HAMBLEDON AND LONDON LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

25/09/2325 September 2023 Accounts for a dormant company made up to 2023-02-28

View Document

02/04/232 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

06/12/216 December 2021 Accounts for a dormant company made up to 2021-02-28

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD / 19/11/2019

View Document

15/08/1915 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

12/02/1912 February 2019 SECRETARY APPOINTED MS MAYA MARGARET ABU-DEEB

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL DAYKIN

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN NEWTON

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MRS PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR WENDY PALLOT

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD CHARKIN

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

29/11/1629 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

04/04/164 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

07/12/157 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

07/04/157 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

21/08/1421 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

01/04/141 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

14/11/1314 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

12/08/1312 August 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/13

View Document

08/04/138 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

08/11/128 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

19/04/1219 April 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS WENDY MONICA PALLOT / 01/09/2011

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DENIS PAUL CHARKIN / 01/09/2011

View Document

19/04/1219 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

19/04/1219 April 2012 SAIL ADDRESS CHANGED FROM: C/O FOX WILLIAMS LLP TEN DOMINION STREET LONDON EC2M 2EE

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NIGEL NEWTON / 01/09/2011

View Document

19/04/1219 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DAYKIN / 01/09/2011

View Document

16/11/1116 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

19/08/1119 August 2011 REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 36 SOHO SQUARE LONDON W1D 3QY

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR RICHARD DENIS PAUL CHARKIN

View Document

01/08/111 August 2011 DIRECTOR APPOINTED JOHN NIGEL NEWTON

View Document

01/08/111 August 2011 CURRSHO FROM 30/06/2012 TO 28/02/2012

View Document

01/08/111 August 2011 SECRETARY APPOINTED MICHAEL DAYKIN

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, SECRETARY ROBERT MARSH

View Document

28/07/1128 July 2011 DIRECTOR APPOINTED MS WENDY MONICA PALLOT

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM THE TOWER BUILDING 11 YORK ROAD LONDON SE1 7NX

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSH

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR OLIVER GADSBY

View Document

09/05/119 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

23/12/1023 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

17/06/1017 June 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER GADSBY / 01/04/2010

View Document

16/06/1016 June 2010 SAIL ADDRESS CHANGED FROM: JONES DAY 21 TUDOR STREET LONDON EC4Y 0DY

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT S MARSH / 01/04/2010

View Document

16/06/1016 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

16/06/1016 June 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 743-REG DEB

View Document

01/03/101 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/03/101 March 2010 SAIL ADDRESS CREATED

View Document

11/12/0911 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

20/04/0920 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

25/04/0825 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

25/07/0725 July 2007 SECRETARY RESIGNED

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

14/06/0714 June 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

14/12/0614 December 2006 DIRECTOR RESIGNED

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

04/04/064 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/064 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

04/04/064 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0618 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

03/11/053 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0531 October 2005 CONVERT SHARES 19/10/05

View Document

31/10/0531 October 2005 SECRETARY RESIGNED

View Document

31/10/0531 October 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: 212 BALLARDS LANE LONDON N3 2LX

View Document

19/05/0519 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/07/0413 July 2004 NC INC ALREADY ADJUSTED 10/04/00

View Document

13/07/0413 July 2004 £ NC 100/1000 10/04/0

View Document

21/06/0421 June 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

22/04/0322 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/12/0124 December 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

07/07/017 July 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

25/04/0125 April 2001 NEW SECRETARY APPOINTED

View Document

01/03/011 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 SECRETARY RESIGNED

View Document

18/09/0018 September 2000 REGISTERED OFFICE CHANGED ON 18/09/00 FROM: 102 GLOUCESTER AVENUE LONDON NW1 8HX

View Document

21/03/0021 March 2000 COMPANY NAME CHANGED LONDON BOOKS LTD. CERTIFICATE ISSUED ON 22/03/00

View Document

16/06/9916 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

07/05/997 May 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 NEW SECRETARY APPOINTED

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 REGISTERED OFFICE CHANGED ON 28/04/98 FROM: C/O RM COMPANY SERVICES LTD 2ND FLOOR, 80 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

28/04/9828 April 1998 SECRETARY RESIGNED

View Document

17/04/9817 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information