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

HAMBLEDON AND LONDON LIMITED

50 BEDFORD SQUARE, LONDON, WC1B 3DP,
Company Registration Number
03548552
Private Limited Company
Active

Company Overview

About Hambledon And London Ltd
HAMBLEDON AND LONDON LIMITED was founded on 1998-04-17 and has its registered office in London. The organisation's status is listed as "Active". Hambledon And London Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HAMBLEDON AND LONDON LIMITED
 
Legal Registered Office
50 BEDFORD SQUARE
LONDON
WC1B 3DP
Other companies in WC1B
 
Filing Information
Company Number 03548552
Company ID Number 03548552
Date formed 1998-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 11:05:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMBLEDON AND LONDON LIMITED
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 HAMBLEDON AND LONDON LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL RICAHRD DAYKIN
Company Secretary 2011-07-09
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD
Director 2018-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN NIGEL NEWTON
Director 2011-07-09 2018-07-31
WENDY MONICA PALLOT
Director 2011-07-09 2018-07-16
RICHARD DENIS PAUL CHARKIN
Director 2011-07-09 2018-04-30
ROBERT S MARSH
Company Secretary 2007-07-04 2011-07-09
OLIVER EDWARD GADSBY
Director 2007-07-04 2011-07-09
ROBERT S MARSH
Director 2007-07-04 2011-07-09
PAUL DENNIS ELPHICK
Company Secretary 2006-08-07 2007-07-04
PATRICK GEORGE AUSTEN
Director 2006-11-29 2007-07-04
ANTHONY JOHN LLOYD MORRIS
Director 1998-04-17 2007-02-15
PHILIP JAMES STURROCK
Director 2005-10-19 2006-11-29
FRANCIS JOHN RONEY
Company Secretary 2005-10-19 2006-08-07
FRANCIS JOHN RONEY
Director 2005-10-19 2006-08-07
MARTIN LIDDERDALE SHEPPARD
Director 1998-04-17 2006-07-31
MARTIN LIDDERDALE SHEPPARD
Company Secretary 2000-10-12 2005-10-19
EDWARD PETER HILL
Company Secretary 1998-04-17 2000-10-12
RM REGISTRARS LIMITED
Nominated Secretary 1998-04-17 1998-04-17
RM NOMINEES LIMITED
Nominated Director 1998-04-17 1998-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD T & T CLARK LIMITED Director 2018-07-16 CURRENT 1991-04-05 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD NAUTICAL PUBLISHING COMPANY LIMITED Director 2018-07-16 CURRENT 1967-11-01 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD A. & C. BLACK LIMITED Director 2018-07-16 CURRENT 1915-03-05 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD A & C BLACK PUBLISHERS LIMITED Director 2018-07-16 CURRENT 1923-04-11 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD A. & C. BLACK (STORAGE) LIMITED Director 2018-07-16 CURRENT 1974-06-11 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD ADLARD COLES LIMITED Director 2018-07-16 CURRENT 1978-04-25 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD ALPHABOOKS LIMITED Director 2018-07-16 CURRENT 1979-10-09 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD ATHLONE PRESS LIMITED(THE) Director 2018-07-16 CURRENT 1980-09-30 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD BLOOMSBURY PUBLISHING PLC Director 2018-07-16 CURRENT 1986-01-30 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD OXFORD INTERNATIONAL PUBLISHERS LIMITED Director 2018-07-16 CURRENT 1995-12-29 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD OSPREY PUBLISHING LIMITED Director 2018-07-16 CURRENT 1997-11-26 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD FEATHERSTONE EDUCATION LIMITED Director 2018-07-16 CURRENT 1999-04-22 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD BLOOMSBURY BOOK PUBLISHING COMPANY LIMITED Director 2018-07-16 CURRENT 1999-08-24 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD BERG FASHION LIBRARY LIMITED Director 2018-07-16 CURRENT 2006-03-02 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD BLOOMSBURY INFORMATION LIMITED Director 2018-07-16 CURRENT 2007-10-25 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD THOEMMES LIMITED Director 2018-07-16 CURRENT 1986-07-04 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD SHEFFIELD ACADEMIC PRESS LIMITED Director 2018-07-16 CURRENT 1986-12-02 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD SHIRE PUBLICATIONS LIMITED Director 2018-07-16 CURRENT 1966-01-13 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD METHUEN DRAMA LIMITED Director 2018-07-16 CURRENT 1922-10-19 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD JOHN WISDEN AND COMPANY LIMITED Director 2018-07-16 CURRENT 1914-05-04 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD HERBERT PRESS LIMITED Director 2018-07-16 CURRENT 1972-09-08 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD I.B. TAURIS & CO. LIMITED Director 2018-07-16 CURRENT 1983-10-14 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD PHILIP WILSON PUBLISHERS LIMITED Director 2018-07-16 CURRENT 2001-03-29 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD BRITISH WILDLIFE PUBLISHING LIMITED Director 2018-07-16 CURRENT 2009-02-04 Active
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD CHRISTIAN KNOWLEDGE HUB COMMUNITY INTEREST COMPANY Director 2018-07-16 CURRENT 2014-12-12 Active - Proposal to Strike off
PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD 14 WALDEMAR AVENUE FREEHOLD LIMITED Director 2011-03-03 CURRENT 2011-03-03 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
2024-04-08CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2023-09-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2023-04-02CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-04-02CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2022-07-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2021-02-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2019-11-27CH01Director's details changed for Mrs Penelope Samantha Juliette Scott-Bayfield on 2019-11-19
2019-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-02-12AP03Appointment of Ms Maya Margaret Abu-Deeb as company secretary on 2019-01-21
2019-02-12TM02Termination of appointment of Michael Ricahrd Daykin on 2019-01-18
2018-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NIGEL NEWTON
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR WENDY MONICA PALLOT
2018-07-18AP01DIRECTOR APPOINTED MRS PENELOPE SAMANTHA JULIETTE SCOTT-BAYFIELD
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DENIS PAUL CHARKIN
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2017-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-11-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/16
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-04AR0101/04/16 ANNUAL RETURN FULL LIST
2015-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-07AR0101/04/15 ANNUAL RETURN FULL LIST
2014-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-01AR0101/04/14 ANNUAL RETURN FULL LIST
2013-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13
2013-08-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 28/02/13
2013-04-08AR0101/04/13 ANNUAL RETURN FULL LIST
2012-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/12
2012-04-19AR0101/04/12 ANNUAL RETURN FULL LIST
2012-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DENIS PAUL CHARKIN / 01/09/2011
2012-04-19CH03SECRETARY'S DETAILS CHNAGED FOR MICHAEL DAYKIN on 2011-09-01
2012-04-19AD04REGISTER(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
2012-04-19AD02SAIL ADDRESS CHANGED FROM: C/O FOX WILLIAMS LLP TEN DOMINION STREET LONDON EC2M 2EE
2012-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS WENDY MONICA PALLOT / 01/09/2011
2012-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NIGEL NEWTON / 01/09/2011
2011-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2011 FROM 36 SOHO SQUARE LONDON W1D 3QY
2011-08-01AA01CURRSHO FROM 30/06/2012 TO 28/02/2012
2011-08-01AP03SECRETARY APPOINTED MICHAEL DAYKIN
2011-08-01AP01DIRECTOR APPOINTED MR RICHARD DENIS PAUL CHARKIN
2011-08-01AP01DIRECTOR APPOINTED JOHN NIGEL NEWTON
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER GADSBY
2011-07-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARSH
2011-07-28AP01DIRECTOR APPOINTED MS WENDY MONICA PALLOT
2011-07-28TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MARSH
2011-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2011 FROM THE TOWER BUILDING 11 YORK ROAD LONDON SE1 7NX
2011-05-09AR0101/04/11 FULL LIST
2010-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-06-17AR0101/04/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT S MARSH / 01/04/2010
2010-06-16AD02SAIL ADDRESS CHANGED FROM: JONES DAY 21 TUDOR STREET LONDON EC4Y 0DY
2010-06-16AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 743-REG DEB
2010-06-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER GADSBY / 01/04/2010
2010-03-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-03-01AD02SAIL ADDRESS CREATED
2009-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-04-20363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2009-01-07AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-04-25363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-02-29AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-07-25288bDIRECTOR RESIGNED
2007-07-25288bSECRETARY RESIGNED
2007-07-25288aNEW DIRECTOR APPOINTED
2007-07-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-14363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-06-14288bDIRECTOR RESIGNED
2007-06-14288bDIRECTOR RESIGNED
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-14288aNEW DIRECTOR APPOINTED
2006-12-14288bDIRECTOR RESIGNED
2006-10-03288aNEW SECRETARY APPOINTED
2006-10-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-04-04363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2006-04-04190LOCATION OF DEBENTURE REGISTER
2006-04-04353LOCATION OF REGISTER OF MEMBERS
2006-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-18288cDIRECTOR'S PARTICULARS CHANGED
2005-11-21225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06
2005-11-03ELRESS386 DISP APP AUDS 26/10/05
2005-11-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-31288aNEW DIRECTOR APPOINTED
2005-10-31287REGISTERED OFFICE CHANGED ON 31/10/05 FROM: 212 BALLARDS LANE LONDON N3 2LX
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to HAMBLEDON AND LONDON LIMITED 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 HAMBLEDON AND LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAMBLEDON AND LONDON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.469
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.229

This shows the max and average number of mortgages for companies with the same SIC code of 58110 - Book publishing

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAMBLEDON AND LONDON LIMITED

Intangible Assets
Patents
We have not found any records of HAMBLEDON AND LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAMBLEDON AND LONDON LIMITED
Trademarks
We have not found any records of HAMBLEDON AND LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAMBLEDON AND LONDON LIMITED. 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 (58110 - Book publishing) as HAMBLEDON AND LONDON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAMBLEDON AND LONDON LIMITED 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 HAMBLEDON AND LONDON LIMITED 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 HAMBLEDON AND LONDON LIMITED 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.