Company NameHamleys (Franchising) Limited
Company StatusActive
Company Number05639053
CategoryPrivate Limited Company
Incorporation Date29 November 2005(18 years, 5 months ago)
Previous NameDwsco 2653 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47650Retail sale of games and toys in specialised stores

Directors

Director NameDarshan Rasiklal Mehta
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIndian
StatusCurrent
Appointed16 July 2019(13 years, 7 months after company formation)
Appointment Duration4 years, 9 months
RoleService
Country of ResidenceIndia
Correspondence AddressGreencoat House 4 Floor Suite A
Greencoat House, Francis Street
London
SW1P 1DH
Director NameDilip Kumar Sharma
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2019(13 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreencoat House 4 Floor Suite A
Greencoat House, Francis Street
London
SW1P 1DH
Director NameMr Gregory Neil Roberts
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(14 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleRetail Consultant
Country of ResidenceEngland
Correspondence AddressGreencoat House 4 Floor Suite A
Greencoat House, Francis Street
London
SW1P 1DH
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusCurrent
Appointed27 February 2013(7 years, 3 months after company formation)
Appointment Duration11 years, 1 month
Correspondence Address100 Avebury Boulevard
Milton Keynes
MK9 1FH
Director NameMr Nicholas Charles Holt Mather
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(5 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 02 May 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewells House Cutmill
Bosham
Chichester
West Sussex
PO18 8PS
Director NameKatherine Anne Osborne
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(5 months, 1 week after company formation)
Appointment Duration1 year (resigned 31 May 2007)
RoleHR Director
Correspondence Address7 Foster Close
Cheshunt
Waltham Cross
Hertfordshire
EN8 9RZ
Director NameMr Alasdair Andrew Dunn
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(5 months, 1 week after company formation)
Appointment Duration11 years, 1 month (resigned 16 June 2017)
RoleChief Finance Director
Country of ResidenceEngland
Correspondence Address2 Fouberts Place
London
W1F 7PA
Secretary NameMr Alasdair Andrew Dunn
NationalityBritish
StatusResigned
Appointed10 May 2006(5 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 26 February 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fouberts Place
London
W1F 7PA
Director NameMr Paul Anthony Currie
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables
Green End
Braughing
SG11 2PG
Director NameMr Gudjon Karl Reynisson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIcelandic
StatusResigned
Appointed02 May 2008(2 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 September 2017)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address2 Fouberts Place
London
W1F 7PA
Director NameMr Jean Marie Robert Le Francois Des Courtis
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed17 September 2012(6 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 November 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2 Fouberts Place
London
W1F 7PA
Director NameMr Rudolph Hidalgo
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed17 September 2012(6 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fouberts Place
London
W1F 7PA
Director NameMr Jean-Michel Victor Grunberg
Date of BirthMay 1959 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed17 September 2012(6 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Fouberts Place
London
W1F 7PA
Director NameMr Ralph Brander Cunningham
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(11 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2019)
RoleCoo And Deputy Ceo
Country of ResidenceUnited Kingdom
Correspondence Address2 Fouberts Place
London
W1F 7PA
Director NameAlexander David Jablonowski
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2017(11 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 October 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Fouberts Place
London
W1F 7PA
Director NameMr Yong Shen
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2018(12 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 August 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address2 Fouberts Place
London
W1F 7PA
Director NameWu Gang
Date of BirthOctober 1977 (Born 46 years ago)
NationalityChinese
StatusResigned
Appointed28 February 2019(13 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 July 2019)
RoleCompany Director
Country of ResidenceChina
Correspondence Address2 Fouberts Place
London
W1F 7PA
Director NameMr Sohail Ahmed Shaikh
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2019(13 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 July 2020)
RoleChief Executive Officer - Global Franchise Busines
Country of ResidenceEngland
Correspondence Address2 Fouberts Place
London
W1F 7PA
Director NameDWS Directors Ltd (Corporation)
StatusResigned
Appointed29 November 2005(same day as company formation)
Correspondence AddressFive Chancery Lane
Clifford's Inn
London
EC4A 1BU
Secretary NameDWS Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2005(same day as company formation)
Correspondence AddressFive Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Websitehamleys.co.uk
Telephone020 72879584
Telephone regionLondon

Location

Registered AddressGreencoat House 4 Floor Suite A
Greencoat House, Francis Street
London
SW1P 1DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Hamleys Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,747,000
Gross Profit£4,089,000
Net Worth£4,450,000
Cash£224,000
Current Liabilities£1,487,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month from now)

Charges

21 March 2016Delivered on: 29 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 September 2012Delivered 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 2011Delivered 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
16 February 2009Delivered on: 24 February 2009
Satisfied on: 20 September 2012
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Supplemental deed to a composite guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee 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

Filing History

17 July 2023Full accounts made up to 31 December 2022 (29 pages)
5 July 2023Appointment of Mr. Saji Varghese as a director on 27 June 2023 (2 pages)
22 June 2023Termination of appointment of Dilip Kumar Sharma as a director on 12 June 2023 (1 page)
25 May 2023Director's details changed for Mr Gregory Neil Roberts on 16 May 2023 (2 pages)
25 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
25 May 2023Director's details changed for Dilip Kumar Sharma on 16 May 2023 (2 pages)
27 June 2022Full accounts made up to 31 December 2021 (28 pages)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
5 September 2021Full accounts made up to 31 December 2020 (26 pages)
17 May 2021Confirmation statement made on 17 May 2021 with updates (4 pages)
1 April 2021Registered office address changed from 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 2020Cessation of The Hamleys Group Limited as a person with significant control on 14 August 2020 (1 page)
27 August 2020Notification of Reliance Brands Holding Uk Limited as a person with significant control on 14 August 2020 (2 pages)
11 August 2020Full accounts made up to 31 December 2019 (22 pages)
7 August 2020Appointment of Mr Gregory Neil Roberts as a director on 1 August 2020 (2 pages)
7 August 2020Termination of appointment of Sohail Ahmed Shaikh as a director on 31 July 2020 (1 page)
27 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
19 March 2020Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes MK9 1SH United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH (1 page)
10 March 2020Secretary's details changed for Shoosmiths Secretaries Limited on 9 March 2020 (1 page)
9 September 2019Termination of appointment of Yong Shen as a director on 31 August 2019 (1 page)
4 September 2019Appointment of Dilip Kumar Sharma as a director on 28 August 2019 (2 pages)
22 July 2019Appointment of Mr Sohail Ahmed Shaikh as a director on 16 July 2019 (2 pages)
19 July 2019Appointment of Darshan Rasiklal Mehta as a director on 16 July 2019 (2 pages)
18 July 2019Termination of appointment of Wu Gang as a director on 16 July 2019 (1 page)
20 May 2019Full accounts made up to 31 December 2018 (27 pages)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
14 March 2019Director's details changed for Mr Yong Shen on 14 March 2019 (2 pages)
14 March 2019Appointment of Wu Gang as a director on 28 February 2019 (2 pages)
5 March 2019Termination of appointment of Ralph Brander Cunningham as a director on 28 February 2019 (1 page)
17 October 2018Appointment of Mr Yong Shen as a director on 9 October 2018 (2 pages)
17 October 2018Termination of appointment of Alexander David Jablonowski as a director on 9 October 2018 (1 page)
8 October 2018Full accounts made up to 31 December 2017 (26 pages)
16 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
4 October 2017Termination of appointment of Gudjon Karl Reynisson as a director on 30 September 2017 (1 page)
4 October 2017Termination of appointment of Gudjon Karl Reynisson as a director on 30 September 2017 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (25 pages)
3 October 2017Full accounts made up to 31 December 2016 (25 pages)
4 August 2017Appointment of Alexander David Jablonowski as a director on 24 July 2017 (2 pages)
4 August 2017Appointment of Alexander David Jablonowski as a director on 24 July 2017 (2 pages)
27 June 2017Appointment of Mr Ralph Brander Cunningham as a director on 16 June 2017 (2 pages)
27 June 2017Termination of appointment of Alasdair Andrew Dunn as a director on 16 June 2017 (1 page)
27 June 2017Termination of appointment of Alasdair Andrew Dunn as a director on 16 June 2017 (1 page)
27 June 2017Appointment of Mr Ralph Brander Cunningham as a director on 16 June 2017 (2 pages)
12 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (27 pages)
13 October 2016Full accounts made up to 31 December 2015 (27 pages)
20 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(6 pages)
20 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(6 pages)
29 March 2016Registration of charge 056390530004, created on 21 March 2016 (26 pages)
29 March 2016Registration of charge 056390530004, created on 21 March 2016 (26 pages)
15 March 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
15 March 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
20 January 2016Full accounts made up to 28 February 2015 (15 pages)
20 January 2016Full accounts made up to 28 February 2015 (15 pages)
1 December 2015Termination of appointment of Jean Marie Robert Le Francois Des Courtis as a director on 25 November 2015 (1 page)
1 December 2015Termination of appointment of Jean-Michel Victor Grunberg as a director on 25 November 2015 (1 page)
1 December 2015Termination of appointment of Rudolph Hidalgo as a director on 25 November 2015 (1 page)
1 December 2015Termination of appointment of Jean-Michel Victor Grunberg as a director on 25 November 2015 (1 page)
1 December 2015Termination of appointment of Rudolph Hidalgo as a director on 25 November 2015 (1 page)
1 December 2015Termination of appointment of Jean Marie Robert Le Francois Des Courtis as a director on 25 November 2015 (1 page)
25 November 2015Satisfaction of charge 3 in full (25 pages)
25 November 2015Satisfaction of charge 3 in full (25 pages)
25 June 2015Previous accounting period extended from 31 December 2014 to 28 February 2015 (1 page)
25 June 2015Previous accounting period extended from 31 December 2014 to 28 February 2015 (1 page)
11 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(9 pages)
11 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(9 pages)
11 June 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 100
(9 pages)
5 September 2014Full accounts made up to 31 December 2013 (18 pages)
5 September 2014Full accounts made up to 31 December 2013 (18 pages)
24 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(9 pages)
24 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(9 pages)
24 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(9 pages)
17 September 2013Full accounts made up to 31 December 2012 (16 pages)
17 September 2013Full accounts made up to 31 December 2012 (16 pages)
20 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (9 pages)
20 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (9 pages)
20 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (9 pages)
22 March 2013Director's details changed for Mr Alasdair Andrew Dunn on 22 March 2013 (2 pages)
22 March 2013Director's details changed for Mr Gudjon Karl Reynisson on 20 March 2013 (2 pages)
22 March 2013Director's details changed for Mr Alasdair Andrew Dunn on 22 March 2013 (2 pages)
22 March 2013Director's details changed for Mr Gudjon Karl Reynisson on 20 March 2013 (2 pages)
21 March 2013Termination of appointment of Alasdair Dunn as a secretary (1 page)
21 March 2013Termination of appointment of Alasdair Dunn as a secretary (1 page)
19 March 2013Appointment of Shoosmiths Secretaries Limited as a secretary (2 pages)
19 March 2013Appointment of Shoosmiths Secretaries Limited as a secretary (2 pages)
25 January 2013Director's details changed for Mr Jean Marie Robert Le Francois Des Courtis on 17 September 2012 (2 pages)
25 January 2013Director's details changed for Mr Jean Marie Robert Le Francois Des Courtis on 17 September 2012 (2 pages)
25 January 2013Director's details changed for Mr Rudolph Hidalgo on 17 September 2012 (2 pages)
25 January 2013Director's details changed for Mr Rudolph Hidalgo on 17 September 2012 (2 pages)
24 January 2013Previous accounting period shortened from 25 March 2013 to 31 December 2012 (1 page)
24 January 2013Previous accounting period shortened from 25 March 2013 to 31 December 2012 (1 page)
24 January 2013Register(s) moved to registered inspection location (1 page)
24 January 2013Register(s) moved to registered inspection location (1 page)
23 January 2013Register inspection address has been changed (1 page)
23 January 2013Register inspection address has been changed (1 page)
12 December 2012Full accounts made up to 31 March 2012 (14 pages)
12 December 2012Full accounts made up to 31 March 2012 (14 pages)
10 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
10 December 2012Director's details changed for Mr Alasdair Andrew Dunn on 31 August 2012 (2 pages)
10 December 2012Director's details changed for Mr Alasdair Andrew Dunn on 31 August 2012 (2 pages)
7 December 2012Secretary's details changed for Mr Alasdair Andrew Dunn on 31 August 2012 (1 page)
7 December 2012Director's details changed for Mr Gudjon Karl Reynisson on 31 August 2012 (2 pages)
7 December 2012Director's details changed for Mr Gudjon Karl Reynisson on 31 August 2012 (2 pages)
7 December 2012Secretary's details changed for Mr Alasdair Andrew Dunn on 31 August 2012 (1 page)
19 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2012Appointment of Mr Jean Marie Robert Le Francois Des Courtis as a director (2 pages)
28 September 2012Appointment of Mr Jean-Michel Victor Grunberg as a director (2 pages)
28 September 2012Appointment of Mr Rudolph Hidalgo as a director (2 pages)
28 September 2012Appointment of Mr Jean-Michel Victor Grunberg as a director (2 pages)
28 September 2012Appointment of Mr Rudolph Hidalgo as a director (2 pages)
28 September 2012Appointment of Mr Jean Marie Robert Le Francois Des Courtis as a director (2 pages)
26 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 3 (22 pages)
26 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 September 2012Particulars of a mortgage or charge / charge no: 3 (22 pages)
26 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 July 2012Second filing of AR01 previously delivered to Companies House made up to 29 November 2011 (16 pages)
27 July 2012Second filing of AR01 previously delivered to Companies House made up to 29 November 2011 (16 pages)
9 December 2011Director's details changed for Mr Alasdair Andrew Dunn on 9 December 2011 (2 pages)
9 December 2011Annual return made up to 29 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 27 July 2012
(6 pages)
9 December 2011Secretary's details changed for Mr Alasdair Andrew Dunn on 9 December 2011 (2 pages)
9 December 2011Annual return made up to 29 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 27 July 2012
(6 pages)
9 December 2011Director's details changed for Mr Alasdair Andrew Dunn on 9 December 2011 (2 pages)
9 December 2011Director's details changed for Mr Alasdair Andrew Dunn on 9 December 2011 (2 pages)
9 December 2011Secretary's details changed for Mr Alasdair Andrew Dunn on 9 December 2011 (2 pages)
9 December 2011Secretary's details changed for Mr Alasdair Andrew Dunn on 9 December 2011 (2 pages)
2 August 2011Full accounts made up to 26 March 2011 (16 pages)
2 August 2011Full accounts made up to 26 March 2011 (16 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
30 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
13 July 2010Full accounts made up to 27 March 2010 (16 pages)
13 July 2010Full accounts made up to 27 March 2010 (16 pages)
23 December 2009Director's details changed for Alasdair Andrew Dunn on 29 November 2009 (2 pages)
23 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Alasdair Andrew Dunn on 29 November 2009 (2 pages)
23 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
1 September 2009Full accounts made up to 28 March 2009 (13 pages)
1 September 2009Full accounts made up to 28 March 2009 (13 pages)
9 June 2009Full accounts made up to 29 March 2008 (12 pages)
9 June 2009Full accounts made up to 29 March 2008 (12 pages)
15 May 2009Appointment terminated director paul currie (1 page)
15 May 2009Appointment terminated director paul currie (1 page)
26 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re section 175 & deeds 22/01/2009
(3 pages)
26 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re section 175 & deeds 22/01/2009
(3 pages)
26 February 2009Memorandum and Articles of Association (10 pages)
26 February 2009Memorandum and Articles of Association (10 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
24 February 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
9 December 2008Return made up to 29/11/08; full list of members (4 pages)
9 December 2008Return made up to 29/11/08; full list of members (4 pages)
19 May 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 May 2008Director appointed gudjon karl reynisson (2 pages)
19 May 2008Appointment terminated director nicholas mather (1 page)
19 May 2008Director appointed gudjon karl reynisson (2 pages)
19 May 2008Appointment terminated director nicholas mather (1 page)
19 May 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 April 2008Resolutions
  • RES13 ‐ Appointing a director 19/03/2008
(1 page)
17 April 2008Director appointed paul anthony currie (2 pages)
17 April 2008Director appointed paul anthony currie (2 pages)
17 April 2008Resolutions
  • RES13 ‐ Appointing a director 19/03/2008
(1 page)
15 January 2008Return made up to 29/11/07; full list of members (2 pages)
15 January 2008Return made up to 29/11/07; full list of members (2 pages)
15 October 2007Full accounts made up to 31 March 2007 (12 pages)
15 October 2007Full accounts made up to 31 March 2007 (12 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Resolutions
  • RES13 ‐ Re dir res 31/05/07
(1 page)
12 June 2007Resolutions
  • RES13 ‐ Re dir res 31/05/07
(1 page)
29 January 2007Return made up to 29/11/06; full list of members (7 pages)
29 January 2007Return made up to 29/11/06; full list of members (7 pages)
15 June 2006Accounting reference date extended from 30/11/06 to 25/03/07 (1 page)
15 June 2006Accounting reference date extended from 30/11/06 to 25/03/07 (1 page)
8 June 2006Registered office changed on 08/06/06 from: one fleet place london EC4M 7WS (1 page)
8 June 2006New secretary appointed;new director appointed (3 pages)
8 June 2006New director appointed (3 pages)
8 June 2006New director appointed (3 pages)
8 June 2006New secretary appointed;new director appointed (3 pages)
8 June 2006Secretary resigned (1 page)
8 June 2006New director appointed (3 pages)
8 June 2006Director resigned (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006Registered office changed on 08/06/06 from: one fleet place london EC4M 7WS (1 page)
8 June 2006Ad 10/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2006Ad 10/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 June 2006New director appointed (3 pages)
8 June 2006Director resigned (1 page)
10 May 2006Company name changed dwsco 2653 LIMITED\certificate issued on 10/05/06 (2 pages)
10 May 2006Company name changed dwsco 2653 LIMITED\certificate issued on 10/05/06 (2 pages)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
29 November 2005Incorporation (19 pages)
29 November 2005Incorporation (19 pages)