Company NameHambro Ltd
DirectorCharles David Owen Jillings
Company StatusActive
Company Number08506085
CategoryPrivate Limited Company
Incorporation Date26 April 2013(10 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Charles David Owen Jillings
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRidge Court The Ridge
Epsom
Surrey
KT18 7EP
Secretary NameICM Administration Limited (Corporation)
StatusCurrent
Appointed24 January 2020(6 years, 9 months after company formation)
Appointment Duration4 years, 2 months
Correspondence AddressRidgecourt The Ridge
Epsom
Surrey
KT18 7EP
Secretary NameChristopher Paul Baker
StatusResigned
Appointed26 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressRidge Court The Ridge
Epsom
Surrey
KT18 7EP

Contact

Websitewww.robinsonhambro.com
Email address[email protected]
Telephone020 34052355
Telephone regionLondon

Location

Registered AddressRidge Court
The Ridge
Epsom
Surrey
KT18 7EP
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardWoodcote
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mr Charles David Owen Jillings
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 April 2023 (11 months, 1 week ago)
Next Return Due10 May 2024 (1 month, 1 week from now)

Filing History

6 November 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
16 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
5 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
3 May 2022Confirmation statement made on 26 April 2022 with updates (4 pages)
10 November 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
12 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
23 December 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
28 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
26 February 2020Termination of appointment of Christopher Paul Baker as a secretary on 24 January 2020 (1 page)
26 February 2020Appointment of Icm Administration Limited as a secretary on 24 January 2020 (2 pages)
24 October 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
1 May 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
1 March 2019Change of details for Mr Charles David Owen Jillings as a person with significant control on 6 April 2016 (2 pages)
23 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
19 June 2018Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DN United Kingdom to Ridge Court the Ridge Epsom Surrey KT18 7EP on 19 June 2018 (1 page)
26 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
23 February 2017Secretary's details changed for Christopher Paul Baker on 22 February 2017 (1 page)
23 February 2017Secretary's details changed for Christopher Paul Baker on 22 February 2017 (1 page)
22 February 2017Director's details changed for Mr Charles David Owen Jillings on 22 February 2017 (2 pages)
22 February 2017Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DN to Suite 29 Forum House Stirling Road Chichester PO19 7DN on 22 February 2017 (1 page)
22 February 2017Director's details changed for Mr Charles David Owen Jillings on 22 February 2017 (2 pages)
22 February 2017Registered office address changed from Suite 29 Forum House Stirling Road Chichester PO19 7DN to Suite 29 Forum House Stirling Road Chichester PO19 7DN on 22 February 2017 (1 page)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(4 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
2 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
(4 pages)
23 August 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
23 August 2013Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)