101 HAZLEBURY ROAD LIMITED - LONDON
Company Profile | Company Filings |
Overview
101 HAZLEBURY ROAD LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
101 HAZLEBURY ROAD LIMITED was incorporated 25 years ago on 22/12/1998 and has the registered number: 03686970. The accounts status is MICRO ENTITY.
101 HAZLEBURY ROAD LIMITED was incorporated 25 years ago on 22/12/1998 and has the registered number: 03686970. The accounts status is MICRO ENTITY.
101 HAZLEBURY ROAD LIMITED - LONDON
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
101 HAZLEBURY ROAD LTD
101 HAZLEBURY ROAD
LONDON
SW6 2LX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/12/2021 | 06/01/2023 |
Map
101 HAZLEBURY ROAD LTD
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS LUCY VENETIA HUGHES | Oct 1994 | British | Director | 2022-08-26 | CURRENT |
MR JAMES COOK | Nov 1987 | British | Director | 2021-09-30 | CURRENT |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1998-12-22 UNTIL 1999-01-18 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-12-22 UNTIL 1999-01-18 | RESIGNED | ||
KATE STRONG | Jun 1974 | British | Director | 2003-12-03 UNTIL 2012-04-02 | RESIGNED |
PHILIPPA JANE STRONG | Apr 1976 | British | Director | 2002-08-16 UNTIL 2012-04-13 | RESIGNED |
SALLY SMITH | Feb 1964 | British | Director | 2001-06-01 UNTIL 2002-08-16 | RESIGNED |
HEATHER NEWEY | Mar 1974 | British | Director | 2012-04-13 UNTIL 2022-01-07 | RESIGNED |
CARIN LENNARTSSON | Mar 1956 | Swedish | Director | 1999-01-18 UNTIL 2001-06-01 | RESIGNED |
MRS KRISTIN-NICOLA ERIKSSON | Nov 1969 | German | Director | 1999-01-18 UNTIL 2000-10-25 | RESIGNED |
JOANNA CORDINGLEY | May 1978 | British | Director | 2007-12-31 UNTIL 2021-09-30 | RESIGNED |
PHILIPPA JANE STRONG | Apr 1976 | British | Secretary | 2006-12-31 UNTIL 2012-04-13 | RESIGNED |
MR MAGNUS JOHAN CHRISTIAN ERIKSSON | May 1958 | Secretary | 1999-01-18 UNTIL 2000-10-25 | RESIGNED | |
JOANNAS BROUGH | May 1968 | Secretary | 2000-10-25 UNTIL 2006-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Miss Lucy Venetia Hughes | 2022-08-26 | 10/1994 | London | Ownership of shares 25 to 50 percent |
Ms Heather Newey | 2016-04-30 - 2022-01-07 | 3/1974 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 101 HAZLEBURY ROAD LIMITED | 2022-08-27 | 31-12-2021 | £2 equity |
Micro-entity Accounts - 101 HAZLEBURY ROAD LIMITED | 2021-09-07 | 31-12-2020 | £2 equity |
Micro-entity Accounts - 101 HAZLEBURY ROAD LIMITED | 2020-12-24 | 31-12-2019 | £2 equity |
Micro-entity Accounts - 101 HAZLEBURY ROAD LIMITED | 2019-10-21 | 31-12-2018 | £2 equity |
Micro-entity Accounts - 101 HAZLEBURY ROAD LIMITED | 2018-09-21 | 31-12-2017 | £2 equity |
Abbreviated Company Accounts - 101 HAZLEBURY ROAD LIMITED | 2016-09-23 | 31-12-2015 | £2 equity |