98 King Street
Manchester
M2 4WU
Director Name | Mr Michael Maurice Krieger |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(1 week, 6 days after company formation) |
Appointment Duration | 24 years, 4 months (resigned 30 June 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Secretary Name | Martin Goodman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | Flat 15 45 Marlborough Place London NW8 0PX |
Director Name | Mr Russell Paul Tenzer |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 October 1998(1 year, 8 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 30 June 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Secretary Name | Mr Jonathan Mark Barron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(1 year, 8 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 04 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Palladium House 1/4 Argyll Street London W1F 7LD |
Director Name | Mr Jonathan Mark Barron |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Palladium House 1/4 Argyll Street London W1F 7LD |
Director Name | Mr Stephen Richard Nigel Fenton |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2014(17 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 March 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Palladium House 1/4 Argyll Street London W1F 7LD |
Director Name | Mr Nilesh Shah |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2019(22 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Website | hazlemsfenton.com |
---|---|
Telephone | 020 74377666 |
Telephone region | London |
Registered Address | C/O Azets Holdings Limited, 5th Floor Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Michael Krieger 100.00% Ordinary |
---|
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 March 2021 | Director's details changed for Mr Russell Paul Tenzer on 1 January 2021 (2 pages) |
---|---|
4 March 2021 | Termination of appointment of Nilesh Shah as a director on 31 July 2020 (1 page) |
4 March 2021 | Appointment of Mr Nimesh Shah as a director on 31 July 2020 (2 pages) |
9 March 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
2 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
26 March 2019 | Notification of Blick Rothenberg Limited as a person with significant control on 16 November 2018 (2 pages) |
25 March 2019 | Termination of appointment of Stephen Richard Nigel Fenton as a director on 4 March 2019 (1 page) |
25 March 2019 | Withdrawal of a person with significant control statement on 25 March 2019 (2 pages) |
25 March 2019 | Registered 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 2019 | Termination of appointment of Jonathan Mark Barron as a director on 4 March 2019 (1 page) |
25 March 2019 | Termination of appointment of Jonathan Mark Barron as a secretary on 4 March 2019 (1 page) |
25 March 2019 | Current accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
11 March 2019 | Appointment of Mr. Nilesh Shah as a director on 4 March 2019 (2 pages) |
21 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
21 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
8 December 2017 | Secretary's details changed for Mr Jonathan Mark Barron on 8 December 2017 (1 page) |
8 December 2017 | Secretary's details changed for Mr Jonathan Mark Barron on 8 December 2017 (1 page) |
3 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 November 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
21 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
27 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
27 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
3 November 2014 | Appointment of Mr Jonathan Mark Barron as a director on 3 November 2014 (2 pages) |
3 November 2014 | Appointment of Mr Jonathan Mark Barron as a director on 3 November 2014 (2 pages) |
3 November 2014 | Appointment of Mr Stephen Richard Nigel Fenton as a director on 3 November 2014 (2 pages) |
3 November 2014 | Appointment of Mr Stephen Richard Nigel Fenton as a director on 3 November 2014 (2 pages) |
3 November 2014 | Appointment of Mr Jonathan Mark Barron as a director on 3 November 2014 (2 pages) |
3 November 2014 | Appointment of Mr Stephen Richard Nigel Fenton as a director on 3 November 2014 (2 pages) |
26 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
27 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
27 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
21 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
18 October 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr. Michael Maurice Krieger on 6 August 2010 (3 pages) |
17 August 2010 | Director's details changed for Mr. Michael Maurice Krieger on 6 August 2010 (3 pages) |
17 August 2010 | Director's details changed for Mr. Michael Maurice Krieger on 6 August 2010 (3 pages) |
26 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
4 November 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
20 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
20 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
26 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
26 November 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
20 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
7 January 2008 | Company name changed hazlems fenton LIMITED\certificate issued on 07/01/08 (2 pages) |
7 January 2008 | Company name changed hazlems fenton LIMITED\certificate issued on 07/01/08 (2 pages) |
17 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
17 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
27 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 18/02/07; full list of members (2 pages) |
12 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
20 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
20 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
18 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
18 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
23 February 2005 | Return made up to 18/02/05; full list of members (2 pages) |
23 February 2005 | Return made up to 18/02/05; full list of members (2 pages) |
28 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
28 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
4 March 2004 | Return made up to 18/02/04; full list of members
|
4 March 2004 | Return made up to 18/02/04; full list of members
|
14 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
14 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
8 April 2003 | Return made up to 18/02/03; full list of members (7 pages) |
8 April 2003 | Return made up to 18/02/03; full list of members (7 pages) |
28 February 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
28 February 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
29 October 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
29 October 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
6 March 2002 | Return made up to 18/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 18/02/02; full list of members (6 pages) |
15 October 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
15 October 2001 | Accounts for a dormant company made up to 28 February 2001 (2 pages) |
28 February 2001 | Return made up to 18/02/01; full list of members (6 pages) |
28 February 2001 | Return made up to 18/02/01; full list of members (6 pages) |
5 April 2000 | Return made up to 18/02/00; full list of members (6 pages) |
5 April 2000 | Accounts for a dormant company made up to 29 February 2000 (1 page) |
5 April 2000 | Return made up to 18/02/00; full list of members (6 pages) |
5 April 2000 | Accounts for a dormant company made up to 29 February 2000 (1 page) |
5 July 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
5 July 1999 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
25 March 1999 | Return made up to 18/02/99; no change of members
|
25 March 1999 | Return made up to 18/02/99; no change of members
|
8 December 1998 | New director appointed (3 pages) |
8 December 1998 | New director appointed (3 pages) |
11 November 1998 | New secretary appointed (2 pages) |
11 November 1998 | New secretary appointed (2 pages) |
11 November 1998 | Secretary resigned (1 page) |
11 November 1998 | Secretary resigned (1 page) |
15 September 1998 | Resolutions
|
15 September 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
15 September 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
27 February 1998 | Return made up to 18/02/98; full list of members (6 pages) |
27 February 1998 | Return made up to 18/02/98; full list of members (6 pages) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: 3RD floor palladium house 1-4 argyll street london W1V 2LD (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: 3RD floor palladium house 1-4 argyll street london W1V 2LD (1 page) |
19 March 1997 | New secretary appointed (2 pages) |
5 March 1997 | Registered office changed on 05/03/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
5 March 1997 | Registered office changed on 05/03/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
5 March 1997 | Secretary resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Director resigned (1 page) |
5 March 1997 | Secretary resigned (1 page) |
18 February 1997 | Incorporation (14 pages) |
18 February 1997 | Incorporation (14 pages) |