Company NameH.F. Nominees Limited
Company StatusDissolved
Company Number03319884
CategoryPrivate Limited Company
Incorporation Date18 February 1997(27 years, 2 months ago)
Dissolution Date5 November 2022 (1 year, 5 months ago)
Previous NameHazlems Fenton Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nimesh Shah
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2020(23 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 05 November 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Azets Holdings Limited, 5th Floor Ship Canal H
98 King Street
Manchester
M2 4WU
Director NameMr Michael Maurice Krieger
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(1 week, 6 days after company formation)
Appointment Duration24 years, 4 months (resigned 30 June 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameMartin Goodman
NationalityBritish
StatusResigned
Appointed03 March 1997(1 week, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 30 October 1998)
RoleCompany Director
Correspondence AddressFlat 15 45 Marlborough Place
London
NW8 0PX
Director NameMr Russell Paul Tenzer
Date of BirthNovember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed30 October 1998(1 year, 8 months after company formation)
Appointment Duration22 years, 8 months (resigned 30 June 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameMr Jonathan Mark Barron
NationalityBritish
StatusResigned
Appointed30 October 1998(1 year, 8 months after company formation)
Appointment Duration20 years, 4 months (resigned 04 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPalladium House 1/4 Argyll Street
London
W1F 7LD
Director NameMr Jonathan Mark Barron
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(17 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPalladium House
1/4 Argyll Street
London
W1F 7LD
Director NameMr Stephen Richard Nigel Fenton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2014(17 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 March 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPalladium House
1/4 Argyll Street
London
W1F 7LD
Director NameMr Nilesh Shah
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2019(22 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitehazlemsfenton.com
Telephone020 74377666
Telephone regionLondon

Location

Registered AddressC/O Azets Holdings Limited, 5th Floor
Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Michael Krieger
100.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 March 2021Director's details changed for Mr Russell Paul Tenzer on 1 January 2021 (2 pages)
4 March 2021Termination of appointment of Nilesh Shah as a director on 31 July 2020 (1 page)
4 March 2021Appointment of Mr Nimesh Shah as a director on 31 July 2020 (2 pages)
9 March 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
2 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
26 March 2019Notification of Blick Rothenberg Limited as a person with significant control on 16 November 2018 (2 pages)
25 March 2019Termination of appointment of Stephen Richard Nigel Fenton as a director on 4 March 2019 (1 page)
25 March 2019Withdrawal of a person with significant control statement on 25 March 2019 (2 pages)
25 March 2019Registered office address changed from Palladium House 1/4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 25 March 2019 (1 page)
25 March 2019Termination of appointment of Jonathan Mark Barron as a director on 4 March 2019 (1 page)
25 March 2019Termination of appointment of Jonathan Mark Barron as a secretary on 4 March 2019 (1 page)
25 March 2019Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
11 March 2019Appointment of Mr. Nilesh Shah as a director on 4 March 2019 (2 pages)
21 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
28 November 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
8 December 2017Secretary's details changed for Mr Jonathan Mark Barron on 8 December 2017 (1 page)
8 December 2017Secretary's details changed for Mr Jonathan Mark Barron on 8 December 2017 (1 page)
3 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(6 pages)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(6 pages)
21 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
21 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(6 pages)
24 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(6 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 November 2014Appointment of Mr Jonathan Mark Barron as a director on 3 November 2014 (2 pages)
3 November 2014Appointment of Mr Jonathan Mark Barron as a director on 3 November 2014 (2 pages)
3 November 2014Appointment of Mr Stephen Richard Nigel Fenton as a director on 3 November 2014 (2 pages)
3 November 2014Appointment of Mr Stephen Richard Nigel Fenton as a director on 3 November 2014 (2 pages)
3 November 2014Appointment of Mr Jonathan Mark Barron as a director on 3 November 2014 (2 pages)
3 November 2014Appointment of Mr Stephen Richard Nigel Fenton as a director on 3 November 2014 (2 pages)
26 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(5 pages)
26 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(5 pages)
27 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
27 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
16 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 August 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
10 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 November 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
18 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
18 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 August 2010Director's details changed for Mr. Michael Maurice Krieger on 6 August 2010 (3 pages)
17 August 2010Director's details changed for Mr. Michael Maurice Krieger on 6 August 2010 (3 pages)
17 August 2010Director's details changed for Mr. Michael Maurice Krieger on 6 August 2010 (3 pages)
26 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
4 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
4 November 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
20 February 2009Return made up to 18/02/09; full list of members (3 pages)
20 February 2009Return made up to 18/02/09; full list of members (3 pages)
26 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
26 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
20 February 2008Return made up to 18/02/08; full list of members (2 pages)
20 February 2008Return made up to 18/02/08; full list of members (2 pages)
7 January 2008Company name changed hazlems fenton LIMITED\certificate issued on 07/01/08 (2 pages)
7 January 2008Company name changed hazlems fenton LIMITED\certificate issued on 07/01/08 (2 pages)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 February 2007Return made up to 18/02/07; full list of members (2 pages)
27 February 2007Return made up to 18/02/07; full list of members (2 pages)
12 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
20 February 2006Return made up to 18/02/06; full list of members (2 pages)
20 February 2006Return made up to 18/02/06; full list of members (2 pages)
18 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
23 February 2005Return made up to 18/02/05; full list of members (2 pages)
23 February 2005Return made up to 18/02/05; full list of members (2 pages)
28 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
28 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
4 March 2004Return made up to 18/02/04; full list of members
  • 363(287) ‐ Registered office changed on 04/03/04
(7 pages)
4 March 2004Return made up to 18/02/04; full list of members
  • 363(287) ‐ Registered office changed on 04/03/04
(7 pages)
14 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
14 May 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
8 April 2003Return made up to 18/02/03; full list of members (7 pages)
8 April 2003Return made up to 18/02/03; full list of members (7 pages)
28 February 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
28 February 2003Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
29 October 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
29 October 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
6 March 2002Return made up to 18/02/02; full list of members (6 pages)
6 March 2002Return made up to 18/02/02; full list of members (6 pages)
15 October 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
15 October 2001Accounts for a dormant company made up to 28 February 2001 (2 pages)
28 February 2001Return made up to 18/02/01; full list of members (6 pages)
28 February 2001Return made up to 18/02/01; full list of members (6 pages)
5 April 2000Return made up to 18/02/00; full list of members (6 pages)
5 April 2000Accounts for a dormant company made up to 29 February 2000 (1 page)
5 April 2000Return made up to 18/02/00; full list of members (6 pages)
5 April 2000Accounts for a dormant company made up to 29 February 2000 (1 page)
5 July 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
5 July 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
25 March 1999Return made up to 18/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 1999Return made up to 18/02/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 1998New director appointed (3 pages)
8 December 1998New director appointed (3 pages)
11 November 1998New secretary appointed (2 pages)
11 November 1998New secretary appointed (2 pages)
11 November 1998Secretary resigned (1 page)
11 November 1998Secretary resigned (1 page)
15 September 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
15 September 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
27 February 1998Return made up to 18/02/98; full list of members (6 pages)
27 February 1998Return made up to 18/02/98; full list of members (6 pages)
19 March 1997New secretary appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997Registered office changed on 19/03/97 from: 3RD floor palladium house 1-4 argyll street london W1V 2LD (1 page)
19 March 1997Registered office changed on 19/03/97 from: 3RD floor palladium house 1-4 argyll street london W1V 2LD (1 page)
19 March 1997New secretary appointed (2 pages)
5 March 1997Registered office changed on 05/03/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
5 March 1997Registered office changed on 05/03/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page)
5 March 1997Secretary resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997Secretary resigned (1 page)
18 February 1997Incorporation (14 pages)
18 February 1997Incorporation (14 pages)