50 Victoria Embankment
London
EC4Y 0DZ
Secretary Name | Mr Pierre De Cacqueray |
---|---|
Status | Closed |
Appointed | 20 March 2015(65 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 16 August 2022) |
Role | Company Director |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Richard Alban Hussey |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(42 years, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 July 2004) |
Role | Production Director |
Correspondence Address | 5 The Avenue Bickley Bromley Kent BR1 2BS |
Director Name | Lord George Weidenfeld |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(42 years, 11 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 30 June 2013) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 9 Chelsea Embankment London SW3 4LE |
Director Name | Mr Peter Charles Kenneth Roche |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(42 years, 11 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 30 June 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Field House 20 Leigh Hill Road Cobham Surrey KT11 2HX |
Director Name | Bertha Jean Pauling |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(42 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 20 November 1992) |
Role | Rights Director |
Correspondence Address | Flat A 412 Fulham Road London SW6 1EB |
Director Name | Nigel Nicolson |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(42 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 20 July 2004) |
Role | Publisher |
Correspondence Address | Sissinghurst Castle Sissinghurst Kent Tn17 |
Director Name | Mr Graham Stanley Long |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(42 years, 11 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 24 November 1992) |
Role | Accountant |
Correspondence Address | 18 Eswyn Road London SW17 8TP |
Director Name | Michael Dover |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(42 years, 11 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 29 June 2006) |
Role | Publisher |
Correspondence Address | Jasmine House 190 New Kings Road London SW6 4NF |
Secretary Name | Alan R Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(42 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 December 1992) |
Role | Company Director |
Correspondence Address | 18 Kelsey Way Beckenham Kent BR3 3LL |
Director Name | Carl Raymond Stott |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(43 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Martingale Road Billericay Essex CM11 1SG |
Secretary Name | Carl Raymond Stott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1992(43 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Martingale Road Billericay Essex CM11 1SG |
Secretary Name | Matthew O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(46 years, 10 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 23 Palmerston Road East Sheen London SW14 7QA |
Secretary Name | Mr Ian Andrew Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(50 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2005) |
Role | Company Director |
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(56 years, 4 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(58 years, 8 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(61 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2013) |
Role | Company Director |
Correspondence Address | Orion House 5 Upper St.Martin's Lane London WC2H 9EA |
Director Name | Ms Rowena Gay Swallow |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(63 years, 10 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 St.Martin's Lane London WC2H 9EA |
Secretary Name | Miss Rowena Swallow |
---|---|
Status | Resigned |
Appointed | 01 July 2013(63 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 March 2015) |
Role | Company Director |
Correspondence Address | Orion House 5 Upper St.Martin's Lane London WC2H 9EA |
Website | orionbooks.co.uk |
---|
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 |
99 at £1 | George Weidenfeld & Nicolson LTD 99.00% Ordinary |
---|---|
1 at £1 | Orion Publishing Group LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
19 October 1992 | Delivered on: 24 October 1992 Satisfied on: 31 March 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company 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 |
---|---|
15 March 1985 | Delivered on: 19 March 1985 Persons entitled: Investors in Industry PLC. Classification: Collateral debenture Secured details: All monies due or to become due from george weidenfeld holdings limited to the chargee on any account whatsoever. Particulars: Stock in trade work-in-progress pre-payments stock exchange investments & cash.. 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 |
15 December 1982 | Delivered on: 30 December 1982 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. With all buildings, fixtures, fixed plant and machinery. Fully Satisfied |
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) |
21 November 2016 | Register(s) moved to registered inspection location 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page) |
21 November 2016 | Register inspection address has been changed to 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page) |
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) |
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) |
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 St.Martin's Lane London WC2H 9EA to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
20 March 2015 | Termination of appointment of Rowena Swallow as a director on 20 March 2015 (1 page) |
20 March 2015 | Termination of appointment of Rowena Swallow as a secretary on 20 March 2015 (1 page) |
20 March 2015 | Appointment of Mr Pierre De Cacqueray as a secretary on 20 March 2015 (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 | Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages) |
29 October 2014 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
8 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
2 July 2013 | Termination of appointment of George Weidenfeld as a director (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 | Termination of appointment of Clare Jarvis as a secretary (1 page) |
2 July 2013 | Appointment of Miss Rowena Swallow as a secretary (1 page) |
13 May 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
7 May 2013 | Appointment of Mr Pierre De Cacqueray as a director (2 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
19 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
15 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 4 July 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) |
20 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
17 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from orion house 5 upper st.martin's lane london WC2H 9EA (1 page) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
31 July 2008 | Return made up to 04/07/08; full list of members (4 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
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 (4 pages) |
26 July 2007 | Return made up to 04/07/07; no change of members (7 pages) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
27 July 2006 | New secretary appointed (1 page) |
20 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
3 August 2005 | Return made up to 04/07/05; full list of members
|
3 August 2005 | Director resigned (1 page) |
1 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
30 July 2005 | Director resigned (1 page) |
29 July 2004 | Return made up to 04/07/04; full list of members (8 pages) |
26 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
26 July 2004 | Director resigned (1 page) |
5 August 2003 | Return made up to 04/07/03; full list of members
|
30 July 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
25 July 2002 | Return made up to 04/07/02; full list of members (8 pages) |
24 June 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
17 July 2001 | Return made up to 04/07/01; full list of members (7 pages) |
28 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Return made up to 04/07/00; full list of members (8 pages) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
31 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
21 February 2000 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
11 January 2000 | Return made up to 04/07/99; no change of members (6 pages) |
3 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
30 July 1998 | Return made up to 04/07/98; full list of members (8 pages) |
17 June 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
2 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
10 July 1997 | Return made up to 04/07/97; no change of members (6 pages) |
7 August 1996 | Return made up to 04/07/96; no change of members
|
7 August 1996 | New secretary appointed (2 pages) |
1 August 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
12 July 1995 | Return made up to 04/07/95; full list of members (8 pages) |
4 July 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
16 January 1987 | Company name changed george weidenfeld & nicolson lim ited\certificate issued on 16/01/87 (2 pages) |
25 August 1949 | Incorporation (17 pages) |