UKBizDB.co.uk

THE HAMLEYS GROUP LIMITED

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

This company is commonly known as The Hamleys Group Limited. The company was founded 35 years ago and was given the registration number 02352435. The firm's registered office is in ST. ALBANS. You can find them at Moore Kingston Smith & Partners Llp, Victoria Square, St. Albans, . This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:THE HAMLEYS GROUP LIMITED
Company Number:02352435
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 February 1989
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:Moore Kingston Smith & Partners Llp, Victoria Square, St. Albans, England, AL1 3TF
Country Origin:ENGLAND
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
Moore Kingston Smith & Partners Llp, Victoria Square, St. Albans, England, AL1 3TF

Director16 July 2019Active
19 Copperfields, 48 The Avenue, Beckenham, BR3 5ER

Secretary03 September 2004Active
6th Floor 2, Fouberts Place, London, W1F 7PA

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

Secretary08 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

Secretary01 June 1998Active
8 Oxleay Road, Rayners Lane, Harrow, HA2 9UY

Secretary15 August 1997Active
68 Loom Lane, Radlett, WD7 8PA

Secretary-Active
The Beeches, Beech Avenue, Effingham, KT24 5PJ

Secretary31 March 2000Active
4 Brock Way, Virginia Water, GU25 4SD

Director14 March 1996Active
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

Director21 July 1999Active
39 Argyll Road, London, W8 7DA

Director-Active
8 Clifton House, Hollywood Road, London, SW10 9XA

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

Director05 March 1996Active
6th Floor 2, Fouberts Place, London, W1F 7PA

Director16 June 2017Active
128 Kensington Park Road, London, W1 2EP

Director-Active
6th Floor 2, Fouberts Place, London, W1F 7PA

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

Director10 January 1992Active
5 West Lawn, Broadfield Way, Aldenham, WD25 8DF

Director30 May 1997Active
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
186 Ebury Street, London, SW1W 8UP

Director-Active
The Old Rectory, South Moreton, OX11 9AF

Director-Active
6th Floor 2, Fouberts Place, London, W1F 7PA

Director17 September 2012Active
29b Western Avenue, Branksome Park, Poole, BH13 7AN

Director05 April 1994Active
Great Newstead, Couchman Green Lane, Staplehurst, Tonbridge, TN12 0RT

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

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

Director17 September 2012Active
Shalden Lodge, Shalden Lane Shalden, Alton, GU34 4DU

Director-Active

People with Significant Control

Hamleys Global Holdings 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-15Gazette

Gazette dissolved liquidation.

Download
2021-09-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-10-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-10-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-10-06Resolution

Resolution.

Download
2020-09-30Address

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

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-08-11Accounts

Accounts with accounts type full.

Download
2020-08-03Capital

Legacy.

Download
2020-08-03Capital

Capital statement capital company with date currency figure.

Download
2020-08-03Insolvency

Legacy.

Download
2020-08-03Resolution

Resolution.

Download
2020-08-03Capital

Capital allotment shares.

Download
2020-08-03Capital

Capital allotment shares.

Download
2020-08-03Incorporation

Memorandum articles.

Download
2020-08-03Resolution

Resolution.

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
2019-07-22Officers

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

Copyright © 2024. All rights reserved.