UKBizDB.co.uk

HAMLEYS OF LONDON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hamleys Of London Limited. The company was founded 35 years ago and was given the registration number 02287862. The firm's registered office is in LONDON. You can find them at 6th Floor 2, Fouberts Place, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:HAMLEYS OF LONDON LIMITED
Company Number:02287862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:6th Floor 2, Fouberts Place, London, W1F 7PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Avebury Boulevard, Milton Keynes, United Kingdom, MK9 1FH

Corporate Secretary27 February 2013Active
Greencoat House 4 Floor Suite A, Francis Street, London, United Kingdom, SW1P 1DH

Director16 July 2019Active
Greencoat House 4 Floor Suite A, Francis Street, London, United Kingdom, SW1P 1DH

Director01 August 2020Active
Greencoat House 4 Floor Suite A, Francis Street, London, United Kingdom, SW1P 1DH

Director27 June 2023Active
19 Copperfields, 48 The Avenue, Beckenham, BR3 5ER

Secretary03 September 2004Active
37, Broxash Road, London, SW11 6AD

Secretary01 November 2005Active
96 Manor Drive, Esher, KT10 0BA

Secretary12 January 1998Active
78 Marlborough Mansions, Cannon Hill, London, NW6 1JT

Secretary02 March 1994Active
Newells House, Cutmill, Bosham, Chichester, PO18 8PS

Secretary28 October 2004Active
1 Seymour Road, London, W4 5ES

Secretary03 July 2000Active
8 Oxleay Road, Rayners Lane, Harrow, HA2 9UY

Secretary15 August 1997Active
The Beeches, Beech Avenue, Effingham, KT24 5PJ

Secretary31 March 2000Active
3 Hibberts Way, North Park, Gerrards Cross, SL9 8UD

Director06 October 1997Active
7 Herons Lea, Sheldon Avenue, London, N6 4NB

Director-Active
35 Chepstow Place, London, W2 4TT

Director13 January 2000Active
39 Argyll Road, London, W8 7DA

Director-Active
15 Nicosia Road, Wandsworth, London, SW18 3RN

Director25 July 1996Active
6th Floor 2, Fouberts Place, London, W1F 7PA

Director16 June 2017Active
The Gables, Green End, Braughing, SG11 2PG

Director27 July 2006Active
6th Floor 2, Fouberts Place, London, W1F 7PA

Director01 November 2005Active
Wootton Place, Wootton, Woodstock, OX20 1EA

Director14 July 1992Active
120 Crystal Palace Road, East Dulwich, London, SE22 9ER

Director-Active
5 West Lawn, Broadfield Way, Aldenham, WD25 8DF

Director20 March 1998Active
Annerley, Dartnell Avenue, West Byfleet, KT14 6PJ

Director23 March 1998Active
6th Floor 2, Fouberts Place, London, W1F 7PA

Director28 February 2019Active
6th Floor 2, Fouberts Place, London, W1F 7PA

Director17 September 2012Active
6th Floor 2, Fouberts Place, London, W1F 7PA

Director17 September 2012Active
6th Floor 2, Fouberts Place, London, W1F 7PA

Director24 July 2017Active
6th Floor 2, Fouberts Place, London, W1F 7PA

Director17 September 2012Active
30 Bewdley Street, London, N1 1HB

Director-Active
Newells House, Cutmill, Bosham, Chichester, PO18 8PS

Director28 October 2004Active
7 Foster Close, Cheshunt, Waltham Cross, EN8 9RZ

Director03 September 2004Active
1 Seymour Road, London, W4 5ES

Director01 May 2001Active
6th Floor 2, Fouberts Place, London, W1F 7PA

Director02 May 2008Active
The Beavers, 3 Watford Road, Radlett, WD7 8LA

Director-Active

People with Significant Control

Reliance Brands Holding Uk Limited
Notified on:14 August 2020
Status:Active
Country of residence:United Kingdom
Address:105, (8th Floor), London, United Kingdom, W1U 1QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Hamleys Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 2 Fouberts Place, London, United Kingdom, W1F 7PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Address

Change registered office address company with date old address new address.

Download
2023-07-17Accounts

Accounts with accounts type full.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type full.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

Accounts with accounts type full.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Address

Change registered office address company with date old address new address.

Download
2020-08-27Persons with significant control

Notification of a person with significant control.

Download
2020-08-27Persons with significant control

Cessation of a person with significant control.

Download
2020-08-11Accounts

Accounts with accounts type full.

Download
2020-08-07Officers

Appoint person director company with name date.

Download
2020-08-07Officers

Termination director company with name termination date.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Address

Change sail address company with old address new address.

Download
2020-03-10Officers

Change corporate secretary company with change date.

Download
2019-09-09Officers

Termination director company with name termination date.

Download
2019-09-04Officers

Appoint person director company with name date.

Download
2019-07-23Officers

Appoint person director company with name date.

Download
2019-07-19Officers

Appoint person director company with name date.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.