UKBizDB.co.uk

HAZLITT HOLLAND-HIBBERT LIMITED

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

This company is commonly known as Hazlitt Holland-hibbert Limited. The company was founded 22 years ago and was given the registration number 04366654. The firm's registered office is in . You can find them at 38 Bury Street St Jamess, London, , . This company's SIC code is 47781 - Retail sale in commercial art galleries.

Company Information

Name:HAZLITT HOLLAND-HIBBERT LIMITED
Company Number:04366654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47781 - Retail sale in commercial art galleries

Office Address & Contact

Registered Address:38 Bury Street St Jamess, London, SW1Y 6BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38 Bury Street St Jamess, London, SW1Y 6BB

Secretary27 February 2003Active
38 Bury Street St Jamess, London, SW1Y 6BB

Director11 April 2002Active
38 Bury Street, London, SW1Y 6BB

Director11 April 2002Active
The Old Oast House Shoreham Road, Otford, Sevenoaks, TN14 5RL

Secretary11 April 2002Active
One, St Paul's Churchyard, London, EC4M 8SH

Corporate Secretary05 February 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 February 2002Active
18 Ashchurch Grove, London, W12 9BT

Director05 February 2002Active
Woolstone Mill House, Faringdon, SN7 7QL

Director14 February 2003Active
32 Bernard Gardens, London, SW19 7BE

Director05 February 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director05 February 2002Active

People with Significant Control

Sydney Holdings Limited
Notified on:21 November 2019
Status:Active
Country of residence:England
Address:Munro House, Portsmouth Road, Cobham, England, KT11 1PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Lang Sutch
Notified on:15 February 2018
Status:Active
Date of birth:July 1952
Nationality:British
Address:38 Bury Street St Jamess, SW1Y 6BB
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr William Dixon Leefe
Notified on:15 February 2018
Status:Active
Date of birth:April 1954
Nationality:British
Address:38 Bury Street St Jamess, SW1Y 6BB
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Philip Harry Ashley
Notified on:15 February 2018
Status:Active
Date of birth:March 1952
Nationality:British
Address:38 Bury Street St Jamess, SW1Y 6BB
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
James Holland-Hibbert Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Munro House, Portsmouth Road, Cobham, England, KT11 1PP
Nature of control:
  • Ownership of shares 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
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Accounts

Accounts with accounts type full.

Download
2023-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-26Accounts

Accounts with accounts type full.

Download
2022-03-25Mortgage

Mortgage satisfy charge full.

Download
2022-03-25Mortgage

Mortgage satisfy charge full.

Download
2022-03-25Mortgage

Mortgage satisfy charge full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Accounts

Accounts with accounts type full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type full.

Download
2020-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-10Mortgage

Mortgage satisfy charge full.

Download
2020-07-10Mortgage

Mortgage satisfy charge full.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-10Persons with significant control

Notification of a person with significant control.

Download
2019-12-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.