as a director (2 pages)
4 April 2013Appointment of Robert Stephen Godfrey as a director (3 pages)
4 April 2013Appointment of Robert Stephen Godfrey as a director (3 pages)
7 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 August 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
16 August 2012Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page)
21 March 2012Director's details changed for Mr Paul Godfrey on 21 March 2012 (2 pages)
21 March 2012Director's details changed for Mr Paul Godfrey on 21 March 2012 (2 pages)
12 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
29 November 2010Incorporation (30 pages)
29 November 2010Incorporation (30 pages)