Company NameHamley Consulting Limited
DirectorsLloyd Andrew Gold and Alex Parsons
Company StatusActive
Company Number03915906
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 2 months ago)
Previous NameHandbrake Ltd

Business Activity

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

Directors

Director NameMr Lloyd Andrew Gold
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2000(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5 Stirling Court Stirling Way
Borehamwood
WD6 2FX
Director NameMr Alex Parsons
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2015(14 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Stirling Court Stirling Way
Borehamwood
WD6 2FX
Director NameMichael Hamilton
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleBusinessman
Correspondence Address16 Sheridan Gardens
Kenton
Harrow
Middlesex
HA3 0JT
Secretary NameMs Marlene Hamilton
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Sheridan Gardens
Kenton
Harrow
Middlesex
HA3 0JT
Secretary NameJason Watson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(2 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 07 November 2005)
RoleCar Sales
Correspondence Address10 The Retreat
Rayners Lane
Harrow
HA2 7JH
Secretary NameJason Watson
NationalityBritish
StatusResigned
Appointed12 March 2002(2 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 07 November 2005)
RoleCar Sales
Correspondence Address10 The Retreat
Rayners Lane
Harrow
HA2 7JH
Secretary NameJason Blair
NationalityBritish
StatusResigned
Appointed07 November 2005(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 March 2007)
RoleCompany Director
Correspondence Address20 Hale Grove Gardens
Mill Hill
London
NW7 3LP
Director NameMr Gursharan Singh Jhookie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(10 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 June 2011)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Director NameMr Shiraz Qureshi
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2010(10 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 22 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.hamleyconsulting.co.uk/
Telephone020 87325484
Telephone regionLondon

Location

Registered Address5 Stirling Court
Stirling Way
Borehamwood
WD6 2FX
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Lloyd Andrew Gold
100.00%
Ordinary

Financials

Year2014
Net Worth-£252,723
Cash£7,464
Current Liabilities£154,230

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 April 2023 (11 months, 4 weeks ago)
Next Return Due10 May 2024 (3 weeks from now)

Filing History

15 May 2023Confirmation statement made on 26 April 2023 with updates (4 pages)
30 March 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
27 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
6 October 2021Registered office address changed from C/O 4M Investments, 4 Imperial Place Maxwell Road Borehamwood WD6 1JN England to 5 Stirling Court Stirling Way Borehamwood WD6 2FX on 6 October 2021 (1 page)
26 April 2021Confirmation statement made on 26 April 2021 with updates (4 pages)
26 April 2021Change of details for Mr Lloyd Andrew Gold as a person with significant control on 23 March 2021 (2 pages)
20 April 2021Notification of Alex Parsons as a person with significant control on 23 March 2021 (2 pages)
20 April 2021Notification of 4M Investments Limited as a person with significant control on 23 March 2021 (2 pages)
11 March 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
11 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
11 March 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
11 March 2019Director's details changed for Mr Alex Parsons on 11 March 2019 (2 pages)
11 March 2019Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to C/O 4M Investments, 4 Imperial Place Maxwell Road Borehamwood WD6 1JN on 11 March 2019 (1 page)
31 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
19 February 2018Notification of Lloyd Andrew Gold as a person with significant control on 6 April 2016 (2 pages)
19 February 2018Confirmation statement made on 28 January 2018 with updates (5 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
22 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 99
(4 pages)
2 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 99
(4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 99
(4 pages)
25 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 99
(4 pages)
17 March 2015Appointment of Mr Alex Parsons as a director on 5 January 2015 (2 pages)
17 March 2015Appointment of Mr Alex Parsons as a director on 5 January 2015 (2 pages)
17 March 2015Appointment of Mr Alex Parsons as a director on 5 January 2015 (2 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
19 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 99
(3 pages)
19 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 99
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 28 January 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 August 2011Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 24 August 2011 (1 page)
24 August 2011Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 24 August 2011 (1 page)
24 August 2011Termination of appointment of Gursharan Singh Jhookie as a director (1 page)
24 August 2011Termination of appointment of Gursharan Singh Jhookie as a director (1 page)
7 February 2011Termination of appointment of Shiraz Qureshi as a director (1 page)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (3 pages)
7 February 2011Termination of appointment of Shiraz Qureshi as a director (1 page)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 September 2010Termination of appointment of Jason Watson as a secretary (1 page)
9 September 2010Termination of appointment of Jason Watson as a secretary (1 page)
14 July 2010Appointment of Mr Gursharan Jhookie as a director (2 pages)
14 July 2010Appointment of Shiraz Qureshi as a director (2 pages)
14 July 2010Appointment of Shiraz Qureshi as a director (2 pages)
14 July 2010Appointment of Mr Gursharan Jhookie as a director (2 pages)
15 March 2010Director's details changed for Mr Lloyd Andrew Gold on 27 January 2010 (2 pages)
15 March 2010Secretary's details changed for Jason Watson on 27 January 2010 (1 page)
15 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
15 March 2010Secretary's details changed for Jason Watson on 27 January 2010 (1 page)
15 March 2010Director's details changed for Mr Lloyd Andrew Gold on 27 January 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
28 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
20 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
20 April 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
4 March 2009Return made up to 28/01/09; full list of members (3 pages)
4 March 2009Return made up to 28/01/09; full list of members (3 pages)
28 April 2008Return made up to 28/01/08; full list of members (3 pages)
28 April 2008Return made up to 28/01/08; full list of members (3 pages)
13 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
13 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
10 December 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
10 December 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
16 March 2007Secretary resigned (1 page)
16 March 2007New secretary appointed (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007New secretary appointed (1 page)
28 February 2007Return made up to 28/01/07; full list of members (2 pages)
28 February 2007Return made up to 28/01/07; full list of members (2 pages)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
18 October 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 October 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 March 2006Return made up to 28/01/06; full list of members (6 pages)
24 March 2006Return made up to 28/01/06; full list of members (6 pages)
21 December 2005Secretary resigned (1 page)
21 December 2005Secretary resigned (1 page)
21 December 2005New secretary appointed (1 page)
21 December 2005New secretary appointed (1 page)
25 July 2005Ad 12/07/05--------- £ si 97@1=97 £ ic 2/99 (2 pages)
25 July 2005Ad 12/07/05--------- £ si 97@1=97 £ ic 2/99 (2 pages)
25 May 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
25 May 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 April 2005Return made up to 28/01/05; full list of members (6 pages)
18 April 2005Return made up to 28/01/05; full list of members (6 pages)
23 March 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 March 2004Return made up to 28/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 October 2003Company name changed handbrake LTD\certificate issued on 09/10/03 (2 pages)
9 October 2003Company name changed handbrake LTD\certificate issued on 09/10/03 (2 pages)
8 August 2003Registered office changed on 08/08/03 from: 8 village way pinner middlesex HA5 5AA (1 page)
8 August 2003Registered office changed on 08/08/03 from: 8 village way pinner middlesex HA5 5AA (1 page)
6 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
6 August 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
6 August 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
6 August 2003Accounting reference date extended from 31/01/03 to 30/04/03 (1 page)
9 July 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
9 July 2003Total exemption small company accounts made up to 31 January 2002 (4 pages)
21 March 2003Return made up to 28/01/03; full list of members (6 pages)
21 March 2003Return made up to 28/01/03; full list of members (6 pages)
27 September 2002Return made up to 28/01/02; full list of members (6 pages)
27 September 2002Return made up to 28/01/02; full list of members (6 pages)
5 September 2002Registered office changed on 05/09/02 from: 139 blenheim road harrow middlesex HA2 7AA (2 pages)
5 September 2002Registered office changed on 05/09/02 from: 139 blenheim road harrow middlesex HA2 7AA (2 pages)
28 May 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
28 May 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
28 May 2002Registered office changed on 28/05/02 from: 8 village way rayners lane pinner middlesex HA5 5AA (1 page)
28 May 2002Registered office changed on 28/05/02 from: 8 village way rayners lane pinner middlesex HA5 5AA (1 page)
5 April 2002New secretary appointed (1 page)
5 April 2002New secretary appointed (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002Secretary resigned (1 page)
21 March 2002Director resigned (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
19 April 2001Registered office changed on 19/04/01 from: 44 carlton avenue west wembley middlesex HA0 3QU (1 page)
19 April 2001Return made up to 28/01/01; full list of members (6 pages)
19 April 2001Registered office changed on 19/04/01 from: 44 carlton avenue west wembley middlesex HA0 3QU (1 page)
19 April 2001Return made up to 28/01/01; full list of members (6 pages)
27 June 2000Ad 28/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 June 2000Ad 28/01/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 March 2000Registered office changed on 07/03/00 from: 44 carlton avenue west wembley middlesex HA0 3QU (1 page)
7 March 2000Registered office changed on 07/03/00 from: 44 carlton avenue west wembley middlesex HA0 3QU (1 page)
7 March 2000New secretary appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New secretary appointed (2 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000Director resigned (1 page)
1 March 2000Registered office changed on 01/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
1 March 2000Director resigned (1 page)
1 March 2000Registered office changed on 01/03/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
1 March 2000Secretary resigned (1 page)
28 January 2000Incorporation (12 pages)
28 January 2000Incorporation (12 pages)