H.KARNAC (BOOKS) LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 5HT

Company number 00480031
Status Active
Incorporation Date 24 March 1950
Company Type Private Limited Company
Address 118 FINCHLEY ROAD, LONDON, NW3 5HT
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 11 September 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 1 . The most likely internet sites of H.KARNAC (BOOKS) LIMITED are www.hkarnacbooks.co.uk, and www.h-karnac-books.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and seven months. H Karnac Books Limited is a Private Limited Company. The company registration number is 00480031. H Karnac Books Limited has been working since 24 March 1950. The present status of the company is Active. The registered address of H Karnac Books Limited is 118 Finchley Road London Nw3 5ht. . MARSDEN, Yvonne Patricia is a Secretary of the company. RATHBONE, Oliver Anthony is a Director of the company. Secretary MISTRY, Kundan has been resigned. Secretary MOSKOWITZ, Michael has been resigned. Secretary SACERDOTI, Judith Faith has been resigned. Director ASHTON, John has been resigned. Director ELLMAN, Peter has been resigned. Director FEHER-GUREWICH, Judith has been resigned. Director MOSKOWITZ, Michael has been resigned. Director RATHBONE, Oliver Anthony has been resigned. Director SACERDOTI, Cesare David has been resigned. Director SACERDOTI, Judith Faith has been resigned. Director SLEIGHT, Graham has been resigned. Director TABAKIN, Roger David has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
MARSDEN, Yvonne Patricia
Appointed Date: 01 July 2009

Director
RATHBONE, Oliver Anthony
Appointed Date: 23 December 2011
60 years old

Resigned Directors

Secretary
MISTRY, Kundan
Resigned: 30 June 2009
Appointed Date: 31 October 2002

Secretary
MOSKOWITZ, Michael
Resigned: 31 October 2002
Appointed Date: 03 September 1999

Secretary
SACERDOTI, Judith Faith
Resigned: 03 September 1999

Director
ASHTON, John
Resigned: 29 January 1993
95 years old

Director
ELLMAN, Peter
Resigned: 22 May 2002
Appointed Date: 01 August 2000
52 years old

Director
FEHER-GUREWICH, Judith
Resigned: 24 May 2010
Appointed Date: 03 September 1999
76 years old

Director
MOSKOWITZ, Michael
Resigned: 18 December 2003
Appointed Date: 03 September 1999
74 years old

Director
RATHBONE, Oliver Anthony
Resigned: 12 July 2006
Appointed Date: 08 January 2001
60 years old

Director
SACERDOTI, Cesare David
Resigned: 03 September 1999
87 years old

Director
SACERDOTI, Judith Faith
Resigned: 03 September 1999
77 years old

Director
SLEIGHT, Graham
Resigned: 04 July 2001
Appointed Date: 01 August 2000
52 years old

Director
TABAKIN, Roger David
Resigned: 31 December 2011
Appointed Date: 17 January 2002
86 years old

Persons With Significant Control

Mr Oliver Anthony Rathbone
Notified on: 1 September 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rachel Rathbone
Notified on: 1 September 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H.KARNAC (BOOKS) LIMITED Events

25 Sep 2016
Confirmation statement made on 11 September 2016 with updates
22 Aug 2016
Accounts for a dormant company made up to 31 December 2015
01 Oct 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1

19 Jun 2015
Accounts for a dormant company made up to 31 December 2014
03 Oct 2014
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1

...
... and 113 more events
07 Jul 1988
Return made up to 31/05/88; full list of members
28 Jul 1987
Full accounts made up to 31 March 1987

28 Jul 1987
Return made up to 25/05/87; full list of members

20 Jun 1986
Full accounts made up to 31 March 1986

20 Jun 1986
Return made up to 11/06/86; full list of members

H.KARNAC (BOOKS) LIMITED Charges

28 August 2002
Debenture
Delivered: 4 September 2002
Status: Satisfied on 13 December 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…