HAMLEYS OF LONDON LIMITED - LONDON


Company Profile Company Filings

Overview

HAMLEYS OF LONDON LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
HAMLEYS OF LONDON LIMITED was incorporated 35 years ago on 17/08/1988 and has the registered number: 02287862. The accounts status is FULL and accounts are next due on 30/09/2024.

HAMLEYS OF LONDON LIMITED - LONDON

This company is listed in the following categories:
46900 - Non-specialised wholesale trade

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

GREENCOAT HOUSE 4 FLOOR SUITE A,
LONDON
SW1P 1DH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/05/2023 08/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SHOOSMITHS SECRETARIES LIMITED Corporate Secretary 2013-02-27 CURRENT
SAJI VARGHESE May 1970 British Director 2023-06-27 CURRENT
MR GREGORY NEIL ROBERTS Jul 1974 British Director 2020-08-01 CURRENT
DARSHAN RASIKLAL MEHTA Jul 1961 Indian Director 2019-07-16 CURRENT
MRS MELANIE BERNICE SMITH Sep 1962 British Secretary 2000-03-31 UNTIL 2000-06-30 RESIGNED
MR SOHAIL AHMED SHAIKH Jun 1973 British Director 2019-07-16 UNTIL 2020-07-31 RESIGNED
MR GUDJON KARL REYNISSON Nov 1963 Icelandic Director 2008-05-02 UNTIL 2017-09-30 RESIGNED
MR STEPHEN JOHN WOODBRIDGE Jul 1941 British Director 1992-07-14 UNTIL 1997-12-31 RESIGNED
KATHERINE ANNE OSBORNE May 1960 British Director 2004-09-03 UNTIL 2007-05-31 RESIGNED
MR NICHOLAS CHARLES HOLT MATHER Jun 1958 British Director 2004-10-28 UNTIL 2008-05-02 RESIGNED
MR ALEXANDER DONALD MACHENZIE Mar 1957 British Director RESIGNED
MR JEAN MARIE ROBERT LE FRANCOIS DES COURTIS Oct 1951 French Director 2012-09-17 UNTIL 2015-11-25 RESIGNED
MR ALEXANDER DAVID JABLONOWSKI Apr 1973 British Director 2017-07-24 UNTIL 2018-10-09 RESIGNED
CHRISTOPHER VICTOR BURFORD Mar 1974 Secretary 2004-09-03 UNTIL 2004-10-28 RESIGNED
MR IAN ROBERT PARKER Sep 1964 British Director 2001-05-01 UNTIL 2004-09-03 RESIGNED
MARIA PRENDERGAST Secretary 1997-08-15 UNTIL 1998-01-12 RESIGNED
MR ALASDAIR ANDREW DUNN Mar 1970 British Secretary 2005-11-01 UNTIL 2013-02-26 RESIGNED
MR IAN ROBERT PARKER Sep 1964 British Secretary 2000-07-03 UNTIL 2004-09-03 RESIGNED
MR NICHOLAS CHARLES HOLT MATHER Jun 1958 British Secretary 2004-10-28 UNTIL 2005-11-01 RESIGNED
LADAN HALL Apr 1965 Secretary 1994-03-02 UNTIL 1997-08-15 RESIGNED
LADAN HALL Apr 1965 Secretary 1998-01-12 UNTIL 1998-05-29 RESIGNED
MR DAVID RICHARD FOGEL Feb 1955 British Director 1998-03-20 UNTIL 2001-03-31 RESIGNED
MR CHRISTOPHER JOHN ASH Feb 1953 British Director 1997-10-06 UNTIL 1999-05-05 RESIGNED
MR NEIL LEROY BAILEY Apr 1944 American Director RESIGNED
MR SIMON PAUL BURKE Aug 1958 Irish Director 2000-01-13 UNTIL 2003-08-06 RESIGNED
MR DUNCAN HILLER MACKENZIE CHADWICK Jun 1950 Usa Director RESIGNED
GEOFFREY PETER CULLINAN Oct 1950 British Director 1996-07-25 UNTIL 1996-10-02 RESIGNED
MR RALPH BRANDER CUNNINGHAM Jan 1961 British Director 2017-06-16 UNTIL 2019-02-28 RESIGNED
MR PAUL ANTHONY CURRIE Jul 1959 British Director 2006-07-27 UNTIL 2009-05-07 RESIGNED
MR ALASDAIR ANDREW DUNN Mar 1970 British Director 2005-11-01 UNTIL 2017-06-16 RESIGNED
JONATHAN PHILIP FEUER Jul 1962 British Director RESIGNED
DILIP KUMAR SHARMA Jan 1953 British Director 2019-08-28 UNTIL 2023-06-12 RESIGNED
MR JOHN LAURENCE FOSTER Jan 1958 British Director 1998-03-23 UNTIL 2000-01-13 RESIGNED
WU GANG Oct 1977 Chinese Director 2019-02-28 UNTIL 2019-07-16 RESIGNED
MR HOWARD PAUL DYER Jan 1950 British Director 1992-07-14 UNTIL 1996-07-25 RESIGNED
MR RUDOLPH HIDALGO Jun 1963 French Director 2012-09-17 UNTIL 2015-11-25 RESIGNED
MR JOHN DUDLEY WATKINSON Oct 1962 British Director 2003-08-05 UNTIL 2005-09-16 RESIGNED
MR YONG SHEN Jan 1972 British Director 2018-10-09 UNTIL 2019-08-31 RESIGNED
MR JEAN-MICHEL VICTOR GRUNBERG May 1959 French Director 2012-09-17 UNTIL 2015-11-25 RESIGNED
MR ALAN MICHAEL RIDDY May 1956 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Reliance Brands Holding Uk Limited 2020-08-14 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
The Hamleys Group Limited 2016-04-06 - 2020-08-14 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
104206 LIMITED LONDON ... FULL 5212 - Other retail non-specialised stores
HERON'S LEA RESIDENTS ASSOCIATION LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
OUR PRICE ENTERTAINMENT LIMITED LONDON Dissolved... FULL 5248 - Other retail specialist stores
SUPERDRUG STORES PLC CROYDON Active FULL 47730 - Dispensing chemist in specialised stores
THE HAMLEYS GROUP LIMITED ST. ALBANS ENGLAND Dissolved... FULL 47190 - Other retail sale in non-specialised stores
THE VIDEO STANDARDS COUNCIL STEVENAGE ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
RELIANCE EUROPE LIMITED LONDON UNITED KINGDOM Active FULL 46719 - Wholesale of other fuels and related products
KINGSWATER RESIDENTS ASSOCIATION (GERRARDS CROSS) LIMITED GERRARDS CROSS ENGLAND Active DORMANT 98000 - Residents property management
STOKE PARK LIMITED STOKE POGES Active FULL 55100 - Hotels and similar accommodation
51/53 OSSINGTON STREET FREEHOLD LIMITED LONDON Active DORMANT 98000 - Residents property management
HAMLEYS (FRANCHISING) LIMITED LONDON ENGLAND Active FULL 47650 - Retail sale of games and toys in specialised stores
RELIANCE GLOBAL ENERGY SERVICES LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
FARADION LIMITED SHEFFIELD Active SMALL 72190 - Other research and experimental development on natural sciences and engineering
COVER STORY CLOTHING UK LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
RELIANCE BRANDS HOLDING UK LIMITED LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
IXORA HOLDINGS LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
RELIANCE GLOBAL PROJECT SERVICES UK LIMITED LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 71121 - Engineering design activities for industrial process and production
RELIANCE INDUSTRIES (ME) DUBAI UNITED ARAB EMIRATES Active FULL None Supplied
SANITY ENTERTAINMENT (UK) LIMITED Active NO ACCOUNTS FILED None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HAMLEYS (FRANCHISING) LIMITED LONDON ENGLAND Active FULL 47650 - Retail sale of games and toys in specialised stores
DOORNFONTEIN GOLD MINING COMPANY LIMITED FRANCIS STREET Active FULL None Supplied
INTERNATIONAL OPTIONS TEAM UKEIG LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 7414 - Business & management consultancy
THE SPECTRUM VENTURE MANAGEMENT FUND LONDON Active NO ACCOUNTS FILED None Supplied
IPCO HOLDINGS LLP LONDON UNITED KINGDOM Active NO ACCOUNTS FILED None Supplied