UKBizDB.co.uk

HAZLEMOUNT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hazlemount Limited. The company was founded 30 years ago and was given the registration number 02871917. The firm's registered office is in LONDON. You can find them at First Floor, Winston House, 349 Regents Park Road, London, . This company's SIC code is 94910 - Activities of religious organizations.

Company Information

Name:HAZLEMOUNT LIMITED
Company Number:02871917
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 November 1993
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94910 - Activities of religious organizations

Office Address & Contact

Registered Address:First Floor, Winston House, 349 Regents Park Road, London, England, N3 1DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86 Darenth Road, London, N16 6EP

Secretary-Active
86 Darenth Road, London, N16 6EP

Director-Active
86 Darenth Road, London, N16 6ED

Director-Active
7 Darenth Road, London, United Kingdom, N16 6EP

Director01 October 2012Active
120 East Road, London, N1 6AA

Nominee Secretary15 November 1993Active
Tudor House, Llanvanor Road, London, NW2 2AQ

Secretary15 November 1993Active
120 East Road, London, N1 6AA

Nominee Director15 November 1993Active
137 Holmleigh Road, London, N16 5QA

Director01 January 1996Active
81 Highview Avenue, Edgware, HA8 9TY

Director15 November 1993Active

People with Significant Control

Mr Joseph Lipschitz
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:86, Darenth Road, London, England, N16 6ED
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Freida Lipschitz
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:86, Darenth Road, London, England, N16 6ED
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mordechai Twerski
Notified on:06 April 2016
Status:Active
Date of birth:March 1982
Nationality:American
Country of residence:United Kingdom
Address:7 Darenth Road, London, United Kingdom, N16 6EP
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Persons with significant control

Change to a person with significant control.

Download
2020-01-21Officers

Change person director company with change date.

Download
2020-01-21Persons with significant control

Change to a person with significant control.

Download
2020-01-21Persons with significant control

Change to a person with significant control.

Download
2020-01-21Persons with significant control

Change to a person with significant control.

Download
2020-01-21Persons with significant control

Change to a person with significant control.

Download
2020-01-21Officers

Change person director company with change date.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Address

Change registered office address company with date old address new address.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-09-04Accounts

Change account reference date company previous shortened.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-11-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

Change account reference date company previous shortened.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.