Company NameHamlon Limited
Company StatusDissolved
Company Number04577598
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 5 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ernst Friedrich Riess
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2002(same day as company formation)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 99-101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMs Vera Irmgard Sommer
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2005(2 years, 2 months after company formation)
Appointment Duration14 years (closed 08 January 2019)
RoleFinancial Advis
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 99-101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
Secretary NameSpringfield Secretaries Limited (Corporation)
StatusClosed
Appointed30 October 2002(same day as company formation)
Correspondence AddressSpringfield House 99-101 Crossbrook Street
Cheshunt
Waltham Cross
Hertfordshire
EN8 8JR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSpringfield House
99/101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Ernst Friedrich Riess
50.00%
Ordinary
50 at £1Vera Sommer
50.00%
Ordinary

Financials

Year2014
Net Worth£173,366
Cash£184,488
Current Liabilities£15,350

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

31 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
30 January 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 November 2016Confirmation statement made on 30 October 2016 with updates (10 pages)
4 November 2016Director's details changed for Vera Sommer on 1 October 2016 (2 pages)
4 November 2016Director's details changed for Ernst Friedrich Riess on 1 October 2016 (2 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 December 2013Second filing of AR01 previously delivered to Companies House made up to 30 October 2013 (16 pages)
6 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 3RD December 2013
(6 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
18 October 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 December 2009Director's details changed for Vera Sommer on 30 October 2009 (2 pages)
17 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Ernst Friedrich Riess on 30 October 2009 (2 pages)
17 December 2009Secretary's details changed for Springfield Secretaries Limited on 30 October 2009 (2 pages)
21 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
18 November 2008Return made up to 30/10/08; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
23 November 2007Return made up to 30/10/07; full list of members (3 pages)
13 June 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 March 2007New director appointed (2 pages)
29 November 2006Return made up to 30/10/06; full list of members (2 pages)
28 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
31 October 2005Return made up to 30/10/05; full list of members (2 pages)
9 March 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
3 November 2004Return made up to 30/10/04; full list of members (6 pages)
5 March 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
5 November 2003Return made up to 30/10/03; full list of members (6 pages)
7 March 2003Ad 30/10/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
22 November 2002New secretary appointed (2 pages)
14 November 2002New director appointed (3 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002Director resigned (1 page)
30 October 2002Incorporation (16 pages)