Company NameNotlezah Enterprises Ltd
DirectorDavid Hazelton
Company StatusActive
Company Number08549778
CategoryPrivate Limited Company
Incorporation Date30 May 2013(10 years, 10 months ago)

Business Activity

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

Director

Director NameMr David Hazelton
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Lion & Lamb Yard
Farnham
Surrey
GU9 7LL

Location

Registered AddressSpringfield House C/O Holden Thomas Chartered Accountants
23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Charges

12 November 2014Delivered on: 21 November 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1. by way of legal mortgage of the leasehold property known as flat 1, leith house, 19 st john’s terrace, earlswood, redhill and parking space RH1 6HS as the same is registered at hm land registry with title no SY649998 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it. (‘The property’);. 2. by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property;. 3. by way of fixed charge all the goodwill of any business or undertaking conducted at the property.
Outstanding
24 October 2013Delivered on: 8 November 2013
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 39 hartington terrace brighton east sussex t/no.ESX144092. Notification of addition to or amendment of charge.
Outstanding
24 October 2013Delivered on: 8 November 2013
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 39 hartington terrace brighton east sussex t/no.ESX144092. Notification of addition to or amendment of charge.
Outstanding

Filing History

23 June 2020Confirmation statement made on 30 May 2020 with updates (5 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
6 February 2020Registered office address changed from 10 st. Georges Yard Farnham GU9 7LW England to Springfield House C/O Holden Thomas Chartered Accountants 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 6 February 2020 (1 page)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 31 August 2018 (3 pages)
7 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
11 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
8 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
2 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
2 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
16 November 2016Registered office address changed from 12 Lion & Lamb Yard Farnham Surrey GU9 7LL to 10 st. Georges Yard Farnham GU9 7LW on 16 November 2016 (1 page)
16 November 2016Registered office address changed from 12 Lion & Lamb Yard Farnham Surrey GU9 7LL to 10 st. Georges Yard Farnham GU9 7LW on 16 November 2016 (1 page)
6 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
6 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 June 2015Director's details changed for Mr David Hazelton on 29 May 2015 (2 pages)
8 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(3 pages)
8 June 2015Director's details changed for Mr David Hazelton on 29 May 2015 (2 pages)
11 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 March 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
23 January 2015Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page)
23 January 2015Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page)
21 November 2014Registration of charge 085497780003, created on 12 November 2014 (15 pages)
21 November 2014Registration of charge 085497780003, created on 12 November 2014 (15 pages)
13 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
13 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(3 pages)
8 November 2013Registration of charge 085497780001 (17 pages)
8 November 2013Registration of charge 085497780002 (20 pages)
8 November 2013Registration of charge 085497780002 (20 pages)
8 November 2013Registration of charge 085497780001 (17 pages)
30 May 2013Incorporation (22 pages)
30 May 2013Incorporation (22 pages)