Company NameHamlyn Management Limited
Company StatusDissolved
Company Number05936510
CategoryPrivate Limited Company
Incorporation Date15 September 2006(17 years, 7 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

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

Directors

Director NameMrs Caroline Ann Allingham
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Chestnut Place
Ashtead
Surrey
KT21 2DY
Director NameMr Edward Frank Allingham
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Chestnut Place
Ashtead
Surrey
KT21 2DY
Secretary NameMrs Caroline Ann Allingham
NationalityBritish
StatusClosed
Appointed15 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Chestnut Place
Ashtead
Surrey
KT21 2DY
Director NameMr Harry David Allingham
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2016(9 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Chestnut Place
Ashtead
Surrey
KT21 2DY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 September 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 September 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSuss
12-16 Addiscombe Road
Croydon
CR0 0XT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

340 at £1Edward Frank Allingham
34.00%
Ordinary
330 at £1Caroline Ann Allingham
33.00%
Ordinary
330 at £1Harry David Allingham
33.00%
Ordinary

Financials

Year2014
Net Worth£420,900
Cash£435,854
Current Liabilities£43,018

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

24 September 2020Confirmation statement made on 15 September 2020 with updates (4 pages)
17 March 2020Termination of appointment of Harry David Allingham as a director on 17 March 2020 (1 page)
17 March 2020Micro company accounts made up to 30 September 2019 (5 pages)
9 October 2019Confirmation statement made on 15 September 2019 with updates (4 pages)
30 May 2019Micro company accounts made up to 30 September 2018 (5 pages)
24 September 2018Confirmation statement made on 15 September 2018 with updates (4 pages)
18 April 2018Micro company accounts made up to 30 September 2017 (5 pages)
13 November 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 15 September 2017 with updates (4 pages)
3 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
3 March 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 September 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
29 September 2016Confirmation statement made on 15 September 2016 with updates (7 pages)
20 June 2016Appointment of Mr Harry David Allingham as a director on 20 June 2016 (2 pages)
20 June 2016Appointment of Mr Harry David Allingham as a director on 20 June 2016 (2 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(5 pages)
24 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
22 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(5 pages)
22 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(5 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
(5 pages)
11 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1,000
(5 pages)
7 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (5 pages)
3 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
21 October 2011Annual return made up to 15 September 2011 with a full list of shareholders (5 pages)
17 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (5 pages)
16 August 2010Registered office address changed from 8 Tudor Court Brighton Road Sutton Surrey SM2 5AE on 16 August 2010 (1 page)
16 August 2010Registered office address changed from 8 Tudor Court Brighton Road Sutton Surrey SM2 5AE on 16 August 2010 (1 page)
22 April 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
22 April 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
28 September 2009Return made up to 15/09/09; full list of members (4 pages)
28 September 2009Location of register of members (1 page)
28 September 2009Location of debenture register (1 page)
28 September 2009Registered office changed on 28/09/2009 from 8 tudor court, brighton road sutton surrey SM2 5AE (1 page)
28 September 2009Registered office changed on 28/09/2009 from 8 tudor court, brighton road sutton surrey SM2 5AE (1 page)
28 September 2009Location of register of members (1 page)
28 September 2009Location of debenture register (1 page)
28 September 2009Return made up to 15/09/09; full list of members (4 pages)
7 April 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
7 April 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
3 October 2008Return made up to 15/09/08; full list of members (4 pages)
3 October 2008Return made up to 15/09/08; full list of members (4 pages)
17 June 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
17 June 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
25 September 2007Return made up to 15/09/07; full list of members (2 pages)
25 September 2007Registered office changed on 25/09/07 from: c/o harrison & associates 8 tudor court brighton road, sutton surrey SM2 5AE (1 page)
25 September 2007Return made up to 15/09/07; full list of members (2 pages)
25 September 2007Registered office changed on 25/09/07 from: c/o harrison & associates 8 tudor court brighton road, sutton surrey SM2 5AE (1 page)
9 October 2006Ad 15/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 October 2006Ad 15/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 September 2006New director appointed (2 pages)
25 September 2006New secretary appointed;new director appointed (2 pages)
25 September 2006Secretary resigned (1 page)
25 September 2006Secretary resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
25 September 2006New secretary appointed;new director appointed (2 pages)
25 September 2006New director appointed (2 pages)
15 September 2006Incorporation (20 pages)
15 September 2006Incorporation (20 pages)