HMP BOOKS LIMITED
WHETSTONE

Hellopages » Greater London » Barnet » N20 9YZ

Company number 01205702
Status Active
Incorporation Date 2 April 1975
Company Type Private Limited Company
Address EURO HOUSE, C/O MACINTYRE, HUDSON LLP, 1394 HIGH ROAD, WHETSTONE, LONDON, N20 9YZ
Home Country United Kingdom
Nature of Business 47610 - Retail sale of books in specialised stores
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 22 January 2017 with updates; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 10,500 . The most likely internet sites of HMP BOOKS LIMITED are www.hmpbooks.co.uk, and www.hmp-books.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and six months. Hmp Books Limited is a Private Limited Company. The company registration number is 01205702. Hmp Books Limited has been working since 02 April 1975. The present status of the company is Active. The registered address of Hmp Books Limited is Euro House C O Macintyre Hudson Llp 1394 High Road Whetstone London N20 9yz. . DE SARKAR, Sanchita Basu is a Director of the company. Secretary AGNEW, John has been resigned. Secretary AGNEW, Lesley Ann has been resigned. Secretary PAIBA, Lynn Geraldine has been resigned. Director AGNEW, John has been resigned. Director AGNEW, Katharine Lesley has been resigned. Director AGNEW, Lesley Ann has been resigned. Director FLANAGAN, Michael Anthony has been resigned. Director PAIBA, Helen Shirley has been resigned. Director PAIBA, Lynn Geraldine has been resigned. Director PAIBA, Michael David has been resigned. The company operates in "Retail sale of books in specialised stores".


Current Directors

Director
DE SARKAR, Sanchita Basu
Appointed Date: 31 December 2015
37 years old

Resigned Directors

Secretary
AGNEW, John
Resigned: 31 December 2015
Appointed Date: 25 July 2010

Secretary
AGNEW, Lesley Ann
Resigned: 25 July 2010
Appointed Date: 11 November 1994

Secretary
PAIBA, Lynn Geraldine
Resigned: 11 November 1994

Director
AGNEW, John
Resigned: 31 December 2015
Appointed Date: 11 November 1994
83 years old

Director
AGNEW, Katharine Lesley
Resigned: 31 December 2015
Appointed Date: 19 November 2009
57 years old

Director
AGNEW, Lesley Ann
Resigned: 25 July 2010
Appointed Date: 11 November 1994
80 years old

Director
FLANAGAN, Michael Anthony
Resigned: 11 August 1994
82 years old

Director
PAIBA, Helen Shirley
Resigned: 11 November 1994
91 years old

Director
PAIBA, Lynn Geraldine
Resigned: 11 November 1994
80 years old

Director
PAIBA, Michael David
Resigned: 11 November 1994
96 years old

Persons With Significant Control

Miss Sanchita Basu De Sarkar
Notified on: 6 April 2016
37 years old
Nature of control: Right to appoint and remove directors

Hmp Books Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HMP BOOKS LIMITED Events

24 Feb 2017
Total exemption small company accounts made up to 31 May 2016
08 Feb 2017
Confirmation statement made on 22 January 2017 with updates
22 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10,500

19 Feb 2016
Director's details changed for Sanchita Basu De Sarkar on 19 February 2016
19 Jan 2016
Resolutions
  • RES13 ‐ Company business 31/12/2015
  • RES13 ‐ Company business 31/12/2015

...
... and 85 more events
17 Mar 1988
Return made up to 23/07/87; full list of members

07 Mar 1988
Accounts for a small company made up to 26 April 1986

28 Jan 1987
Return made up to 31/12/86; full list of members

10 Sep 1986
Accounts for a small company made up to 27 April 1985

02 Apr 1975
Incorporation

HMP BOOKS LIMITED Charges

31 December 2015
Charge code 0120 5702 0003
Delivered: 7 January 2016
Status: Outstanding
Persons entitled: Katharine Lesley Agnew John Edwin Agnew
Description: Contains fixed charge…
28 March 1995
Debenture
Delivered: 13 April 1995
Status: Satisfied on 25 September 2015
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
4 August 1975
Debenture
Delivered: 21 August 1975
Status: Satisfied on 17 December 1994
Persons entitled: Michael David Paiba
Description: Undertaking and all property and assets present and future…