Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

HAMLINS LLP

1 KINGSWAY, LONDON, WC2B 6AN,
Company Registration Number
OC314426
Limited Liability Partnership
Active

Company Overview

About Hamlins Llp
HAMLINS LLP was founded on 2005-07-26 and has its registered office in London. The organisation's status is listed as "Active". Hamlins Llp is a Limited Liability Partnership registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HAMLINS LLP
 
Legal Registered Office
1 KINGSWAY
LONDON
WC2B 6AN
Other companies in W1B
 
Filing Information
Company Number OC314426
Company ID Number OC314426
Date formed 2005-07-26
Country ENGLAND
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB239387917  
Last Datalog update: 2025-02-05 12:14:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAMLINS LLP
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.
Companies with same name HAMLINS LLP
The following companies were found which have the same name as HAMLINS LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAMLINS AND ASSOCIATES INCORPORATED Michigan UNKNOWN
HAMLINS CAFE INC. 3037 Irving St. Denver CO 80211 Good Standing Company formed on the 1991-07-16
HAMLINS CUSTOM TACKLE LLC Michigan UNKNOWN
HAMLINS CUSTOM BEVERAGES INCORPORATED California Unknown
HAMLINS HARLEY DAVIDSON INCORPORATED Michigan UNKNOWN
HAMLINS INCORPORATED Michigan UNKNOWN
HAMLINS KLEENCO INC Georgia Unknown
HAMLINS LANDING WAVERUNNER RENTALS, INC. 9380 90TH ST LARGO FL 33777 Inactive Company formed on the 1997-11-07
HAMLINS LAWN AND LANDSCAPE INCORPORATED Michigan UNKNOWN
HAMLINS LLC Delaware Unknown
HAMLINS MODERN TRAVEL AGENCY LTD Delaware Unknown
HAMLINS MOTORCYCLE CENTER LLC Michigan UNKNOWN
HAMLINS PROPERTY SERVICES LIMITED 123 HARCOURT AVENUE SIDCUP DA15 9LH Active - Proposal to Strike off Company formed on the 2015-12-04
HAMLINS QUIK STOP OF VERMONTVILLE INCORPORATED Michigan UNKNOWN
HAMLINS QUIK STOP OF LAKE ODESSA INCORPORATED Michigan UNKNOWN
Hamlins Southmoor Properties, LLC 722 N Walnut St Woodland Park CO 80863 Good Standing Company formed on the 2008-08-06
HAMLINS TOTAL TREE CARE LLC 32150 BLACKWATER OAKS DR EUSTIS FL 32736 Inactive Company formed on the 2019-09-06
HAMLINS TRUSTEES LIMITED 2nd Floor Roxburghe House 273-287 Regent Street London W1B 2AD Active - Proposal to Strike off Company formed on the 1998-05-14
HAMLINS, LLC 10703 J ST STE 103 OMAHA NE 68127 Dissolved Company formed on the 2012-11-12
HAMLINSHIDLER INVESTMENT CORPORATION Delaware Unknown

Company Officers of HAMLINS LLP

Current Directors
Officer Role Date Appointed
KATE NICOLE ANDREWS
Limited Liability Partnership (LLP) Designated Member 2014-01-29
DANIEL MARK BELLAU
Limited Liability Partnership (LLP) Designated Member 2009-06-08
JOSEPH HOLDER
Limited Liability Partnership (LLP) Designated Member 2010-06-01
MARK MICHAEL HURST
Limited Liability Partnership (LLP) Designated Member 2006-05-01
CHRISTOPHER MARK HUTCHINGS
Limited Liability Partnership (LLP) Designated Member 2010-10-22
NIGEL CAREY MASON
Limited Liability Partnership (LLP) Designated Member 2005-07-26
MATTHEW DANIEL PRYKE
Limited Liability Partnership (LLP) Designated Member 2012-12-03
CHARLES DAVID BEZZANT
Limited Liability Partnership (LLP) Member 2015-01-07
AMANDA AILEEN BURGE
Limited Liability Partnership (LLP) Member 2014-12-22
ASELLE DJUMABAEVA-WOOD
Limited Liability Partnership (LLP) Member 2017-05-01
PETER GREGORY JORDAN
Limited Liability Partnership (LLP) Member 2014-01-07
BENJAMIN DANIEL KILSHAW
Limited Liability Partnership (LLP) Member 2008-11-06
MARTIN JAMES WILLIAM OCHS
Limited Liability Partnership (LLP) Member 2017-01-01
ANTONY DAVID PERLMUTTER
Limited Liability Partnership (LLP) Member 2006-10-16
VICTORIA ELIZABETH STANBOROUGH
Limited Liability Partnership (LLP) Member 2006-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVIS LLEWELYN LEWIS
Limited Liability Partnership (LLP) Member 2006-05-01 2018-03-18
LAURENCE GILMORE
Limited Liability Partnership (LLP) Designated Member 2006-05-01 2017-04-30
DIANA JANE FEATHERSTONHAUGH
Limited Liability Partnership (LLP) Member 2006-05-01 2017-04-30
PHILIP ALAN HERBERT
Limited Liability Partnership (LLP) Member 2006-05-01 2017-04-30
FAIZA AHMAD
Limited Liability Partnership (LLP) Member 2015-05-01 2016-10-06
MARK EDWARD GAY
Limited Liability Partnership (LLP) Member 2015-04-01 2016-09-30
MARK DAVID LEVINE
Limited Liability Partnership (LLP) Member 2012-11-01 2016-08-26
ALBAN FRANK JOHN GORDON
Limited Liability Partnership (LLP) Designated Member 2006-05-01 2016-04-30
IAN BUCHANAN BINNIE
Limited Liability Partnership (LLP) Member 2013-11-01 2016-04-30
FIONNUALA LYNCH
Limited Liability Partnership (LLP) Member 2015-03-02 2016-03-22
MICHAEL SCOTT CLINCH
Limited Liability Partnership (LLP) Member 2012-10-01 2016-01-29
HELEN ELIZABETH CROSSLAND
Limited Liability Partnership (LLP) Member 2013-05-28 2015-11-12
LAURA JANE HARCOMBE
Limited Liability Partnership (LLP) Member 2011-04-06 2015-04-30
GORDON COLIN OLIVER
Limited Liability Partnership (LLP) Member 2005-07-26 2015-04-30
NEIL IAN BENSON
Limited Liability Partnership (LLP) Member 2011-08-15 2015-01-31
IAN KENNEDY DOWN
Limited Liability Partnership (LLP) Member 2006-05-01 2014-12-31
KEITH ANDREW ROFFEY
Limited Liability Partnership (LLP) Designated Member 2006-05-01 2014-04-30
MARK ANDREW COPPING
Limited Liability Partnership (LLP) Designated Member 2006-05-01 2012-07-31
AMANDA CLAIRE PULLINGER
Limited Liability Partnership (LLP) Member 2006-05-01 2009-05-22
BRIAN MICHAEL CASEY
Limited Liability Partnership (LLP) Member 2006-05-01 2009-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW DANIEL PRYKE INVEST SMART LLP Limited Liability Partnership (LLP) Designated Member 2018-02-28 CURRENT 2018-02-28 Active - Proposal to Strike off

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
2025-01-31FULL ACCOUNTS MADE UP TO 30/04/24
2025-01-28LLP Creation of charge with deed OC3144260002 on 2025-01-28
2024-10-04Confirmation statement with no updates made up to 2024-09-30
2024-10-02Limited liability partnership appointment of Mr Julian Bentley on 2024-10-01 as member
2024-10-02Limited liability partnership appointment of Catherine Fehler on 2024-10-01 as member
2024-10-02Limited liability partnership appointment of Mr Stuart Barry on 2024-10-01 as member
2024-09-03Limited liability partnership appointment of Mr Giles Rupert Bright on 2024-09-01 as member
2024-07-01Limited liability partnership termination of member Peter Huth-Wallis on 2024-06-30
2024-04-10Limited liability partnership appointment of Katherine David on 2024-04-08 as member
2024-01-29Limited liability partnership appointment of Ms Penelope Centwine Hunt on 2024-01-22 as member
2024-01-05FULL ACCOUNTS MADE UP TO 30/04/23
2023-10-11Confirmation statement with no updates made up to 2023-09-30
2023-10-05Limited liability partnership appointment of Mr Peter Huth-Wallis on 2023-10-01 as member
2023-07-31Limited liability partnership termination of member Amanda Aileen Burge on 2023-07-28
2023-05-31Change of partner details Ms Ellen Gallagher on 2023-05-01
2023-05-31Change of partner details Mr Callum David Galbraith on 2023-05-01
2023-05-03Limited liability partnership appointment of Ms Ellen Gallagher on 2023-05-01 as member
2023-03-17S1096 Court Order to Rectify
2023-03-17FULL ACCOUNTS MADE UP TO 30/04/22
2023-02-23Amended full accounts made up to 2022-04-30
2023-02-23Annotation
2023-02-0930/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-09Annotation
2023-01-11Limited liability partnership termination of member Alexander Sebastian Cochrane on 2022-12-31
2022-09-30Confirmation statement with no updates made up to 2022-09-30
2022-05-03Limited liability partnership termination of member Nigel Carey Mason on 2022-04-30
2022-05-03LLTM01Limited liability partnership termination of member Nigel Carey Mason on 2022-04-30
2022-02-25LLCH01Change of partner details Miss Victoria Elizabeth Stanborough on 2022-02-24
2022-02-24LLCH01Change of partner details Amanda Aileen Burge on 2022-02-24
2022-02-24LLAD01Change of registered office address for limited liability partnership from Roxburghe House 273-287 Regent Street London W1B 2AD to 1 Kingsway London WC2B 6AN
2022-02-15FULL ACCOUNTS MADE UP TO 30/04/21
2022-02-15AAFULL ACCOUNTS MADE UP TO 30/04/21
2022-02-02Change of partner details Ms Kate Nicole Andrews on 2022-02-01
2022-02-02LLCH01Change of partner details Ms Kate Nicole Andrews on 2022-02-01
2021-12-22LLP Statement of satisfaction of a charge / full OC3144260001
2021-12-22LLMR04LLP Statement of satisfaction of a charge / full OC3144260001
2021-09-30LLCS01Confirmation statement with no updates made up to 2021-09-30
2021-09-08LLTM01Limited liability partnership termination of member Jamie Elan Lester on 2021-08-31
2021-07-08LLAP01Limited liability partnership appointment of Mr Alexander Sebastian Cochrane on 2021-05-01 as member
2021-05-04LLCH01Change of partner details Mr Martin James William Ochs on 2021-05-01
2021-04-08AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-03-04LLAP01Limited liability partnership appointment of Mrs Victoria Frances Camfield on 2021-03-01 as member
2021-01-04LLTM01Limited liability partnership termination of member Daniel Mark Bellau on 2021-01-02
2020-10-07LLCS01Confirmation statement with no updates made up to 2020-09-30
2020-06-16LLMR01
2020-06-04LLMR01LLP Creation of charge with deed OC3144260001 on 2020-06-02
2020-05-06LLAP01Limited liability partnership appointment of Mr Jamie Elan Lester on 2020-05-04 as member
2020-01-21AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-10-10LLCS01Confirmation statement with no updates made up to 2019-09-30
2019-06-27LLAP01Limited liability partnership appointment of Mr John Ashley Leasure on 2019-05-01 as member
2019-06-27LLTM01Limited liability partnership termination of member Antony David Perlmutter on 2019-06-21
2019-01-31AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-10-11LLTM01Limited liability partnership termination of member Charles David Bezzant on 2018-10-05
2018-10-05LLCS01Confirmation statement with no updates made up to 2018-09-30
2018-08-21LLAP01Limited liability partnership appointment of Ms Sarah Louise Finch on 2018-05-01 as member
2018-08-21LLTM01Limited liability partnership termination of member Peter Gregory Jordan on 2018-08-16
2018-04-20LLTM01Limited liability partnership termination of member Paul Martin Spacey on 2018-04-14
2018-03-19LLTM01Limited liability partnership termination of member Davis Llewelyn Lewis on 2018-03-18
2018-02-07AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-11-02LLCS01Confirmation statement with no updates made up to 2017-09-30
2017-10-10LLAP01Limited liability partnership appointment of Mrs Aselle Djumabaeva-Wood on 2017-05-01 as member
2017-10-10LLCH01Change of partner details Ms Kate Nicole Andrews on 2017-05-01
2017-05-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER LAURENCE GILMORE
2017-05-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER JULIAN WARD
2017-05-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER PHILIP HERBERT
2017-05-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER DIANA FEATHERSTONHAUGH
2017-02-06AAFULL ACCOUNTS MADE UP TO 30/04/16
2017-01-09LLAP01Limited liability partnership appointment of Mr Martin James William Ochs on 2017-01-01 as member
2016-10-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER FAIZA AHMAD
2016-10-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK GAY
2016-10-06LLCS01Confirmation statement with no updates made up to 2016-09-30
2016-09-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP ALAN HERBERT / 01/05/2016
2016-09-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MRS DIANA JANE FEATHERSTONHAUGH / 01/05/2016
2016-09-07LLCH01Change of partner details Mr Christopher Mark Hutchings on 2016-05-01
2016-09-07LLTM01Limited liability partnership termination of member Mark David Levine on 2016-08-26
2016-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER ALBAN GORDON
2016-05-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER IAN BINNIE
2016-03-22LLTM01APPOINTMENT TERMINATED, LLP MEMBER FIONNUALA LYNCH
2016-02-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER MICHAEL CLINCH
2016-01-27AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-11-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER HELEN CROSSLAND
2015-11-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER MADELEINE THOMSON
2015-11-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER HELEN CROSSLAND
2015-10-07LLAR01ANNUAL RETURN MADE UP TO 30/09/15
2015-08-17LLAP01LLP MEMBER APPOINTED MR JULIAN LOUIS WARD
2015-07-07LLAP01LLP MEMBER APPOINTED MR MARK EDWARD GAY
2015-06-03LLAP01LLP MEMBER APPOINTED MISS FAIZA AHMAD
2015-06-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK HUTCHINGS / 03/06/2015
2015-06-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOSEPH HOLDER / 03/06/2015
2015-06-03LLAP01LLP MEMBER APPOINTED MS FIONNUALA LYNCH
2015-06-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER GORDON OLIVER
2015-06-03LLTM01APPOINTMENT TERMINATED, LLP MEMBER LAURA HARCOMBE
2015-02-19LLTM01APPOINTMENT TERMINATED, LLP MEMBER NEIL BENSON
2015-02-09LLAP01LLP MEMBER APPOINTED CHARLES DAVID BEZZANT
2015-02-09LLAP01LLP MEMBER APPOINTED AMANDA AILEEN BURGE
2015-02-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER IAN DOWN
2014-12-05AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-12-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW DANIEL PRYKE / 01/11/2014
2014-10-20LLAR01ANNUAL RETURN MADE UP TO 30/09/14
2014-06-30LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOSEPH HOLDER / 01/11/2013
2014-06-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER KEITH ROFFEY
2014-04-23LLAP01LLP MEMBER APPOINTED KATE NICOLE ANDREWS
2014-01-30AAFULL ACCOUNTS MADE UP TO 30/04/13
2014-01-16LLAP01LLP MEMBER APPOINTED PETER GREGORY JORDAN
2014-01-02LLAP01LLP MEMBER APPOINTED IAN BUCHANAN BINNIE
2013-11-21LLAR01ANNUAL RETURN MADE UP TO 30/09/13
2013-08-07LLAP01LLP MEMBER APPOINTED HELEN ELIZABETH CROSSLAND
2013-02-04AAFULL ACCOUNTS MADE UP TO 30/04/12
2013-01-14LLAP01LLP MEMBER APPOINTED MR MATTHEW DANIEL PRYKE
2012-12-05LLAP01LLP MEMBER APPOINTED MARIE DAVID LEUINE
2012-10-24LLAR01ANNUAL RETURN MADE UP TO 30/09/12
2012-10-23LLAP01LLP MEMBER APPOINTED MICHAEL SCOTT CLINCH
2012-08-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK COPPING
2012-07-16LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR IAN KENNEDY DOWN / 01/05/2012
2012-07-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR PAUL MARTIN SPACEY / 01/05/2012
2012-07-12LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR GORDON COLIN OLIVER / 01/05/2012
2011-11-25AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-11-21LLAP01LLP MEMBER APPOINTED MADELEINE THOMSON
2011-10-27LLAR01ANNUAL RETURN MADE UP TO 30/09/11
2011-09-13LLAP01LLP MEMBER APPOINTED NEIL IAN BENSON
2011-04-12LLAP01LLP MEMBER APPOINTED LAURA JANE HARCOMBE
2010-12-14LLAP01LLP MEMBER APPOINTED MR CHRISTOPHER MARK HUTCHINGS
2010-11-09LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DANIEL MARK BELLAU / 01/11/2010
2010-10-22LLAR01ANNUAL RETURN MADE UP TO 30/09/10
2010-10-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PAUL MARTIN SPACEY / 30/09/2010
2010-10-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK ANDREW COPPING / 30/09/2010
2010-10-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / KEITH ANDREW ROFFEY / 30/09/2010
2010-10-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ANTONY DAVID PERLMUTTER / 30/09/2010
2010-10-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PHILIP ALAN HERBERT / 30/09/2010
2010-10-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / IAN KENNEDY DOWN / 30/09/2010
2010-10-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ALBAN FRANK JOHN GORDON / 30/09/2010
2010-10-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DIANA JANE FEATHERSTONHAUGH / 30/09/2010
2010-10-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH STANBOROUGH / 30/09/2010
2010-10-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK MICHAEL HURST / 30/09/2010
2010-10-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / NIGEL CAREY MASON / 30/09/2010
2010-10-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / BENJAMIN DANIEL KILSHAW / 30/09/2010
2010-10-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GORDON COLIN OLIVER / 30/09/2010
2010-10-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVIS LLEWELYN LEWIS / 30/09/2010
2010-10-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL MARK BELLAU / 30/09/2010
2010-10-12AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-06-10LLAP01LLP MEMBER APPOINTED JOSEPH HOLDER
2010-04-20LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN SPENCER
2009-11-27AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-10-02LLP363ANNUAL RETURN MADE UP TO 30/09/09
2009-06-23LLP288aLLP MEMBER APPOINTED DANIEL MARK BELLAU
2009-06-01LLP288bMEMBER RESIGNED AMANDA PULLINGER
2009-05-12LLP288bMEMBER RESIGNED BRIAN CASEY
2009-02-12LLP288aLLP MEMBER APPOINTED BENJAMIN DANIEL KILSHAW
2008-12-10AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-10-09LLP363ANNUAL RETURN MADE UP TO 30/09/08
2008-02-15AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-08-18363aANNUAL RETURN MADE UP TO 26/07/07
2007-08-18288cMEMBER'S PARTICULARS CHANGED
2006-12-13288bMEMBER RESIGNED
2006-10-31288aNEW MEMBER APPOINTED
2006-08-31363aANNUAL RETURN MADE UP TO 26/07/06
2006-06-15363aANNUAL RETURN MADE UP TO 30/04/06
2006-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to HAMLINS LLP 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 HAMLINS LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of HAMLINS LLP's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30

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 HAMLINS LLP

Intangible Assets
Patents
We have not found any records of HAMLINS LLP registering or being granted any patents
Domain Names

HAMLINS LLP owns 1 domain names.

hamlins.co.uk  

Trademarks
We have not found any records of HAMLINS LLP registering or being granted any trademarks
Income
Government Income

Government spend with HAMLINS LLP

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2016-06-30 GBP £500 LEGAL FEES
London Borough of Barking and Dagenham Council 2016-06-30 GBP £750 RENTS PAYABLE
Northamptonshire County Council 2014-10-28 GBP £14,725 Debt Collection Services
Bolton Council 2014-02-13 GBP £1,900 Work in Progress Additions
Chorley Borough Council 2012-10-31 GBP £45,000
Colchester Borough Council 2012-06-28 GBP £1,620
Cambridgeshire County Council 2012-02-28 GBP £20,497 Rents and Leases

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Legal Cases Handled
DateTypeClient / Claimant Defendant
2015-01-29Petitions to Wind Up (Companies)LUNAR HOLDING SARLGYMNASIUM ONE LIMITED
2014-06-26Petitions to Wind Up (Companies)HARMONY ELDRIDGEMARGIN CAPITAL LIMITED
2014-05-14Petitions to Wind Up (Companies)PHONOGRAPHIC PERFORMANCE LIMITEDWAVE SERVICES LIMITED
Outgoings
Business Rates/Property Tax
No properties were found where HAMLINS LLP 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.
Legal Notices/Action
Initiating party HAMLINS LLPEvent TypePetitions to Wind Up (Companies)
Defending partySIMPLESTREAM LIMITEDEvent Date2012-09-19
In the High Court of Justice (Chancery Division) Companies Court case number 7355 A Petition to wind up the above-named Company of Debello House, 14-18 Heddon Street, Mayfair, London W1B 4DA (Registered No 07244424) presented on 19 September 2012 by HAMLINS LLP , Roxburghe House, 273-287 Regent Street, London W1B 2AD , claiming to be a Creditor of the Company will be heard at The Royal Courts of Justice, Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London, EC4A 1NL , on Monday 5 November 2012 , at 10.30 am (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his Solicitor in accordance with Rule 4.16 by 16.00 hours on Friday 2 November 2012 . The Petitioners Solicitor is Laurence Gilmore, Hamlins LLP , Roxburghe House, 273-287 Regent Street, London, W1B 2AD . : 28 September 2012
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAMLINS LLP 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 HAMLINS LLP 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.