Background WavePink WaveYellow Wave

HML HATHAWAYS LIMITED (05132940)

HML HATHAWAYS LIMITED (05132940) is an active UK company. incorporated on 19 May 2004. with registered office in Richmond. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HML HATHAWAYS LIMITED has been registered for 21 years. Current directors include GUTHRIE, Charles Alec, HOWGEGO, James Alfred Lloyd.

Company Number
05132940
Status
active
Type
ltd
Incorporated
19 May 2004
Age
21 years
Address
9-11 The Quadrant, Richmond, TW9 1BP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GUTHRIE, Charles Alec, HOWGEGO, James Alfred Lloyd
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HML HATHAWAYS LIMITED

HML HATHAWAYS LIMITED is an active company incorporated on 19 May 2004 with the registered office located in Richmond. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HML HATHAWAYS LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05132940

LTD Company

Age

21 Years

Incorporated 19 May 2004

Size

N/A

Accounts

ARD: 31/3

Overdue

2 years overdue

Last Filed

Made up to 31 March 2022 (4 years ago)
Submitted on 22 December 2022 (3 years ago)
Period: 1 April 2021 - 31 March 2022(13 months)
Type: Dormant

Next Due

Due by 31 December 2023
Period: 1 April 2022 - 31 March 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 29 December 2022 (3 years ago)
Submitted on 11 January 2023 (3 years ago)

Next Due

Due by 12 January 2024
For period ending 29 December 2023

Previous Company Names

HML MANDELLS LIMITED
From: 5 October 2006To: 8 January 2009
MANDELLS LIMITED
From: 19 May 2004To: 5 October 2006
Contact
Address

9-11 The Quadrant Richmond, TW9 1BP,

Timeline

5 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
May 04
Funding Round
Nov 09
Director Left
Jan 18
Director Joined
Dec 19
Director Left
Jan 20
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HOWGEGO, James Alfred Lloyd

Active
The Quadrant, RichmondTW9 1BP
Secretary
Appointed 07 Feb 2006

GUTHRIE, Charles Alec

Active
The Quadrant, RichmondTW9 1BP
Born September 1964
Director
Appointed 01 Dec 2019

HOWGEGO, James Alfred Lloyd

Active
The Quadrant, RichmondTW9 1BP
Born August 1968
Director
Appointed 07 Feb 2006

BAIGEL, Jonathan Charles Mayer

Resigned
11 Downhurst Court, LondonNW4 1QT
Secretary
Appointed 01 Mar 2005
Resigned 02 May 2008

WILKES, Rupert Thomas James

Resigned
4 The Crescent, WisbechPE13 1EH
Secretary
Appointed 19 May 2004
Resigned 07 Feb 2006

CONWAY, Benjamin

Resigned
The Quadrant, RichmondTW9 1BP
Born August 1959
Director
Appointed 02 Jul 2007
Resigned 31 Dec 2017

PLUMB, Robert Henry Charles

Resigned
The Quadrant, RichmondTW9 1BP
Born February 1954
Director
Appointed 22 Nov 2005
Resigned 31 Dec 2019

SMITH, Richard Gwynne

Resigned
59 Cloncurry Street, LondonSW6 6DT
Born December 1952
Director
Appointed 19 May 2004
Resigned 19 Apr 2006

TAYLOR, Ivan

Resigned
3 Prothero Gardens, LondonNW4 3SJ
Born July 1964
Director
Appointed 30 Jun 2004
Resigned 20 Feb 2006

WILKES, Rupert Thomas James

Resigned
13b Cunningham Place, LondonNW8 8JT
Born November 1967
Director
Appointed 19 May 2004
Resigned 30 Jun 2004

Persons with significant control

1

The Quadrant, RichmondTW9 1BP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Restoration Order Of Court
25 February 2026
AC92AC92
Gazette Dissolved Voluntary
28 February 2023
GAZ2(A)GAZ2(A)
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
30 September 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
13 September 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
31 August 2022
DS01DS01
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2020
AAAnnual Accounts
Legacy
5 January 2020
PARENT_ACCPARENT_ACC
Legacy
5 January 2020
GUARANTEE2GUARANTEE2
Legacy
5 January 2020
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2017
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Full
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Full
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Capital Allotment Shares
26 November 2009
SH01Allotment of Shares
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
11 August 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Legacy
13 January 2009
287Change of Registered Office
Certificate Change Of Name Company
8 January 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 August 2008
AAAnnual Accounts
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
363aAnnual Return
Legacy
3 January 2008
88(2)R88(2)R
Legacy
2 January 2008
123Notice of Increase in Nominal Capital
Resolution
2 January 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
9 August 2007
363sAnnual Return (shuttle)
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
12 May 2007
395Particulars of Mortgage or Charge
Legacy
6 March 2007
287Change of Registered Office
Legacy
23 November 2006
287Change of Registered Office
Certificate Change Of Name Company
5 October 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 June 2006
AAAnnual Accounts
Legacy
12 June 2006
363aAnnual Return
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 February 2006
AAAnnual Accounts
Legacy
14 February 2006
225Change of Accounting Reference Date
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
123Notice of Increase in Nominal Capital
Legacy
21 January 2005
88(2)R88(2)R
Resolution
21 January 2005
RESOLUTIONSResolutions
Legacy
6 September 2004
395Particulars of Mortgage or Charge
Legacy
6 September 2004
395Particulars of Mortgage or Charge
Legacy
1 September 2004
288cChange of Particulars
Memorandum Articles
12 August 2004
MEM/ARTSMEM/ARTS
Resolution
12 August 2004
RESOLUTIONSResolutions
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Incorporation Company
19 May 2004
NEWINCIncorporation