Company NameHambledon Consulting Limited
Company StatusDissolved
Company Number03419821
CategoryPrivate Limited Company
Incorporation Date14 August 1997(26 years, 8 months ago)
Dissolution Date2 April 2019 (5 years ago)
Previous NameKitson Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameStephanie Mackellar
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 November 1997(2 months, 3 weeks after company formation)
Appointment Duration21 years, 5 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kingsley Close
Barnack
Stamford
Lincolnshire
PE9 3EF
Secretary NameMr Colin Duncan Campbell Mackellar
NationalityBritish
StatusClosed
Appointed21 August 2007(10 years after company formation)
Appointment Duration11 years, 7 months (closed 02 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Kingsley Close
Barnack
Stamford
Lincolnshire
PE9 3EF
Director NameMs Caroline Marie Gourlay
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(2 months, 3 weeks after company formation)
Appointment Duration8 years, 12 months (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Walmesley Terrace
Snow Hill
Bath
BA1 6DW
Secretary NameStephanie Mackellar
NationalityBritish
StatusResigned
Appointed06 November 1997(2 months, 3 weeks after company formation)
Appointment Duration9 years, 9 months (resigned 21 August 2007)
RoleCompany Director
Correspondence AddressThe Old School
Church Lane, Welby
Grantham
Lincolnshire
NG32 3LS
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 1997(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Contact

Websitehambledonconsulting.com
Telephone01780 749484
Telephone regionStamford

Location

Registered AddressOrbital House, 20 Eastern Road
Romford
RM1 3PJ
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Stephanie Mackellar
100.00%
Ordinary

Financials

Year2014
Turnover£81,227
Gross Profit£64,680
Net Worth£43,475
Cash£47,487
Current Liabilities£8,341

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

17 August 2017Notification of Stephanie Mackellar as a person with significant control on 14 August 2017 (2 pages)
17 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
7 February 2017Micro company accounts made up to 31 August 2016 (3 pages)
24 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
10 March 2016Total exemption full accounts made up to 31 August 2015 (8 pages)
18 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(4 pages)
5 January 2015Total exemption full accounts made up to 31 August 2014 (8 pages)
3 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
26 November 2013Total exemption full accounts made up to 31 August 2013 (8 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
(4 pages)
17 December 2012Total exemption full accounts made up to 31 August 2012 (8 pages)
21 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
13 January 2012Total exemption full accounts made up to 31 August 2011 (8 pages)
18 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
3 March 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
16 August 2010Director's details changed for Stephanie Mackellar on 14 August 2010 (2 pages)
16 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
14 August 2009Secretary's change of particulars / colin mackellar / 01/01/2009 (1 page)
14 August 2009Return made up to 14/08/09; full list of members (3 pages)
14 August 2009Director's change of particulars / stephanie mackellar / 01/01/2009 (1 page)
27 February 2009Total exemption full accounts made up to 31 August 2008 (8 pages)
15 August 2008Return made up to 14/08/08; full list of members (3 pages)
3 January 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
5 September 2007Secretary resigned (1 page)
5 September 2007Return made up to 14/08/07; full list of members (7 pages)
5 September 2007New secretary appointed (2 pages)
26 February 2007Director resigned (1 page)
14 February 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
25 August 2006Return made up to 14/08/06; full list of members (7 pages)
10 February 2006Total exemption full accounts made up to 31 August 2005 (8 pages)
24 August 2005Return made up to 14/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
14 February 2005Total exemption full accounts made up to 31 August 2004 (8 pages)
17 August 2004Return made up to 14/08/04; full list of members (7 pages)
28 May 2004Total exemption full accounts made up to 31 August 2003 (7 pages)
19 May 2004Registered office changed on 19/05/04 from: the old school church lane, welby grantham NG32 3LS (1 page)
4 August 2003Return made up to 14/08/03; full list of members (7 pages)
10 April 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
8 August 2002Return made up to 14/08/02; full list of members (7 pages)
22 July 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
20 August 2001Return made up to 14/08/01; full list of members
  • 363(287) ‐ Registered office changed on 20/08/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 July 2001Total exemption full accounts made up to 31 August 2000 (7 pages)
9 October 2000Return made up to 14/08/00; full list of members (6 pages)
2 May 2000Full accounts made up to 31 August 1999 (7 pages)
10 September 1999Return made up to 14/08/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 June 1999Full accounts made up to 31 August 1998 (7 pages)
23 October 1998Return made up to 14/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 November 1997Company name changed kitson consultancy LIMITED\certificate issued on 27/11/97 (2 pages)
26 November 1997Registered office changed on 26/11/97 from: swayfield house high street swayfield grantham lincolnshire NG33 4LL (1 page)
26 November 1997New director appointed (2 pages)
26 November 1997New secretary appointed;new director appointed (2 pages)
12 November 1997Director resigned (1 page)
12 November 1997Registered office changed on 12/11/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
12 November 1997Secretary resigned (1 page)
14 August 1997Incorporation (12 pages)