Company NameHamleys Of London Limited
Company StatusActive
Company Number02287862
CategoryPrivate Limited Company
Incorporation Date17 August 1988(35 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDarshan Rasiklal Mehta
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIndian
StatusCurrent
Appointed16 July 2019(30 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleService
Country of ResidenceIndia
Correspondence AddressGreencoat House 4 Floor Suite A Francis Street
London
SW1P 1DH
Director NameDilip Kumar Sharma
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2019(31 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreencoat House 4 Floor Suite A
Greencoat House, Francis Street
London
SW1P 1DH
Director NameMr Gregory Neil Roberts
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(31 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleRetail Consultant
Country of ResidenceEngland
Correspondence AddressGreencoat House 4 Floor Suite A Francis Street
London
SW1P 1DH
Director NameMr Saji Varghese
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2023(34 years, 10 months after company formation)
Appointment Duration10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreencoat House 4 Floor Suite A Francis Street
London
SW1P 1DH
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusCurrent
Appointed27 February 2013(24 years, 6 months after company formation)
Appointment Duration11 years, 2 months
Correspondence Address100 Avebury Boulevard
Milton Keynes
MK9 1FH
Director NameMr Neil Leroy Bailey
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1991(2 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 January 1992)
RoleToy Retailer
Correspondence Address7 Herons Lea
Sheldon Avenue
London
N6 4NB
Director NameMr Duncan Hiller Mackenzie Chadwick
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed24 May 1991(2 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 January 1992)
RoleToy Retailer
Correspondence Address39 Argyll Road
London
W8 7DA
Director NameMr Alan Michael Riddy
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(2 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 23 March 1998)
RoleChartered Accountant
Correspondence AddressThe Beavers
3 Watford Road
Radlett
Hertfordshire
WD7 8LA
Director NameJonathan Philip Feuer
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(3 years, 4 months after company formation)
Appointment Duration6 months (resigned 14 July 1992)
RoleInvestment Banker
Correspondence Address120 Crystal Palace Road
East Dulwich
London
SE22 9ER
Director NameMr Alexander Donald Machenzie
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(3 years, 4 months after company formation)
Appointment Duration6 months (resigned 14 July 1992)
RoleBanker
Correspondence Address30 Bewdley Street
London
N1 1HB
Director NameMr Howard Paul Dyer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(3 years, 11 months after company formation)
Appointment Duration4 years (resigned 25 July 1996)
RoleCompany Director
Correspondence AddressWootton Place
Wootton
Woodstock
Oxfordshire
OX20 1EA
Secretary NameLadan Hall
NationalityBritish
StatusResigned
Appointed02 March 1994(5 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 August 1997)
RoleCompany Director
Correspondence Address78 Marlborough Mansions
Cannon Hill
London
NW6 1JT
Director NameGeoffrey Peter Cullinan
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(7 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 02 October 1996)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Nicosia Road
Wandsworth
London
SW18 3RN
Secretary NameMaria Prendergast
NationalityBritish
StatusResigned
Appointed15 August 1997(9 years after company formation)
Appointment Duration5 months (resigned 12 January 1998)
RoleCompany Director
Correspondence Address8 Oxleay Road
Rayners Lane
Harrow
Middlesex
HA2 9UY
Director NameMr Christopher John Ash
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(9 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 05 May 1999)
RoleCompany Director
Correspondence Address3 Hibberts Way
North Park
Gerrards Cross
Buckinghamshire
SL9 8UD
Secretary NameLadan Hall
NationalityBritish
StatusResigned
Appointed12 January 1998(9 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 May 1998)
RoleCompany Director
Correspondence Address96 Manor Drive
Esher
Surrey
KT10 0BA
Director NameMr David Richard Fogel
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1998(9 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 West Lawn
Broadfield Way
Aldenham
Herts
WD25 8DF
Director NameMr John Laurence Foster
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(9 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 January 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAnnerley
Dartnell Avenue
West Byfleet
Surrey
KT14 6PJ
Director NameSimon Paul Burke
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed13 January 2000(11 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 August 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Chepstow Place
London
W2 4TT
Secretary NameMrs Melanie Bernice Smith
NationalityBritish
StatusResigned
Appointed31 March 2000(11 years, 7 months after company formation)
Appointment Duration3 months (resigned 30 June 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beeches
Beech Avenue
Effingham
Surrey
KT24 5PJ
Secretary NameIan Robert Parker
NationalityBritish
StatusResigned
Appointed03 July 2000(11 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 September 2004)
RoleCompany Director
Correspondence Address1 Seymour Road
London
W4 5ES
Director NameIan Robert Parker
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(12 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 September 2004)
RoleAccountant
Correspondence Address1 Seymour Road
London
W4 5ES
Director NameKatherine Anne Osborne
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2004(16 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2007)
RoleHR Director
Correspondence Address7 Foster Close
Cheshunt
Waltham Cross
Hertfordshire
EN8 9RZ
Secretary NameChristopher Victor Burford
NationalityBritish
StatusResigned
Appointed03 September 2004(16 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 October 2004)
RoleAccountant
Correspondence Address19 Copperfields
48 The Avenue
Beckenham
Kent
BR3 5ER
Director NameMr Nicholas Charles Holt Mather
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2004(16 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 May 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewells House Cutmill
Bosham
Chichester
West Sussex
PO18 8PS
Secretary NameMr Nicholas Charles Holt Mather
NationalityBritish
StatusResigned
Appointed28 October 2004(16 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 November 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewells House Cutmill
Bosham
Chichester
West Sussex
PO18 8PS
Director NameMr Alasdair Andrew Dunn
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(17 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 16 June 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6th Floor 2 Fouberts Place
London
W1F 7PA
Secretary NameMr Alasdair Andrew Dunn
NationalityBritish
StatusResigned
Appointed01 November 2005(17 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 February 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address37 Broxash Road
London
SW11 6AD
Director NameMr Paul Anthony Currie
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(17 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 May 2009)
RoleTrading Director
Country of ResidenceEngland
Correspondence AddressThe Gables
Green End
Braughing
SG11 2PG
Director NameMr Gudjon Karl Reynisson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIcelandic
StatusResigned
Appointed02 May 2008(19 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2017)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 Fouberts Place
London
W1F 7PA
Director NameMr Jean Marie Robert Le Francois Des Courtis
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed17 September 2012(24 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 25 November 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address6th Floor 2 Fouberts Place
London
W1F 7PA
Director NameMr Rudolph Hidalgo
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed17 September 2012(24 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 25 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 Fouberts Place
London
W1F 7PA
Director NameMr Jean-Michel Victor Grunberg
Date of BirthMay 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed17 September 2012(24 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 25 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 Fouberts Place
London
W1F 7PA
Director NameMr Ralph Brander Cunningham
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(28 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2019)
RoleCoo And Deputy Ceo
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 Fouberts Place
London
W1F 7PA
Director NameAlexander David Jablonowski
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2017(28 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 October 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 Fouberts Place
London
W1F 7PA
Director NameWu Gang
Date of BirthOctober 1977 (Born 46 years ago)
NationalityChinese
StatusResigned
Appointed28 February 2019(30 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 July 2019)
RoleCompany Director
Country of ResidenceChina
Correspondence Address6th Floor 2 Fouberts Place
London
W1F 7PA

Contact

Websitehamleys.com
Telephone020 74797310
Telephone regionLondon

Location

Registered AddressGreencoat House 4 Floor Suite A
Francis Street
London
SW1P 1DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2m at £1Hamleys Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£52,535,000
Gross Profit£29,902,000
Net Worth£20,725,000
Cash£975,000
Current Liabilities£29,154,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

21 March 2016Delivered on: 29 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 September 2012Delivered on: 26 September 2012
Satisfied on: 25 November 2015
Persons entitled: Natixis (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from the parent to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
10 June 2011Delivered on: 15 June 2011
Satisfied on: 20 September 2012
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
30 June 2006Delivered on: 8 July 2006
Satisfied on: 20 September 2012
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) as Trustee for the Finance Parties

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land under t/ns HD425461, NGL390956 and NGL614726. 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. See the mortgage charge document for full details.
Fully Satisfied
28 November 2003Delivered on: 15 December 2003
Satisfied on: 20 September 2012
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Secured Documents.

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
2 September 2003Delivered on: 9 September 2003
Satisfied on: 20 September 2012
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: A target group debenture supplemental to a composite guarantee and debenture dated 13 august 2003
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
13 August 2003Delivered on: 28 August 2003
Satisfied on: 20 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
30 April 2002Delivered on: 4 May 2002
Satisfied on: 3 September 2003
Persons entitled: The Governor and Company of the Bank of Scotland

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
10 May 1989Delivered on: 19 May 1989
Satisfied on: 11 June 1997
Persons entitled: National Westminster Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee as agent & trustee for itself and the secured parties as defined in the facilities agreement dated 10.5.89 pursuant to a facilities agreement dated 10.5.89 and the guarantee & debenture and all monies due or to become due from archwood limited to the secured parties (as defined) under the terms of a facilities agreement dated 10.5.89.
Particulars: (See 395 M53 for details). 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

17 July 2023Full accounts made up to 31 December 2022 (35 pages)
5 July 2023Appointment of Mr. Saji Varghese as a director on 27 June 2023 (2 pages)
19 June 2023Termination of appointment of Dilip Kumar Sharma as a director on 12 June 2023 (1 page)
25 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
27 June 2022Full accounts made up to 31 December 2021 (33 pages)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
5 September 2021Full accounts made up to 31 December 2020 (31 pages)
17 May 2021Confirmation statement made on 17 May 2021 with updates (4 pages)
1 April 2021Registered office address changed from 6th Floor 2 Fouberts Place London W1F 7PA to Greencoat House 4 Floor Suite a, Greencoat House, Francis Street London SW1P 1DH on 1 April 2021 (1 page)
27 August 2020Notification of Reliance Brands Holding Uk Limited as a person with significant control on 14 August 2020 (2 pages)
27 August 2020Cessation of The Hamleys Group Limited as a person with significant control on 14 August 2020 (1 page)
11 August 2020Full accounts made up to 31 December 2019 (26 pages)
7 August 2020Appointment of Mr Gregory Neil Roberts as a director on 1 August 2020 (2 pages)
7 August 2020Termination of appointment of Sohail Ahmed Shaikh as a director on 31 July 2020 (1 page)
27 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
19 March 2020Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH (1 page)
10 March 2020Secretary's details changed for Shoosmiths Secretaries Limited on 9 March 2020 (1 page)
9 September 2019Termination of appointment of Yong Shen as a director on 31 August 2019 (1 page)
4 September 2019Appointment of Dilip Kumar Sharma as a director on 28 August 2019 (2 pages)
23 July 2019Appointment of Mr Sohail Ahmed Shaikh as a director on 16 July 2019 (2 pages)
19 July 2019Appointment of Darshan Rasiklal Mehta as a director on 16 July 2019 (2 pages)
18 July 2019Termination of appointment of Wu Gang as a director on 16 July 2019 (1 page)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
16 May 2019Full accounts made up to 31 December 2018 (34 pages)
14 March 2019Director's details changed for Mr Yong Shen on 14 March 2019 (2 pages)
14 March 2019Appointment of Wu Gang as a director on 28 February 2019 (2 pages)
5 March 2019Termination of appointment of Ralph Brander Cunningham as a director on 28 February 2019 (1 page)
17 October 2018Appointment of Mr Yong Shen as a director on 9 October 2018 (2 pages)
17 October 2018Termination of appointment of Alexander David Jablonowski as a director on 9 October 2018 (1 page)
8 October 2018Full accounts made up to 31 December 2017 (35 pages)
16 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
4 October 2017Termination of appointment of Gudjon Karl Reynisson as a director on 30 September 2017 (1 page)
4 October 2017Termination of appointment of Gudjon Karl Reynisson as a director on 30 September 2017 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (31 pages)
3 October 2017Full accounts made up to 31 December 2016 (31 pages)
4 August 2017Appointment of Alexander David Jablonowski as a director on 24 July 2017 (2 pages)
4 August 2017Appointment of Alexander David Jablonowski as a director on 24 July 2017 (2 pages)
27 June 2017Appointment of Mr Ralph Brander Cunningham as a director on 16 June 2017 (2 pages)
27 June 2017Termination of appointment of Alasdair Andrew Dunn as a director on 16 June 2017 (1 page)
27 June 2017Termination of appointment of Alasdair Andrew Dunn as a director on 16 June 2017 (1 page)
27 June 2017Appointment of Mr Ralph Brander Cunningham as a director on 16 June 2017 (2 pages)
12 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (35 pages)
13 October 2016Full accounts made up to 31 December 2015 (35 pages)
19 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2,000,100
(6 pages)
19 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2,000,100
(6 pages)
29 March 2016Registration of charge 022878620009, created on 21 March 2016 (26 pages)
29 March 2016Registration of charge 022878620009, created on 21 March 2016 (26 pages)
15 March 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
15 March 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
19 January 2016Full accounts made up to 28 February 2015 (20 pages)
19 January 2016Full accounts made up to 28 February 2015 (20 pages)
1 December 2015Termination of appointment of Jean-Michel Victor Grunberg as a director on 25 November 2015 (1 page)
1 December 2015Termination of appointment of Rudolph Hidalgo as a director on 25 November 2015 (1 page)
1 December 2015Termination of appointment of Jean-Michel Victor Grunberg as a director on 25 November 2015 (1 page)
1 December 2015Termination of appointment of Jean Marie Robert Le Francois Des Courtis as a director on 25 November 2015 (1 page)
1 December 2015Termination of appointment of Jean Marie Robert Le Francois Des Courtis as a director on 25 November 2015 (1 page)
1 December 2015Termination of appointment of Rudolph Hidalgo as a director on 25 November 2015 (1 page)
25 November 2015Satisfaction of charge 8 in full (38 pages)
25 November 2015Satisfaction of charge 8 in full (38 pages)
25 June 2015Previous accounting period extended from 31 December 2014 to 28 February 2015 (1 page)
25 June 2015Previous accounting period extended from 31 December 2014 to 28 February 2015 (1 page)
10 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2,000,100
(9 pages)
10 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2,000,100
(9 pages)
10 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2,000,100
(9 pages)
5 September 2014Full accounts made up to 31 December 2013 (21 pages)
5 September 2014Full accounts made up to 31 December 2013 (21 pages)
24 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2,000,100
(9 pages)
24 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2,000,100
(9 pages)
24 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2,000,100
(9 pages)
17 September 2013Full accounts made up to 31 December 2012 (20 pages)
17 September 2013Full accounts made up to 31 December 2012 (20 pages)
20 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (9 pages)
20 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (9 pages)
20 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (9 pages)
22 March 2013Director's details changed for Mr Gudjon Karl Reynisson on 20 March 2013 (2 pages)
22 March 2013Director's details changed for Mr Gudjon Karl Reynisson on 20 March 2013 (2 pages)
22 March 2013Director's details changed for Mr Alasdair Andrew Dunn on 22 March 2013 (2 pages)
22 March 2013Director's details changed for Mr Alasdair Andrew Dunn on 22 March 2013 (2 pages)
20 March 2013Termination of appointment of Alasdair Dunn as a secretary (1 page)
20 March 2013Termination of appointment of Alasdair Dunn as a secretary (1 page)
19 March 2013Appointment of Shoosmiths Secretaries Limited as a secretary (2 pages)
19 March 2013Appointment of Shoosmiths Secretaries Limited as a secretary (2 pages)
25 January 2013Director's details changed for Mr Rudolph Hidalgo on 17 September 2012 (2 pages)
25 January 2013Director's details changed for Mr Jean Marie Robert Le Francois Des Courtis on 17 September 2012 (2 pages)
25 January 2013Director's details changed for Mr Jean Marie Robert Le Francois Des Courtis on 17 September 2012 (2 pages)
25 January 2013Director's details changed for Mr Rudolph Hidalgo on 17 September 2012 (2 pages)
23 January 2013Register inspection address has been changed from C/O Alasdair Dunn 2 Fouberts Place London W1F 7PA United Kingdom (1 page)
23 January 2013Register(s) moved to registered inspection location (1 page)
23 January 2013Register inspection address has been changed from C/O Alasdair Dunn 2 Fouberts Place London W1F 7PA United Kingdom (1 page)
23 January 2013Register(s) moved to registered inspection location (1 page)
12 December 2012Full accounts made up to 31 March 2012 (21 pages)
12 December 2012Full accounts made up to 31 March 2012 (21 pages)
15 October 2012Current accounting period shortened from 25 March 2013 to 31 December 2012 (1 page)
15 October 2012Current accounting period shortened from 25 March 2013 to 31 December 2012 (1 page)
26 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 8 (37 pages)
26 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 8 (37 pages)
26 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
25 September 2012Appointment of Jean-Michael Victor Grunberg as a director (3 pages)
25 September 2012Appointment of Jean Marie Robert Le Francois Des Courtis as a director (3 pages)
25 September 2012Appointment of Jean-Michael Victor Grunberg as a director (3 pages)
25 September 2012Appointment of Jean Marie Robert Le Francois Des Courtis as a director (3 pages)
25 September 2012Appointment of Rudolph Hidalgo as a director (3 pages)
25 September 2012Appointment of Rudolph Hidalgo as a director (3 pages)
20 September 2012Statement of company's objects (2 pages)
20 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 September 2012Statement of company's objects (2 pages)
20 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 July 2012Second filing of AR01 previously delivered to Companies House made up to 4 May 2012 (16 pages)
10 July 2012Second filing of AR01 previously delivered to Companies House made up to 4 May 2012 (16 pages)
10 July 2012Second filing of AR01 previously delivered to Companies House made up to 4 May 2012 (16 pages)
19 June 2012Annual return made up to 4 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10TH July 2012.
(6 pages)
19 June 2012Annual return made up to 4 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10TH July 2012.
(6 pages)
19 June 2012Director's details changed for Mr Gudjon Karl Reynisson on 19 June 2012 (2 pages)
19 June 2012Annual return made up to 4 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10TH July 2012.
(6 pages)
19 June 2012Director's details changed for Mr Gudjon Karl Reynisson on 19 June 2012 (2 pages)
16 August 2011Full accounts made up to 26 March 2011 (24 pages)
16 August 2011Full accounts made up to 26 March 2011 (24 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
13 July 2010Full accounts made up to 27 March 2010 (21 pages)
13 July 2010Full accounts made up to 27 March 2010 (21 pages)
18 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
17 May 2010Secretary's details changed for Mr Alasdair Andrew Dunn on 10 November 2009 (1 page)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Director's details changed for Mr Alasdair Andrew Dunn on 1 November 2009 (2 pages)
17 May 2010Director's details changed for Mr Alasdair Andrew Dunn on 1 November 2009 (2 pages)
17 May 2010Secretary's details changed for Mr Alasdair Andrew Dunn on 10 November 2009 (1 page)
17 May 2010Director's details changed for Mr Alasdair Andrew Dunn on 1 November 2009 (2 pages)
17 May 2010Register inspection address has been changed (1 page)
1 September 2009Full accounts made up to 28 March 2009 (22 pages)
1 September 2009Full accounts made up to 28 March 2009 (22 pages)
9 June 2009Full accounts made up to 29 March 2008 (23 pages)
9 June 2009Full accounts made up to 29 March 2008 (23 pages)
20 May 2009Appointment terminated director paul currie (1 page)
20 May 2009Appointment terminated director paul currie (1 page)
8 May 2009Return made up to 04/05/09; full list of members (4 pages)
8 May 2009Return made up to 04/05/09; full list of members (4 pages)
24 September 2008Registered office changed on 24/09/2008 from 188/196 regent street london W1R 6BT (1 page)
24 September 2008Registered office changed on 24/09/2008 from 188/196 regent street london W1R 6BT (1 page)
3 June 2008Gbp nc 2000/2002000\01/05/08 (1 page)
3 June 2008Gbp nc 2000/2002000\01/05/08 (1 page)
3 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 June 2008Capitals not rolled up (2 pages)
3 June 2008Capitals not rolled up (2 pages)
3 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 May 2008Director appointed gudjon karl reynisson (2 pages)
19 May 2008Director appointed gudjon karl reynisson (2 pages)
19 May 2008Resolutions
  • RES13 ‐ Resign nicholas mather 02/03/2008
(1 page)
19 May 2008Resolutions
  • RES13 ‐ Resign nicholas mather 02/03/2008
(1 page)
15 May 2008Return made up to 04/05/08; full list of members (3 pages)
15 May 2008Appointment terminated director nicholas mather (1 page)
15 May 2008Return made up to 04/05/08; full list of members (3 pages)
15 May 2008Appointment terminated director nicholas mather (1 page)
15 October 2007Full accounts made up to 31 March 2007 (21 pages)
15 October 2007Full accounts made up to 31 March 2007 (21 pages)
8 August 2007Return made up to 04/05/07; no change of members (7 pages)
8 August 2007Return made up to 04/05/07; no change of members (7 pages)
12 June 2007Director resigned (1 page)
12 June 2007Resolutions
  • RES13 ‐ Re dir res 31/05/07
(1 page)
12 June 2007Resolutions
  • RES13 ‐ Re dir res 31/05/07
(1 page)
12 June 2007Director resigned (1 page)
27 January 2007Full accounts made up to 25 March 2006 (18 pages)
27 January 2007Full accounts made up to 25 March 2006 (18 pages)
14 November 2006Resolutions
  • RES13 ‐ Appt dir 27/07/06
(1 page)
14 November 2006Resolutions
  • RES13 ‐ Appt dir 27/07/06
(1 page)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
12 July 2006Declaration of assistance for shares acquisition (11 pages)
12 July 2006Declaration of assistance for shares acquisition (11 pages)
12 July 2006Declaration of assistance for shares acquisition (11 pages)
12 July 2006Declaration of assistance for shares acquisition (11 pages)
8 July 2006Particulars of mortgage/charge (7 pages)
8 July 2006Particulars of mortgage/charge (7 pages)
22 May 2006Return made up to 04/05/06; full list of members (7 pages)
22 May 2006Return made up to 04/05/06; full list of members (7 pages)
27 January 2006Full accounts made up to 26 March 2005 (17 pages)
27 January 2006Full accounts made up to 26 March 2005 (17 pages)
19 December 2005Minutes of meeting (1 page)
19 December 2005Minutes of meeting (1 page)
19 December 2005Minutes of meeting (1 page)
19 December 2005Minutes of meeting (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed;new director appointed (2 pages)
6 December 2005New secretary appointed;new director appointed (2 pages)
22 September 2005Director resigned (1 page)
22 September 2005Director resigned (1 page)
25 June 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 May 2005Full accounts made up to 27 March 2004 (17 pages)
17 May 2005Full accounts made up to 27 March 2004 (17 pages)
4 February 2005Secretary resigned (1 page)
4 February 2005Secretary resigned (1 page)
2 February 2005New secretary appointed;new director appointed (2 pages)
2 February 2005New secretary appointed;new director appointed (2 pages)
10 September 2004New secretary appointed (1 page)
10 September 2004New secretary appointed (1 page)
10 September 2004Secretary resigned;director resigned (1 page)
10 September 2004Secretary resigned;director resigned (1 page)
10 September 2004New director appointed (1 page)
10 September 2004New director appointed (1 page)
14 June 2004Return made up to 04/05/04; full list of members (7 pages)
14 June 2004Return made up to 04/05/04; full list of members (7 pages)
23 December 2003Auditor's resignation (1 page)
23 December 2003Auditor's resignation (1 page)
15 December 2003Particulars of mortgage/charge (6 pages)
15 December 2003Particulars of mortgage/charge (6 pages)
13 December 2003Declaration of assistance for shares acquisition (11 pages)
13 December 2003Declaration of assistance for shares acquisition (11 pages)
13 December 2003Declaration of assistance for shares acquisition (12 pages)
13 December 2003Declaration of assistance for shares acquisition (12 pages)
3 November 2003Full accounts made up to 29 March 2003 (17 pages)
3 November 2003Full accounts made up to 29 March 2003 (17 pages)
3 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 October 2003Memorandum and Articles of Association (3 pages)
3 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 October 2003Memorandum and Articles of Association (3 pages)
9 September 2003Particulars of mortgage/charge (6 pages)
9 September 2003Particulars of mortgage/charge (6 pages)
3 September 2003Declaration of satisfaction of mortgage/charge (1 page)
3 September 2003Declaration of satisfaction of mortgage/charge (1 page)
28 August 2003Particulars of mortgage/charge (6 pages)
28 August 2003Particulars of mortgage/charge (6 pages)
18 August 2003New director appointed (3 pages)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003New director appointed (3 pages)
8 June 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2003Secretary's particulars changed;director's particulars changed (1 page)
30 April 2003Secretary's particulars changed;director's particulars changed (1 page)
6 March 2003Auditor's resignation (1 page)
6 March 2003Auditor's resignation (1 page)
4 February 2003Full accounts made up to 30 March 2002 (19 pages)
4 February 2003Full accounts made up to 30 March 2002 (19 pages)
23 May 2002Return made up to 04/05/02; full list of members (7 pages)
23 May 2002Return made up to 04/05/02; full list of members (7 pages)
4 May 2002Particulars of mortgage/charge (5 pages)
4 May 2002Particulars of mortgage/charge (5 pages)
21 November 2001Full accounts made up to 31 March 2001 (21 pages)
21 November 2001Full accounts made up to 31 March 2001 (21 pages)
31 May 2001Return made up to 04/05/01; full list of members (6 pages)
31 May 2001Return made up to 04/05/01; full list of members (6 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
18 July 2000New secretary appointed (2 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000Full accounts made up to 25 March 2000 (21 pages)
18 July 2000Full accounts made up to 25 March 2000 (21 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000Secretary resigned (1 page)
7 June 2000Return made up to 04/05/00; full list of members (6 pages)
7 June 2000Return made up to 04/05/00; full list of members (6 pages)
17 April 2000Secretary resigned (1 page)
17 April 2000New secretary appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000Secretary resigned (1 page)
25 January 2000Director's particulars changed (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000Director's particulars changed (1 page)
25 January 2000New director appointed (2 pages)
19 January 2000Director resigned (1 page)
19 January 2000Director resigned (1 page)
19 January 2000Accounting reference date extended from 31/01/00 to 25/03/00 (1 page)
19 January 2000Accounting reference date extended from 31/01/00 to 25/03/00 (1 page)
8 October 1999Full accounts made up to 30 January 1999 (23 pages)
8 October 1999Full accounts made up to 30 January 1999 (23 pages)
16 July 1999Director's particulars changed (1 page)
16 July 1999Director's particulars changed (1 page)
24 May 1999Return made up to 04/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
24 May 1999Return made up to 04/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
17 May 1999Director resigned (1 page)
17 May 1999Director resigned (1 page)
30 July 1998Auditor's resignation (1 page)
30 July 1998Auditor's resignation (1 page)
14 July 1998New secretary appointed (2 pages)
14 July 1998New secretary appointed (2 pages)
9 June 1998Secretary resigned (1 page)
9 June 1998Secretary resigned (1 page)
3 June 1998Return made up to 04/05/98; no change of members (5 pages)
3 June 1998Return made up to 04/05/98; no change of members (5 pages)
2 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
2 June 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
7 May 1998Full accounts made up to 31 January 1998 (19 pages)
7 May 1998Full accounts made up to 31 January 1998 (19 pages)
7 April 1998New director appointed (2 pages)
7 April 1998New director appointed (2 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998Secretary resigned (1 page)
19 January 1998New secretary appointed (2 pages)
19 January 1998New secretary appointed (2 pages)
13 January 1998Director resigned (2 pages)
13 January 1998Director resigned (2 pages)
24 October 1997New director appointed (2 pages)
24 October 1997New director appointed (2 pages)
23 October 1997Full accounts made up to 1 February 1997 (18 pages)
23 October 1997Full accounts made up to 1 February 1997 (18 pages)
23 October 1997Full accounts made up to 1 February 1997 (18 pages)
2 September 1997New secretary appointed (2 pages)
2 September 1997New secretary appointed (2 pages)
20 August 1997Secretary resigned (1 page)
20 August 1997Secretary resigned (1 page)
11 June 1997Declaration of satisfaction of mortgage/charge (1 page)
11 June 1997Declaration of satisfaction of mortgage/charge (1 page)
29 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
29 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
29 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
29 May 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
23 May 1997Return made up to 04/05/97; full list of members (6 pages)
23 May 1997Return made up to 04/05/97; full list of members (6 pages)
22 December 1996Director's particulars changed (1 page)
22 December 1996Director's particulars changed (1 page)
14 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
24 September 1996Full accounts made up to 27 January 1996 (17 pages)
24 September 1996Full accounts made up to 27 January 1996 (17 pages)
3 September 1996Director resigned (1 page)
3 September 1996Director resigned (1 page)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
7 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
7 June 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
7 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
7 June 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
20 May 1996Return made up to 04/05/96; full list of members (9 pages)
20 May 1996Return made up to 04/05/96; full list of members (9 pages)
3 August 1995Full accounts made up to 28 January 1995 (19 pages)
3 August 1995Full accounts made up to 28 January 1995 (19 pages)
14 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
14 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
17 May 1995Return made up to 04/05/95; full list of members (12 pages)
17 May 1995Return made up to 04/05/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
8 April 1994Company name changed hamleys LIMITED\certificate issued on 08/04/94 (2 pages)
8 April 1994Company name changed hamleys LIMITED\certificate issued on 08/04/94 (2 pages)
25 May 1993Full accounts made up to 31 January 1993 (15 pages)
25 May 1993Full accounts made up to 31 January 1993 (15 pages)
29 August 1990Declaration of assistance for shares acquisition (4 pages)
29 August 1990Declaration of assistance for shares acquisition (4 pages)
1 June 1989Declaration of assistance for shares acquisition (6 pages)
1 June 1989Declaration of assistance for shares acquisition (6 pages)
19 May 1989Particulars of mortgage/charge (11 pages)
19 May 1989Particulars of mortgage/charge (11 pages)
22 November 1988Memorandum and Articles of Association (1 page)
22 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 November 1988Memorandum and Articles of Association (1 page)
16 November 1988Company name changed precis (778) LIMITED\certificate issued on 17/11/88 (2 pages)
16 November 1988Company name changed precis (778) LIMITED\certificate issued on 17/11/88 (2 pages)
17 August 1988Incorporation (11 pages)
17 August 1988Incorporation (11 pages)