Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 101 HAZLEBURY ROAD LIMITED
Company Information for

101 HAZLEBURY ROAD LIMITED

101 HAZLEBURY ROAD LTD, 101 HAZLEBURY ROAD, LONDON, SW6 2LX,
Company Registration Number
03686970
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 101 Hazlebury Road Ltd
101 HAZLEBURY ROAD LIMITED was founded on 1998-12-22 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". 101 Hazlebury Road Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
101 HAZLEBURY ROAD LIMITED
 
Legal Registered Office
101 HAZLEBURY ROAD LTD
101 HAZLEBURY ROAD
LONDON
SW6 2LX
Other companies in SW6
 
Filing Information
Company Number 03686970
Company ID Number 03686970
Date formed 1998-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 22:43:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 101 HAZLEBURY ROAD 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 101 HAZLEBURY ROAD LIMITED

Current Directors
Officer Role Date Appointed
JOANNA CORDINGLEY
Director 2007-12-31
HEATHER NEWEY
Director 2012-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIPPA JANE STRONG
Company Secretary 2006-12-31 2012-04-13
PHILIPPA JANE STRONG
Director 2002-08-16 2012-04-13
KATE STRONG
Director 2003-12-03 2012-04-02
JOANNAS BROUGH
Company Secretary 2000-10-25 2006-12-31
SALLY SMITH
Director 2001-06-01 2002-08-16
CARIN LENNARTSSON
Director 1999-01-18 2001-06-01
MAGNUS JOHAN CHRISTIAN ERIKSSON
Company Secretary 1999-01-18 2000-10-25
KRISTIN-NICOLA ERIKSSON
Director 1999-01-18 2000-10-25
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-12-22 1999-01-18
WATERLOW NOMINEES LIMITED
Nominated Director 1998-12-22 1999-01-18

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
2023-09-05FIRST GAZETTE notice for compulsory strike-off
2023-03-23Compulsory strike-off action has been discontinued
2023-03-23Compulsory strike-off action has been discontinued
2023-03-14FIRST GAZETTE notice for compulsory strike-off
2022-09-05NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY VENETIA HUGHES
2022-09-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCY VENETIA HUGHES
2022-09-03DIRECTOR APPOINTED MISS LUCY VENETIA HUGHES
2022-09-03AP01DIRECTOR APPOINTED MISS LUCY VENETIA HUGHES
2022-08-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-08-26APPOINTMENT TERMINATED, DIRECTOR HEATHER NEWEY
2022-08-26CESSATION OF HEATHER NEWEY AS A PERSON OF SIGNIFICANT CONTROL
2022-08-26PSC07CESSATION OF HEATHER NEWEY AS A PERSON OF SIGNIFICANT CONTROL
2022-08-26TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER NEWEY
2022-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-02DIRECTOR APPOINTED MR JAMES COOK
2022-01-02APPOINTMENT TERMINATED, DIRECTOR JOANNA CORDINGLEY
2022-01-02CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2022-01-02CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH UPDATES
2022-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA CORDINGLEY
2022-01-02AP01DIRECTOR APPOINTED MR JAMES COOK
2021-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-10-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2017-09-22AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-02LATEST SOC02/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-02CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-03LATEST SOC03/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-03AR0123/12/15 ANNUAL RETURN FULL LIST
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-24AR0123/12/14 ANNUAL RETURN FULL LIST
2014-11-24AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-05LATEST SOC05/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-05AR0123/12/13 ANNUAL RETURN FULL LIST
2013-10-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-10AR0123/12/12 ANNUAL RETURN FULL LIST
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA STRONG
2013-01-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY PHILIPPA STRONG
2012-10-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-28AP01DIRECTOR APPOINTED HEATHER NEWEY
2012-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 52 CLOUDESDALE ROAD LONDON LONDON SW17 8EU ENGLAND
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR KATE STRONG
2012-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2012 FROM, 52 CLOUDESDALE ROAD, LONDON, LONDON, SW17 8EU, ENGLAND
2011-12-23AR0123/12/11 ANNUAL RETURN FULL LIST
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-22AR0122/12/10 ANNUAL RETURN FULL LIST
2010-12-22CH01Director's details changed for Philippa Jane Strong on 2010-12-01
2010-09-09AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2010 FROM 101 HAZLEBURY ROAD LONDON SW6 2LX
2010-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2010 FROM, 101 HAZLEBURY ROAD, LONDON, SW6 2LX
2010-03-15AR0122/12/09 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA JANE STRONG / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE STRONG / 15/03/2010
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOANNA CORDINGLEY / 15/03/2010
2009-09-21AA31/12/08 TOTAL EXEMPTION FULL
2009-01-22363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-12-21AA31/12/07 TOTAL EXEMPTION FULL
2008-01-09288aNEW DIRECTOR APPOINTED
2008-01-09363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2008-01-09288aNEW SECRETARY APPOINTED
2008-01-09288bSECRETARY RESIGNED
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-02363sRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-20363sRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-23363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-08-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-01-11288aNEW DIRECTOR APPOINTED
2003-12-11363sRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-03-04363sRETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS
2002-09-27288bDIRECTOR RESIGNED
2002-09-27288aNEW DIRECTOR APPOINTED
2001-12-31288aNEW DIRECTOR APPOINTED
2001-12-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-12-31363sRETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS
2001-08-23288bDIRECTOR RESIGNED
2001-01-22363sRETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS
2001-01-22288aNEW SECRETARY APPOINTED
2001-01-22363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-08AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-24363sRETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS
1999-02-24287REGISTERED OFFICE CHANGED ON 24/02/99 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
1999-02-22288aNEW DIRECTOR APPOINTED
1999-02-22288bDIRECTOR RESIGNED
1999-02-22288bSECRETARY RESIGNED
1999-02-22288aNEW SECRETARY APPOINTED
1999-02-22288aNEW DIRECTOR APPOINTED
1999-02-11CERTNMCOMPANY NAME CHANGED 101 HAZELBURY ROAD LIMITED CERTIFICATE ISSUED ON 12/02/99
1999-01-27CERTNMCOMPANY NAME CHANGED WITHSIDE PROPERTY MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 28/01/99
1998-12-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 101 HAZLEBURY ROAD 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 101 HAZLEBURY ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
101 HAZLEBURY ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 101 HAZLEBURY ROAD LIMITED

Intangible Assets
Patents
We have not found any records of 101 HAZLEBURY ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 101 HAZLEBURY ROAD LIMITED
Trademarks
We have not found any records of 101 HAZLEBURY ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 101 HAZLEBURY ROAD 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 (96090 - Other service activities n.e.c.) as 101 HAZLEBURY ROAD LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where 101 HAZLEBURY ROAD 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 101 HAZLEBURY ROAD 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 101 HAZLEBURY ROAD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1