101 Hazlebury Road Limited LONDON


Founded in 1998, 101 Hazlebury Road, classified under reg no. 03686970 is a active - proposal to strike off company. Currently registered at 101 Hazlebury Road SW6 2LX, London the company has been in the business for 26 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021. Since Fri, 12th Feb 1999 101 Hazlebury Road Limited is no longer carrying the name 101 Hazelbury Road.

101 Hazlebury Road Limited Address / Contact

Office Address 101 Hazlebury Road
Town London
Post code SW6 2LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03686970
Date of Incorporation Tue, 22nd Dec 1998
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Sat, 30th Sep 2023 (206 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 6th Jan 2023 (2023-01-06)
Last confirmation statement dated Thu, 23rd Dec 2021

Company staff

Lucy H.

Position: Director

Appointed: 26 August 2022

James C.

Position: Director

Appointed: 30 September 2021

Heather N.

Position: Director

Appointed: 13 April 2012

Resigned: 07 January 2022

Joanna C.

Position: Director

Appointed: 31 December 2007

Resigned: 30 September 2021

Philippa S.

Position: Secretary

Appointed: 31 December 2006

Resigned: 13 April 2012

Kate S.

Position: Director

Appointed: 03 December 2003

Resigned: 02 April 2012

Philippa S.

Position: Director

Appointed: 16 August 2002

Resigned: 13 April 2012

Sally S.

Position: Director

Appointed: 01 June 2001

Resigned: 16 August 2002

Joannas B.

Position: Secretary

Appointed: 25 October 2000

Resigned: 31 December 2006

Magnus E.

Position: Secretary

Appointed: 18 January 1999

Resigned: 25 October 2000

Kristin-Nicola E.

Position: Director

Appointed: 18 January 1999

Resigned: 25 October 2000

Carin L.

Position: Director

Appointed: 18 January 1999

Resigned: 01 June 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 December 1998

Resigned: 18 January 1999

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 December 1998

Resigned: 18 January 1999

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we discovered, there is Lucy H. This PSC and has 25-50% shares. Another one in the PSC register is Heather N. This PSC owns 25-50% shares.

Lucy H.

Notified on 26 August 2022
Nature of control: 25-50% shares

Heather N.

Notified on 30 April 2016
Ceased on 7 January 2022
Nature of control: 25-50% shares

Company previous names

101 Hazelbury Road February 12, 1999
Withside Property Management January 28, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth22      
Balance Sheet
Current Assets  2222  
Net Assets Liabilities  222222
Net Assets Liabilities Including Pension Asset Liability22      
Reserves/Capital
Called Up Share Capital22      
Shareholder Funds22      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset22   222
Net Current Assets Liabilities  2222  
Total Assets Less Current Liabilities22222222

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 26th, August 2022
Free Download (3 pages)

Company search

Advertisements