THE HAMLEYS GROUP LIMITED

THE HAMLEYS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTHE HAMLEYS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02352435
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THE HAMLEYS GROUP LIMITED?

    • Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is THE HAMLEYS GROUP LIMITED located?

    Registered Office Address
    Moore Kingston Smith & Partners Llp
    Victoria Square
    AL1 3TF St. Albans
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of THE HAMLEYS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMLEYS PLCApr 08, 1994Apr 08, 1994
    HAMLEYS OF LONDON LTD.Oct 18, 1989Oct 18, 1989
    LARCHWOOD LIMITEDFeb 24, 1989Feb 24, 1989

    What are the latest accounts for THE HAMLEYS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for THE HAMLEYS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 17, 2020

    LRESSP

    Registered office address changed from 6th Floor 2 Fouberts Place London W1F 7PA to Moore Kingston Smith & Partners Llp Victoria Square St. Albans AL1 3TF on Sep 30, 2020

    1 pagesAD01

    Termination of appointment of Darshan Rasiklal Mehta as a director on Aug 24, 2020

    1 pagesTM01

    Termination of appointment of Dilip Kumar Sharma as a director on Aug 24, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    18 pagesAA

    legacy

    3 pagesSH20

    Statement of capital on Aug 03, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share orem a/c to nil 17/07/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Jul 17, 2020

    • Capital: GBP 19,077,469.6588
    4 pagesSH01

    Statement of capital following an allotment of shares on Jul 17, 2020

    • Capital: GBP 18,099,805.6588
    4 pagesSH01

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Revoke auth share cap restrictions/ clarification of share class/ values 17/07/2020
    RES13

    Confirmation statement made on May 17, 2020 with no updates

    3 pagesCS01

    Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to 100 Avebury Boulevard Milton Keynes MK9 1FH

    1 pagesAD02

    Secretary's details changed for Shoosmiths Secretaries Limited on Mar 09, 2020

    1 pagesCH04

    Termination of appointment of Yong Shen as a director on Aug 31, 2019

    1 pagesTM01

    Appointment of Dilip Kumar Sharma as a director on Aug 28, 2019

    2 pagesAP01

    Appointment of Mr Sohail Ahmed Shaikh as a director on Jul 16, 2019

    2 pagesAP01

    Appointment of Darshan Rasiklal Mehta as a director on Jul 16, 2019

    2 pagesAP01

    Termination of appointment of Wu Gang as a director on Jul 16, 2019

    1 pagesTM01

    Who are the officers of THE HAMLEYS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHOOSMITHS SECRETARIES LIMITED
    Avebury Boulevard
    MK9 1FH Milton Keynes
    100
    United Kingdom
    Secretary
    Avebury Boulevard
    MK9 1FH Milton Keynes
    100
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3206137
    76282680012
    SHAIKH, Sohail Ahmed
    Victoria Square
    AL1 3TF St. Albans
    Moore Kingston Smith & Partners Llp
    England
    Director
    Victoria Square
    AL1 3TF St. Albans
    Moore Kingston Smith & Partners Llp
    England
    EnglandBritishChief Executive Officer - Global Franchise Busines254932280001
    BURFORD, Christopher Victor
    19 Copperfields
    48 The Avenue
    BR3 5ER Beckenham
    Kent
    Secretary
    19 Copperfields
    48 The Avenue
    BR3 5ER Beckenham
    Kent
    BritishAccountant100078720001
    DUNN, Alasdair Andrew
    Fouberts Place
    W1F 7PA London
    6th Floor 2
    Secretary
    Fouberts Place
    W1F 7PA London
    6th Floor 2
    BritishFinance Director109323280001
    HALL, Ladan
    96 Manor Drive
    KT10 0BA Esher
    Surrey
    Secretary
    96 Manor Drive
    KT10 0BA Esher
    Surrey
    British59153590004
    HALL, Ladan
    78 Marlborough Mansions
    Cannon Hill
    NW6 1JT London
    Secretary
    78 Marlborough Mansions
    Cannon Hill
    NW6 1JT London
    British59153590001
    MATHER, Nicholas Charles Holt
    Cutmill
    Bosham
    PO18 8PS Chichester
    Newells House
    West Sussex
    Secretary
    Cutmill
    Bosham
    PO18 8PS Chichester
    Newells House
    West Sussex
    BritishFinance Director135955360001
    PARKER, Ian Robert
    1 Seymour Road
    W4 5ES London
    Secretary
    1 Seymour Road
    W4 5ES London
    British70871000002
    PRENDERGAST, Maria
    8 Oxleay Road
    Rayners Lane
    HA2 9UY Harrow
    Middlesex
    Secretary
    8 Oxleay Road
    Rayners Lane
    HA2 9UY Harrow
    Middlesex
    British54539420001
    PRENDERGAST, Maria
    8 Oxleay Road
    Rayners Lane
    HA2 9UY Harrow
    Middlesex
    Secretary
    8 Oxleay Road
    Rayners Lane
    HA2 9UY Harrow
    Middlesex
    British54539420001
    RIDDY, Alan Michael
    68 Loom Lane
    WD7 8PA Radlett
    Hertfordshire
    Secretary
    68 Loom Lane
    WD7 8PA Radlett
    Hertfordshire
    British62615300001
    SMITH, Melanie Bernice
    The Beeches
    Beech Avenue
    KT24 5PJ Effingham
    Surrey
    Secretary
    The Beeches
    Beech Avenue
    KT24 5PJ Effingham
    Surrey
    BritishCompany Secretary222746820001
    ALLAN, John Murray
    4 Brock Way
    GU25 4SD Virginia Water
    Surrey
    Director
    4 Brock Way
    GU25 4SD Virginia Water
    Surrey
    BritishCompany Director64484180001
    ASH, Christopher John
    3 Hibberts Way
    North Park
    SL9 8UD Gerrards Cross
    Buckinghamshire
    Director
    3 Hibberts Way
    North Park
    SL9 8UD Gerrards Cross
    Buckinghamshire
    BritishCompany Director55290860001
    BAILEY, Neil Leroy
    7 Herons Lea
    Sheldon Avenue
    N6 4NB London
    Director
    7 Herons Lea
    Sheldon Avenue
    N6 4NB London
    AmericanToy Retailer14856410001
    BURKE, Simon Paul
    35 Chepstow Place
    W2 4TT London
    Director
    35 Chepstow Place
    W2 4TT London
    United KingdomIrishChief Executive30017870003
    CHADWICK, Duncan Hiller Mackenzie
    39 Argyll Road
    W8 7DA London
    Director
    39 Argyll Road
    W8 7DA London
    UsaToy Retailer19028670001
    CHADWICK, Timothy John Mackenzie
    8 Clifton House
    Hollywood Road
    SW10 9XA London
    Director
    8 Clifton House
    Hollywood Road
    SW10 9XA London
    United KingdomBritishPublisher119078580001
    CULLINAN, Geoffrey Peter
    15 Nicosia Road
    Wandsworth
    SW18 3RN London
    Director
    15 Nicosia Road
    Wandsworth
    SW18 3RN London
    United KingdomBritishCompany Director30442810001
    CUNNINGHAM, Ralph Brander
    Fouberts Place
    W1F 7PA London
    6th Floor 2
    Director
    Fouberts Place
    W1F 7PA London
    6th Floor 2
    United KingdomBritishCoo & Deputy Ceo113222450002
    DAVISON, Guy Bryce
    128 Kensington Park Road
    W1 2EP London
    Director
    128 Kensington Park Road
    W1 2EP London
    BritishInvestment Manager48717030002
    DUNN, Alasdair Andrew
    Fouberts Place
    W1F 7PA London
    6th Floor 2
    Director
    Fouberts Place
    W1F 7PA London
    6th Floor 2
    United KingdomBritishFinance Director109323280008
    DYER, Howard Paul
    Wootton Place
    Wootton
    OX20 1EA Woodstock
    Oxfordshire
    Director
    Wootton Place
    Wootton
    OX20 1EA Woodstock
    Oxfordshire
    BritishCompany Director28343070001
    FOGEL, David Richard
    5 West Lawn
    Broadfield Way
    WD25 8DF Aldenham
    Herts
    Director
    5 West Lawn
    Broadfield Way
    WD25 8DF Aldenham
    Herts
    EnglandBritishDirector124843160001
    FOSTER, John Laurence
    Annerley
    Dartnell Avenue
    KT14 6PJ West Byfleet
    Surrey
    Director
    Annerley
    Dartnell Avenue
    KT14 6PJ West Byfleet
    Surrey
    EnglandBritishFinance Director72457640002
    GANG, Wu
    Fouberts Place
    W1F 7PA London
    6th Floor 2
    Director
    Fouberts Place
    W1F 7PA London
    6th Floor 2
    ChinaChineseDirector256362320001
    GRUNBERG, Jean-Michel Victor
    Fouberts Place
    W1F 7PA London
    6th Floor 2
    Director
    Fouberts Place
    W1F 7PA London
    6th Floor 2
    United KingdomFrenchDirector172325120001
    HAMBRO, Rupert Nicholas
    186 Ebury Street
    SW1W 8UP London
    Director
    186 Ebury Street
    SW1W 8UP London
    EnglandBritishBanker74481160001
    HARLAND, David William Romanis
    OX11 9AF South Moreton
    The Old Rectory
    Oxon
    Director
    OX11 9AF South Moreton
    The Old Rectory
    Oxon
    United KingdomBritishDirector136594420001
    HIDALGO, Rudolph
    Fouberts Place
    W1F 7PA London
    6th Floor 2
    Director
    Fouberts Place
    W1F 7PA London
    6th Floor 2
    United KingdomFrenchDirector171137010001
    HODKINSON, James Clifford
    29b Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    Director
    29b Western Avenue
    Branksome Park
    BH13 7AN Poole
    Dorset
    EnglandBritishCompany Director606430001
    INNES, Simon Campbell
    Great Newstead
    Couchman Green Lane, Staplehurst
    TN12 0RT Tonbridge
    Kent
    Director
    Great Newstead
    Couchman Green Lane, Staplehurst
    TN12 0RT Tonbridge
    Kent
    BritishDirector57761630002
    JABLONOWSKI, Alexander David
    Fouberts Place
    W1F 7PA London
    6th Floor 2
    Director
    Fouberts Place
    W1F 7PA London
    6th Floor 2
    United KingdomBritishCfo252882940003
    LE FRANCOIS DES COURTIS, Jean Marie Robert
    Fouberts Place
    W1F 7PA London
    6th Floor 2
    Director
    Fouberts Place
    W1F 7PA London
    6th Floor 2
    FranceFrenchDirector173348100001
    MACKENZIE, Alexander Donald
    Shalden Lodge
    Shalden Lane Shalden
    GU34 4DU Alton
    Hampshire
    Director
    Shalden Lodge
    Shalden Lane Shalden
    GU34 4DU Alton
    Hampshire
    United KingdomBritishBanker105120270001

    Who are the persons with significant control of THE HAMLEYS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    2 Fouberts Place
    W1F 7PA London
    6th Floor
    United Kingdom
    Apr 06, 2016
    2 Fouberts Place
    W1F 7PA London
    6th Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08167684
    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.

    Does THE HAMLEYS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 17, 2015
    Delivered On Dec 29, 2015
    Satisfied
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of China Limited, Macau Branch
    Transactions
    • Dec 29, 2015Registration of a charge (MR01)
    • Jul 17, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 17, 2015
    Delivered On Dec 29, 2015
    Satisfied
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of China Limited, Macau Branch
    Transactions
    • Dec 29, 2015Registration of a charge (MR01)
    • Jul 17, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 17, 2015
    Delivered On Dec 29, 2015
    Satisfied
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of China Limited, Macau Branch
    Transactions
    • Dec 29, 2015Registration of a charge (MR01)
    • Jul 17, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 16, 2015
    Delivered On Dec 29, 2015
    Satisfied
    Brief description
    N/A.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of China Limited, Macau Branch
    Transactions
    • Dec 29, 2015Registration of a charge (MR01)
    • Jul 17, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 17, 2012
    Delivered On Sep 26, 2012
    Satisfied
    Amount secured
    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
    Short 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.
    Persons Entitled
    • Natixis (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Sep 26, 2012Registration of a charge (MG01)
    • Nov 25, 2015Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Jun 10, 2011
    Delivered On Jun 15, 2011
    Satisfied
    Amount secured
    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
    Short 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Jun 15, 2011Registration of a charge (MG01)
    • Sep 20, 2012Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Jun 30, 2006
    Delivered On Jul 08, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H land under t/ns HD425461, NGL390956 and NGL614726. 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee) as Trustee for the Finance Parties
    Transactions
    • Jul 08, 2006Registration of a charge (395)
    • Sep 20, 2012Statement of satisfaction of a charge in full or part (MG02)
    Supplemental debenture
    Created On Nov 28, 2003
    Delivered On Dec 15, 2003
    Satisfied
    Amount secured
    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
    Short 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee) on Behalf of Itself and the Banks Andfinancial Institutions from Time to Time Parties to the Secured Documents.
    Transactions
    • Dec 15, 2003Registration of a charge (395)
    • Sep 20, 2012Statement of satisfaction of a charge in full or part (MG02)
    A target group debenture supplemental to a composite guararantee and debenture dated 13 august 2003
    Created On Sep 02, 2003
    Delivered On Sep 09, 2003
    Satisfied
    Amount secured
    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
    Short 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Holder)
    Transactions
    • Sep 09, 2003Registration of a charge (395)
    • Sep 20, 2012Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Aug 13, 2003
    Delivered On Aug 28, 2003
    Satisfied
    Amount secured
    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
    Short 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 28, 2003Registration of a charge (395)
    • Sep 20, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 30, 2002
    Delivered On May 04, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 04, 2002Registration of a charge (395)
    • Sep 03, 2003Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On May 10, 1989
    Delivered On May 19, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (as agent and trustee for the secured parties) as defined in the deed, under the terms of a facilities agreement dated 10.5.89 and this guarantees and debenture, and the company covenants and guarantees that it shall pay to national westminster bank (as agent and trustees for the secured parties) all moneys due or to become due by hamleys under the terms of the facilities agreement.
    Short particulars
    (See doc for full details). 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 19, 1989Registration of a charge
    • Jun 11, 1997Statement of satisfaction of a charge in full or part (403a)

    Does THE HAMLEYS GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 17, 2020Commencement of winding up
    Dec 15, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Robert
    4th Floor 4 Victoria Street
    AL1 3TF St Albans
    Hertfordshire
    practitioner
    4th Floor 4 Victoria Street
    AL1 3TF St Albans
    Hertfordshire

    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