Company number OC327915
Status Active
Incorporation Date 30 April 2007
Company Type Limited Liability Partnership
Address 2ND FLOOR, 227 SHEPHERDS BUSH ROAD, LONDON, ENGLAND, W6 7AS
Home Country United Kingdom
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Full accounts made up to 30 April 2016; Annual return made up to 12 May 2016; Termination of appointment of Thomas Andrew Vernon as a member on 23 December 2015. The most likely internet sites of HAZEL CAPITAL LLP are www.hazelcapital.co.uk, and www.hazel-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. The distance to to Brondesbury Park Rail Station is 3.2 miles; to Battersea Park Rail Station is 3.5 miles; to Brentford Rail Station is 3.7 miles; to Barbican Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hazel Capital Llp is a Limited Liability Partnership.
The company registration number is OC327915. Hazel Capital Llp has been working since 30 April 2007.
The present status of the company is Active. The registered address of Hazel Capital Llp is 2nd Floor 227 Shepherds Bush Road London England W6 7as. . AYDINOGLU, Bozkurt is a LLP Designated Member of the company. GUEST, Benjamin James Ernest is a LLP Designated Member of the company. OWEN, Gareth Edward is a LLP Member of the company. LLP Designated Member CHRISTY, Mark has been resigned. LLP Designated Member GUEST, Suzanne has been resigned. LLP Designated Member SARA, Kevin James has been resigned. LLP Member VERNON, Thomas Andrew has been resigned. LLP Member YATES, Christian James Kurt has been resigned. LLP Member HAZEL CAPITAL SERVICES COMPANY LIMITED has been resigned. LLP Member JENDENS HOLDINGS LIMITED has been resigned. LLP Member RIT CAPITAL PARTNERS PLC has been resigned. LLP Member THE BAT HANADIV FOUNDATION NO. 3 has been resigned.
Current Directors
Resigned Directors
LLP Designated Member
CHRISTY, Mark
Resigned: 22 October 2010
Appointed Date: 01 January 2008
60 years old
LLP Designated Member
GUEST, Suzanne
Resigned: 01 June 2007
Appointed Date: 30 April 2007
48 years old
LLP Member
HAZEL CAPITAL SERVICES COMPANY LIMITED
Resigned: 19 June 2013
Appointed Date: 20 August 2007
LLP Member
JENDENS HOLDINGS LIMITED
Resigned: 29 June 2012
Appointed Date: 01 August 2009
HAZEL CAPITAL LLP Events
03 Feb 2017
Full accounts made up to 30 April 2016
13 May 2016
Annual return made up to 12 May 2016
16 Feb 2016
Termination of appointment of Thomas Andrew Vernon as a member on 23 December 2015
09 Feb 2016
Full accounts made up to 30 April 2015
19 Sep 2015
Satisfaction of charge OC3279150007 in full
...
... and 62 more events
14 Jan 2008
Non-designated members allowed
03 Jul 2007
Registered office changed on 03/07/07 from: A46 albion riverside, 8 hester road, london, SW11 4AH
13 Jun 2007
New member appointed
01 Jun 2007
Member resigned
30 Apr 2007
Incorporation
30 January 2015
Charge code OC32 7915 0007
Delivered: 13 February 2015
Status: Satisfied
on 19 September 2015
Persons entitled: Acm Finance Luxembourg Sa
Description: Contains fixed charge…
13 January 2015
Charge code OC32 7915 0006
Delivered: 19 January 2015
Status: Satisfied
on 20 August 2015
Persons entitled: Goldbeck Solar Limited
Description: Contains fixed charge…
13 January 2015
Charge code OC32 7915 0005
Delivered: 19 January 2015
Status: Satisfied
on 20 August 2015
Persons entitled: Goldbeck Solar Limited
Description: Contains fixed charge…
11 September 2014
Charge code OC32 7915 0004
Delivered: 12 September 2014
Status: Outstanding
Persons entitled: Nibc Bank N.V. (The Security Agent)
Description: Contains fixed charge…
7 January 2014
Charge code OC32 7915 0003
Delivered: 13 January 2014
Status: Satisfied
on 12 September 2014
Persons entitled: Goldbeck Construction Limited
Description: Notification of addition to or amendment of charge…
12 July 2013
Charge code OC32 7915 0002
Delivered: 17 July 2013
Status: Outstanding
Persons entitled: Norddeutsche Landesbank Girozentrale London Branch
Description: Notification of addition to or amendment of charge…
28 October 2011
Rent deposit deed
Delivered: 4 November 2011
Status: Outstanding
Persons entitled: The Portman Estate Nominees (One) Limited and the Portman Estate Nominees (Two) Limited
Description: A charge over the deposit balance see image for full…