NICK HERN BOOKS LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W12 8QP

Company number 02767507
Status Active
Incorporation Date 24 November 1992
Company Type Private Limited Company
Address THE GLASSHOUSE, 49A GOLDHAWK ROAD, LONDON, W12 8QP
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 5,000 . The most likely internet sites of NICK HERN BOOKS LIMITED are www.nickhernbooks.co.uk, and www.nick-hern-books.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Nick Hern Books Limited is a Private Limited Company. The company registration number is 02767507. Nick Hern Books Limited has been working since 24 November 1992. The present status of the company is Active. The registered address of Nick Hern Books Limited is The Glasshouse 49a Goldhawk Road London W12 8qp. . APPLEWHITE, Matthew Edward is a Secretary of the company. APPLEWHITE, Matt is a Director of the company. HERN, Nicholas Anthony Joseph is a Director of the company. Secretary GUDKA, Shilpa has been resigned. Secretary HERN, Nicholas Anthony Joseph has been resigned. Secretary RHYS EVANS, Jemima Victoria has been resigned. Director GUDKA, Shilpa has been resigned. Director HARWOOD, Katharine Mary Penny has been resigned. Director LEE, Tony Gary has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
APPLEWHITE, Matthew Edward
Appointed Date: 17 September 2007

Director
APPLEWHITE, Matt
Appointed Date: 02 February 2010
46 years old

Director
HERN, Nicholas Anthony Joseph
Appointed Date: 10 December 1992
81 years old

Resigned Directors

Secretary
GUDKA, Shilpa
Resigned: 10 December 1992
Appointed Date: 24 November 1992

Secretary
HERN, Nicholas Anthony Joseph
Resigned: 17 November 1999
Appointed Date: 10 December 1992

Secretary
RHYS EVANS, Jemima Victoria
Resigned: 14 September 2007
Appointed Date: 17 November 1999

Director
GUDKA, Shilpa
Resigned: 10 December 1992
Appointed Date: 24 November 1992
57 years old

Director
HARWOOD, Katharine Mary Penny
Resigned: 18 November 1999
Appointed Date: 10 December 1992
66 years old

Director
LEE, Tony Gary
Resigned: 10 December 1992
Appointed Date: 24 November 1992
60 years old

Persons With Significant Control

Mr Nicholas Anthony Joseph Hern
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

NICK HERN BOOKS LIMITED Events

05 Dec 2016
Confirmation statement made on 24 November 2016 with updates
26 Sep 2016
Total exemption full accounts made up to 31 December 2015
30 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 5,000

30 Sep 2015
Total exemption full accounts made up to 31 December 2014
15 Dec 2014
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 5,000

...
... and 64 more events
05 Jan 1993
Secretary resigned;new secretary appointed;director resigned

05 Jan 1993
Accounting reference date notified as 31/12

05 Jan 1993
Registered office changed on 05/01/93 from: spectrum house 20-26 cursitor street london EC4A 1HY

05 Jan 1993
£ nc 100/100000 14/12/92

24 Nov 1992
Incorporation

NICK HERN BOOKS LIMITED Charges

6 January 2003
Rent deposit deed
Delivered: 10 January 2003
Status: Outstanding
Persons entitled: Selina Investment Limited
Description: £3,500.
27 July 1998
Mortgage debenture
Delivered: 6 August 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 December 1997
Agreement
Delivered: 16 December 1997
Status: Outstanding
Persons entitled: Selina Investments Limited
Description: The sum of £3,500.