About

Registered Number: 02092150
Date of Incorporation: 22/01/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: RICHARD TRIBE, 8 Hamlet Close, London, Lewisham, SE13 5SS

 

Hamlet Close Ltd was registered on 22 January 1987 with its registered office in London, it's status at Companies House is "Active". The companies directors are listed as Tribe, Richard Peter, Gouldbourne, Beaver, Fay, Joanna, Jeal, Sarah, Lloyd, Michelle, Mohammed, Genna Cheryl, Stafford, Lisa, Worth, Brynly John Rhys, Bird, Mark Stephen, Holmes, Danny, Pollard, Glenn Edwin, Sargent, Kevin Malcolm, Stafford, Keith Edward, Swidecki, Brendon, Wright, Christine Anne. We do not know the number of employees at Hamlet Close Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOULDBOURNE, Beaver 25 March 2003 - 1
BIRD, Mark Stephen 25 April 1996 07 May 1999 1
HOLMES, Danny N/A 16 May 1993 1
POLLARD, Glenn Edwin 16 May 1993 01 March 2004 1
SARGENT, Kevin Malcolm N/A 16 May 1993 1
STAFFORD, Keith Edward 07 May 1999 01 June 2003 1
SWIDECKI, Brendon 16 May 1993 01 February 1995 1
WRIGHT, Christine Anne 01 February 1995 25 April 1996 1
Secretary Name Appointed Resigned Total Appointments
TRIBE, Richard Peter 09 April 2013 - 1
FAY, Joanna N/A 16 May 1993 1
JEAL, Sarah 16 May 1993 31 May 1998 1
LLOYD, Michelle 15 May 2003 08 August 2004 1
MOHAMMED, Genna Cheryl 08 August 2004 01 May 2008 1
STAFFORD, Lisa 24 May 1998 01 June 2003 1
WORTH, Brynly John Rhys 07 July 2009 09 April 2013 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 01 June 2013
AD01 - Change of registered office address 12 April 2013
TM02 - Termination of appointment of secretary 09 April 2013
AP03 - Appointment of secretary 09 April 2013
AA - Annual Accounts 08 December 2012
AR01 - Annual Return 10 June 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 18 May 2011
CH01 - Change of particulars for director 18 May 2011
CH03 - Change of particulars for secretary 18 May 2011
AA - Annual Accounts 18 December 2010
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 08 September 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
287 - Change in situation or address of Registered Office 14 July 2009
363s - Annual Return 14 October 2008
AA - Annual Accounts 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
AA - Annual Accounts 08 April 2008
363s - Annual Return 03 January 2008
363s - Annual Return 18 December 2006
AA - Annual Accounts 17 July 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 23 November 2005
288b - Notice of resignation of directors or secretaries 31 August 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 27 May 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 11 May 2004
288a - Notice of appointment of directors or secretaries 02 June 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 27 May 2003
287 - Change in situation or address of Registered Office 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288b - Notice of resignation of directors or secretaries 27 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2003
AA - Annual Accounts 15 June 2002
363s - Annual Return 14 June 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 12 July 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 30 May 2000
RESOLUTIONS - N/A 05 July 1999
363s - Annual Return 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
AA - Annual Accounts 05 July 1999
AA - Annual Accounts 19 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
363s - Annual Return 05 June 1998
RESOLUTIONS - N/A 05 June 1998
RESOLUTIONS - N/A 09 June 1997
AA - Annual Accounts 09 June 1997
363s - Annual Return 09 June 1997
RESOLUTIONS - N/A 10 June 1996
363s - Annual Return 10 June 1996
AA - Annual Accounts 10 June 1996
288 - N/A 02 May 1996
287 - Change in situation or address of Registered Office 02 May 1996
288 - N/A 02 May 1996
RESOLUTIONS - N/A 18 May 1995
AA - Annual Accounts 18 May 1995
363s - Annual Return 18 May 1995
288 - N/A 06 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 19 July 1994
AA - Annual Accounts 07 July 1994
AA - Annual Accounts 07 July 1994
363s - Annual Return 12 March 1994
288 - N/A 01 September 1993
AA - Annual Accounts 07 October 1992
363s - Annual Return 21 July 1992
AA - Annual Accounts 05 February 1992
363b - Annual Return 28 July 1991
363a - Annual Return 18 January 1991
288 - N/A 20 June 1990
RESOLUTIONS - N/A 15 June 1990
AA - Annual Accounts 15 June 1990
RESOLUTIONS - N/A 22 January 1990
AA - Annual Accounts 22 January 1990
RESOLUTIONS - N/A 16 August 1989
363 - Annual Return 16 August 1989
AA - Annual Accounts 16 August 1989
RESOLUTIONS - N/A 26 May 1989
288 - N/A 17 October 1988
288 - N/A 17 October 1988
287 - Change in situation or address of Registered Office 19 August 1988
287 - Change in situation or address of Registered Office 30 April 1987
288 - N/A 30 April 1987
GAZ(U) - N/A 27 March 1987
CERTNM - Change of name certificate 13 March 1987
CERTINC - N/A 22 January 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.