16 Hazlitt Road, W14 - Management Company Limited


Founded in 1982, 16 Hazlitt Road, W14 - Management Company, classified under reg no. 01661980 is a active - proposal to strike off company. Currently registered at 16 Hazlitt Road W14 0JY, the company has been in the business for 42 years. Its financial year was closed on Wednesday 27th March and its latest financial statement was filed on Thu, 31st Mar 2022.

16 Hazlitt Road, W14 - Management Company Limited Address / Contact

Office Address 16 Hazlitt Road
Office Address2 London
Town
Post code W14 0JY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01661980
Date of Incorporation Mon, 6th Sep 1982
Industry Other accommodation
Industry Combined facilities support activities
End of financial Year 27th March
Company age 42 years old
Account next due date Wed, 27th Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 14th Aug 2023 (2023-08-14)
Last confirmation statement dated Sun, 31st Jul 2022

Company staff

Gordon E.

Position: Secretary

Appointed: 01 November 2011

Gordon E.

Position: Director

Appointed: 05 January 1992

Elissa B.

Position: Director

Appointed: 27 January 2002

Resigned: 01 August 2005

Jessica B.

Position: Director

Appointed: 30 August 2001

Resigned: 15 June 2005

Guy E.

Position: Secretary

Appointed: 22 February 2001

Resigned: 01 November 2011

Guy E.

Position: Director

Appointed: 22 February 2001

Resigned: 01 November 2011

Charlotte E.

Position: Director

Appointed: 20 December 1997

Resigned: 06 September 2001

Charlotte E.

Position: Secretary

Appointed: 20 December 1997

Resigned: 06 September 2001

Anne W.

Position: Director

Appointed: 14 March 1997

Resigned: 01 June 1999

Simon W.

Position: Director

Appointed: 14 March 1997

Resigned: 08 October 1997

Simon W.

Position: Secretary

Appointed: 14 March 1997

Resigned: 08 October 1997

Stergios A.

Position: Director

Appointed: 06 November 1995

Resigned: 27 April 2001

John W.

Position: Director

Appointed: 07 October 1993

Resigned: 14 March 1997

Giles T.

Position: Director

Appointed: 05 January 1992

Resigned: 04 June 1993

Jose R.

Position: Director

Appointed: 05 January 1992

Resigned: 01 October 1995

Jocelyn A.

Position: Director

Appointed: 05 January 1992

Resigned: 01 July 1995

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is Gordon E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Gordon E.

Notified on 7 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-27
Net Worth4003141 676       
Balance Sheet
Cash Bank On Hand  4 2644 5694 7611 2561 8391 710711 
Current Assets 4884 3724 6774 8681 3641 9471 818712418
Debtors  107107107108108108508 
Net Assets Liabilities  1 6754 4265 5921 0142 6322 461716422
Other Debtors  107108107108108108508 
Property Plant Equipment  1 9121 9121 9121 9121 9121 9121 912 
Cash Bank In Hand5224884 265       
Net Assets Liabilities Including Pension Asset Liability4003141 676       
Tangible Fixed Assets1 9121 9121 912       
Reserves/Capital
Called Up Share Capital444       
Profit Loss Account Reserve-3 232-3 318-1 956       
Shareholder Funds4003141 676       
Other
Accrued Liabilities  2 0282 0401 0652 1391 1041 1462 364 
Average Number Employees During Period     1111 
Creditors  4 6082 1621 1882 2621 2271 2692 487 
Net Current Assets Liabilities-1 512-1 598-2362 5143 680-898720549712418
Number Shares Issued Fully Paid  4444    
Other Creditors  2 580123123123123123123 
Par Value Share 11111    
Property Plant Equipment Gross Cost  1 9121 9121 9121 9121 9121 9121 912 
Called Up Share Capital Not Paid Not Expressed As Current Asset        44
Total Assets Less Current Liabilities        716422
Creditors Due Within One Year2 0342 0864 608       
Fixed Assets1 9121 9121 912       
Number Shares Allotted444       
Other Reserves3 6283 6283 628       
Value Shares Allotted444       

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Micro company financial statements for the year ending on Mon, 27th Mar 2023
filed on: 31st, December 2023
Free Download (3 pages)

Company search

Advertisements