Background WavePink WaveYellow Wave

HAZLEMOUNT LIMITED (02871917)

HAZLEMOUNT LIMITED (02871917) is an active UK company. incorporated on 15 November 1993. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. HAZLEMOUNT LIMITED has been registered for 32 years. Current directors include LIPSCHITZ, Freida, LIPSCHITZ, Joseph, TWERSKI, Mordechai.

Company Number
02871917
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 November 1993
Age
32 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
LIPSCHITZ, Freida, LIPSCHITZ, Joseph, TWERSKI, Mordechai
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAZLEMOUNT LIMITED

HAZLEMOUNT LIMITED is an active company incorporated on 15 November 1993 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. HAZLEMOUNT LIMITED was registered 32 years ago.(SIC: 94910)

Status

active

Active since 32 years ago

Company No

02871917

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 15 November 1993

Size

N/A

Accounts

ARD: 5/12

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 September 2026
Period: 1 December 2024 - 5 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Hallswelle House 1 Hallswelle Road London NW11 0DH
From: 15 November 1993To: 6 June 2019
Timeline

8 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Nov 93
Director Joined
Nov 12
Director Left
Nov 12
Loan Secured
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Secured
May 25
Loan Secured
Nov 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

LIPSCHITZ, Freida

Active
86 Darenth Road, LondonN16 6EP
Secretary
Appointed N/A

LIPSCHITZ, Freida

Active
86 Darenth Road, LondonN16 6EP
Born August 1958
Director
Appointed N/A

LIPSCHITZ, Joseph

Active
86 Darenth Road, LondonN16 6ED
Born April 1957
Director
Appointed N/A

TWERSKI, Mordechai

Active
LondonN16 6EP
Born March 1982
Director
Appointed 01 Oct 2012

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 15 Nov 1993
Resigned 15 Nov 1993

GIMP SECRETARIAL & FINANCE LIMITED

Resigned
Tudor House, LondonNW2 2AQ
Corporate secretary
Appointed 15 Nov 1993
Resigned 15 Nov 1994

LIPSCHITZ, Jacob Meir

Resigned
137 Holmleigh Road, LondonN16 5QA
Born October 1949
Director
Appointed 01 Jan 1996
Resigned 12 Aug 2011

SMULOVITCH, Marilyn Lesley

Resigned
81 Highview Avenue, EdgwareHA8 9TY
Born June 1953
Director
Appointed 15 Nov 1993
Resigned 15 Nov 1993

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 15 Nov 1993
Resigned 15 Nov 1993

Persons with significant control

3

Mr Joseph Lipschitz

Active
Darenth Road, LondonN16 6ED
Born April 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Freida Lipschitz

Active
Darenth Road, LondonN16 6ED
Born August 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Mordechai Twerski

Active
LondonN16 6EP
Born March 1982

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
17 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
21 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
21 January 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
21 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 September 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 September 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
18 November 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
28 August 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
17 November 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
29 August 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 February 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
2 December 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
20 November 2012
AR01AR01
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 November 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 August 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2010
AR01AR01
Change Account Reference Date Company Previous Extended
31 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
4 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
23 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 August 2005
AAAnnual Accounts
Legacy
8 February 2005
363aAnnual Return
Legacy
8 June 2004
287Change of Registered Office
Legacy
25 November 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2003
AAAnnual Accounts
Legacy
5 August 2003
395Particulars of Mortgage or Charge
Legacy
5 August 2003
395Particulars of Mortgage or Charge
Legacy
20 November 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2002
AAAnnual Accounts
Legacy
20 November 2001
363aAnnual Return
Legacy
20 November 2001
363(190)363(190)
Accounts With Accounts Type Total Exemption Small
28 September 2001
AAAnnual Accounts
Legacy
28 September 2001
288cChange of Particulars
Legacy
28 September 2001
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 August 2001
AAAnnual Accounts
Legacy
19 March 2001
363aAnnual Return
Accounts With Accounts Type Small
5 April 2000
AAAnnual Accounts
Legacy
10 March 2000
363aAnnual Return
Legacy
31 January 1999
363aAnnual Return
Accounts With Made Up Date
1 October 1998
AAAnnual Accounts
Legacy
10 December 1997
363aAnnual Return
Accounts With Made Up Date
25 January 1997
AAAnnual Accounts
Legacy
27 December 1996
363aAnnual Return
Legacy
12 June 1996
363aAnnual Return
Legacy
12 June 1996
363(190)363(190)
Legacy
12 June 1996
288288
Accounts With Made Up Date
18 March 1996
AAAnnual Accounts
Accounts With Made Up Date
18 March 1996
AAAnnual Accounts
Resolution
18 March 1996
RESOLUTIONSResolutions
Legacy
4 July 1995
288288
Legacy
4 July 1995
288288
Legacy
26 June 1995
363x363x
Legacy
7 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 July 1994
288288
Legacy
4 July 1994
288288
Resolution
22 March 1994
RESOLUTIONSResolutions
Legacy
22 March 1994
287Change of Registered Office
Incorporation Company
15 November 1993
NEWINCIncorporation