Advanced company searchLink opens in new window

HAMLEYS OF LONDON LIMITED

Company number 02287862

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2024 AD01 Registered office address changed from Greencoat House 4 Floor Suite a, Greencoat House, Francis Street London SW1P 1DH England to Greencoat House 4 Floor Suite a Francis Street London SW1P 1DH on 12 February 2024
17 Jul 2023 AA Full accounts made up to 31 December 2022
05 Jul 2023 AP01 Appointment of Mr. Saji Varghese as a director on 27 June 2023
19 Jun 2023 TM01 Termination of appointment of Dilip Kumar Sharma as a director on 12 June 2023
25 May 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
27 Jun 2022 AA Full accounts made up to 31 December 2021
17 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
05 Sep 2021 AA Full accounts made up to 31 December 2020
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with updates
01 Apr 2021 AD01 Registered office address changed from 6th Floor 2 Fouberts Place London W1F 7PA to Greencoat House 4 Floor Suite a, Greencoat House, Francis Street London SW1P 1DH on 1 April 2021
27 Aug 2020 PSC02 Notification of Reliance Brands Holding Uk Limited as a person with significant control on 14 August 2020
27 Aug 2020 PSC07 Cessation of The Hamleys Group Limited as a person with significant control on 14 August 2020
11 Aug 2020 AA Full accounts made up to 31 December 2019
07 Aug 2020 AP01 Appointment of Mr Gregory Neil Roberts as a director on 1 August 2020
07 Aug 2020 TM01 Termination of appointment of Sohail Ahmed Shaikh as a director on 31 July 2020
27 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
19 Mar 2020 AD02 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
10 Mar 2020 CH04 Secretary's details changed for Shoosmiths Secretaries Limited on 9 March 2020
09 Sep 2019 TM01 Termination of appointment of Yong Shen as a director on 31 August 2019
04 Sep 2019 AP01 Appointment of Dilip Kumar Sharma as a director on 28 August 2019
23 Jul 2019 AP01 Appointment of Mr Sohail Ahmed Shaikh as a director on 16 July 2019
19 Jul 2019 AP01 Appointment of Darshan Rasiklal Mehta as a director on 16 July 2019
18 Jul 2019 TM01 Termination of appointment of Wu Gang as a director on 16 July 2019
17 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
16 May 2019 AA Full accounts made up to 31 December 2018