Company Information & Financial DataHugo's Language Books Limited
Registered address:
Directors
Current | Date Appointed |
---|---|
Reveal name
London, London, SW11
|
30 Jun 2016 |
Reveal name
London, London, SW11
|
30 Jun 2016 |
Reveal name
London, London, SW11
|
30 Aug 2016 |
Reveal name
London, London, SW11
|
01 May 2022 |
Previous | Date Appointed | Date Resigned |
---|---|---|
Reveal name
Wallingford, Oxfordshire, OX10
|
04 Aug 2000 | 28 Feb 2005 |
Reveal name
London, London, W2
|
02 Oct 1996 | 11 Sep 1998 |
Reveal name
London, London, N1
|
28 Feb 2005 | 01 Jan 2007 |
Reveal name
London, London, SE24
|
02 Oct 1996 | 31 Dec 1999 |
Reveal name
Barnet, Hertfordshire, EN4
|
31 Jul 1991 | 02 Oct 1996 |
Reveal name
Woodbridge, Suffolk, IP14
|
31 Jul 1991 | 02 Oct 1998 |
Reveal name
Cambridge, Cambridgeshire, CB3
|
31 Jul 1991 | 24 Sep 1996 |
Reveal name
Henley-on-thames, Oxfordshire, RG9
|
31 Jul 1991 | 02 Oct 1996 |
Reveal name
London, London, NW3
|
04 Aug 2000 | 30 Jun 2016 |
Reveal name
London, London, WC2R
|
06 Jul 2009 | 02 Jul 2012 |
Reveal name
Bromley, Kent, BR2
|
08 Sep 1999 | 09 May 2000 |
Reveal name
Richmond, Surrey, TW10
|
02 Oct 1996 | 31 Dec 1997 |
Reveal name
London, London, SW1V
|
01 Jan 1998 | 04 Aug 2000 |
Reveal name
London, London, SW20
|
17 Aug 1998 | 01 Feb 2000 |
Reveal name
Gerrards Cross, Buckinghamshire, SL9
|
31 Jan 2002 | 18 Aug 2005 |
Reveal name
London, London, SW1V
|
10 May 2000 | 28 Feb 2003 |
Reveal name
London, London, SE11
|
02 Oct 1996 | 19 May 2000 |
Reveal name
Hamilton, Lanarkshire, ML3
|
02 Feb 1998 | 06 Sep 1999 |
Reveal name
Leatherhead, Surrey, KT23
|
20 May 2003 | 31 Jul 2009 |
Reveal name
London, London, SW11
|
01 Jan 2019 | 31 Dec 2023 |
Reveal name
London, London, WC2R
|
02 Aug 2010 | 30 Jun 2016 |
Reveal name
Esher, Surrey, KT10
|
01 Jan 2007 | 02 Aug 2010 |
Reveal name
London, London, N10
|
06 Jul 2009 | 26 May 2011 |
Reveal name
London, London, WC2R
|
10 Jun 2013 | 19 May 2016 |
Reveal name
London, London, WC2R
|
18 Apr 2011 | 05 Aug 2016 |
Reveal name
London, London, WC2R
|
05 Aug 2016 | 30 Jul 2018 |
Source: Companies House
Summary Balance Sheet
For more information on Abbreviated Accounts please click here:
http://www.companieshouse.gov.uk/about/gbhtml/gp2.shtml#ch6
Years
Net Worth Cash
31 Dec 2019
£ |
31 Dec 2020
£ |
31 Dec 2021
£ |
31 Dec 2022
£ |
||
---|---|---|---|---|---|
Total Asset |
31 Dec 2019
31 Dec 2020
31 Dec 2021
31 Dec 2022
|
£407,638 | £407,638 | £407,638 | £407,638 |
Current Asset |
31 Dec 2019
31 Dec 2020
31 Dec 2021
31 Dec 2022
|
£407,638 | £407,638 | £407,638 | £407,638 |
Current Liabilities |
31 Dec 2019
31 Dec 2020
31 Dec 2021
31 Dec 2022
|
N/A | N/A | N/A | N/A |
Net Current Assets |
31 Dec 2019
31 Dec 2020
31 Dec 2021
31 Dec 2022
|
£407,638 | £407,638 | £407,638 | £407,638 |
Net Current Liabilities |
31 Dec 2019
31 Dec 2020
31 Dec 2021
31 Dec 2022
|
N/A | N/A | N/A | N/A |
Net Worth |
31 Dec 2019
31 Dec 2020
31 Dec 2021
31 Dec 2022
|
£407,638 | £407,638 | £407,638 | £407,638 |
Cash |
31 Dec 2019
31 Dec 2020
31 Dec 2021
31 Dec 2022
|
N/A | N/A | N/A | N/A |
Profit & Loss Reserve |
31 Dec 2019
31 Dec 2020
31 Dec 2021
31 Dec 2022
|
£377,638 | £377,638 | £377,638 | £377,638 |
Source: Companies House
Other Businesses At This Address
Company Name | Classification | Company Number |
---|---|---|
Funfax Limited
|
Book Publishers | 02060097 |
Hra Pharma Uk & Ireland Limited
T:
020 8969 4383
|
Perfume Wholesale and Suppliers | 06837207 |
Phonic Books Limited
T:
01666 822543
|
Publishers | 05742072 |
Marie Curie Trading Limited
T:
0800 716 146
|
E-commerce | 02292795 |
Dorling Kindersley Limited
T:
01206 255678
|
Book Publishers | 01177822 |
Omega Pharma Limited
T:
020 3598 9601
|
Pharmaceutical Products Manufacturers of | 00922235 |
Marie Curie
T:
0800 716 146
|
Nursing Homes | 00507597 |
Dorling Kindersley Vision Limited
T:
020 7139 2000
|
Computer Software (Development) | 01641954 |
D K
|
Publishers | N/A |
Key: N/A = Not Available