Company NameHamlet Computer Group Limited
Company StatusDissolved
Company Number01127598
CategoryPrivate Limited Company
Incorporation Date8 August 1973(50 years, 9 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)
Previous NameClavate Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Nikhil Morsawala
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIndian
StatusClosed
Appointed26 March 2008(34 years, 7 months after company formation)
Appointment Duration11 years, 11 months (closed 18 February 2020)
RoleFinance Director
Country of ResidenceIndia
Correspondence Address1 Fetter Lane
London
EC4A 1BR
Director NameMr Prakash Gupta
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIndian
StatusClosed
Appointed23 September 2013(40 years, 1 month after company formation)
Appointment Duration6 years, 4 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1 Fetter Lane
London
EC4A 1BR
Director NameAshutosh Madhav Ghare
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIndian
StatusClosed
Appointed01 April 2016(42 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMr Robert Niven Baird
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(18 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 14 July 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPullins
West Worldham
Alton
Hants
GU34 3BH
Director NameChristopher John Hugo Everett
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(18 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 14 July 1997)
RoleCompany Chairman
Correspondence AddressBrook House
The Street Selborne
Alton
Hampshire
GU34 3LG
Director NameMr John Macintosh
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(18 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 16 July 1997)
RoleFinancial Director
Correspondence Address91 Oyster Quay
Cosham
Portsmouth
Hampshire
PO6 4TF
Secretary NameMr John Macintosh
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(18 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 09 September 1992)
RoleSecretary
Correspondence Address91 Oyster Quay
Cosham
Portsmouth
Hampshire
PO6 4TF
Secretary NameMr John Macintosh
NationalityBritish
StatusResigned
Appointed02 October 1991(18 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 09 September 1992)
RoleSecretary
Correspondence Address91 Oyster Quay
Cosham
Portsmouth
Hampshire
PO6 4TF
Secretary NameSally Elizabeth Laker
NationalityBritish
StatusResigned
Appointed09 September 1992(19 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 04 December 1996)
RoleCompany Director
Correspondence AddressCheve
Arford Road, Headley
Bordon
Hampshire
GU35 8BU
Director NameMr Paul John Duffin
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(19 years, 5 months after company formation)
Appointment Duration17 years, 6 months (resigned 30 June 2010)
RoleTechnical Director
Correspondence AddressBeech Cottage
6 Andover Down
Andover
Hampshire
SP11 6LR
Director NamePeter John Newman
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(24 years after company formation)
Appointment Duration13 years, 4 months (resigned 31 December 2010)
RoleCompany Director
Correspondence Address4 Mayfield
Rowledge
Farnham
Surrey
G10 4DZ
Scotland
Secretary NamePeter John Newman
NationalityBritish
StatusResigned
Appointed20 August 1997(24 years after company formation)
Appointment Duration13 years, 4 months (resigned 31 December 2010)
RoleCompany Director
Correspondence Address4 Mayfield
Rowledge
Farnham
Surrey
G10 4DZ
Scotland
Director NameAbhay Phansikar
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIndian
StatusResigned
Appointed26 March 2008(34 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 22 March 2010)
RolePresident
Correspondence Address15 Madhu-Milan
H.M.Patil Road
Mumbai
Maharashtra 400028
India
Director NameSanjeev Mansotra
Date of BirthMarch 1971 (Born 53 years ago)
NationalityIndian
StatusResigned
Appointed28 March 2008(34 years, 8 months after company formation)
Appointment Duration8 years (resigned 01 April 2016)
RoleIndustrialist
Country of ResidenceIndia
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMr Prakash Gupta
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed13 February 2009(35 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 2013)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1204 Stone Falls Way, Grwat Falls Va 22066
Great Falls
Virginia 22066
United States

Contact

Websitehamletcg.co.uk

Location

Registered Address1 Fetter Lane
London
EC4A 1BR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

61.5k at £1Core Education & Consulting Solutions (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

6 January 1995Delivered on: 11 January 1995
Satisfied on: 28 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
19 January 1989Delivered on: 7 February 1989
Satisfied on: 24 March 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
26 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
11 October 2016Full accounts made up to 31 December 2015 (16 pages)
22 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
22 September 2016Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
21 September 2016Termination of appointment of Sanjeev Mansotra as a director on 1 April 2016 (1 page)
19 September 2016Appointment of Ashutosh Madhav Ghare as a director on 1 April 2016 (2 pages)
28 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 61,500
(5 pages)
28 September 2015Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD (1 page)
25 September 2015Director's details changed for Sanjeev Mansotra on 1 September 2015 (2 pages)
25 September 2015Director's details changed for Sanjeev Mansotra on 1 September 2015 (2 pages)
25 September 2015Director's details changed for Mr Nikhil Morsawala on 1 September 2015 (2 pages)
25 September 2015Director's details changed for Mr Nikhil Morsawala on 1 September 2015 (2 pages)
3 August 2015Full accounts made up to 31 December 2014 (14 pages)
26 November 2014Full accounts made up to 31 December 2013 (13 pages)
21 October 2014Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to Pannell House Park Street Guildford Surrey GU1 4HN (1 page)
21 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 61,500
(6 pages)
28 October 2013Full accounts made up to 31 December 2012 (13 pages)
14 October 2013Appointment of Prakash Gupta as a director (2 pages)
24 September 2013Register inspection address has been changed (1 page)
24 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 61,500
(5 pages)
24 September 2013Register(s) moved to registered inspection location (1 page)
29 May 2013Termination of appointment of Prakash Gupta as a director (1 page)
13 February 2013Registered office address changed from , Peter House Oxford Street, Manchester, M1 5AN, United Kingdom on 13 February 2013 (1 page)
1 October 2012Full accounts made up to 31 December 2011 (16 pages)
21 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
8 February 2012Registered office address changed from , 5 Oriel Court, Omega Park, Alton, Hampshire, GU34 2YT on 8 February 2012 (1 page)
8 February 2012Registered office address changed from , 5 Oriel Court, Omega Park, Alton, Hampshire, GU34 2YT on 8 February 2012 (1 page)
1 December 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
1 December 2011Termination of appointment of Paul Duffin as a director (1 page)
1 December 2011Termination of appointment of Peter Newman as a secretary (1 page)
1 December 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
1 December 2011Termination of appointment of Peter Newman as a director (1 page)
3 October 2011Full accounts made up to 31 December 2010 (18 pages)
25 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (8 pages)
25 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (8 pages)
18 October 2010Director's details changed for Nikhil Morsawala on 7 October 2010 (2 pages)
18 October 2010Director's details changed for Nikhil Morsawala on 7 October 2010 (2 pages)
4 October 2010Full accounts made up to 31 December 2009 (18 pages)
14 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 March 2010Termination of appointment of Abhay Phansikar as a director (1 page)
22 October 2009Full accounts made up to 31 December 2008 (20 pages)
14 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
14 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
2 March 2009Director appointed prakash gupta (1 page)
9 December 2008Return made up to 02/10/08; full list of members (5 pages)
13 May 2008Full accounts made up to 31 December 2007 (19 pages)
16 April 2008Director appointed sanjeev mansotra (2 pages)
15 April 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
7 April 2008Director appointed abhay phansikar (1 page)
7 April 2008Director appointed nikhil morsawala (2 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
18 October 2007Return made up to 02/10/07; no change of members (7 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
17 October 2006Return made up to 02/10/06; full list of members (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
17 October 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
28 September 2004Return made up to 02/10/04; full list of members (7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
2 October 2003Return made up to 02/10/03; full list of members (7 pages)
22 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
11 November 2002Return made up to 02/10/02; full list of members (9 pages)
11 February 2002Return made up to 02/10/01; full list of members; amend (8 pages)
22 January 2002Accounts for a small company made up to 31 March 2001 (8 pages)
26 October 2001Return made up to 02/10/01; full list of members (8 pages)
19 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
6 November 2000Return made up to 02/10/00; full list of members (8 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (8 pages)
9 December 1999Return made up to 02/10/99; full list of members (8 pages)
26 April 1999Auditor's resignation (1 page)
16 February 1999Full group accounts made up to 31 March 1998 (17 pages)
3 November 1998Return made up to 02/10/98; full list of members (6 pages)
24 February 1998Full group accounts made up to 31 March 1997 (16 pages)
17 December 1997Return made up to 02/10/97; full list of members (6 pages)
12 October 1997New secretary appointed;new director appointed (2 pages)
26 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
28 July 1997Secretary resigned;director resigned (1 page)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
10 December 1996Secretary resigned (1 page)
10 December 1996New secretary appointed (2 pages)
1 November 1996Full group accounts made up to 31 March 1996 (18 pages)
1 November 1996Return made up to 02/10/96; full list of members (8 pages)
27 October 1995Return made up to 02/10/95; no change of members (6 pages)
27 October 1995Full group accounts made up to 31 March 1995 (18 pages)
28 March 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
24 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
17 February 1976Company name changed\certificate issued on 17/02/76 (2 pages)
8 August 1973Incorporation (12 pages)