Company NameHamlet International Plc
Company StatusDissolved
Company Number00915135
CategoryPublic Limited Company
Incorporation Date11 September 1967(56 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Alfred Nathan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1991(23 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address8 Elsworthy Road
London
Nw3
Secretary NamePaul Gary Maurice
NationalityBritish
StatusCurrent
Appointed14 June 1991(23 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address28 Beechwood Avenue
Finchley
London
N3 3AX
Director NameMichael Gerard Nathan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1993(25 years, 11 months after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Correspondence Address9 Highbury Road
Wimbledon
London
SW19 7PR
Director NameWing Chuen Shek
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1996(28 years, 11 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cameron Road
Bromley
Kent
BR2 9AR
Director NameNeil Stuart Williams
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1996(28 years, 11 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address124 Farnaby Road
Shortlands
Bromley
Kent
BR1 4BH
Secretary NameMr David Laurence Bearman
NationalityBritish
StatusCurrent
Appointed24 September 1996(29 years after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence AddressFirst Floor Flat 45 Belsize Avenue
London
NW3 4BN
Director NameAnthony Michael Dagul
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(23 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 July 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Haslemere Gardens
Finchley
London
N3 3EA
Director NameMalcolm Dagul
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(23 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address1 Dancastle Court Arcadia Avenue
London
N3 2JU
Director NameMr Aharon Nathan
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(23 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 24 August 1996)
RoleCompany Director
Correspondence Address9 Highbury Road
London
SW19 7PR

Location

Registered AddressC/O Coopers & Lybrand
Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£87,997,000
Gross Profit£8,624,000
Net Worth£9,601,000
Cash£1,000
Current Liabilities£34,774,000

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

5 August 2005Dissolved (1 page)
5 May 2005Completion of winding up (1 page)
19 March 2004Notice of completion of voluntary arrangement (5 pages)
19 March 2004Voluntary arrangement supervisor's abstract of receipts and payments to 11 March 2004 (3 pages)
15 February 2004Administrator's abstract of receipts and payments (3 pages)
15 February 2004Voluntary arrangement supervisor's abstract of receipts and payments to 4 February 2004 (3 pages)
11 December 2003Order of court to wind up (4 pages)
31 October 2003Notice of discharge of Administration Order (4 pages)
13 October 2003Order of court to wind up (2 pages)
30 September 2003Administrator's abstract of receipts and payments (3 pages)
20 August 2003Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2003 (3 pages)
12 September 2002Administrator's abstract of receipts and payments (3 pages)
1 August 2002O/C - replacement of supervisor (9 pages)
1 August 2002O/C-replacement of administrator (10 pages)
17 July 2002Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2002 (3 pages)
25 March 2002Administrator's abstract of receipts and payments (3 pages)
24 October 2001Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2000 (3 pages)
24 October 2001Administrator's abstract of receipts and payments (3 pages)
24 October 2001Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 1999 (3 pages)
24 October 2001Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 2001 (3 pages)
13 July 2001O/C-replacement of administrator (14 pages)
13 July 2001O/C - replacement of supervisor (14 pages)
12 March 2001Administrator's abstract of receipts and payments (3 pages)
8 September 2000Administrator's abstract of receipts and payments (3 pages)
19 April 2000Administrator's abstract of receipts and payments (3 pages)
7 December 1999Administrator's abstract of receipts and payments (4 pages)
7 December 1999Administrator's abstract of receipts and payments (4 pages)
7 December 1999Administrator's abstract of receipts and payments (4 pages)
16 September 1999Voluntary arrangement supervisor's abstract of receipts and payments to 19 June 1999 (3 pages)
7 April 1999Administrator's abstract of receipts and payments (4 pages)
7 April 1999Administrator's abstract of receipts and payments (4 pages)
17 September 1998Administrator's abstract of receipts and payments (4 pages)
23 June 1998Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
29 April 1998Administrator's abstract of receipts and payments (4 pages)
19 November 1997Statement of administrator's proposal (4 pages)
22 October 1997Registered office changed on 22/10/97 from: hamlet house fieldgate street london E1 1ES (1 page)
27 August 1997Administration Order (7 pages)
27 August 1997Notice of Administration Order (1 page)
11 August 1997Director resigned (1 page)
21 July 1997Return made up to 14/06/97; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
2 June 1997Director resigned (1 page)
3 October 1996New secretary appointed (2 pages)
8 September 1996Director resigned (1 page)
8 September 1996New director appointed (2 pages)
8 September 1996New director appointed (2 pages)
16 July 1996Return made up to 14/06/96; no change of members (12 pages)
5 March 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
11 October 1995Full accounts made up to 31 March 1995 (17 pages)
14 August 1995Return made up to 14/06/95; full list of members (20 pages)