Hatzlocho Limited LONDON


Hatzlocho started in year 2000 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03963034. The Hatzlocho company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at Romeo House. Postal code: N18 1SY.

Currently there are 4 directors in the the company, namely Helen T., Suzanne T. and Esther T. and others. In addition one secretary - Esther T. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Hatzlocho Limited Address / Contact

Office Address Romeo House
Office Address2 160 Bridport Road
Town London
Post code N18 1SY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03963034
Date of Incorporation Wed, 29th Mar 2000
Industry Renting and operating of Housing Association real estate
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Helen T.

Position: Director

Appointed: 09 May 2006

Suzanne T.

Position: Director

Appointed: 09 January 2006

Esther T.

Position: Secretary

Appointed: 09 January 2006

Esther T.

Position: Director

Appointed: 09 January 2006

Nicola T.

Position: Director

Appointed: 09 January 2006

Joseph T.

Position: Director

Appointed: 11 April 2005

Resigned: 09 January 2006

Simon T.

Position: Director

Appointed: 11 April 2005

Resigned: 09 January 2006

Chaim F.

Position: Secretary

Appointed: 22 February 2002

Resigned: 09 January 2006

Chaim F.

Position: Director

Appointed: 18 July 2000

Resigned: 09 January 2006

Osias T.

Position: Director

Appointed: 29 March 2000

Resigned: 26 March 2005

Romie T.

Position: Director

Appointed: 29 March 2000

Resigned: 09 January 2006

Esther T.

Position: Secretary

Appointed: 29 March 2000

Resigned: 22 February 2002

People with significant control

The register of PSCs who own or control the company consists of 1 name. As we established, there is Esther T. The abovementioned PSC has significiant influence or control over this company,.

Esther T.

Notified on 29 March 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-31
Net Worth5 946 0106 057 171  
Balance Sheet
Cash Bank On Hand  616 998610 641
Current Assets6 808 1737 098 1701 424 0791 365 676
Debtors  807 081755 035
Net Assets Liabilities 1 559 0281 421 0381 361 284
Net Assets Liabilities Including Pension Asset Liability5 946 0106 057 171  
Reserves/Capital
Shareholder Funds5 946 0106 057 171  
Other
Creditors 1 3503 0414 392
Net Current Assets Liabilities5 946 0106 057 1711 421 0381 361 284
Total Assets Less Current Liabilities5 946 0106 057 1711 421 0381 361 284
Creditors Due Within One Year862 1631 040 999  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Current accounting period shortened to Monday 27th March 2023, originally was Tuesday 28th March 2023.
filed on: 27th, March 2024
Free Download (1 page)

Company search

Advertisements