Company NameHazeldon Llp
Company StatusDissolved
Company NumberOC357071
CategoryLimited Liability Partnership
Incorporation Date11 August 2010(13 years, 8 months ago)
Dissolution Date7 May 2019 (4 years, 11 months ago)

Directors

LLP Member NameMr Paul Michael Gumbley
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2014(3 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 07 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9a Trumpington Road
Cambridge
CB2 8AJ
LLP Member NameMr Martin Peter Wakefield
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2014(3 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 07 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Homestead Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
LLP Member NameMr Mark Jonathan Warshaw
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2014(3 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 07 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hamilton Gardens
London
NW8 9PU
LLP Designated Member NameBriarcliff Capital Limited (Corporation)
StatusClosed
Appointed09 May 2014(3 years, 9 months after company formation)
Appointment Duration4 years, 12 months (closed 07 May 2019)
Correspondence Address73 Cornhill
London
EC3V 3QQ
LLP Designated Member NameJasme Limited (Corporation)
StatusClosed
Appointed23 May 2014(3 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 07 May 2019)
Correspondence AddressMidland House Poole Road
Bournemouth
Dorset
BH2 5QY
LLP Designated Member NameMr Capital Consultants Limited (Corporation)
StatusClosed
Appointed23 May 2014(3 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 07 May 2019)
Correspondence AddressPaternoster House 65 St Paul's Churchyard
London
EC4M 8AB
LLP Designated Member NameSummercroft Limited (Corporation)
StatusClosed
Appointed23 May 2014(3 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 07 May 2019)
Correspondence Address66 Prescot Street
London
E1 8NN
LLP Designated Member NameHarridore Limited (Corporation)
StatusClosed
Appointed22 April 2016(5 years, 8 months after company formation)
Appointment Duration3 years (closed 07 May 2019)
Correspondence Address73 Cornhill
London
EC3V 3QQ
LLP Designated Member NameRegent Capital Limited (Corporation)
StatusResigned
Appointed11 August 2010(same day as company formation)
Correspondence Address201 Rogers Office Building Edwin Wallace Rey Drive
George Hill
British West Indies
Anguilla
LLP Designated Member NameT&V Management Limited (Corporation)
StatusResigned
Appointed11 August 2010(same day as company formation)
Correspondence Address201 Rogers Office Building Edwin Wallace Rey Drive
George Hill
British West Indies
Anguilla
LLP Designated Member NameBergprop Limited (Corporation)
StatusResigned
Appointed21 December 2010(4 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 09 May 2014)
Correspondence Address25 Harley Street
London
W1G 9BR
LLP Designated Member NameEasternfeel Limited (Corporation)
StatusResigned
Appointed21 December 2010(4 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 22 April 2016)
Correspondence Address73 Cornhill
London
EC3V 3QQ

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2014
Net Worth£6,173,288
Cash£58,332
Current Liabilities£816,256

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
11 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 September 2016Confirmation statement made on 11 August 2016 with updates (4 pages)
10 June 2016Termination of appointment of Easternfeel Limited as a member on 22 April 2016 (2 pages)
26 May 2016Appointment of Harridore Limited as a member on 22 April 2016 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 August 2015Annual return made up to 11 August 2015 (9 pages)
11 February 2015Member's details changed for Briarcliff Capital Limited on 8 February 2015 (1 page)
11 February 2015Member's details changed for Easternfeel Limited on 10 February 2015 (1 page)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
11 February 2015Member's details changed for Briarcliff Capital Limited on 8 February 2015 (1 page)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 October 2014Annual return made up to 11 August 2014 (9 pages)
6 September 2014Appointment of Mr Paul Michael Gumbley as a member on 23 May 2014 (3 pages)
6 September 2014Appointment of Mr Mark Jonathan Warshaw as a member on 23 May 2014 (3 pages)
6 September 2014Appointment of Mr Martin Peter Wakefield as a member on 23 May 2014 (3 pages)
15 August 2014Change of status notice (2 pages)
14 August 2014Appointment of Mr Capital Consultants Limited as a member on 23 May 2014 (3 pages)
14 August 2014Appointment of Jasme Limited as a member on 23 May 2014 (3 pages)
14 August 2014Appointment of Summercroft Limited as a member on 23 May 2014 (3 pages)
16 May 2014Appointment of Briarcliff Capital Limited as a member (2 pages)
16 May 2014Termination of appointment of Bergprop Limited as a member (1 page)
30 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
22 August 2013Annual return made up to 11 August 2013 (3 pages)
5 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
21 August 2012Annual return made up to 11 August 2012 (3 pages)
24 January 2012Accounts for a dormant company made up to 31 March 2011 (3 pages)
29 September 2011Annual return made up to 11 August 2011 (3 pages)
9 June 2011Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page)
1 June 2011Member's details changed for Harbourspice Limited on 18 May 2011 (1 page)
23 February 2011Termination of appointment of Regent Capital Limited as a member (1 page)
23 February 2011Appointment of Harbourspice Limited as a member (2 pages)
23 February 2011Appointment of Easternfeel Limited as a member (2 pages)
23 February 2011Termination of appointment of T&V Management Limited as a member (1 page)
23 February 2011Registered office address changed from Global House 5a Sandys Row London E1 7HW on 23 February 2011 (1 page)
11 August 2010Incorporation of a limited liability partnership (9 pages)