HIGHLAND BOOKS LIMITED
GODALMING

Hellopages » Surrey » Waverley » GU7 2EP

Company number 03016529
Status Active
Incorporation Date 31 January 1995
Company Type Private Limited Company
Address 2 HIGH PINES, KNOLL ROAD, GODALMING, SURREY, GU7 2EP
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 16,002 . The most likely internet sites of HIGHLAND BOOKS LIMITED are www.highlandbooks.co.uk, and www.highland-books.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Highland Books Limited is a Private Limited Company. The company registration number is 03016529. Highland Books Limited has been working since 31 January 1995. The present status of the company is Active. The registered address of Highland Books Limited is 2 High Pines Knoll Road Godalming Surrey Gu7 2ep. The company`s financial liabilities are £6.44k. It is £-4.92k against last year. The cash in hand is £0.01k. It is £-0.02k against last year. And the total assets are £17.7k, which is £-2.22k against last year. RALLI, Marlies is a Secretary of the company. RALLI, Philip Peter is a Director of the company. Nominee Secretary BAXTER, Richard Alistair has been resigned. Nominee Director ALEXANDER, Alun Tudor has been resigned. Nominee Director BAXTER, Richard Alistair has been resigned. The company operates in "Book publishing".


highland books Key Finiance

LIABILITIES £6.44k
-44%
CASH £0.01k
-71%
TOTAL ASSETS £17.7k
-12%
All Financial Figures

Current Directors

Secretary
RALLI, Marlies
Appointed Date: 17 February 1995

Director
RALLI, Philip Peter
Appointed Date: 17 February 1995
73 years old

Resigned Directors

Nominee Secretary
BAXTER, Richard Alistair
Resigned: 17 February 1995
Appointed Date: 31 January 1995

Nominee Director
ALEXANDER, Alun Tudor
Resigned: 17 February 1995
Appointed Date: 31 January 1995
72 years old

Nominee Director
BAXTER, Richard Alistair
Resigned: 17 February 1995
Appointed Date: 31 January 1995
63 years old

Persons With Significant Control

Mr Philip Peter Ralli
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Marlies Frieda Ralli
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HIGHLAND BOOKS LIMITED Events

08 Mar 2017
Confirmation statement made on 31 January 2017 with updates
06 Dec 2016
Total exemption full accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 16,002

07 Jan 2016
Total exemption full accounts made up to 31 March 2015
04 Mar 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 16,002

...
... and 45 more events
21 Feb 1995
Registered office changed on 21/02/95 from: 1 the billings walnut tree close guildford surrey GU1 4YD

21 Feb 1995
Accounting reference date notified as 31/03

21 Feb 1995
New secretary appointed;director resigned

21 Feb 1995
Secretary resigned;director resigned;new director appointed

31 Jan 1995
Incorporation