Company NameHamlet Tb Limited
DirectorsGiles Eden Tatton Brown and Monique Marie Noelle Tatton-Brown
Company StatusActive
Company Number05195310
CategoryPrivate Limited Company
Incorporation Date2 August 2004(19 years, 9 months ago)
Previous NameZealous Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGiles Eden Tatton Brown
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2004(2 weeks, 3 days after company formation)
Appointment Duration19 years, 8 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Avenue Saintevictoire
13100 Aix-En-Provence
France
Director NameMonique Marie Noelle Tatton-Brown
Date of BirthDecember 1947 (Born 76 years ago)
NationalityFrench
StatusCurrent
Appointed19 August 2004(2 weeks, 3 days after company formation)
Appointment Duration19 years, 8 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address20 Avenue Sainte Victoire
13100 Aix-En-Provence
France
Secretary NameGiles Eden Tatton Brown
NationalityBritish
StatusCurrent
Appointed19 August 2004(2 weeks, 3 days after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Avenue Saintevictoire
13100 Aix-En-Provence
France
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed02 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMagee Gammon Corporate Limited (Corporation)
StatusResigned
Appointed05 November 2004(3 months after company formation)
Appointment DurationResigned same day (resigned 05 November 2004)
Correspondence Address19 North Street
Ashford
Kent
TN24 8LF

Location

Registered Address6 Kings Road
Wimbledon
London
SW19 8QN
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Giles Tatton-brown
50.00%
Ordinary
50 at £1Monique Marie-noelle Tatton-brown
50.00%
Ordinary

Financials

Year2014
Net Worth£169,131
Cash£20,727
Current Liabilities£34,753

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Charges

21 September 2016Delivered on: 21 September 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
21 September 2016Delivered on: 21 September 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Basement flat, 5 barton road. London. W14 9HB.
Outstanding
21 September 2016Delivered on: 21 September 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: Flat 3, 5 barton road. London. W14 9HB.
Outstanding
9 November 2006Delivered on: 16 November 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: (Garden) basement flat 5 barton road london.
Outstanding
23 May 2006Delivered on: 25 May 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 3 (second floor) 5 barton road london.
Outstanding
17 February 2005Delivered on: 26 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Flat 3 5 barton road london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
5 November 2004Delivered on: 24 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a 14 edenvale close t/n sgl 655592. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
5 November 2004Delivered on: 24 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a 4 ranenscar lodge t/n SY280287. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
26 January 2023Delivered on: 26 January 2023
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: Basement flat, 5 barton road, london, W14 9HB.
Outstanding
8 November 2004Delivered on: 12 November 2004
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. See the mortgage charge document for full details.
Outstanding

Filing History

28 December 2023Total exemption full accounts made up to 30 March 2023 (9 pages)
12 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
16 June 2023Registered office address changed from Yoden House Yoden Way Peterlee SR8 1AL England to 6 Kings Road Wimbledon London SW19 8QN on 16 June 2023 (1 page)
28 March 2023Total exemption full accounts made up to 30 March 2022 (9 pages)
26 January 2023Registration of charge 051953100010, created on 26 January 2023 (4 pages)
25 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
8 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
23 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
9 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
28 May 2021Previous accounting period shortened from 31 August 2021 to 31 March 2021 (1 page)
27 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
18 September 2020Registered office address changed from Suite 1 24-25 Barnack Business Centre Blakey Road Salisbury Wiltshire SP1 2LP England to Yoden House Yoden Way Peterlee SR8 1AL on 18 September 2020 (1 page)
17 September 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
7 October 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
7 October 2019Registered office address changed from 1 Parkshot Richmond Surrey TW9 2rd England to Suite 1 24-25 Barnack Business Centre Blakey Road Salisbury Wiltshire SP1 2LP on 7 October 2019 (1 page)
31 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
5 September 2018Confirmation statement made on 2 August 2018 with updates (5 pages)
6 April 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
16 November 2017Registered office address changed from 454-458 Chiswick High Road London W4 5TT to 1 Parkshot Richmond Surrey TW9 2rd on 16 November 2017 (1 page)
16 November 2017Registered office address changed from 454-458 Chiswick High Road London W4 5TT to 1 Parkshot Richmond Surrey TW9 2rd on 16 November 2017 (1 page)
7 August 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
7 August 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
24 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
21 September 2016Registration of charge 051953100009, created on 21 September 2016 (16 pages)
21 September 2016Registration of charge 051953100009, created on 21 September 2016 (16 pages)
21 September 2016Registration of charge 051953100008, created on 21 September 2016 (3 pages)
21 September 2016Registration of charge 051953100007, created on 21 September 2016 (3 pages)
21 September 2016Registration of charge 051953100007, created on 21 September 2016 (3 pages)
21 September 2016Registration of charge 051953100008, created on 21 September 2016 (3 pages)
20 September 2016Satisfaction of charge 1 in full (1 page)
20 September 2016Satisfaction of charge 1 in full (1 page)
19 August 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
19 August 2016Confirmation statement made on 2 August 2016 with updates (7 pages)
1 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
1 February 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
25 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(4 pages)
2 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 100
(3 pages)
2 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 100
(3 pages)
2 March 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 100
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
21 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
21 November 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
7 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
26 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
7 August 2012Annual return made up to 2 August 2012 (4 pages)
7 August 2012Annual return made up to 2 August 2012 (4 pages)
7 August 2012Annual return made up to 2 August 2012 (4 pages)
24 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 August 2010Director's details changed for Monique Marie Noelle Tatton-Brown on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Giles Eden Tatton Brown on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Giles Eden Tatton Brown on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Giles Eden Tatton Brown on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for Monique Marie Noelle Tatton-Brown on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Monique Marie Noelle Tatton-Brown on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
18 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
16 September 2009Return made up to 02/08/09; full list of members (4 pages)
16 September 2009Return made up to 02/08/09; full list of members (4 pages)
20 February 2009Registered office changed on 20/02/2009 from ibex house 162-164 arthur road wimbledon london SW19 8AQ (1 page)
20 February 2009Registered office changed on 20/02/2009 from ibex house 162-164 arthur road wimbledon london SW19 8AQ (1 page)
20 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
20 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 September 2008Return made up to 02/08/08; full list of members (4 pages)
2 September 2008Return made up to 02/08/08; full list of members (4 pages)
6 March 2008Return made up to 02/08/07; full list of members; amend (7 pages)
6 March 2008Return made up to 02/08/07; full list of members; amend (7 pages)
28 February 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
28 February 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
13 August 2007Return made up to 02/08/07; full list of members (2 pages)
13 August 2007Return made up to 02/08/07; full list of members (2 pages)
13 April 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
13 April 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
21 August 2006Return made up to 02/08/06; full list of members (2 pages)
21 August 2006Return made up to 02/08/06; full list of members (2 pages)
19 July 2006Return made up to 02/08/05; full list of members; amend (7 pages)
19 July 2006Return made up to 02/08/05; full list of members; amend (7 pages)
26 May 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
26 May 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
29 September 2005Return made up to 02/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 2005Return made up to 02/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2005Registered office changed on 16/03/05 from: 19 north street ashford kent TN24 8LF (1 page)
16 March 2005Registered office changed on 16/03/05 from: 19 north street ashford kent TN24 8LF (1 page)
26 February 2005Particulars of mortgage/charge (3 pages)
26 February 2005Particulars of mortgage/charge (3 pages)
7 January 2005Ad 05/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 January 2005Ad 05/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 January 2005Statement of affairs (10 pages)
7 January 2005Statement of affairs (10 pages)
6 December 2004Secretary resigned (1 page)
6 December 2004Secretary resigned (1 page)
24 November 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
24 November 2004Particulars of mortgage/charge (3 pages)
15 November 2004New secretary appointed (2 pages)
15 November 2004New secretary appointed (2 pages)
12 November 2004Particulars of mortgage/charge (6 pages)
12 November 2004Particulars of mortgage/charge (6 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New secretary appointed (2 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New secretary appointed (2 pages)
4 October 2004New director appointed (2 pages)
30 September 2004Company name changed zealous LIMITED\certificate issued on 30/09/04 (2 pages)
30 September 2004Company name changed zealous LIMITED\certificate issued on 30/09/04 (2 pages)
8 September 2004Registered office changed on 08/09/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
8 September 2004Registered office changed on 08/09/04 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
8 September 2004Secretary resigned (1 page)
8 September 2004Secretary resigned (1 page)
8 September 2004Director resigned (1 page)
8 September 2004Director resigned (1 page)
2 August 2004Incorporation (18 pages)
2 August 2004Incorporation (18 pages)