THE HAMLEYS GROUP LIMITED
Overview
Company Name | THE HAMLEYS GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02352435 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of THE HAMLEYS GROUP LIMITED?
Company Name | From | Until |
---|---|---|
HAMLEYS PLC | Apr 08, 1994 | Apr 08, 1994 |
HAMLEYS OF LONDON LTD. | Oct 18, 1989 | Oct 18, 1989 |
LARCHWOOD LIMITED | Feb 24, 1989 | Feb 24, 1989 |
What are the latest accounts for THE HAMLEYS GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for THE HAMLEYS GROUP LIMITED?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||
Termination of appointment of Darshan Rasiklal Mehta as a director on Aug 24, 2020 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Dilip Kumar Sharma as a director on Aug 24, 2020 | 1 pages | TM01 | ||||||||||||||||||||||
Full accounts made up to Dec 31, 2019 | 18 pages | AA | ||||||||||||||||||||||
legacy | 3 pages | SH20 | ||||||||||||||||||||||
Statement of capital on Aug 03, 2020
| 3 pages | SH19 | ||||||||||||||||||||||
legacy | 3 pages | CAP-SS | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 17, 2020
| 4 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 17, 2020
| 4 pages | SH01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Confirmation statement made on May 17, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
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 pages | AD02 | ||||||||||||||||||||||
Secretary's details changed for Shoosmiths Secretaries Limited on Mar 09, 2020 | 1 pages | CH04 | ||||||||||||||||||||||
Termination of appointment of Yong Shen as a director on Aug 31, 2019 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Dilip Kumar Sharma as a director on Aug 28, 2019 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Mr Sohail Ahmed Shaikh as a director on Jul 16, 2019 | 2 pages | AP01 | ||||||||||||||||||||||
Appointment of Darshan Rasiklal Mehta as a director on Jul 16, 2019 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Wu Gang as a director on Jul 16, 2019 | 1 pages | TM01 | ||||||||||||||||||||||
Who are the officers of THE HAMLEYS GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHOOSMITHS SECRETARIES LIMITED | Secretary | Avebury Boulevard MK9 1FH Milton Keynes 100 United Kingdom |
| 76282680012 | ||||||||||
SHAIKH, Sohail Ahmed | Director | Victoria Square AL1 3TF St. Albans Moore Kingston Smith & Partners Llp England | England | British | Chief Executive Officer - Global Franchise Busines | 254932280001 | ||||||||
BURFORD, Christopher Victor | Secretary | 19 Copperfields 48 The Avenue BR3 5ER Beckenham Kent | British | Accountant | 100078720001 | |||||||||
DUNN, Alasdair Andrew | Secretary | Fouberts Place W1F 7PA London 6th Floor 2 | British | Finance Director | 109323280001 | |||||||||
HALL, Ladan | Secretary | 96 Manor Drive KT10 0BA Esher Surrey | British | 59153590004 | ||||||||||
HALL, Ladan | Secretary | 78 Marlborough Mansions Cannon Hill NW6 1JT London | British | 59153590001 | ||||||||||
MATHER, Nicholas Charles Holt | Secretary | Cutmill Bosham PO18 8PS Chichester Newells House West Sussex | British | Finance Director | 135955360001 | |||||||||
PARKER, Ian Robert | Secretary | 1 Seymour Road W4 5ES London | British | 70871000002 | ||||||||||
PRENDERGAST, Maria | Secretary | 8 Oxleay Road Rayners Lane HA2 9UY Harrow Middlesex | British | 54539420001 | ||||||||||
PRENDERGAST, Maria | Secretary | 8 Oxleay Road Rayners Lane HA2 9UY Harrow Middlesex | British | 54539420001 | ||||||||||
RIDDY, Alan Michael | Secretary | 68 Loom Lane WD7 8PA Radlett Hertfordshire | British | 62615300001 | ||||||||||
SMITH, Melanie Bernice | Secretary | The Beeches Beech Avenue KT24 5PJ Effingham Surrey | British | Company Secretary | 222746820001 | |||||||||
ALLAN, John Murray | Director | 4 Brock Way GU25 4SD Virginia Water Surrey | British | Company Director | 64484180001 | |||||||||
ASH, Christopher John | Director | 3 Hibberts Way North Park SL9 8UD Gerrards Cross Buckinghamshire | British | Company Director | 55290860001 | |||||||||
BAILEY, Neil Leroy | Director | 7 Herons Lea Sheldon Avenue N6 4NB London | American | Toy Retailer | 14856410001 | |||||||||
BURKE, Simon Paul | Director | 35 Chepstow Place W2 4TT London | United Kingdom | Irish | Chief Executive | 30017870003 | ||||||||
CHADWICK, Duncan Hiller Mackenzie | Director | 39 Argyll Road W8 7DA London | Usa | Toy Retailer | 19028670001 | |||||||||
CHADWICK, Timothy John Mackenzie | Director | 8 Clifton House Hollywood Road SW10 9XA London | United Kingdom | British | Publisher | 119078580001 | ||||||||
CULLINAN, Geoffrey Peter | Director | 15 Nicosia Road Wandsworth SW18 3RN London | United Kingdom | British | Company Director | 30442810001 | ||||||||
CUNNINGHAM, Ralph Brander | Director | Fouberts Place W1F 7PA London 6th Floor 2 | United Kingdom | British | Coo & Deputy Ceo | 113222450002 | ||||||||
DAVISON, Guy Bryce | Director | 128 Kensington Park Road W1 2EP London | British | Investment Manager | 48717030002 | |||||||||
DUNN, Alasdair Andrew | Director | Fouberts Place W1F 7PA London 6th Floor 2 | United Kingdom | British | Finance Director | 109323280008 | ||||||||
DYER, Howard Paul | Director | Wootton Place Wootton OX20 1EA Woodstock Oxfordshire | British | Company Director | 28343070001 | |||||||||
FOGEL, David Richard | Director | 5 West Lawn Broadfield Way WD25 8DF Aldenham Herts | England | British | Director | 124843160001 | ||||||||
FOSTER, John Laurence | Director | Annerley Dartnell Avenue KT14 6PJ West Byfleet Surrey | England | British | Finance Director | 72457640002 | ||||||||
GANG, Wu | Director | Fouberts Place W1F 7PA London 6th Floor 2 | China | Chinese | Director | 256362320001 | ||||||||
GRUNBERG, Jean-Michel Victor | Director | Fouberts Place W1F 7PA London 6th Floor 2 | United Kingdom | French | Director | 172325120001 | ||||||||
HAMBRO, Rupert Nicholas | Director | 186 Ebury Street SW1W 8UP London | England | British | Banker | 74481160001 | ||||||||
HARLAND, David William Romanis | Director | OX11 9AF South Moreton The Old Rectory Oxon | United Kingdom | British | Director | 136594420001 | ||||||||
HIDALGO, Rudolph | Director | Fouberts Place W1F 7PA London 6th Floor 2 | United Kingdom | French | Director | 171137010001 | ||||||||
HODKINSON, James Clifford | Director | 29b Western Avenue Branksome Park BH13 7AN Poole Dorset | England | British | Company Director | 606430001 | ||||||||
INNES, Simon Campbell | Director | Great Newstead Couchman Green Lane, Staplehurst TN12 0RT Tonbridge Kent | British | Director | 57761630002 | |||||||||
JABLONOWSKI, Alexander David | Director | Fouberts Place W1F 7PA London 6th Floor 2 | United Kingdom | British | Cfo | 252882940003 | ||||||||
LE FRANCOIS DES COURTIS, Jean Marie Robert | Director | Fouberts Place W1F 7PA London 6th Floor 2 | France | French | Director | 173348100001 | ||||||||
MACKENZIE, Alexander Donald | Director | Shalden Lodge Shalden Lane Shalden GU34 4DU Alton Hampshire | United Kingdom | British | Banker | 105120270001 |
Who are the persons with significant control of THE HAMLEYS GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hamleys Global Holdings Limited | Apr 06, 2016 | 2 Fouberts Place W1F 7PA London 6th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does THE HAMLEYS GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does THE HAMLEYS GROUP LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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