Background WavePink WaveYellow Wave

HAMBLEDON AND LONDON LIMITED (03548552)

HAMBLEDON AND LONDON LIMITED (03548552) is an active UK company. incorporated on 17 April 1998. with registered office in London. The company operates in the Information and Communication sector, engaged in book publishing. HAMBLEDON AND LONDON LIMITED has been registered for 28 years. Current directors include UNDERWOOD, Keith Robert.

Company Number
03548552
Status
active
Type
ltd
Incorporated
17 April 1998
Age
28 years
Address
50 Bedford Square, London, WC1B 3DP
Industry Sector
Information and Communication
Business Activity
Book publishing
Directors
UNDERWOOD, Keith Robert
SIC Codes
58110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAMBLEDON AND LONDON LIMITED

HAMBLEDON AND LONDON LIMITED is an active company incorporated on 17 April 1998 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in book publishing. HAMBLEDON AND LONDON LIMITED was registered 28 years ago.(SIC: 58110)

Status

active

Active since 28 years ago

Company No

03548552

LTD Company

Age

28 Years

Incorporated 17 April 1998

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027

Previous Company Names

LONDON BOOKS LTD.
From: 17 April 1998To: 22 March 2000
Contact
Address

50 Bedford Square London, WC1B 3DP,

Previous Addresses

36 Soho Square London W1D 3QY
From: 28 July 2011To: 19 August 2011
the Tower Building 11 York Road London SE1 7NX
From: 17 April 1998To: 28 July 2011
Timeline

12 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Apr 98
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
May 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

ABU-DEEB, Maya Margaret

Active
Bedford Square, LondonWC1B 3DP
Secretary
Appointed 21 Jan 2019

UNDERWOOD, Keith Robert

Active
Bedford Square, LondonWC1B 3DP
Born October 1976
Director
Appointed 02 Feb 2026

DAYKIN, Michael Ricahrd

Resigned
Bedford Square, LondonWC1B 3DP
Secretary
Appointed 09 Jul 2011
Resigned 18 Jan 2019

ELPHICK, Paul Dennis

Resigned
22 Cottenham Park Road, LondonSW20 0RZ
Secretary
Appointed 07 Aug 2006
Resigned 04 Jul 2007

HILL, Edward Peter

Resigned
31 Fortess Road, LondonNW5 1AD
Secretary
Appointed 17 Apr 1998
Resigned 12 Oct 2000

MARSH, Robert S

Resigned
366 North 27th Street, Camp Hill
Secretary
Appointed 04 Jul 2007
Resigned 09 Jul 2011

RONEY, Francis John

Resigned
Kelsham, WickfordSS11 8EB
Secretary
Appointed 19 Oct 2005
Resigned 07 Aug 2006

SHEPPARD, Martin Lidderdale

Resigned
102 Gloucester Avenue, LondonNW1 8HX
Secretary
Appointed 12 Oct 2000
Resigned 19 Oct 2005

RM REGISTRARS LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee secretary
Appointed 17 Apr 1998
Resigned 17 Apr 1998

AUSTEN, Patrick George

Resigned
15 Lakeside Drive, EsherKT10 9EZ
Born September 1943
Director
Appointed 29 Nov 2006
Resigned 04 Jul 2007

CHARKIN, Richard Denis Paul

Resigned
Bedford Square, LondonWC1B 3DP
Born June 1949
Director
Appointed 09 Jul 2011
Resigned 30 Apr 2018

GADSBY, Oliver Edward

Resigned
14h Star Street, LondonW2 1QD
Born October 1961
Director
Appointed 04 Jul 2007
Resigned 09 Jul 2011

MARSH, Robert S

Resigned
366 North 27th Street, Camp Hill
Born May 1962
Director
Appointed 04 Jul 2007
Resigned 09 Jul 2011

MORRIS, Anthony John Lloyd, Dr

Resigned
Courthope Road, LondonNW3 2LB
Born July 1959
Director
Appointed 17 Apr 1998
Resigned 15 Feb 2007

NEWTON, John Nigel

Resigned
Bedford Square, LondonWC1B 3DP
Born June 1955
Director
Appointed 09 Jul 2011
Resigned 31 Jul 2018

PALLOT, Wendy Monica

Resigned
Bedford Square, LondonWC1B 3DP
Born February 1965
Director
Appointed 09 Jul 2011
Resigned 16 Jul 2018

RONEY, Francis John

Resigned
Kelsham, WickfordSS11 8EB
Born June 1950
Director
Appointed 19 Oct 2005
Resigned 07 Aug 2006

SCOTT-BAYFIELD, Penelope Samantha Juliette

Resigned
Bedford Square, LondonWC1B 3DP
Born September 1972
Director
Appointed 16 Jul 2018
Resigned 02 Feb 2026

SHEPPARD, Martin Lidderdale

Resigned
102 Gloucester Avenue, LondonNW1 8HX
Born April 1950
Director
Appointed 17 Apr 1998
Resigned 31 Jul 2006

STURROCK, Philip James

Resigned
62 Benbow House 24 New Globe Walk, LondonSE1 9DS
Born October 1947
Director
Appointed 19 Oct 2005
Resigned 29 Nov 2006

RM NOMINEES LIMITED

Resigned
Second Floor, LondonEC2A 3RX
Corporate nominee director
Appointed 17 Apr 1998
Resigned 17 Apr 1998

Persons with significant control

1

Bedford Square, LondonWC1B 3DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Resolution
14 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Dormant
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Dormant
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Dormant
14 November 2013
AAAnnual Accounts
Legacy
12 August 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Dormant
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Change Person Secretary Company With Change Date
19 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2012
CH01Change of Director Details
Move Registers To Registered Office Company
19 April 2012
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
19 April 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
16 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 August 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 August 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
1 August 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2011
AP01Appointment of Director
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Termination Secretary Company With Name
28 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Dormant
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Sail Address Company With Old Address
16 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Move Registers To Registered Office Company
16 June 2010
AD04Change of Accounting Records Location
Move Registers To Sail Company
16 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
1 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
11 December 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Full
7 January 2009
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Full
29 February 2008
AAAnnual Accounts
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
363aAnnual Return
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
363aAnnual Return
Legacy
4 April 2006
190190
Legacy
4 April 2006
353353
Accounts With Accounts Type Total Exemption Small
26 January 2006
AAAnnual Accounts
Legacy
18 January 2006
288cChange of Particulars
Legacy
21 November 2005
225Change of Accounting Reference Date
Resolution
3 November 2005
RESOLUTIONSResolutions
Resolution
3 November 2005
RESOLUTIONSResolutions
Resolution
3 November 2005
RESOLUTIONSResolutions
Resolution
3 November 2005
RESOLUTIONSResolutions
Resolution
3 November 2005
RESOLUTIONSResolutions
Resolution
31 October 2005
RESOLUTIONSResolutions
Legacy
31 October 2005
287Change of Registered Office
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
31 October 2005
288aAppointment of Director or Secretary
Legacy
23 July 2005
88(2)R88(2)R
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
24 February 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
4 February 2005
AAAnnual Accounts
Legacy
13 July 2004
123Notice of Increase in Nominal Capital
Resolution
13 July 2004
RESOLUTIONSResolutions
Legacy
21 June 2004
88(2)R88(2)R
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
11 March 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 January 2004
AAAnnual Accounts
Legacy
22 April 2003
88(2)R88(2)R
Legacy
22 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 February 2003
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2002
AAAnnual Accounts
Legacy
24 December 2001
225Change of Accounting Reference Date
Legacy
7 July 2001
363sAnnual Return (shuttle)
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
225Change of Accounting Reference Date
Legacy
12 March 2001
88(2)R88(2)R
Accounts With Accounts Type Small
1 March 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Legacy
31 October 2000
88(2)R88(2)R
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
18 September 2000
287Change of Registered Office
Certificate Change Of Name Company
21 March 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
16 June 1999
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Legacy
28 April 1998
287Change of Registered Office
Legacy
28 April 1998
288bResignation of Director or Secretary
Legacy
28 April 1998
288bResignation of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Incorporation Company
17 April 1998
NEWINCIncorporation