Company NameHood Hood Books Limited
DirectorsDalia Salaam Rishani and Ramzi Youssef Rishani
Company StatusActive
Company Number03000914
CategoryPrivate Limited Company
Incorporation Date13 December 1994(29 years, 4 months ago)
Previous NameHUD Hud Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMs Dalia Salaam Rishani
Date of BirthApril 1967 (Born 57 years ago)
NationalityLebanese
StatusCurrent
Appointed11 January 1996(1 year after company formation)
Appointment Duration28 years, 3 months
RolePublisher
Country of ResidenceEngland
Correspondence Address35 Thurloe Square
London
SW7 2SR
Secretary NameMs Dalia Salaam Rishani
NationalityLebanese
StatusCurrent
Appointed11 January 1996(1 year after company formation)
Appointment Duration28 years, 3 months
RolePublisher
Country of ResidenceEngland
Correspondence Address35 Thurloe Square
London
SW7 2SR
Director NameMr Ramzi Youssef Rishani
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1999(4 years, 4 months after company formation)
Appointment Duration24 years, 12 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address35 Thurloe Square
London
SW7 2SR
Director NameDr Abd Al Rahman Azzam
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(same day as company formation)
RolePublisher
Correspondence AddressKings Mill Kings Mill Lane
Great Shelford
Cambridge
CB2 5EN
Director NameSusan Nicholson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(same day as company formation)
RoleTeacher
Correspondence Address9 Cow Lane
Fulbourn
Cambridge
CB1 5HB
Secretary NameSusan Nicholson
NationalityBritish
StatusResigned
Appointed13 December 1994(same day as company formation)
RoleTeacher
Correspondence Address9 Cow Lane
Fulbourn
Cambridge
CB1 5HB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 December 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 December 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Harrison North Adam House
7-10 Adam Street
London
WC2N 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Dalia Salaam Rishani
100.00%
Ordinary

Financials

Year2014
Net Worth-£911,916
Cash£2,461
Current Liabilities£66,880

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 December 2023 (4 months, 3 weeks ago)
Next Return Due23 December 2024 (7 months, 4 weeks from now)

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
11 December 2023Confirmation statement made on 9 December 2023 with updates (4 pages)
6 December 2023Registered office address changed from C/O Harrison North, 1 Northumberland Avenue London WC2N 5BW England to C/O Harrison North Adam House 7-10 Adam Street London WC2N 6AA on 6 December 2023 (1 page)
9 December 2022Confirmation statement made on 9 December 2022 with updates (4 pages)
8 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
14 December 2021Confirmation statement made on 12 December 2021 with updates (4 pages)
22 December 2020Confirmation statement made on 12 December 2020 with updates (4 pages)
10 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 December 2019Confirmation statement made on 12 December 2019 with updates (4 pages)
25 November 2019Registered office address changed from C/O Harrison North, 1 Northumberland Avenue Trafalgar Square London United Kingdom to C/O Harrison North, 1 Northumberland Avenue London WC2N 5BW on 25 November 2019 (1 page)
20 December 2018Confirmation statement made on 12 December 2018 with updates (4 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 September 2018Registered office address changed from C/O Harrison North Northumberland Avenue Trafalgar Square London WC2N 5BW England to C/O Harrison North, 1 Northumberland Avenue Trafalgar Square London on 26 September 2018 (1 page)
9 August 2018Registered office address changed from C/O Harrison North Liberty House 222 Regent Street London W1B 5TR to C/O Harrison North Northumberland Avenue Trafalgar Square London WC2N 5BW on 9 August 2018 (1 page)
20 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
21 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
26 February 2015Registered office address changed from C/O Harrison North Liberty House 222 Regent Street London W1B 5TR to C/O Harrison North Liberty House 222 Regent Street London W1B 5TR on 26 February 2015 (1 page)
26 February 2015Registered office address changed from C/O Harrison North Liberty House 222 Regent Street London W1B 5TR to C/O Harrison North Liberty House 222 Regent Street London W1B 5TR on 26 February 2015 (1 page)
7 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
7 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
18 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100
(5 pages)
21 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
10 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
4 January 2011Director's details changed for Dalia Salaam Rishani on 12 December 2010 (2 pages)
4 January 2011Director's details changed for Dalia Salaam Rishani on 12 December 2010 (2 pages)
4 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (13 pages)
10 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (13 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 January 2009Return made up to 12/12/08; no change of members (4 pages)
9 January 2009Return made up to 12/12/08; no change of members (4 pages)
12 February 2008Return made up to 13/12/07; no change of members (7 pages)
12 February 2008Return made up to 13/12/07; no change of members (7 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
15 March 2007Return made up to 13/12/06; full list of members (7 pages)
15 March 2007Return made up to 13/12/06; full list of members (7 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
4 May 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 May 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
1 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
1 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
13 January 2006Return made up to 13/12/05; full list of members (7 pages)
13 January 2006Return made up to 13/12/05; full list of members (7 pages)
31 May 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
31 May 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
23 March 2005Return made up to 13/12/04; full list of members (7 pages)
23 March 2005Return made up to 13/12/04; full list of members (7 pages)
2 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
2 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
6 May 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
6 May 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
9 February 2004Return made up to 13/12/03; full list of members (7 pages)
9 February 2004Return made up to 13/12/03; full list of members (7 pages)
5 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
5 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
14 November 2003Registered office changed on 14/11/03 from: c/o harrison north 150 regent street london W1R 5FA (1 page)
14 November 2003Registered office changed on 14/11/03 from: c/o harrison north 150 regent street london W1R 5FA (1 page)
6 May 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
6 May 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
5 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
5 February 2003Delivery ext'd 3 mth 31/03/02 (1 page)
8 January 2003Return made up to 13/12/02; full list of members (7 pages)
8 January 2003Return made up to 13/12/02; full list of members (7 pages)
3 May 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
3 May 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
21 February 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2002Return made up to 13/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
30 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
3 May 2001Full accounts made up to 31 March 2000 (9 pages)
3 May 2001Full accounts made up to 31 March 2000 (9 pages)
31 January 2001Return made up to 13/12/00; full list of members (6 pages)
31 January 2001Return made up to 13/12/00; full list of members (6 pages)
24 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
24 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
14 June 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 June 2000Return made up to 13/12/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
14 April 2000Full accounts made up to 31 March 1999 (13 pages)
14 April 2000Full accounts made up to 31 March 1999 (13 pages)
25 February 2000Registered office changed on 25/02/00 from: 29 bolingbroke grove london SW11 6EJ (1 page)
25 February 2000Registered office changed on 25/02/00 from: 29 bolingbroke grove london SW11 6EJ (1 page)
3 February 1999Return made up to 13/12/98; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (13 pages)
3 February 1999Return made up to 13/12/98; no change of members (4 pages)
3 February 1999Full accounts made up to 31 March 1998 (13 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (8 pages)
25 January 1998Return made up to 13/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 January 1998Return made up to 13/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 January 1997Return made up to 13/12/96; full list of members (6 pages)
23 January 1997Return made up to 13/12/96; full list of members (6 pages)
16 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
16 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
13 March 1996Registered office changed on 13/03/96 from: 29 bolingbroke grove london SW11 6EJ (1 page)
13 March 1996Auditor's resignation (2 pages)
13 March 1996Auditor's resignation (2 pages)
13 March 1996Registered office changed on 13/03/96 from: 29 bolingbroke grove london SW11 6EJ (1 page)
13 February 1996Secretary resigned;director resigned (1 page)
13 February 1996Registered office changed on 13/02/96 from: salisbury house station road cambridge CB1 2LA (1 page)
13 February 1996Ad 11/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 February 1996New secretary appointed;new director appointed (2 pages)
13 February 1996Ad 11/01/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 February 1996Secretary resigned;director resigned (1 page)
13 February 1996New secretary appointed;new director appointed (2 pages)
13 February 1996Registered office changed on 13/02/96 from: salisbury house station road cambridge CB1 2LA (1 page)
12 February 1996Company name changed hud hud LIMITED\certificate issued on 13/02/96 (2 pages)
12 February 1996Company name changed hud hud LIMITED\certificate issued on 13/02/96 (2 pages)
19 December 1995Return made up to 13/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 1995Return made up to 13/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 June 1995Accounting reference date notified as 31/03 (1 page)
21 June 1995Accounting reference date notified as 31/03 (1 page)