London
SW1P 1DH
Director Name | Dilip Kumar Sharma |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2019(31 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greencoat House 4 Floor Suite A Greencoat House, Francis Street London SW1P 1DH |
Director Name | Mr Gregory Neil Roberts |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2020(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Retail Consultant |
Country of Residence | England |
Correspondence Address | Greencoat House 4 Floor Suite A Francis Street London SW1P 1DH |
Director Name | Mr Saji Varghese |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2023(34 years, 10 months after company formation) |
Appointment Duration | 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greencoat House 4 Floor Suite A Francis Street London SW1P 1DH |
Secretary Name | Shoosmiths Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 February 2013(24 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months |
Correspondence Address | 100 Avebury Boulevard Milton Keynes MK9 1FH |
Director Name | Mr Neil Leroy Bailey |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 1991(2 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 January 1992) |
Role | Toy Retailer |
Correspondence Address | 7 Herons Lea Sheldon Avenue London N6 4NB |
Director Name | Mr Duncan Hiller Mackenzie Chadwick |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 1991(2 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 10 January 1992) |
Role | Toy Retailer |
Correspondence Address | 39 Argyll Road London W8 7DA |
Director Name | Mr Alan Michael Riddy |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 March 1998) |
Role | Chartered Accountant |
Correspondence Address | The Beavers 3 Watford Road Radlett Hertfordshire WD7 8LA |
Director Name | Jonathan Philip Feuer |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(3 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 14 July 1992) |
Role | Investment Banker |
Correspondence Address | 120 Crystal Palace Road East Dulwich London SE22 9ER |
Director Name | Mr Alexander Donald Machenzie |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1992(3 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 14 July 1992) |
Role | Banker |
Correspondence Address | 30 Bewdley Street London N1 1HB |
Director Name | Mr Howard Paul Dyer |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(3 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 25 July 1996) |
Role | Company Director |
Correspondence Address | Wootton Place Wootton Woodstock Oxfordshire OX20 1EA |
Secretary Name | Ladan Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 August 1997) |
Role | Company Director |
Correspondence Address | 78 Marlborough Mansions Cannon Hill London NW6 1JT |
Director Name | Geoffrey Peter Cullinan |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(7 years, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 October 1996) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 15 Nicosia Road Wandsworth London SW18 3RN |
Secretary Name | Maria Prendergast |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1997(9 years after company formation) |
Appointment Duration | 5 months (resigned 12 January 1998) |
Role | Company Director |
Correspondence Address | 8 Oxleay Road Rayners Lane Harrow Middlesex HA2 9UY |
Director Name | Mr Christopher John Ash |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1997(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 May 1999) |
Role | Company Director |
Correspondence Address | 3 Hibberts Way North Park Gerrards Cross Buckinghamshire SL9 8UD |
Secretary Name | Ladan Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(9 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 29 May 1998) |
Role | Company Director |
Correspondence Address | 96 Manor Drive Esher Surrey KT10 0BA |
Director Name | Mr David Richard Fogel |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1998(9 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 West Lawn Broadfield Way Aldenham Herts WD25 8DF |
Director Name | Mr John Laurence Foster |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1998(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 January 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Annerley Dartnell Avenue West Byfleet Surrey KT14 6PJ |
Director Name | Simon Paul Burke |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 January 2000(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 August 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Chepstow Place London W2 4TT |
Secretary Name | Mrs Melanie Bernice Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(11 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 2000) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Beeches Beech Avenue Effingham Surrey KT24 5PJ |
Secretary Name | Ian Robert Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 September 2004) |
Role | Company Director |
Correspondence Address | 1 Seymour Road London W4 5ES |
Director Name | Ian Robert Parker |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(12 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 September 2004) |
Role | Accountant |
Correspondence Address | 1 Seymour Road London W4 5ES |
Director Name | Katherine Anne Osborne |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(16 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2007) |
Role | HR Director |
Correspondence Address | 7 Foster Close Cheshunt Waltham Cross Hertfordshire EN8 9RZ |
Secretary Name | Christopher Victor Burford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(16 years after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 October 2004) |
Role | Accountant |
Correspondence Address | 19 Copperfields 48 The Avenue Beckenham Kent BR3 5ER |
Director Name | Mr Nicholas Charles Holt Mather |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(16 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 May 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Newells House Cutmill Bosham Chichester West Sussex PO18 8PS |
Secretary Name | Mr Nicholas Charles Holt Mather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(16 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 November 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Newells House Cutmill Bosham Chichester West Sussex PO18 8PS |
Director Name | Mr Alasdair Andrew Dunn |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(17 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 16 June 2017) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6th Floor 2 Fouberts Place London W1F 7PA |
Secretary Name | Mr Alasdair Andrew Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 February 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 37 Broxash Road London SW11 6AD |
Director Name | Mr Paul Anthony Currie |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2006(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 May 2009) |
Role | Trading Director |
Country of Residence | England |
Correspondence Address | The Gables Green End Braughing SG11 2PG |
Director Name | Mr Gudjon Karl Reynisson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 02 May 2008(19 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 30 September 2017) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 Fouberts Place London W1F 7PA |
Director Name | Mr Jean Marie Robert Le Francois Des Courtis |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 September 2012(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 November 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 6th Floor 2 Fouberts Place London W1F 7PA |
Director Name | Mr Rudolph Hidalgo |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 September 2012(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 Fouberts Place London W1F 7PA |
Director Name | Mr Jean-Michel Victor Grunberg |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 September 2012(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 Fouberts Place London W1F 7PA |
Director Name | Mr Ralph Brander Cunningham |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2017(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 February 2019) |
Role | Coo And Deputy Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 Fouberts Place London W1F 7PA |
Director Name | Alexander David Jablonowski |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2017(28 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 October 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 2 Fouberts Place London W1F 7PA |
Director Name | Wu Gang |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 28 February 2019(30 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 July 2019) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 6th Floor 2 Fouberts Place London W1F 7PA |
Website | hamleys.com |
---|---|
Telephone | 020 74797310 |
Telephone region | London |
Registered Address | Greencoat House 4 Floor Suite A Francis Street London SW1P 1DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2m at £1 | Hamleys Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £52,535,000 |
Gross Profit | £29,902,000 |
Net Worth | £20,725,000 |
Cash | £975,000 |
Current Liabilities | £29,154,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 May 2023 (11 months ago) |
---|---|
Next Return Due | 8 June 2024 (1 month, 1 week from now) |
21 March 2016 | Delivered on: 29 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
17 September 2012 | Delivered 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 2011 | Delivered 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 2006 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 1989 | Delivered 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 |
17 July 2023 | Full accounts made up to 31 December 2022 (35 pages) |
---|---|
5 July 2023 | Appointment of Mr. Saji Varghese as a director on 27 June 2023 (2 pages) |
19 June 2023 | Termination of appointment of Dilip Kumar Sharma as a director on 12 June 2023 (1 page) |
25 May 2023 | Confirmation statement made on 25 May 2023 with no updates (3 pages) |
27 June 2022 | Full accounts made up to 31 December 2021 (33 pages) |
17 May 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
5 September 2021 | Full accounts made up to 31 December 2020 (31 pages) |
17 May 2021 | Confirmation statement made on 17 May 2021 with updates (4 pages) |
1 April 2021 | Registered 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 2020 | Notification of Reliance Brands Holding Uk Limited as a person with significant control on 14 August 2020 (2 pages) |
27 August 2020 | Cessation of The Hamleys Group Limited as a person with significant control on 14 August 2020 (1 page) |
11 August 2020 | Full accounts made up to 31 December 2019 (26 pages) |
7 August 2020 | Appointment of Mr Gregory Neil Roberts as a director on 1 August 2020 (2 pages) |
7 August 2020 | Termination of appointment of Sohail Ahmed Shaikh as a director on 31 July 2020 (1 page) |
27 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
19 March 2020 | Register 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 2020 | Secretary's details changed for Shoosmiths Secretaries Limited on 9 March 2020 (1 page) |
9 September 2019 | Termination of appointment of Yong Shen as a director on 31 August 2019 (1 page) |
4 September 2019 | Appointment of Dilip Kumar Sharma as a director on 28 August 2019 (2 pages) |
23 July 2019 | Appointment of Mr Sohail Ahmed Shaikh as a director on 16 July 2019 (2 pages) |
19 July 2019 | Appointment of Darshan Rasiklal Mehta as a director on 16 July 2019 (2 pages) |
18 July 2019 | Termination of appointment of Wu Gang as a director on 16 July 2019 (1 page) |
17 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
16 May 2019 | Full accounts made up to 31 December 2018 (34 pages) |
14 March 2019 | Director's details changed for Mr Yong Shen on 14 March 2019 (2 pages) |
14 March 2019 | Appointment of Wu Gang as a director on 28 February 2019 (2 pages) |
5 March 2019 | Termination of appointment of Ralph Brander Cunningham as a director on 28 February 2019 (1 page) |
17 October 2018 | Appointment of Mr Yong Shen as a director on 9 October 2018 (2 pages) |
17 October 2018 | Termination of appointment of Alexander David Jablonowski as a director on 9 October 2018 (1 page) |
8 October 2018 | Full accounts made up to 31 December 2017 (35 pages) |
16 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
4 October 2017 | Termination of appointment of Gudjon Karl Reynisson as a director on 30 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Gudjon Karl Reynisson as a director on 30 September 2017 (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (31 pages) |
4 August 2017 | Appointment of Alexander David Jablonowski as a director on 24 July 2017 (2 pages) |
4 August 2017 | Appointment of Alexander David Jablonowski as a director on 24 July 2017 (2 pages) |
27 June 2017 | Appointment of Mr Ralph Brander Cunningham as a director on 16 June 2017 (2 pages) |
27 June 2017 | Termination of appointment of Alasdair Andrew Dunn as a director on 16 June 2017 (1 page) |
27 June 2017 | Termination of appointment of Alasdair Andrew Dunn as a director on 16 June 2017 (1 page) |
27 June 2017 | Appointment of Mr Ralph Brander Cunningham as a director on 16 June 2017 (2 pages) |
12 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (35 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (35 pages) |
19 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
29 March 2016 | Registration of charge 022878620009, created on 21 March 2016 (26 pages) |
29 March 2016 | Registration of charge 022878620009, created on 21 March 2016 (26 pages) |
15 March 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
15 March 2016 | Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page) |
19 January 2016 | Full accounts made up to 28 February 2015 (20 pages) |
19 January 2016 | Full accounts made up to 28 February 2015 (20 pages) |
1 December 2015 | Termination of appointment of Jean-Michel Victor Grunberg as a director on 25 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Rudolph Hidalgo as a director on 25 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Jean-Michel Victor Grunberg as a director on 25 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Jean Marie Robert Le Francois Des Courtis as a director on 25 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Jean Marie Robert Le Francois Des Courtis as a director on 25 November 2015 (1 page) |
1 December 2015 | Termination of appointment of Rudolph Hidalgo as a director on 25 November 2015 (1 page) |
25 November 2015 | Satisfaction of charge 8 in full (38 pages) |
25 November 2015 | Satisfaction of charge 8 in full (38 pages) |
25 June 2015 | Previous accounting period extended from 31 December 2014 to 28 February 2015 (1 page) |
25 June 2015 | Previous accounting period extended from 31 December 2014 to 28 February 2015 (1 page) |
10 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
5 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
5 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
24 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
17 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
20 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (9 pages) |
20 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (9 pages) |
20 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (9 pages) |
22 March 2013 | Director's details changed for Mr Gudjon Karl Reynisson on 20 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Mr Gudjon Karl Reynisson on 20 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Mr Alasdair Andrew Dunn on 22 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Mr Alasdair Andrew Dunn on 22 March 2013 (2 pages) |
20 March 2013 | Termination of appointment of Alasdair Dunn as a secretary (1 page) |
20 March 2013 | Termination of appointment of Alasdair Dunn as a secretary (1 page) |
19 March 2013 | Appointment of Shoosmiths Secretaries Limited as a secretary (2 pages) |
19 March 2013 | Appointment of Shoosmiths Secretaries Limited as a secretary (2 pages) |
25 January 2013 | Director's details changed for Mr Rudolph Hidalgo on 17 September 2012 (2 pages) |
25 January 2013 | Director's details changed for Mr Jean Marie Robert Le Francois Des Courtis on 17 September 2012 (2 pages) |
25 January 2013 | Director's details changed for Mr Jean Marie Robert Le Francois Des Courtis on 17 September 2012 (2 pages) |
25 January 2013 | Director's details changed for Mr Rudolph Hidalgo on 17 September 2012 (2 pages) |
23 January 2013 | Register inspection address has been changed from C/O Alasdair Dunn 2 Fouberts Place London W1F 7PA United Kingdom (1 page) |
23 January 2013 | Register(s) moved to registered inspection location (1 page) |
23 January 2013 | Register inspection address has been changed from C/O Alasdair Dunn 2 Fouberts Place London W1F 7PA United Kingdom (1 page) |
23 January 2013 | Register(s) moved to registered inspection location (1 page) |
12 December 2012 | Full accounts made up to 31 March 2012 (21 pages) |
12 December 2012 | Full accounts made up to 31 March 2012 (21 pages) |
15 October 2012 | Current accounting period shortened from 25 March 2013 to 31 December 2012 (1 page) |
15 October 2012 | Current accounting period shortened from 25 March 2013 to 31 December 2012 (1 page) |
26 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 8 (37 pages) |
26 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 September 2012 | Particulars of a mortgage or charge / charge no: 8 (37 pages) |
26 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 September 2012 | Appointment of Jean-Michael Victor Grunberg as a director (3 pages) |
25 September 2012 | Appointment of Jean Marie Robert Le Francois Des Courtis as a director (3 pages) |
25 September 2012 | Appointment of Jean-Michael Victor Grunberg as a director (3 pages) |
25 September 2012 | Appointment of Jean Marie Robert Le Francois Des Courtis as a director (3 pages) |
25 September 2012 | Appointment of Rudolph Hidalgo as a director (3 pages) |
25 September 2012 | Appointment of Rudolph Hidalgo as a director (3 pages) |
20 September 2012 | Statement of company's objects (2 pages) |
20 September 2012 | Resolutions
|
20 September 2012 | Statement of company's objects (2 pages) |
20 September 2012 | Resolutions
|
10 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 May 2012 (16 pages) |
10 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 May 2012 (16 pages) |
10 July 2012 | Second filing of AR01 previously delivered to Companies House made up to 4 May 2012 (16 pages) |
19 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders
|
19 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders
|
19 June 2012 | Director's details changed for Mr Gudjon Karl Reynisson on 19 June 2012 (2 pages) |
19 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders
|
19 June 2012 | Director's details changed for Mr Gudjon Karl Reynisson on 19 June 2012 (2 pages) |
16 August 2011 | Full accounts made up to 26 March 2011 (24 pages) |
16 August 2011 | Full accounts made up to 26 March 2011 (24 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
15 June 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (5 pages) |
13 July 2010 | Full accounts made up to 27 March 2010 (21 pages) |
13 July 2010 | Full accounts made up to 27 March 2010 (21 pages) |
18 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Secretary's details changed for Mr Alasdair Andrew Dunn on 10 November 2009 (1 page) |
17 May 2010 | Register inspection address has been changed (1 page) |
17 May 2010 | Director's details changed for Mr Alasdair Andrew Dunn on 1 November 2009 (2 pages) |
17 May 2010 | Director's details changed for Mr Alasdair Andrew Dunn on 1 November 2009 (2 pages) |
17 May 2010 | Secretary's details changed for Mr Alasdair Andrew Dunn on 10 November 2009 (1 page) |
17 May 2010 | Director's details changed for Mr Alasdair Andrew Dunn on 1 November 2009 (2 pages) |
17 May 2010 | Register inspection address has been changed (1 page) |
1 September 2009 | Full accounts made up to 28 March 2009 (22 pages) |
1 September 2009 | Full accounts made up to 28 March 2009 (22 pages) |
9 June 2009 | Full accounts made up to 29 March 2008 (23 pages) |
9 June 2009 | Full accounts made up to 29 March 2008 (23 pages) |
20 May 2009 | Appointment terminated director paul currie (1 page) |
20 May 2009 | Appointment terminated director paul currie (1 page) |
8 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
8 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
24 September 2008 | Registered office changed on 24/09/2008 from 188/196 regent street london W1R 6BT (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from 188/196 regent street london W1R 6BT (1 page) |
3 June 2008 | Gbp nc 2000/2002000\01/05/08 (1 page) |
3 June 2008 | Gbp nc 2000/2002000\01/05/08 (1 page) |
3 June 2008 | Resolutions
|
3 June 2008 | Capitals not rolled up (2 pages) |
3 June 2008 | Capitals not rolled up (2 pages) |
3 June 2008 | Resolutions
|
19 May 2008 | Director appointed gudjon karl reynisson (2 pages) |
19 May 2008 | Director appointed gudjon karl reynisson (2 pages) |
19 May 2008 | Resolutions
|
19 May 2008 | Resolutions
|
15 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
15 May 2008 | Appointment terminated director nicholas mather (1 page) |
15 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
15 May 2008 | Appointment terminated director nicholas mather (1 page) |
15 October 2007 | Full accounts made up to 31 March 2007 (21 pages) |
15 October 2007 | Full accounts made up to 31 March 2007 (21 pages) |
8 August 2007 | Return made up to 04/05/07; no change of members (7 pages) |
8 August 2007 | Return made up to 04/05/07; no change of members (7 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Resolutions
|
12 June 2007 | Resolutions
|
12 June 2007 | Director resigned (1 page) |
27 January 2007 | Full accounts made up to 25 March 2006 (18 pages) |
27 January 2007 | Full accounts made up to 25 March 2006 (18 pages) |
14 November 2006 | Resolutions
|
14 November 2006 | Resolutions
|
14 November 2006 | New director appointed (2 pages) |
14 November 2006 | New director appointed (2 pages) |
12 July 2006 | Declaration of assistance for shares acquisition (11 pages) |
12 July 2006 | Declaration of assistance for shares acquisition (11 pages) |
12 July 2006 | Declaration of assistance for shares acquisition (11 pages) |
12 July 2006 | Declaration of assistance for shares acquisition (11 pages) |
8 July 2006 | Particulars of mortgage/charge (7 pages) |
8 July 2006 | Particulars of mortgage/charge (7 pages) |
22 May 2006 | Return made up to 04/05/06; full list of members (7 pages) |
22 May 2006 | Return made up to 04/05/06; full list of members (7 pages) |
27 January 2006 | Full accounts made up to 26 March 2005 (17 pages) |
27 January 2006 | Full accounts made up to 26 March 2005 (17 pages) |
19 December 2005 | Minutes of meeting (1 page) |
19 December 2005 | Minutes of meeting (1 page) |
19 December 2005 | Minutes of meeting (1 page) |
19 December 2005 | Minutes of meeting (1 page) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | New secretary appointed;new director appointed (2 pages) |
6 December 2005 | New secretary appointed;new director appointed (2 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
25 June 2005 | Return made up to 04/05/05; full list of members
|
25 June 2005 | Return made up to 04/05/05; full list of members
|
17 May 2005 | Full accounts made up to 27 March 2004 (17 pages) |
17 May 2005 | Full accounts made up to 27 March 2004 (17 pages) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Secretary resigned (1 page) |
2 February 2005 | New secretary appointed;new director appointed (2 pages) |
2 February 2005 | New secretary appointed;new director appointed (2 pages) |
10 September 2004 | New secretary appointed (1 page) |
10 September 2004 | New secretary appointed (1 page) |
10 September 2004 | Secretary resigned;director resigned (1 page) |
10 September 2004 | Secretary resigned;director resigned (1 page) |
10 September 2004 | New director appointed (1 page) |
10 September 2004 | New director appointed (1 page) |
14 June 2004 | Return made up to 04/05/04; full list of members (7 pages) |
14 June 2004 | Return made up to 04/05/04; full list of members (7 pages) |
23 December 2003 | Auditor's resignation (1 page) |
23 December 2003 | Auditor's resignation (1 page) |
15 December 2003 | Particulars of mortgage/charge (6 pages) |
15 December 2003 | Particulars of mortgage/charge (6 pages) |
13 December 2003 | Declaration of assistance for shares acquisition (11 pages) |
13 December 2003 | Declaration of assistance for shares acquisition (11 pages) |
13 December 2003 | Declaration of assistance for shares acquisition (12 pages) |
13 December 2003 | Declaration of assistance for shares acquisition (12 pages) |
3 November 2003 | Full accounts made up to 29 March 2003 (17 pages) |
3 November 2003 | Full accounts made up to 29 March 2003 (17 pages) |
3 October 2003 | Resolutions
|
3 October 2003 | Memorandum and Articles of Association (3 pages) |
3 October 2003 | Resolutions
|
3 October 2003 | Memorandum and Articles of Association (3 pages) |
9 September 2003 | Particulars of mortgage/charge (6 pages) |
9 September 2003 | Particulars of mortgage/charge (6 pages) |
3 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 August 2003 | Particulars of mortgage/charge (6 pages) |
28 August 2003 | Particulars of mortgage/charge (6 pages) |
18 August 2003 | New director appointed (3 pages) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | Director resigned (1 page) |
18 August 2003 | New director appointed (3 pages) |
8 June 2003 | Return made up to 04/05/03; full list of members
|
8 June 2003 | Return made up to 04/05/03; full list of members
|
30 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
30 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2003 | Auditor's resignation (1 page) |
6 March 2003 | Auditor's resignation (1 page) |
4 February 2003 | Full accounts made up to 30 March 2002 (19 pages) |
4 February 2003 | Full accounts made up to 30 March 2002 (19 pages) |
23 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
4 May 2002 | Particulars of mortgage/charge (5 pages) |
4 May 2002 | Particulars of mortgage/charge (5 pages) |
21 November 2001 | Full accounts made up to 31 March 2001 (21 pages) |
21 November 2001 | Full accounts made up to 31 March 2001 (21 pages) |
31 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
31 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
30 May 2001 | New director appointed (2 pages) |
30 May 2001 | New director appointed (2 pages) |
14 April 2001 | Director resigned (1 page) |
14 April 2001 | Director resigned (1 page) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | Full accounts made up to 25 March 2000 (21 pages) |
18 July 2000 | Full accounts made up to 25 March 2000 (21 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | Secretary resigned (1 page) |
7 June 2000 | Return made up to 04/05/00; full list of members (6 pages) |
7 June 2000 | Return made up to 04/05/00; full list of members (6 pages) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | Secretary resigned (1 page) |
25 January 2000 | Director's particulars changed (1 page) |
25 January 2000 | New director appointed (2 pages) |
25 January 2000 | Director's particulars changed (1 page) |
25 January 2000 | New director appointed (2 pages) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Director resigned (1 page) |
19 January 2000 | Accounting reference date extended from 31/01/00 to 25/03/00 (1 page) |
19 January 2000 | Accounting reference date extended from 31/01/00 to 25/03/00 (1 page) |
8 October 1999 | Full accounts made up to 30 January 1999 (23 pages) |
8 October 1999 | Full accounts made up to 30 January 1999 (23 pages) |
16 July 1999 | Director's particulars changed (1 page) |
16 July 1999 | Director's particulars changed (1 page) |
24 May 1999 | Return made up to 04/05/99; no change of members
|
24 May 1999 | Return made up to 04/05/99; no change of members
|
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
30 July 1998 | Auditor's resignation (1 page) |
30 July 1998 | Auditor's resignation (1 page) |
14 July 1998 | New secretary appointed (2 pages) |
14 July 1998 | New secretary appointed (2 pages) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | Secretary resigned (1 page) |
3 June 1998 | Return made up to 04/05/98; no change of members (5 pages) |
3 June 1998 | Return made up to 04/05/98; no change of members (5 pages) |
2 June 1998 | Resolutions
|
2 June 1998 | Resolutions
|
7 May 1998 | Full accounts made up to 31 January 1998 (19 pages) |
7 May 1998 | Full accounts made up to 31 January 1998 (19 pages) |
7 April 1998 | New director appointed (2 pages) |
7 April 1998 | New director appointed (2 pages) |
12 February 1998 | Secretary resigned (1 page) |
12 February 1998 | Secretary resigned (1 page) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | New secretary appointed (2 pages) |
13 January 1998 | Director resigned (2 pages) |
13 January 1998 | Director resigned (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
23 October 1997 | Full accounts made up to 1 February 1997 (18 pages) |
23 October 1997 | Full accounts made up to 1 February 1997 (18 pages) |
23 October 1997 | Full accounts made up to 1 February 1997 (18 pages) |
2 September 1997 | New secretary appointed (2 pages) |
2 September 1997 | New secretary appointed (2 pages) |
20 August 1997 | Secretary resigned (1 page) |
20 August 1997 | Secretary resigned (1 page) |
11 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1997 | Resolutions
|
29 May 1997 | Resolutions
|
29 May 1997 | Resolutions
|
29 May 1997 | Resolutions
|
23 May 1997 | Return made up to 04/05/97; full list of members (6 pages) |
23 May 1997 | Return made up to 04/05/97; full list of members (6 pages) |
22 December 1996 | Director's particulars changed (1 page) |
22 December 1996 | Director's particulars changed (1 page) |
14 October 1996 | Director resigned (1 page) |
14 October 1996 | Director resigned (1 page) |
24 September 1996 | Full accounts made up to 27 January 1996 (17 pages) |
24 September 1996 | Full accounts made up to 27 January 1996 (17 pages) |
3 September 1996 | Director resigned (1 page) |
3 September 1996 | Director resigned (1 page) |
23 August 1996 | New director appointed (2 pages) |
23 August 1996 | New director appointed (2 pages) |
7 June 1996 | Resolutions
|
7 June 1996 | Resolutions
|
7 June 1996 | Resolutions
|
7 June 1996 | Resolutions
|
20 May 1996 | Return made up to 04/05/96; full list of members (9 pages) |
20 May 1996 | Return made up to 04/05/96; full list of members (9 pages) |
3 August 1995 | Full accounts made up to 28 January 1995 (19 pages) |
3 August 1995 | Full accounts made up to 28 January 1995 (19 pages) |
14 June 1995 | Resolutions
|
14 June 1995 | Resolutions
|
17 May 1995 | Return made up to 04/05/95; full list of members (12 pages) |
17 May 1995 | Return made up to 04/05/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
8 April 1994 | Company name changed hamleys LIMITED\certificate issued on 08/04/94 (2 pages) |
8 April 1994 | Company name changed hamleys LIMITED\certificate issued on 08/04/94 (2 pages) |
25 May 1993 | Full accounts made up to 31 January 1993 (15 pages) |
25 May 1993 | Full accounts made up to 31 January 1993 (15 pages) |
29 August 1990 | Declaration of assistance for shares acquisition (4 pages) |
29 August 1990 | Declaration of assistance for shares acquisition (4 pages) |
1 June 1989 | Declaration of assistance for shares acquisition (6 pages) |
1 June 1989 | Declaration of assistance for shares acquisition (6 pages) |
19 May 1989 | Particulars of mortgage/charge (11 pages) |
19 May 1989 | Particulars of mortgage/charge (11 pages) |
22 November 1988 | Memorandum and Articles of Association (1 page) |
22 November 1988 | Resolutions
|
22 November 1988 | Resolutions
|
22 November 1988 | Memorandum and Articles of Association (1 page) |
16 November 1988 | Company name changed precis (778) LIMITED\certificate issued on 17/11/88 (2 pages) |
16 November 1988 | Company name changed precis (778) LIMITED\certificate issued on 17/11/88 (2 pages) |
17 August 1988 | Incorporation (11 pages) |
17 August 1988 | Incorporation (11 pages) |