AMBER BOOKS LIMITED
BROWN PACKAGING BOOKS LIMITED

Hellopages » Greater London » Islington » EC1Y 2AB

Company number 03186678
Status Active
Incorporation Date 16 April 1996
Company Type Private Limited Company
Address 30 CITY ROAD, LONDON, EC1Y 2AB
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-05-13 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of AMBER BOOKS LIMITED are www.amberbooks.co.uk, and www.amber-books.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and six months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Amber Books Limited is a Private Limited Company. The company registration number is 03186678. Amber Books Limited has been working since 16 April 1996. The present status of the company is Active. The registered address of Amber Books Limited is 30 City Road London Ec1y 2ab. . GNYCH, Rosanna Maria is a Secretary of the company. GNYCH, Rosanna Maria is a Director of the company. GNYCH, Stanislaw is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
GNYCH, Rosanna Maria
Appointed Date: 16 April 1996

Director
GNYCH, Rosanna Maria
Appointed Date: 16 April 1996
69 years old

Director
GNYCH, Stanislaw
Appointed Date: 16 April 1996
74 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 April 1996
Appointed Date: 16 April 1996

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 April 1996
Appointed Date: 16 April 1996

AMBER BOOKS LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
13 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000

04 Sep 2015
Total exemption small company accounts made up to 31 March 2015
14 May 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1,000

13 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 61 more events
21 Apr 1996
New director appointed
21 Apr 1996
New secretary appointed;new director appointed
21 Apr 1996
Secretary resigned
21 Apr 1996
Director resigned
16 Apr 1996
Incorporation

AMBER BOOKS LIMITED Charges

12 March 2014
Charge code 0318 6678 0009
Delivered: 14 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
1 October 2013
Charge code 0318 6678 0007
Delivered: 1 October 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
1 October 2013
Charge code 0318 6678 0006
Delivered: 1 October 2013
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
26 September 2013
Charge code 0318 6678 0008
Delivered: 28 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
20 September 2007
Rent deposit deed
Delivered: 28 September 2007
Status: Satisfied on 16 October 2013
Persons entitled: Manning Investments Limited
Description: £8,000 in a separate interest bearing deposit account in…
20 September 2007
Rent deposit deed
Delivered: 28 September 2007
Status: Satisfied on 16 October 2013
Persons entitled: Manning Investments Limited
Description: £25,000 in a separate interest bearing deposit account in…
25 November 2002
Rent deposit deed
Delivered: 12 December 2002
Status: Satisfied on 16 October 2013
Persons entitled: Manning Investments Limited
Description: The sum of £25,000.00.
25 November 2002
Rent deposit deed
Delivered: 12 December 2002
Status: Satisfied on 16 October 2013
Persons entitled: Manning Investments Limited
Description: The sum of £8,000.00.
20 May 1996
Mortgage debenture
Delivered: 28 May 1996
Status: Satisfied on 16 October 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…