Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H Z WAY LTD
Company Information for

H Z WAY LTD

THE SORTING OFFICE, 2A ST GEORGES ROAD, LONDON, NW11 0LR,
Company Registration Number
07453126
Private Limited Company
Active - Proposal to Strike off

Company Overview

About H Z Way Ltd
H Z WAY LTD was founded on 2010-11-29 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". H Z Way Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
H Z WAY LTD
 
Legal Registered Office
THE SORTING OFFICE
2A ST GEORGES ROAD
LONDON
NW11 0LR
Other companies in HA7
 
Filing Information
Company Number 07453126
Company ID Number 07453126
Date formed 2010-11-29
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 07:18:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H Z WAY LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of H Z WAY LTD

Current Directors
Officer Role Date Appointed
LEE ANTHONY JOSEPH DACOSTA
Director 2010-11-29
PAUL SIMON GODFREY
Director 2010-11-29
ROBERT STEPHEN GODFREY
Director 2013-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT STEPHEN GODFREY
Director 2010-11-29 2013-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LEE ANTHONY JOSEPH DACOSTA VALLANCE ROAD LTD Director 2015-07-13 CURRENT 2015-04-01 Dissolved 2017-08-22
LEE ANTHONY JOSEPH DACOSTA ONE20 DEVELOPMENTS LIMITED Director 2015-02-24 CURRENT 2015-02-24 Liquidation
LEE ANTHONY JOSEPH DACOSTA LANGLAND GARDENS LTD Director 2014-12-16 CURRENT 2014-12-16 Active
LEE ANTHONY JOSEPH DACOSTA CALVIN LTD Director 2014-07-23 CURRENT 2014-07-23 Dissolved 2016-01-19
LEE ANTHONY JOSEPH DACOSTA CALVIN STREET LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
LEE ANTHONY JOSEPH DACOSTA HEATH DRIVE LTD Director 2013-08-30 CURRENT 2013-08-30 Liquidation
LEE ANTHONY JOSEPH DACOSTA CLEVE ROAD LTD Director 2013-07-09 CURRENT 2013-07-09 Dissolved 2017-06-29
LEE ANTHONY JOSEPH DACOSTA ZEN DEVELOPMENTS LIMITED Director 2012-09-27 CURRENT 2012-09-27 Liquidation
LEE ANTHONY JOSEPH DACOSTA AUGUSTINES ROAD LTD Director 2012-05-31 CURRENT 2012-05-31 Active
LEE ANTHONY JOSEPH DACOSTA GILLS HILL LANE LIMITED Director 2011-02-16 CURRENT 2011-02-16 Dissolved 2017-02-11
LEE ANTHONY JOSEPH DACOSTA KINGSCROFT DEVELOPMENTS LTD Director 2010-11-04 CURRENT 2010-09-02 Dissolved 2015-04-16
PAUL SIMON GODFREY RENAISSANCE BELSIZE LTD Director 2016-08-23 CURRENT 2016-08-23 Active - Proposal to Strike off
PAUL SIMON GODFREY BELSIZE GARAGES PROJECT LIMITED Director 2016-05-05 CURRENT 2005-07-11 Active - Proposal to Strike off
PAUL SIMON GODFREY FITZJOHNS AVENUE LTD Director 2016-04-25 CURRENT 2016-04-25 Active - Proposal to Strike off
PAUL SIMON GODFREY FITZJOHNS AVENUE HAMPSTEAD LTD Director 2016-04-20 CURRENT 2016-04-20 Active - Proposal to Strike off
PAUL SIMON GODFREY CLEVE ROAD 1 LIMITED Director 2016-03-22 CURRENT 2016-03-22 Dissolved 2018-04-17
PAUL SIMON GODFREY GODFREY CONSTRUCTION (LONDON) LTD Director 2016-02-23 CURRENT 2016-02-23 Liquidation
PAUL SIMON GODFREY BELSIZE LTD Director 2015-11-04 CURRENT 2015-11-04 Active - Proposal to Strike off
PAUL SIMON GODFREY VALLANCE ROAD LTD Director 2015-04-01 CURRENT 2015-04-01 Dissolved 2017-08-22
PAUL SIMON GODFREY ONE20 DEVELOPMENTS LIMITED Director 2015-02-24 CURRENT 2015-02-24 Liquidation
PAUL SIMON GODFREY LANGLAND GARDENS LTD Director 2014-12-16 CURRENT 2014-12-16 Active
PAUL SIMON GODFREY CALVIN LTD Director 2014-07-23 CURRENT 2014-07-23 Dissolved 2016-01-19
PAUL SIMON GODFREY CALVIN STREET LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
PAUL SIMON GODFREY HEATH DRIVE LTD Director 2013-08-30 CURRENT 2013-08-30 Liquidation
PAUL SIMON GODFREY CLEVE ROAD LTD Director 2013-07-09 CURRENT 2013-07-09 Dissolved 2017-06-29
PAUL SIMON GODFREY ZEN DEVELOPMENTS LIMITED Director 2012-09-27 CURRENT 2012-09-27 Liquidation
PAUL SIMON GODFREY GILLS HILL LANE LIMITED Director 2011-02-16 CURRENT 2011-02-16 Dissolved 2017-02-11
PAUL SIMON GODFREY P & R INVESTMENTS LIMITED Director 2010-09-01 CURRENT 2008-05-22 Active - Proposal to Strike off
PAUL SIMON GODFREY MJB AGENCIES LTD Director 2010-08-19 CURRENT 2008-11-27 Active
PAUL SIMON GODFREY GODFREY INVESTMENTS (LONDON) LTD Director 2010-01-08 CURRENT 2010-01-08 Dissolved 2017-09-19
ROBERT STEPHEN GODFREY P & R INVESTMENTS LIMITED Director 2010-09-01 CURRENT 2008-05-22 Active - Proposal to Strike off
ROBERT STEPHEN GODFREY MJB AGENCIES LTD Director 2009-05-28 CURRENT 2008-11-27 Active
ROBERT STEPHEN GODFREY WASTE CONCERN LIMITED Director 2008-04-01 CURRENT 2006-11-02 Active
ROBERT STEPHEN GODFREY JUST JAMIE AND PAULRICH LIMITED Director 2005-03-12 CURRENT 2005-03-12 Dissolved 2016-12-16
ROBERT STEPHEN GODFREY ROMARDAV HOLDINGS LIMITED Director 1999-03-26 CURRENT 1999-03-10 Dissolved 2014-02-28
ROBERT STEPHEN GODFREY ROMARDAV LIMITED Director 1991-05-12 CURRENT 1978-04-17 Dissolved 2014-02-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-10Compulsory strike-off action has been suspended
2023-02-21FIRST GAZETTE notice for compulsory strike-off
2022-10-01Compulsory strike-off action has been discontinued
2022-10-01DISS40Compulsory strike-off action has been discontinued
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/22 FROM 82 st John Street London EC1M 4JN United Kingdom
2022-06-11DISS16(SOAS)Compulsory strike-off action has been suspended
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-02-09CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH UPDATES
2022-01-24Change of details for Mr Paul Simon Godfrey as a person with significant control on 2021-11-14
2022-01-24Change of details for Mr Robert Stephen Godfrey as a person with significant control on 2021-11-14
2022-01-24Director's details changed for Mr Paul Simon Godfrey on 2021-11-14
2022-01-24Director's details changed for Mr Robert Stephen Godfrey on 2021-11-14
2022-01-24CH01Director's details changed for Mr Paul Simon Godfrey on 2021-11-14
2022-01-24PSC04Change of details for Mr Paul Simon Godfrey as a person with significant control on 2021-11-14
2021-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/21 FROM Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU
2021-03-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2019-09-16AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT STEPHEN GODFREY
2019-09-11TM01APPOINTMENT TERMINATED, DIRECTOR LEE ANTHONY JOSEPH DACOSTA
2019-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-12-27CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-06LATEST SOC06/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-12-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-07AR0129/11/15 ANNUAL RETURN FULL LIST
2015-11-12CH01Director's details changed for Mr Paul Godfrey on 2015-11-12
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-23AR0129/11/14 ANNUAL RETURN FULL LIST
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-16AR0129/11/13 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AP01DIRECTOR APPOINTED ROBERT STEPHEN GODFREY
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GODFREY
2012-12-07AR0129/11/12 ANNUAL RETURN FULL LIST
2012-08-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-16AA01Previous accounting period extended from 30/11/11 TO 31/03/12
2012-03-21CH01Director's details changed for Mr Paul Godfrey on 2012-03-21
2012-01-12AR0129/11/11 ANNUAL RETURN FULL LIST
2011-06-09MG01Particulars of a mortgage or charge / charge no: 1
2010-11-29NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to H Z WAY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against H Z WAY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2011-06-09 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 127,923
Creditors Due After One Year 2012-03-31 £ 131,036
Creditors Due Within One Year 2013-03-31 £ 53,478
Creditors Due Within One Year 2012-03-31 £ 52,357

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on H Z WAY LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 5,805
Cash Bank In Hand 2012-03-31 £ 3,407
Secured Debts 2013-03-31 £ 133,363
Secured Debts 2012-03-31 £ 136,476
Shareholder Funds 2013-03-31 £ 5,227
Tangible Fixed Assets 2013-03-31 £ 180,823
Tangible Fixed Assets 2012-03-31 £ 180,823

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of H Z WAY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for H Z WAY LTD
Trademarks
We have not found any records of H Z WAY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H Z WAY LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as H Z WAY LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where H Z WAY LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H Z WAY LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded H Z WAY LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.