Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAMELLS
Company Information for

HAMELLS

81 FULHAM ROAD, LONDON, SW3,
Company Registration Number
00297679
Private Unlimited Company
Dissolved

Dissolved 2015-07-21

Company Overview

About Hamells
HAMELLS was founded on 1935-02-27 and had its registered office in 81 Fulham Road. The company was dissolved on the 2015-07-21 and is no longer trading or active.

Key Data
Company Name
HAMELLS
 
Legal Registered Office
81 FULHAM ROAD
LONDON
 
Filing Information
Company Number 00297679
Date formed 1935-02-27
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Dissolved
Lastest accounts 2014-02-28
Date Dissolved 2015-07-21
Type of accounts FULL
Last Datalog update: 2015-09-08 15:35:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAMELLS

Current Directors
Officer Role Date Appointed
SALLY CLARE NILSSON
Company Secretary 2008-04-04
JOHN DAVID DRURY
Director 2006-11-23
SALLY CLARE NILSSON
Director 2011-02-17
Previous Officers
Officer Role Date Appointed Date Resigned
RACHAEL VICTORIA CONVERY
Company Secretary 2006-11-23 2008-04-04
JOHN DAVID DRURY
Company Secretary 2006-08-14 2006-11-23
CORNEL GERARD BRENNINKMEIJER
Director 2000-03-07 2006-11-23
MARK CONRAD LOUIS BRENNINKMEYER
Director 2001-03-23 2006-11-23
WAH SOON LOKE
Company Secretary 1990-12-07 2006-08-14
HEINRICH PETER MARIA BRENNINKMEIJER
Director 1997-12-16 2001-03-23
THOMAS ARNOLD BRENNINKMEIJER
Director 1990-12-07 2000-03-07
DAVID JOHN BURNSTONE
Director 1990-12-07 1997-12-16
MARTIN ROBERT ANTHONY DUFFY
Director 1990-12-07 1997-12-16
NICOLAAS LUDGERUS BRENNINKMEIJER
Director 1994-03-25 1995-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SALLY CLARE NILSSON HAMELLS HOLDINGS LIMITED Company Secretary 2008-04-04 CURRENT 1986-02-14 Dissolved 2015-07-21
JOHN DAVID DRURY THE DAUGHTERS OF CHARITY OF ST. VINCENT DE PAUL SERVICES Director 2015-01-26 CURRENT 2011-05-17 Active
JOHN DAVID DRURY COFRA INVESTMENTS (UK) LIMITED Director 2013-11-18 CURRENT 2011-03-21 Dissolved 2014-10-07
JOHN DAVID DRURY GOOD ENERGIES INVESTMENTS LIMITED Director 2013-11-18 CURRENT 2003-05-20 Dissolved 2016-01-19
JOHN DAVID DRURY 00524665 Director 2007-07-25 CURRENT 1953-10-15 Active
JOHN DAVID DRURY EUROPEAN SPECIALTY STORES LIMITED Director 2006-11-23 CURRENT 1967-12-18 Dissolved 2015-07-21
JOHN DAVID DRURY HAMELLS HOLDINGS LIMITED Director 2006-11-23 CURRENT 1986-02-14 Dissolved 2015-07-21
JOHN DAVID DRURY CLEARWATER INVESTMENTS LIMITED Director 2000-12-19 CURRENT 1980-11-05 Active
SALLY CLARE NILSSON DANDELION LIFE LIMITED Director 2014-04-14 CURRENT 2014-04-14 Active
SALLY CLARE NILSSON EUROPEAN SPECIALTY STORES LIMITED Director 2011-02-17 CURRENT 1967-12-18 Dissolved 2015-07-21
SALLY CLARE NILSSON 00524665 Director 2008-04-04 CURRENT 1953-10-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-07-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-04-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-03-28DS01APPLICATION FOR STRIKING-OFF
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 12451000
2014-12-12AR0107/12/14 FULL LIST
2014-11-21AAFULL ACCOUNTS MADE UP TO 28/02/14
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 12451000
2013-12-23AR0107/12/13 FULL LIST
2013-10-07AA01CURREXT FROM 31/12/2013 TO 28/02/2014
2013-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/2013 FROM FIRST FLOOR, STANDBROOK HOUSE 2-5 OLD BOND STREET LONDON W1S 4PD UNITED KINGDOM
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-07AR0107/12/12 FULL LIST
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-03AR0107/12/11 FULL LIST
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN DAVID DRURY / 30/09/2011
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-21AP01DIRECTOR APPOINTED MISS SALLY CLARE NILSSON
2010-12-22AR0107/12/10 FULL LIST
2010-09-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-30AR0107/12/09 FULL LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID DRURY / 30/12/2009
2009-12-30CH03SECRETARY'S CHANGE OF PARTICULARS / MS. SALLY CLARE NILSSON / 30/12/2009
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-01-30363aRETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS
2009-01-30190LOCATION OF DEBENTURE REGISTER
2009-01-30353LOCATION OF REGISTER OF MEMBERS
2009-01-30287REGISTERED OFFICE CHANGED ON 30/01/2009 FROM FIRST FLOOR, STANDBROOK HOUSE 2-5 OLD BOND STREET LONDON W1S 4PD UNITED KINGDOM
2008-10-16287REGISTERED OFFICE CHANGED ON 16/10/2008 FROM FOURTH FLOOR, EAGLE HOUSE 108-110 JERMYN STREET LONDON SW1Y 6EE
2008-09-10AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-07288bAPPOINTMENT TERMINATED SECRETARY RACHAEL CONVERY
2008-04-07288aSECRETARY APPOINTED MISS SALLY CLARE NILSSON
2008-03-17288cSECRETARY'S CHANGE OF PARTICULARS / RACHAEL CONVERY / 10/03/2008
2008-01-04363aRETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS
2007-06-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-16288cSECRETARY'S PARTICULARS CHANGED
2007-01-04363aRETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS
2007-01-04353LOCATION OF REGISTER OF MEMBERS
2006-11-23288aNEW SECRETARY APPOINTED
2006-11-23288aNEW DIRECTOR APPOINTED
2006-11-23288bDIRECTOR RESIGNED
2006-11-23288bSECRETARY RESIGNED
2006-11-23288bDIRECTOR RESIGNED
2006-11-21287REGISTERED OFFICE CHANGED ON 21/11/06 FROM: FOURTH FLOOR, EAGLE HOUSE 108-110 JERMYN STREET LONDON SW1Y 6RH
2006-09-12287REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 1 CONNAUGHT PLACE LONDON W2 2DY
2006-08-21288aNEW SECRETARY APPOINTED
2006-08-21288bSECRETARY RESIGNED
2006-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-05363sRETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS
2004-12-20363sRETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS
2003-12-23363sRETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS
2002-12-23363sRETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS
2002-08-08AUDAUDITOR'S RESIGNATION
2001-12-20363sRETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS
2001-11-26288cDIRECTOR'S PARTICULARS CHANGED
2001-08-03225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01
2001-03-30288bDIRECTOR RESIGNED
2001-03-30288aNEW DIRECTOR APPOINTED
2001-03-28287REGISTERED OFFICE CHANGED ON 28/03/01 FROM: 20 OLD BAILEY LONDON EC4M 7BH
2001-01-18363sRETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS
2000-11-01AUDAUDITOR'S RESIGNATION
2000-07-04225ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/05/00
2000-03-23288bDIRECTOR RESIGNED
2000-03-23288aNEW DIRECTOR APPOINTED
1999-12-24363(288)SECRETARY'S PARTICULARS CHANGED
1999-12-24363sRETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS
1998-12-22363sRETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS
1998-09-30225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 28/02/99
1998-08-25403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HAMELLS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAMELLS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1990-11-30 Satisfied MATLOCK BANK LIMITED
Intangible Assets
Patents
We have not found any records of HAMELLS registering or being granted any patents
Domain Names
We do not have the domain name information for HAMELLS
Trademarks
We have not found any records of HAMELLS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMELLS. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as HAMELLS are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HAMELLS is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMELLS any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAMELLS any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.