H.f. Nominees Limited

General information

Name:

H.f. Nominees Ltd

Office Address:

C/o Azets Holdings Limited, 5th Floor Ship Canal House M2 4WU 98 King Street

Number: 03319884

Incorporation date: 1997-02-18

Dissolution date: 2022-11-05

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

H.f. Nominees came into being in 1997 as a company enlisted under no 03319884, located at M2 4WU 98 King Street at C/o Azets Holdings Limited, 5th Floor. Its last known status was dissolved. H.f. Nominees had been offering its services for 25 years. H.f. Nominees Limited was registered sixteen years ago as Hazlems Fenton.

This specific business had 1 managing director: Nimesh S. who was administering it from 2020/07/31 to the date it was dissolved on 2022/11/05.

The companies that controlled this firm were: Blick Rothenberg Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at Great Queen Street, Covent Garden, WC2B 5AH and was registered as a PSC under the registration number 10238654.

  • Previous company's names
  • H.f. Nominees Limited 2008-01-07
  • Hazlems Fenton Limited 1997-02-18

Financial data based on annual reports

Company staff

Nimesh S.

Role: Director

Appointed: 31 July 2020

Latest update: 22 December 2022

People with significant control

Blick Rothenberg Limited
Address: 16 Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 10238654
Notified on 16 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 04 March 2022
Confirmation statement last made up date 18 February 2021
Annual Accounts 26 November 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 26 November 2013
Annual Accounts 26 November 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 26 November 2014
Annual Accounts 20 October 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 20 October 2015
Annual Accounts 29 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 29 November 2016
Annual Accounts 2 November 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 2 November 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Dormant company accounts made up to June 30, 2020 (AA)
filed on: 3rd, April 2021
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
25
Company Age

Closest Companies - by postcode