About

Registered Number: 02574996
Date of Incorporation: 18/01/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: Carmelite House, 50 Victoria Embankment, London, EC4Y 0DZ

 

Based in London, How to Books Ltd was founded on 18 January 1991, it's status at Companies House is "Active". There are 4 directors listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERNEYHOUGH, Roger Edmund 18 January 1991 31 December 1996 1
Secretary Name Appointed Resigned Total Appointments
DE CACQUERAY, Pierre 13 April 2015 - 1
BEEVERS, Michael William 18 January 1991 31 December 1996 1
TAYLOR, Emily-Jane 31 January 2014 13 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 11 October 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 August 2019
AA - Annual Accounts 19 August 2019
TM01 - Termination of appointment of director 22 January 2019
CS01 - N/A 10 October 2018
AA - Annual Accounts 20 September 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 14 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 June 2016
AR01 - Annual Return 15 October 2015
CH01 - Change of particulars for director 15 October 2015
CH01 - Change of particulars for director 15 October 2015
AA - Annual Accounts 23 September 2015
AP03 - Appointment of secretary 15 April 2015
TM02 - Termination of appointment of secretary 15 April 2015
CH01 - Change of particulars for director 13 April 2015
CH01 - Change of particulars for director 13 April 2015
CH03 - Change of particulars for secretary 13 April 2015
AD01 - Change of registered office address 13 April 2015
AR01 - Annual Return 28 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 October 2014
CH01 - Change of particulars for director 28 October 2014
AA - Annual Accounts 07 August 2014
AD01 - Change of registered office address 12 February 2014
AP01 - Appointment of director 10 February 2014
AP03 - Appointment of secretary 10 February 2014
TM01 - Termination of appointment of director 10 February 2014
TM01 - Termination of appointment of director 10 February 2014
AP01 - Appointment of director 10 February 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 17 September 2013
AP01 - Appointment of director 05 February 2013
AR01 - Annual Return 31 January 2013
AP01 - Appointment of director 14 January 2013
AD01 - Change of registered office address 31 December 2012
TM02 - Termination of appointment of secretary 31 December 2012
TM01 - Termination of appointment of director 31 December 2012
TM01 - Termination of appointment of director 31 December 2012
TM01 - Termination of appointment of director 31 December 2012
TM01 - Termination of appointment of director 31 December 2012
AP01 - Appointment of director 31 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 December 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 20 January 2009
287 - Change in situation or address of Registered Office 19 January 2009
353 - Register of members 19 January 2009
287 - Change in situation or address of Registered Office 26 June 2008
287 - Change in situation or address of Registered Office 26 June 2008
287 - Change in situation or address of Registered Office 10 June 2008
AA - Annual Accounts 06 June 2008
363a - Annual Return 12 February 2008
287 - Change in situation or address of Registered Office 31 August 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 25 March 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 05 October 2005
363a - Annual Return 07 March 2005
287 - Change in situation or address of Registered Office 07 March 2005
353 - Register of members 07 March 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 16 January 2004
363s - Annual Return 16 August 2003
AA - Annual Accounts 05 July 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
AA - Annual Accounts 01 November 2002
288a - Notice of appointment of directors or secretaries 12 July 2002
363s - Annual Return 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 14 December 2001
288a - Notice of appointment of directors or secretaries 14 December 2001
288b - Notice of resignation of directors or secretaries 14 December 2001
AA - Annual Accounts 08 May 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 18 September 2000
363s - Annual Return 27 January 2000
AA - Annual Accounts 20 July 1999
363s - Annual Return 22 January 1999
288c - Notice of change of directors or secretaries or in their particulars 22 January 1999
AA - Annual Accounts 29 July 1998
363s - Annual Return 29 January 1998
AA - Annual Accounts 23 July 1997
363s - Annual Return 10 June 1997
395 - Particulars of a mortgage or charge 03 June 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
288b - Notice of resignation of directors or secretaries 13 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
287 - Change in situation or address of Registered Office 13 January 1997
AA - Annual Accounts 11 July 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 18 July 1995
363s - Annual Return 10 January 1995
AA - Annual Accounts 24 March 1994
363s - Annual Return 13 January 1994
AA - Annual Accounts 24 March 1993
363s - Annual Return 25 January 1993
AA - Annual Accounts 22 July 1992
363s - Annual Return 28 January 1992
395 - Particulars of a mortgage or charge 08 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 March 1991
288 - N/A 05 February 1991
288 - N/A 05 February 1991
NEWINC - New incorporation documents 18 January 1991

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 23 May 1997 Fully Satisfied

N/A

Mortgage debenture 03 April 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.