HAMISH HAMILTON LIMITED

HAMISH HAMILTON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHAMISH HAMILTON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00253393
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HAMISH HAMILTON LIMITED?

    • Book publishing (58110) / Information and communication

    Where is HAMISH HAMILTON LIMITED located?

    Registered Office Address
    One Embassy Gardens
    8 Viaduct Gardens
    SW11 7BW London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HAMISH HAMILTON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HAMISH HAMILTON LIMITED?

    Last Confirmation Statement Made Up ToMay 15, 2026
    Next Confirmation Statement DueMay 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 15, 2025
    OverdueNo

    What are the latest filings for HAMISH HAMILTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on May 15, 2025 with no updates

    3 pagesCS01

    legacy

    pagesANNOTATION

    Registered office address changed from 20 Vauxhall Bridge Road London SW1V 2SA England to One Embassy Gardens 8 Viaduct Gardens London SW11 7BW on Oct 30, 2024

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on May 15, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    1 pagesAA

    Confirmation statement made on May 15, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Confirmation statement made on May 15, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Confirmation statement made on May 15, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Confirmation statement made on May 15, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Confirmation statement made on May 15, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 80 Strand London WC2R 0RL to 20 Vauxhall Bridge Road London SW1V 2SA on Nov 30, 2018

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2017

    10 pagesAA

    Confirmation statement made on May 15, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on May 15, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Appointment of Ms Sinead Mary Martin as a secretary on Jun 30, 2016

    2 pagesAP03

    Termination of appointment of Helena Caroline Peacock as a secretary on Jun 30, 2016

    1 pagesTM02

    Annual return made up to May 15, 2016 with full list of shareholders

    4 pagesAR01

    Who are the officers of HAMISH HAMILTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Sinead Mary
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    United Kingdom
    Secretary
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    United Kingdom
    210600100001
    GARDINER, Mark William
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    United Kingdom
    Director
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    United Kingdom
    EnglandBritishFinance Director64976680004
    WELDON, Thomas Daryl
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    United Kingdom
    Director
    8 Viaduct Gardens
    SW11 7BW London
    One Embassy Gardens
    United Kingdom
    EnglandBritishPublisher52623480003
    ENGLE, Cecily Julia
    Blenheim Terrace
    NW8 0EJ London
    55
    Secretary
    Blenheim Terrace
    NW8 0EJ London
    55
    British47963860002
    PEACOCK, Helena Caroline
    28 Lancaster Grove
    NW3 4PB London
    Secretary
    28 Lancaster Grove
    NW3 4PB London
    British24230120001
    ADAM, Max Nicholas
    Flat 2 Fairhaven
    73 Putney Hill
    SW15 3NT London
    Director
    Flat 2 Fairhaven
    73 Putney Hill
    SW15 3NT London
    BritishExport Sales Director44246880001
    ALEXANDER, Clare Frances
    11 Alwyne Place
    N1 2NL London
    Director
    11 Alwyne Place
    N1 2NL London
    United KingdomBritishPublisher27813630001
    BRENNAN, Suzanne Margaret
    23 Savernake Road
    Hampstead
    NW3 2JT London
    Director
    23 Savernake Road
    Hampstead
    NW3 2JT London
    EnglandBritishFinance Director73463420001
    CARSON, Peter Thomas Staheyeff
    4 Royal Crescent
    W11 4SL London
    Director
    4 Royal Crescent
    W11 4SL London
    United KingdomBritishPublisher8013210001
    DIN, Adrian Martin
    22 Park Avenue
    BR4 9JU West Wickham
    Kent
    Director
    22 Park Avenue
    BR4 9JU West Wickham
    Kent
    BritishChartered Accountant34024010001
    FIELD, Peter
    80 Strand
    London
    WC2R 0RL
    Director
    80 Strand
    London
    WC2R 0RL
    United KingdomBritishPublisher26389550004
    FORBES WATSON, Anthony David
    Saffron House
    Ewelme
    OX10 6HP Wallingford
    Oxfordshire
    Director
    Saffron House
    Ewelme
    OX10 6HP Wallingford
    Oxfordshire
    BritishPublisher4859680010
    FRANKLIN, Andrew Cecil
    3 Chalcot Gardens
    NW3 4YB London
    Director
    3 Chalcot Gardens
    NW3 4YB London
    United KingdomBritishPublisher8205520001
    GEARY, Karen
    35 Atney Road
    Putney
    SW15 2PS London
    Director
    35 Atney Road
    Putney
    SW15 2PS London
    BritishMarketing Executive9327810001
    GLOVER, Trevor David
    15 Lebanon Gardens
    SW18 1RQ London
    Director
    15 Lebanon Gardens
    SW18 1RQ London
    BritishManaging Director8053550001
    HARINGTON, Clare
    7 Nepean Street
    SW15 5DW London
    Sw15
    Director
    7 Nepean Street
    SW15 5DW London
    Sw15
    EnglandBritishMarketing Director43515830001
    HARRISON, Joyce Margaret
    7 Golf Side
    Stanley Road
    TW2 5NR Twickenham
    Middlesex
    Director
    7 Golf Side
    Stanley Road
    TW2 5NR Twickenham
    Middlesex
    BritishProduction Director34024000001
    HUTCHINSON, Patrick Burgon John
    38 Falconer Road
    Bushey
    WD2 3AD Watford
    Hertfordshire
    Director
    38 Falconer Road
    Bushey
    WD2 3AD Watford
    Hertfordshire
    BritishSales & Marketing Director13663580001
    JONES, Kate Shirley
    22 Willes Road
    NW5 3DS London
    Director
    22 Willes Road
    NW5 3DS London
    BritishPublisher40448430001
    KELLY, Robert Victor
    63 Longfields
    Marden Ash
    CM5 9DE Ongar
    Essex
    Director
    63 Longfields
    Marden Ash
    CM5 9DE Ongar
    Essex
    BritishSales Director33807840001
    LACEY, Anthony Stephen
    2 Homefield Road
    W4 2LN London
    Director
    2 Homefield Road
    W4 2LN London
    United KingdomBritishPublisher8706480001
    LANDERS, Brian James
    Briarbank House
    12a Childs Hill Road
    KT23 3QG Bookham Leatherhead
    Surrey
    Director
    Briarbank House
    12a Childs Hill Road
    KT23 3QG Bookham Leatherhead
    Surrey
    United KingdomBritishFinance Director90246320001
    MAKINSON, John Crowther
    25 Richmond Crescent
    N1 0LY London
    Director
    25 Richmond Crescent
    N1 0LY London
    EnglandBritishPublisher8712280001
    MCFARLAN, Kate Patricia
    3 The Tithe Barn
    Merton
    OX6 0NF Bicester
    Oxfordshire
    Director
    3 The Tithe Barn
    Merton
    OX6 0NF Bicester
    Oxfordshire
    BritishPublisher71777840001
    MILNES-SMITH, Philippa Jean
    14 Salcott Road
    SW11 6DE London
    Director
    14 Salcott Road
    SW11 6DE London
    United KingdomBritishPublisher14281940001
    MOGGACH, Anthony Austin
    17 Jeffreys Place
    NW1 9PP London
    Director
    17 Jeffreys Place
    NW1 9PP London
    BritishPublisher37105120001
    NISSEN, Jane Bird
    Swan House Chiswick Mall
    W4 2PS London
    Director
    Swan House Chiswick Mall
    W4 2PS London
    AmericanPublisher8220760001
    PRINGLE, Alexandra Jane Reina
    12 Tanza Road
    NW3 2UB London
    Director
    12 Tanza Road
    NW3 2UB London
    BritishPublisher9327830001
    ROLFE, Alastair David
    8 Blackheath Rise
    SE13 7PN London
    Director
    8 Blackheath Rise
    SE13 7PN London
    BritishSales Director Publishing43046660001
    ROLFE, John Henry
    73 Elborough Street
    SW18 5DR London
    Director
    73 Elborough Street
    SW18 5DR London
    BritishDirector7589950001
    SALAZAR, Ruth
    3 Overhill Road
    Stratton
    GL7 2LG Cirencester
    Gloucestershire
    Director
    3 Overhill Road
    Stratton
    GL7 2LG Cirencester
    Gloucestershire
    BritishRights Director8118690001
    SISSON, Nigel Theodore
    57 Lillian Road
    SW13 9JF London
    Director
    57 Lillian Road
    SW13 9JF London
    BritishSales Executive8118700001
    WEBSTER, John Walter
    Woodmans Cottage Bramley Road
    Silchester
    RG7 2LT Reading
    Berkshire
    Director
    Woodmans Cottage Bramley Road
    Silchester
    RG7 2LT Reading
    Berkshire
    BritishFinance Director8013220001

    Who are the persons with significant control of HAMISH HAMILTON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Strand
    WC2R 0RL London
    80
    England
    Apr 06, 2016
    Strand
    WC2R 0RL London
    80
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number861590
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0