HAZELMORE LIMITED

Southgate Office Village Southgate Office Village, Southgate, N14 6HF, London, United Kingdom
StatusACTIVE
Company No.05895832
CategoryPrivate Limited Company
Incorporated03 Aug 2006
Age17 years, 10 months
JurisdictionEngland Wales

SUMMARY

HAZELMORE LIMITED is an active private limited company with number 05895832. It was incorporated 17 years, 10 months ago, on 03 August 2006. The company address is Southgate Office Village Southgate Office Village, Southgate, N14 6HF, London, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 20 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change person director company with change date

Date: 14 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Jacovou

Change date: 2020-05-01

Documents

View document PDF

Change person director company with change date

Date: 14 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Angela Jacovou

Change date: 2020-05-01

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2020

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Jacovou

Change date: 2020-02-05

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2020

Action Date: 05 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Angela Jacovou

Change date: 2020-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-17

Officer name: Mrs Angela Jacovou

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2019

Action Date: 01 May 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Jacovou

Change date: 2016-05-01

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2019

Action Date: 10 Feb 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Angela Kyriacou

Change date: 2017-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Address

Type: AD01

New address: Southgate Office Village 286a Chase Road Southgate London N14 6HF

Change date: 2018-02-20

Old address: Southgate Office Village 286C Chase Road Southgate London N14 6HF

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-10-26

Officer name: Mr John Jacovou

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2015

Action Date: 03 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-03

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-01

Officer name: Mr John Jacovou

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2014

Action Date: 03 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-03

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2014

Action Date: 05 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Jacovou

Change date: 2014-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Kyriacou

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2012

Action Date: 03 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Angela Kyriacou

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2011

Action Date: 03 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2010

Action Date: 03 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-03

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2010

Action Date: 03 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-03

Officer name: Mr John Jacovou

Documents

View document PDF

Termination secretary company with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Theodora Jacovou

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Theodora Jacovou

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2010

Action Date: 16 Aug 2010

Category: Address

Type: AD01

Change date: 2010-08-16

Old address: 1 Kings Avenue Winchmore Hill London N21 3NA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / theodora jacovou / 01/02/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Address

Type: 287

Description: Registered office changed on 29/05/2008 from J02 unit 9J eley house eley road eley estate edmonton N18 3BB

Documents

View document PDF

Legacy

Date: 10 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 28/08/07 from: unit J02 & J03 9J eley house eley road eley estate london N18 3BH

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 22/03/07 from: 39 shaldon drive south ruislip middlesex HA4 0UJ

Documents

View document PDF

Incorporation company

Date: 03 Aug 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A VISION CONSTRUCTION LTD

53 RIBBLESDALE AVENUE,NORTHOLT,UB5 4NG

Number:07579454
Status:ACTIVE
Category:Private Limited Company

BLOCKSTARS CAPITAL LIMITED

17 HILL STREET,LONDON,W1J 5LJ

Number:11152545
Status:ACTIVE
Category:Private Limited Company

EUROPEAN VOCATIONAL TRAINING LIMITED

LLWYN Y PENNAU HOUSE LLANTRISANT ROAD,PONTYCLUN,CF72 8NJ

Number:02895621
Status:ACTIVE
Category:Private Limited Company

GARY STEER PHOTOGRAPHY LIMITED

ONWARD CHAMBERS,HYDE,SK14 1AH

Number:05171913
Status:ACTIVE
Category:Private Limited Company

GEMKAT LIMITED

56 RIVERSIDE MEAD,PETERBOROUGH,PE2 8JN

Number:06045650
Status:ACTIVE
Category:Private Limited Company

NAPIER CONTROLS LTD

C/O MCKENZIE PHILIPS ACCOUNTANTS LTD 22 CORONATION ROAD,LIVERPOOL,L23 5RQ

Number:11168605
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source