Company number 06164405
Status Active
Incorporation Date 15 March 2007
Company Type Private Limited Company
Address 341 LONSDALE ROAD, BARNES, LONDON, SW13 9PY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 August 2015; Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
GBP 4
; Director's details changed for Mr Nigel Bowthorpe on 1 August 2014. The most likely internet sites of HAMLEY DEVELOPMENTS LIMITED are www.hamleydevelopments.co.uk, and www.hamley-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Brentford Rail Station is 2.7 miles; to Battersea Park Rail Station is 4.4 miles; to Balham Rail Station is 4.7 miles; to Brondesbury Park Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hamley Developments Limited is a Private Limited Company.
The company registration number is 06164405. Hamley Developments Limited has been working since 15 March 2007.
The present status of the company is Active. The registered address of Hamley Developments Limited is 341 Lonsdale Road Barnes London Sw13 9py. The company`s financial liabilities are £0.43k. It is £-1.37k against last year. And the total assets are £0.43k, which is £-5.27k against last year. BOWTHORPE, Nigel is a Secretary of the company. BOWTHORPE, Nigel is a Director of the company. BOWTHORPE, Sarah is a Director of the company. MCFARLAND, Norman William is a Director of the company. MCFARLAND, Robert John is a Director of the company. Secretary PRIEST, Gillian Karen has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director PRIEST, Andrew Jonathan has been resigned. Director PRIEST, Gillian Karen has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".
hamley developments Key Finiance
LIABILITIES
£0.43k
-77%
CASH
n/a
TOTAL ASSETS
£0.43k
-93%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 16 March 2007
Appointed Date: 15 March 2007
Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 16 March 2007
Appointed Date: 15 March 2007
HAMLEY DEVELOPMENTS LIMITED Events
26 May 2016
Total exemption small company accounts made up to 31 August 2015
03 May 2016
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-05-03
03 May 2016
Director's details changed for Mr Nigel Bowthorpe on 1 August 2014
03 May 2016
Secretary's details changed for Mr Nigel Bowthorpe on 1 August 2014
03 May 2016
Director's details changed for Sarah Bowthorpe on 1 August 2014
...
... and 39 more events
26 Mar 2007
New director appointed
26 Mar 2007
New secretary appointed;new director appointed
26 Mar 2007
New director appointed
26 Mar 2007
New director appointed
15 Mar 2007
Incorporation
24 August 2012
Deed of legal mortgage
Delivered: 13 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat c, 4 tonsley hill, wandsworth all plant and machinery…
24 August 2012
Mortgage debenture
Delivered: 13 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
24 August 2012
Memorandum of security over cash deposits
Delivered: 5 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The deposit being the sum of £20,000 and all other sums…
24 August 2012
Deed of legal mortgage
Delivered: 5 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat a 4 tonsley hill wandsworth all plant and machinery…
2 November 2007
Legal charge
Delivered: 6 November 2007
Status: Satisfied
on 13 September 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H 4 tonsley hill london t/no LN85644. And all buildings…
2 November 2007
Debenture
Delivered: 6 November 2007
Status: Satisfied
on 13 September 2012
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…