UKBizDB.co.uk

HUGO'S LANGUAGE BOOKS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hugo's Language Books Limited. The company was founded 72 years ago and was given the registration number 00503652. The firm's registered office is in LONDON. You can find them at One Embassy Gardens, 8 Viaduct Gardens, London, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:HUGO'S LANGUAGE BOOKS LIMITED
Company Number:00503652
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 1952
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:One Embassy Gardens, 8 Viaduct Gardens, London, England, SW11 7BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Embassy Gardens, 8 Viaduct Gardens, London, England, SW11 7BW

Secretary30 June 2016Active
One Embassy Gardens, 8 Viaduct Gardens, London, England, SW11 7BW

Director01 May 2022Active
One Embassy Gardens, 8 Viaduct Gardens, London, England, SW11 7BW

Director30 June 2016Active
One Embassy Gardens, 8 Viaduct Gardens, London, England, SW11 7BW

Director30 August 2016Active
17 Wagon Road, Hadley Wood, Barnet, EN4 0PW

Secretary-Active
29 Charlwood Street, London, SW1V 2DZ

Secretary01 January 1998Active
30 Sheen Common Drive, Richmond, TW10 5BN

Secretary02 October 1996Active
28 Lancaster Grove, London, NW3 4PB

Secretary04 August 2000Active
80 Strand, London, WC2R 0RL

Director05 August 2016Active
Orchard Dene, Lower Assendon, Henley On Thames, RG9 6AG

Director-Active
17 Wagon Road, Hadley Wood, Barnet, EN4 0PW

Director-Active
34 Half Moon Lane, London, SE24 9HU

Director02 October 1996Active
80 Strand, London, WC2R 0RL

Director02 August 2010Active
80 Strand, London, WC2R 0RL

Director06 July 2009Active
Saffron House, Ewelme, Wallingford, OX10 6HP

Director04 August 2000Active
Woodside Barnet Wood Road, Bromley, BR2 8HJ

Director08 September 1999Active
29 Charlwood Street, London, SW1V 2DZ

Director01 January 1998Active
30 Sheen Common Drive, Richmond, TW10 5BN

Director02 October 1996Active
Flat 1 52 Cleveland Square, Bayswater, London, W2 6DB

Director02 October 1996Active
61 Hamilton Park South, Hamilton, ML3 0FH

Director02 February 1998Active
99, Cranley Gardens, London, N10 3AD

Director06 July 2009Active
268 South Boulevard, Upper Grandview, United States,

Director18 August 2005Active
2 Methley Street, London, SE11 4AJ

Director02 October 1996Active
Briarbank House, 12a Childs Hill Road, Bookham Leatherhead, KT23 3QG

Director20 May 2003Active
16 Gretton Court, Girton, Cambridge, CB3 0QN

Director-Active
Priory Cottage, Badingham, Woodbridge, IP14 8LA

Director-Active
25 Richmond Crescent, London, N1 0LY

Director28 February 2005Active
10 Montana Road, Wimbledon, London, SW20 8TW

Director17 August 1998Active
21 Parkwood Avenue, Esher, KT10 8DE

Director01 January 2007Active
17 Cumberland Street, London, SW1V 4LS

Director10 May 2000Active
80 Strand, London, WC2R 0RL

Director10 June 2013Active
One Embassy Gardens, 8 Viaduct Gardens, London, England, SW11 7BW

Director01 January 2019Active
80 Strand, London, WC2R 0RL

Director18 April 2011Active
20 Daleside, Gerrards Cross, SL9 7JE

Director31 January 2002Active

People with Significant Control

Penguin Random House Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:80, Strand, London, United Kingdom, WC2R 0RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.