London
EC4Y 0DZ
Secretary Name | Mr Pierre De Cacqueray |
---|---|
Status | Closed |
Appointed | 20 March 2015(90 years, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 18 October 2022) |
Role | Company Director |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr Francis John Roney |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(67 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 April 1999) |
Role | Accountant |
Correspondence Address | 88 Woodford Crescent Pinner Middlesex HA5 3TY |
Director Name | Alan David Smith |
---|---|
Date of Birth | August 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(67 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 February 2000) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 110 Barnsbury Road London N1 0ES |
Director Name | Philip James Sturrock |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(67 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 October 1999) |
Role | Publisher |
Correspondence Address | Flat 14 11 Avenue Road St Albans Hertfordshire AL1 3QG |
Secretary Name | Mr Francis John Roney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(67 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 06 April 1999) |
Role | Company Director |
Correspondence Address | 88 Woodford Crescent Pinner Middlesex HA5 3TY |
Secretary Name | Tom Julian Lynall Wills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(74 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 4 Saint Peters Road West Molesey Surrey KT8 2QE |
Director Name | Mr Peter Charles Kenneth Roche |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(75 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 June 2013) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Field House 20 Leigh Hill Road Cobham Surrey KT11 2HX |
Secretary Name | Matthew O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(75 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 June 2000) |
Role | Accountant |
Correspondence Address | 23 Palmerston Road East Sheen London SW14 7QA |
Secretary Name | Mr Ian Andrew Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(75 years, 8 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 175 Wickham Chase West Wickham Kent BR4 0BH |
Secretary Name | Mr Pardip Dass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(81 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Primrose Avenue Romford Essex RM6 4QD |
Secretary Name | Mark Prior |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(83 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Merton Road London SW18 1QX |
Secretary Name | Miss Clare Jarvis |
---|---|
Status | Resigned |
Appointed | 10 June 2011(86 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2013) |
Role | Company Director |
Correspondence Address | Orion House 5 Upper Saint Martins Lane London WC2H 9EA |
Director Name | Ms Rowena Gay Swallow |
---|---|
Date of Birth | December 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(88 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 March 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Orion House 5 Upper Saint Martins Lane London WC2H 9EA |
Secretary Name | Miss Rowena Swallow |
---|---|
Status | Resigned |
Appointed | 01 July 2013(88 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 March 2015) |
Role | Company Director |
Correspondence Address | Orion House 5 Upper Saint Martins Lane London WC2H 9EA |
Website | www.orionbooks.co.uk |
---|---|
Telephone | 020 74205555 |
Telephone region | London |
Registered Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
5 October 1992 | Delivered on: 16 October 1992 Satisfied on: 5 January 1994 Persons entitled: Houghton Mifflin Company Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: See form 395 ref m*136. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
26 May 1989 | Delivered on: 5 June 1989 Satisfied on: 17 April 1991 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including all heritable property & assets in scotland.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
10 January 1983 | Delivered on: 11 January 1983 Satisfied on: 20 April 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 47-57 (odd nos) marylebone lane W1. Title no. Ngl 392101. Fully Satisfied |
11 October 1982 | Delivered on: 19 October 1982 Satisfied on: 26 April 1989 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 July 1991 | Delivered on: 20 July 1990 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill & uncalled capital for the time being of the company (see form 395 for full details). Outstanding |
26 March 1990 | Delivered on: 4 April 1990 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Outstanding |
8 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
---|---|
29 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
13 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
21 August 2019 | Register inspection address has been changed from 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE England to Hachette Uk Distribution Milton Road Didcot OX11 7HH (1 page) |
19 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
10 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 June 2016 | Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
22 June 2016 | Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
16 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
16 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 April 2015 | Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages) |
14 April 2015 | Secretary's details changed for Mr Pierre De Cacqueray on 13 April 2015 (1 page) |
14 April 2015 | Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages) |
14 April 2015 | Secretary's details changed for Mr Pierre De Cacqueray on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Orion House 5 Upper Saint Martins Lane London WC2H 9EA to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from Orion House 5 Upper Saint Martins Lane London WC2H 9EA to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
20 March 2015 | Appointment of Mr Pierre De Cacqueray as a secretary on 20 March 2015 (2 pages) |
20 March 2015 | Termination of appointment of Rowena Swallow as a secretary on 20 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Rowena Swallow as a director on 20 March 2015 (1 page) |
20 March 2015 | Appointment of Mr Pierre De Cacqueray as a secretary on 20 March 2015 (2 pages) |
20 March 2015 | Termination of appointment of Rowena Swallow as a secretary on 20 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Rowena Swallow as a director on 20 March 2015 (1 page) |
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
29 October 2014 | Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages) |
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
29 October 2014 | Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Director's details changed for Mr Pierre De Cacqueray on 28 July 2014 (2 pages) |
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Director's details changed for Mr Pierre De Cacqueray on 28 July 2014 (2 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
2 July 2013 | Termination of appointment of Clare Jarvis as a secretary (1 page) |
2 July 2013 | Appointment of Miss Rowena Swallow as a secretary (1 page) |
2 July 2013 | Termination of appointment of Peter Roche as a director (1 page) |
2 July 2013 | Appointment of Miss Rowena Swallow as a director (2 pages) |
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
2 July 2013 | Termination of appointment of Clare Jarvis as a secretary (1 page) |
2 July 2013 | Appointment of Miss Rowena Swallow as a secretary (1 page) |
2 July 2013 | Termination of appointment of Peter Roche as a director (1 page) |
2 July 2013 | Appointment of Miss Rowena Swallow as a director (2 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Appointment of Miss Clare Jarvis as a secretary (1 page) |
15 June 2011 | Termination of appointment of Mark Prior as a secretary (1 page) |
15 June 2011 | Appointment of Miss Clare Jarvis as a secretary (1 page) |
15 June 2011 | Termination of appointment of Mark Prior as a secretary (1 page) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
16 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
5 September 2008 | Return made up to 30/06/08; full list of members (3 pages) |
5 September 2008 | Return made up to 30/06/08; full list of members (3 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
12 May 2008 | Appointment terminated secretary pardip dass (1 page) |
12 May 2008 | Secretary appointed mark prior (1 page) |
12 May 2008 | Appointment terminated secretary pardip dass (1 page) |
12 May 2008 | Secretary appointed mark prior (1 page) |
20 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
26 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
26 July 2007 | Return made up to 30/06/07; no change of members (7 pages) |
27 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | New secretary appointed (1 page) |
27 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | New secretary appointed (1 page) |
20 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
20 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
3 August 2005 | Return made up to 30/06/05; full list of members
|
3 August 2005 | Return made up to 30/06/05; full list of members
|
2 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
2 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
29 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
29 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
26 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
26 July 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
5 August 2003 | Return made up to 30/06/03; full list of members
|
5 August 2003 | Return made up to 30/06/03; full list of members
|
30 July 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
30 July 2003 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (9 pages) |
25 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
25 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (9 pages) |
17 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
17 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
1 August 2000 | Return made up to 30/06/00; full list of members (7 pages) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Return made up to 30/06/00; full list of members (7 pages) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | New secretary appointed (2 pages) |
21 March 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
21 March 2000 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
21 March 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
21 March 2000 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Secretary resigned;director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Secretary resigned;director resigned (1 page) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | New director appointed (3 pages) |
24 February 2000 | New director appointed (2 pages) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | New director appointed (3 pages) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
3 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
3 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
20 September 1999 | New secretary appointed (2 pages) |
20 September 1999 | Return made up to 30/06/99; no change of members
|
20 September 1999 | New secretary appointed (2 pages) |
20 September 1999 | Return made up to 30/06/99; no change of members
|
5 January 1999 | Auditor's resignation (1 page) |
5 January 1999 | Auditor's resignation (1 page) |
28 August 1998 | Auditor's resignation (1 page) |
28 August 1998 | Auditor's resignation (1 page) |
15 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
15 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
14 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
14 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
7 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
7 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
12 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
16 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
16 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
15 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
15 July 1996 | Return made up to 30/06/96; no change of members (4 pages) |
24 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
24 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
4 April 1991 | Resolutions
|
4 April 1991 | Resolutions
|
13 November 1982 | Memorandum and Articles of Association (62 pages) |
13 November 1982 | Memorandum and Articles of Association (62 pages) |
24 July 1969 | Company name changed\certificate issued on 24/07/69 (4 pages) |
24 July 1969 | Company name changed\certificate issued on 24/07/69 (4 pages) |
7 November 1924 | Certificate of incorporation (1 page) |
7 November 1924 | Certificate of incorporation (1 page) |