This company is commonly known as Hamley Consulting Limited. The company was founded 24 years ago and was given the registration number 03915906. The firm's registered office is in BOREHAMWOOD. You can find them at C/o 4m Investments, 4 Imperial Place, Maxwell Road, Borehamwood, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | HAMLEY CONSULTING LIMITED |
---|---|---|
Company Number | : | 03915906 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 2000 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o 4m Investments, 4 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5 Stirling Court, Stirling Way, Borehamwood, England, WD6 2FX | Director | 28 January 2000 | Active |
5 Stirling Court, Stirling Way, Borehamwood, England, WD6 2FX | Director | 05 January 2015 | Active |
20 Hale Grove Gardens, Mill Hill, London, NW7 3LP | Secretary | 07 November 2005 | Active |
16 Sheridan Gardens, Kenton, Harrow, HA3 0JT | Secretary | 28 January 2000 | Active |
Aston House, Cornwall Avenue, London, N3 1LF | Secretary | 08 March 2007 | Active |
10 The Retreat, Rayners Lane, Harrow, HA2 7JH | Secretary | 12 March 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 28 January 2000 | Active |
16 Sheridan Gardens, Kenton, Harrow, HA3 0JT | Director | 28 January 2000 | Active |
Aston House, Cornwall Avenue, London, N3 1LF | Director | 14 July 2010 | Active |
Aston House, Cornwall Avenue, London, N3 1LF | Director | 14 July 2010 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 28 January 2000 | Active |
Mr Alex Parsons | ||
Notified on | : | 23 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Stirling Court, Stirling Way, Borehamwood, England, WD6 2FX |
Nature of control | : |
|
4m Investments Limited | ||
Notified on | : | 23 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4 Imperial Place, Maxwell Road, Borehamwood, England, WD6 1JN |
Nature of control | : |
|
Mr Lloyd Andrew Gold | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Stirling Court, Stirling Way, Borehamwood, England, WD6 2FX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-06 | Address | Change registered office address company with date old address new address. | Download |
2021-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-11 | Officers | Change person director company with change date. | Download |
2019-03-11 | Address | Change registered office address company with date old address new address. | Download |
2019-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-25 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.