Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAZLITT NOMINEES LIMITED
Company Information for

HAZLITT NOMINEES LIMITED

C/O LAYTONS LLP 3RD FLOOR, PINNERS HALL, 105-108 OLD BROAD STREET, LONDON, EC2N 1ER,
Company Registration Number
02039534
Private Limited Company
Active

Company Overview

About Hazlitt Nominees Ltd
HAZLITT NOMINEES LIMITED was founded on 1986-07-22 and has its registered office in London. The organisation's status is listed as "Active". Hazlitt Nominees Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HAZLITT NOMINEES LIMITED
 
Legal Registered Office
C/O LAYTONS LLP 3RD FLOOR, PINNERS HALL
105-108 OLD BROAD STREET
LONDON
EC2N 1ER
Other companies in EC2A
 
Filing Information
Company Number 02039534
Company ID Number 02039534
Date formed 1986-07-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 14/07/2023
Account next due 14/04/2025
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 15:31:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAZLITT NOMINEES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAZLITT NOMINEES LIMITED

Current Directors
Officer Role Date Appointed
JOHN CAMERON ABBOTT
Director 2012-03-20
MARTIN DAVID DONOGHUE
Director 2012-03-20
GARETH DAVID HUGHES
Director 2013-07-01
NICHOLAS CHARLES JULIUS LAKELAND
Director 2012-03-20
CHRISTOPHER JOHN SHERLIKER
Director 1991-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN TREVOR RUFUS SILVERMAN
Company Secretary 1991-07-14 2017-02-01
JONATHAN TREVOR RUFUS SILVERMAN
Director 1991-07-14 2017-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CAMERON ABBOTT BUSINESS MEDIATION SERVICES LTD Director 2017-01-31 CURRENT 2017-01-31 Active
JOHN CAMERON ABBOTT SILVERMAN SHERLIKER LEGAL SERVICES LIMITED Director 2010-06-14 CURRENT 2009-06-12 Active - Proposal to Strike off
MARTIN DAVID DONOGHUE SILVERMAN SHERLIKER LEGAL SERVICES LIMITED Director 2011-09-26 CURRENT 2009-06-12 Active - Proposal to Strike off
GARETH DAVID HUGHES SILVERMAN SHERLIKER LEGAL SERVICES LIMITED Director 2013-07-01 CURRENT 2009-06-12 Active - Proposal to Strike off
NICHOLAS CHARLES JULIUS LAKELAND INTERNATIONAL PRACTICE GROUP Director 2018-05-12 CURRENT 1988-11-09 Active
NICHOLAS CHARLES JULIUS LAKELAND SILVERMAN SHERLIKER LEGAL SERVICES LIMITED Director 2010-06-14 CURRENT 2009-06-12 Active - Proposal to Strike off
CHRISTOPHER JOHN SHERLIKER WEB CAPITAL RESOURCES LIMITED Director 2010-09-21 CURRENT 2010-09-21 Dissolved 2017-09-12
CHRISTOPHER JOHN SHERLIKER 125 CHARLTON CHURCH LANE RTM COMPANY LIMITED Director 2006-11-13 CURRENT 2006-04-27 Active
CHRISTOPHER JOHN SHERLIKER STANDARD PLACE SERVICES LIMITED Director 2002-01-16 CURRENT 1992-06-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2024-03-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/07/23
2023-03-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/07/22
2023-03-07CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/07/21
2021-06-16PSC04Change of details for Mr Jonathan Trevor Rufus Silverman as a person with significant control on 2021-06-16
2021-06-16CH01Director's details changed for Mr Christopher John Sherliker on 2021-06-16
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/21 FROM 67 Tranquil Vale Blackheath London SE3 0BP England
2021-04-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/07/20
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-07-01AP01DIRECTOR APPOINTED MR JONATHAN TREVOR RUFUS SILVERMAN
2020-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/20 FROM C/O Laytons Llp 5th Floor, 2 More London Riverside London SE1 2AP England
2020-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CAMERON ABBOTT
2020-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/07/19
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/07/18
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-06-13DISS40Compulsory strike-off action has been discontinued
2018-06-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/07/17
2017-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/17 FROM 7 Bath Place London EC2A 3DR
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 3
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/07/16
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN TREVOR RUFUS SILVERMAN
2017-02-02TM02Termination of appointment of Jonathan Trevor Rufus Silverman on 2017-02-01
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 3
2016-06-17AR0115/06/16 ANNUAL RETURN FULL LIST
2016-06-17AP01DIRECTOR APPOINTED MR GARETH DAVID HUGHES
2016-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/07/15
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 3
2015-07-10AR0115/06/15 ANNUAL RETURN FULL LIST
2015-03-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/07/14
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 3
2014-07-11AR0115/06/14 ANNUAL RETURN FULL LIST
2014-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/07/13
2013-07-11AR0115/06/13 ANNUAL RETURN FULL LIST
2013-05-30RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-06-15
2013-05-30ANNOTATIONClarification
2013-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 14/07/12
2012-07-09AR0115/06/12 ANNUAL RETURN FULL LIST
2012-03-27AP01DIRECTOR APPOINTED MR MARTIN DAVID DONOGHUE
2012-03-27AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES JULIAN LAKELAND
2012-03-27AP01DIRECTOR APPOINTED MR JOHN CAMERON ABBOTT
2012-03-23RES13Resolutions passed:
  • Appt dirs 20/03/2012
2012-03-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-03-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-23SH0120/03/12 STATEMENT OF CAPITAL GBP 6
2012-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/11
2011-06-20AR0115/06/11 FULL LIST
2011-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/10
2010-08-19AR0113/07/10 FULL LIST
2009-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/09
2009-08-17363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/08
2008-07-25363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/07
2007-07-09363sRETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS
2007-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/06
2006-07-20363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/05
2005-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-13363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/04
2004-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-02363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/03
2003-07-22363sRETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS
2003-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/02
2002-08-08363sRETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS
2001-07-20363sRETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS
2001-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/01
2001-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/00
2000-07-11363sRETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS
2000-05-04287REGISTERED OFFICE CHANGED ON 04/05/00 FROM: NEW CITY HOUSE, 71 RIVINGTON STREET, LONDON, EC2A 3AY
1999-07-27363sRETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS
1999-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/99
1998-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/98
1998-07-22363sRETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS
1997-07-27363sRETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS
1997-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/97
1996-07-22363sRETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS
1996-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/96
1995-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/95
1995-10-25363sRETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS
1994-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/94
1994-07-27363sRETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS
1993-08-22363sRETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS
1993-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/93
1992-08-28363(288)DIRECTOR'S PARTICULARS CHANGED
1992-08-28363sRETURN MADE UP TO 14/07/92; NO CHANGE OF MEMBERS
1992-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/92
1991-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 14/07/91
1991-12-03225(1)ACCOUNTING REF. DATE SHORT FROM 30/06 TO 14/07
1991-10-31363bRETURN MADE UP TO 14/07/91; NO CHANGE OF MEMBERS
1990-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90
1990-08-06363RETURN MADE UP TO 14/07/90; FULL LIST OF MEMBERS
1990-03-26363RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS
1990-03-26SRES03EXEMPTION FROM APPOINTING AUDITORS 19/03/90
1990-03-09287REGISTERED OFFICE CHANGED ON 09/03/90 FROM: HAZLITT HOUSE, 4 BOUVERIE ST, LONDON, EC4Y 8AX
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to HAZLITT NOMINEES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAZLITT NOMINEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAZLITT NOMINEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2012-07-14
Annual Accounts
2013-07-14
Annual Accounts
2015-07-14
Annual Accounts
2016-07-14
Annual Accounts
2017-07-14
Annual Accounts
2017-07-14
Annual Accounts
2017-07-14
Annual Accounts
2018-07-14
Annual Accounts
2019-07-14
Annual Accounts
2021-07-14

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAZLITT NOMINEES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-15 £ 3
Cash Bank In Hand 2011-07-15 £ 3
Shareholder Funds 2012-07-15 £ 3
Shareholder Funds 2011-07-15 £ 3

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by HAZLITT NOMINEES LIMITED

HAZLITT NOMINEES LIMITED has registered 1 patents

GB2300253 ,

Domain Names
We do not have the domain name information for HAZLITT NOMINEES LIMITED
Trademarks

Trademark applications by HAZLITT NOMINEES LIMITED

HAZLITT NOMINEES LIMITED is the Original registrant for the trademark IFLOAT ™ (79088320) through the USPTO on the 2010-04-16
On-line retail store services featuring marine leisure and boating products; the bringing together for the benefit of others of a variety of goods and products, namely, wetsuits, drysuits, diving masks, flippers, life jackets, swimwear, sailing clothing, sailing accessories, abrasives, paints, finishes, deck shoes, deck equipment and accessories, sailing watches, sailing gear, sailing ropes and sailing equipment relating to sporting and leisure activities, enabling customers conveniently to view and purchase those goods from an Internet web site or by means of telecommunications
Income
Government Income
We have not found government income sources for HAZLITT NOMINEES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as HAZLITT NOMINEES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where HAZLITT NOMINEES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAZLITT NOMINEES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAZLITT NOMINEES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.