HAMLEYS (FRANCHISING) LIMITED
DWSCO 2653 LIMITED

Hellopages » Greater London » Westminster » W1F 7PA
Company number 05639053
Status Active
Incorporation Date 29 November 2005
Company Type Private Limited Company
Address 2 FOUBERTS PLACE, LONDON, W1F 7PA
Home Country United Kingdom
Nature of Business 47650 - Retail sale of games and toys in specialised stores
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 100 ; Registration of charge 056390530004, created on 21 March 2016. The most likely internet sites of HAMLEYS (FRANCHISING) LIMITED are www.hamleysfranchising.co.uk, and www.hamleys-franchising.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Hamleys Franchising Limited is a Private Limited Company. The company registration number is 05639053. Hamleys Franchising Limited has been working since 29 November 2005. The present status of the company is Active. The registered address of Hamleys Franchising Limited is 2 Fouberts Place London W1f 7pa. . SHOOSMITHS SECRETARIES LIMITED is a Secretary of the company. DUNN, Alasdair Andrew is a Director of the company. REYNISSON, Gudjon Karl is a Director of the company. Secretary DUNN, Alasdair Andrew has been resigned. Secretary DWS SECRETARIES LIMITED has been resigned. Director CURRIE, Paul Anthony has been resigned. Director GRUNBERG, Jean-Michel Victor has been resigned. Director HIDALGO, Rudolph has been resigned. Director LE FRANCOIS DES COURTIS, Jean Marie Robert has been resigned. Director MATHER, Nicholas Charles Holt has been resigned. Director OSBORNE, Katherine Anne has been resigned. Director DWS DIRECTORS LTD has been resigned. The company operates in "Retail sale of games and toys in specialised stores".


Current Directors

Secretary
SHOOSMITHS SECRETARIES LIMITED
Appointed Date: 27 February 2013

Director
DUNN, Alasdair Andrew
Appointed Date: 10 May 2006
55 years old

Director
REYNISSON, Gudjon Karl
Appointed Date: 02 May 2008
62 years old

Resigned Directors

Secretary
DUNN, Alasdair Andrew
Resigned: 26 February 2013
Appointed Date: 10 May 2006

Secretary
DWS SECRETARIES LIMITED
Resigned: 10 May 2006
Appointed Date: 29 November 2005

Director
CURRIE, Paul Anthony
Resigned: 07 May 2009
Appointed Date: 19 March 2008
66 years old

Director
GRUNBERG, Jean-Michel Victor
Resigned: 25 November 2015
Appointed Date: 17 September 2012
66 years old

Director
HIDALGO, Rudolph
Resigned: 25 November 2015
Appointed Date: 17 September 2012
62 years old

Director
LE FRANCOIS DES COURTIS, Jean Marie Robert
Resigned: 25 November 2015
Appointed Date: 17 September 2012
74 years old

Director
MATHER, Nicholas Charles Holt
Resigned: 02 May 2008
Appointed Date: 10 May 2006
67 years old

Director
OSBORNE, Katherine Anne
Resigned: 31 May 2007
Appointed Date: 10 May 2006
65 years old

Director
DWS DIRECTORS LTD
Resigned: 10 May 2006
Appointed Date: 29 November 2005

HAMLEYS (FRANCHISING) LIMITED Events

13 Oct 2016
Full accounts made up to 31 December 2015
20 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100

29 Mar 2016
Registration of charge 056390530004, created on 21 March 2016
15 Mar 2016
Previous accounting period shortened from 28 February 2016 to 31 December 2015
20 Jan 2016
Full accounts made up to 28 February 2015
...
... and 65 more events
08 Jun 2006
New secretary appointed;new director appointed
08 Jun 2006
New director appointed
10 May 2006
Company name changed dwsco 2653 LIMITED\certificate issued on 10/05/06
08 May 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Nov 2005
Incorporation

HAMLEYS (FRANCHISING) LIMITED Charges

21 March 2016
Charge code 0563 9053 0004
Delivered: 29 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
17 September 2012
Debenture
Delivered: 26 September 2012
Status: Satisfied on 25 November 2015
Persons entitled: Natixis (In Its Capacity as Security Agent for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…
10 June 2011
Guarantee & debenture
Delivered: 15 June 2011
Status: Satisfied on 20 September 2012
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
16 February 2009
Supplemental deed to a composite guarantee and debenture
Delivered: 24 February 2009
Status: Satisfied on 20 September 2012
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…