Hamlins LLP LONDON


Hamlins LLP started in year 2005 as Limited Liability Partnership with registration number OC314426. The Hamlins LLP company has been functioning successfully for 19 years now and its status is active. The firm's office is based in London at 1 Kingsway. Postal code: WC2B 6AN.

As of 23 April 2024, our data shows no information about any ex officers on these positions.

Hamlins LLP Address / Contact

Office Address 1 Kingsway
Town London
Post code WC2B 6AN
Country of origin United Kingdom

Company Information / Profile

Registration Number OC314426
Date of Incorporation Tue, 26th Jul 2005
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (83 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Peter H.

Position: LLP Member

Appointed: 01 October 2023

Ellen G.

Position: LLP Member

Appointed: 01 May 2023

Victoria C.

Position: LLP Member

Appointed: 01 March 2021

John L.

Position: LLP Member

Appointed: 01 May 2019

Callum G.

Position: LLP Designated Member

Appointed: 07 August 2018

Sarah F.

Position: LLP Member

Appointed: 01 May 2018

Aselle D.

Position: LLP Member

Appointed: 01 May 2017

Martin O.

Position: LLP Designated Member

Appointed: 01 January 2017

Kate A.

Position: LLP Designated Member

Appointed: 29 January 2014

Matthew P.

Position: LLP Designated Member

Appointed: 03 December 2012

Christopher H.

Position: LLP Designated Member

Appointed: 22 October 2010

Joseph H.

Position: LLP Designated Member

Appointed: 01 June 2010

Benjamin K.

Position: LLP Member

Appointed: 06 November 2008

Victoria S.

Position: LLP Member

Appointed: 01 May 2006

Mark H.

Position: LLP Designated Member

Appointed: 01 May 2006

Alexander C.

Position: LLP Member

Appointed: 01 May 2021

Resigned: 31 December 2022

Jamie L.

Position: LLP Member

Appointed: 04 May 2020

Resigned: 31 August 2021

Julian W.

Position: LLP Member

Appointed: 03 August 2015

Resigned: 30 April 2017

Faiza A.

Position: LLP Member

Appointed: 01 May 2015

Resigned: 06 October 2016

Mark G.

Position: LLP Member

Appointed: 01 April 2015

Resigned: 30 September 2016

Fionnuala L.

Position: LLP Member

Appointed: 02 March 2015

Resigned: 22 March 2016

Charles B.

Position: LLP Member

Appointed: 07 January 2015

Resigned: 05 October 2018

Amanda B.

Position: LLP Member

Appointed: 22 December 2014

Resigned: 28 July 2023

Peter J.

Position: LLP Member

Appointed: 07 January 2014

Resigned: 16 August 2018

Ian B.

Position: LLP Member

Appointed: 01 November 2013

Resigned: 30 April 2016

Helen C.

Position: LLP Member

Appointed: 28 May 2013

Resigned: 12 November 2015

Mark L.

Position: LLP Member

Appointed: 01 November 2012

Resigned: 26 August 2016

Michael C.

Position: LLP Member

Appointed: 01 October 2012

Resigned: 29 January 2016

Madeleine T.

Position: LLP Member

Appointed: 01 November 2011

Resigned: 12 November 2015

Neil B.

Position: LLP Member

Appointed: 15 August 2011

Resigned: 31 January 2015

Laura H.

Position: LLP Member

Appointed: 06 April 2011

Resigned: 30 April 2015

Daniel B.

Position: LLP Designated Member

Appointed: 08 June 2009

Resigned: 02 January 2021

Antony P.

Position: LLP Member

Appointed: 16 October 2006

Resigned: 21 June 2019

Ian D.

Position: LLP Member

Appointed: 01 May 2006

Resigned: 31 December 2014

Mark C.

Position: LLP Designated Member

Appointed: 01 May 2006

Resigned: 31 July 2012

Amanda P.

Position: LLP Member

Appointed: 01 May 2006

Resigned: 22 May 2009

John S.

Position: LLP Member

Appointed: 01 May 2006

Resigned: 31 March 2010

Caroline W.

Position: LLP Member

Appointed: 01 May 2006

Resigned: 06 December 2006

Paul S.

Position: LLP Member

Appointed: 01 May 2006

Resigned: 14 April 2018

Davis L.

Position: LLP Member

Appointed: 01 May 2006

Resigned: 18 March 2018

Philip H.

Position: LLP Member

Appointed: 01 May 2006

Resigned: 30 April 2017

Alban G.

Position: LLP Designated Member

Appointed: 01 May 2006

Resigned: 30 April 2016

Laurence G.

Position: LLP Designated Member

Appointed: 01 May 2006

Resigned: 30 April 2017

Diana F.

Position: LLP Member

Appointed: 01 May 2006

Resigned: 30 April 2017

Keith R.

Position: LLP Designated Member

Appointed: 01 May 2006

Resigned: 30 April 2014

Brian C.

Position: LLP Member

Appointed: 01 May 2006

Resigned: 30 April 2009

Nigel M.

Position: LLP Designated Member

Appointed: 26 July 2005

Resigned: 30 April 2022

Gordon O.

Position: LLP Member

Appointed: 26 July 2005

Resigned: 30 April 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-04-302022-04-30
Balance Sheet
Cash Bank On Hand5 847 0003 481 000
Current Assets16 993 00011 737 000
Debtors11 146 0008 256 000
Net Assets Liabilities10 736 0009 784 000
Other Debtors2 856 0001 923 000
Property Plant Equipment26 000841 000
Other
Accrued Liabilities Deferred Income2 428 0001 522 000
Accumulated Amortisation Impairment Intangible Assets55 00087 000
Accumulated Depreciation Impairment Property Plant Equipment503 000567 000
Administrative Expenses2 502 0001 718 000
Average Number Employees During Period6770
Bank Borrowings Overdrafts250 000 
Cost Sales3 567 0004 027 000
Creditors4 555 0002 748 000
Fixed Assets128 000911 000
Gross Profit Loss11 286 0007 916 000
Increase From Amortisation Charge For Year Intangible Assets 32 000
Increase From Depreciation Charge For Year Property Plant Equipment 64 000
Intangible Assets102 00070 000
Intangible Assets Gross Cost157 000157 000
Interest Payable Similar Charges Finance Costs26 0009 000
Net Current Assets Liabilities12 438 0008 989 000
Operating Profit Loss9 082 0006 212 000
Other Creditors 1 000
Other Interest Receivable Similar Income Finance Income4 0005 000
Other Operating Income298 00014 000
Prepayments Accrued Income5 998 0003 222 000
Profit Loss On Ordinary Activities After Tax9 060 0006 208 000
Profit Loss On Ordinary Activities Before Tax9 060 0006 208 000
Property Plant Equipment Gross Cost529 0001 408 000
Provisions For Liabilities Balance Sheet Subtotal80 000116 000
Taxation Social Security Payable595 000103 000
Total Additions Including From Business Combinations Property Plant Equipment 879 000
Total Assets Less Current Liabilities12 566 0009 900 000
Trade Creditors Trade Payables1 282 0001 122 000
Trade Debtors Trade Receivables2 292 0003 111 000
Turnover Revenue14 853 00011 943 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers
New director appointment on Monday 22nd January 2024.
filed on: 29th, January 2024
Free Download (2 pages)

Company search