HUGO'S LANGUAGE BOOKS LIMITED
Overview
| Company Name | HUGO'S LANGUAGE BOOKS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00503652 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HUGO'S LANGUAGE BOOKS LIMITED?
- Book publishing (58110) / Information and communication
Where is HUGO'S LANGUAGE BOOKS LIMITED located?
| Registered Office Address | 20 Vauxhall Bridge Road SW1V 2SA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HUGO'S LANGUAGE BOOKS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HUGO'S LANGUAGE BOOKS LIMITED?
| Last Confirmation Statement Made Up To | Jan 30, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 13, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 30, 2026 |
| Overdue | No |
What are the latest filings for HUGO'S LANGUAGE BOOKS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 30, 2026 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 20 Vauxhall Bridge Road London SW1V 2SA England to One Embassy Gardens 8 Viaduct Gardens London SW11 7BW | 1 pages | AD02 | ||
Register(s) moved to registered office address 20 Vauxhall Bridge Road London SW1V 2SA | 1 pages | AD04 | ||
Registered office address changed from One Embassy Gardens 8 Viaduct Gardens London SW11 7BW England to 20 Vauxhall Bridge Road London SW1V 2SA on Sep 11, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Rebecca Jane Smart as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Director's details changed for Mr Robert James Squire Gates on Sep 29, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 1 pages | AA | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Appointment of Mr Robert James Squire Gates as a director on May 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||
Confirmation statement made on Jul 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||
Register(s) moved to registered inspection location 20 Vauxhall Bridge Road London SW1V 2SA | 1 pages | AD03 | ||
Register inspection address has been changed to 20 Vauxhall Bridge Road London SW1V 2SA | 1 pages | AD02 | ||
Confirmation statement made on Jul 31, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 80 Strand London WC2R 0RL to One Embassy Gardens 8 Viaduct Gardens London SW11 7BW on Jun 29, 2020 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||
Confirmation statement made on Jul 31, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Rebecca Jane Smart as a director on Jan 01, 2019 | 2 pages | AP01 | ||
Who are the officers of HUGO'S LANGUAGE BOOKS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARTIN, Sinead Mary | Secretary | Vauxhall Bridge Road SW1V 2SA London 20 England | 209758650001 | |||||||
| GATES, Robert James Squire | Director | Vauxhall Bridge Road SW1V 2SA London 20 England | United Kingdom | British | 296201220002 | |||||
| HODGKINSON, Shaun David | Director | Vauxhall Bridge Road SW1V 2SA London 20 England | England | British | 160428430002 | |||||
| KELLY, Paul Nicholas | Director | Vauxhall Bridge Road SW1V 2SA London 20 England | United Kingdom | British | 213405440001 | |||||
| BOLT, Madeleine Margareter | Secretary | 17 Wagon Road Hadley Wood EN4 0PW Barnet Hertfordshire | British | 16044420001 | ||||||
| FULTON, Anita Therese | Secretary | 29 Charlwood Street SW1V 2DZ London | Australian | 46039490003 | ||||||
| GILL, Peter Richard | Secretary | 30 Sheen Common Drive TW10 5BN Richmond Surrey | British | 35996320004 | ||||||
| PEACOCK, Helena Caroline | Secretary | 28 Lancaster Grove NW3 4PB London | British | 24230120001 | ||||||
| ALLAN, Alexandra Stephanie | Director | 80 Strand London WC2R 0RL | England | British | 170620440001 | |||||
| BATCHELOR-SMITH, Robin Jeremy | Director | Orchard Dene Lower Assendon RG9 6AG Henley On Thames Oxfordshire | British | 16044450001 | ||||||
| BOLT, Madeleine Margareter | Director | 17 Wagon Road Hadley Wood EN4 0PW Barnet Hertfordshire | British | 16044420001 | ||||||
| DAVIS, Christopher John | Director | 34 Half Moon Lane SE24 9HU London | United Kingdom | British | 9652950002 | |||||
| DUHIGG, John William | Director | 80 Strand London WC2R 0RL | England | British | 109298930003 | |||||
| FIELD, Peter | Director | 80 Strand London WC2R 0RL | United Kingdom | British | 26389550004 | |||||
| FORBES WATSON, Anthony David | Director | Saffron House Ewelme OX10 6HP Wallingford Oxfordshire | British | 4859680010 | ||||||
| FORT, Alan James | Director | Woodside Barnet Wood Road BR2 8HJ Bromley Kent | England | British | 34604480002 | |||||
| FULTON, Anita Therese | Director | 29 Charlwood Street SW1V 2DZ London | Australian | 46039490003 | ||||||
| GILL, Peter Richard | Director | 30 Sheen Common Drive TW10 5BN Richmond Surrey | United Kingdom | British | 35996320004 | |||||
| HARE, Rodney James | Director | Flat 1 52 Cleveland Square Bayswater W2 6DB London | Australian | 8370730002 | ||||||
| HOUSTON, David Oliver | Director | 61 Hamilton Park South ML3 0FH Hamilton Lanarkshire | British | 75910100004 | ||||||
| JOHNSON, Sally Kate Miranda | Director | Cranley Gardens N10 3AD London 99 | United Kingdom | British | 140111320001 | |||||
| JUNE, Gary Lee | Director | 268 South Boulevard Upper Grandview New York 10960 United States | United States | 107927580001 | ||||||
| KINDERSLEY, Peter David | Director | 2 Methley Street SE11 4AJ London | United Kingdom | British | 72951180001 | |||||
| LANDERS, Brian James | Director | Briarbank House 12a Childs Hill Road KT23 3QG Bookham Leatherhead Surrey | United Kingdom | British | 90246320001 | |||||
| LOCK, Jessie Bertha | Director | 16 Gretton Court Girton CB3 0QN Cambridge Cambridgeshire | British | 16044440001 | ||||||
| LOCK, Peter Graham | Director | Priory Cottage Badingham IP14 8LA Woodbridge Suffolk | British | 16044430001 | ||||||
| MAKINSON, John Crowther | Director | 25 Richmond Crescent N1 0LY London | England | British | 8712280001 | |||||
| MIDDLEHURST, James Thomas | Director | 10 Montana Road Wimbledon SW20 8TW London | United Kingdom | British | 60020160001 | |||||
| PHILLIPS, Andrew John | Director | 21 Parkwood Avenue KT10 8DE Esher Surrey | United Kingdom | British | 118566190001 | |||||
| POWER, Charles Richard | Director | 17 Cumberland Street SW1V 4LS London | British | 66012240002 | ||||||
| SHEPHERD, Daniel Peter | Director | 80 Strand London WC2R 0RL | England | British | 140879430002 | |||||
| SMART, Rebecca Jane | Director | 8 Viaduct Gardens SW11 7BW London One Embassy Gardens England | England | British | 95377840001 | |||||
| TWILLIGER, Stephen Todd | Director | 80 Strand London WC2R 0RL | Usa | American | 160051550003 | |||||
| WELHAM, Andrew Peter | Director | 20 Daleside SL9 7JE Gerrards Cross Buckinghamshire | United Kingdom | British | 62964820001 |
Who are the persons with significant control of HUGO'S LANGUAGE BOOKS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Penguin Random House Limited | Apr 06, 2016 | Strand WC2R 0RL London 80 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0