Company NameWeidenfeld (Publishers) Limited
Company StatusDissolved
Company Number00472173
CategoryPrivate Limited Company
Incorporation Date25 August 1949(74 years, 8 months ago)
Dissolution Date16 August 2022 (1 year, 8 months ago)
Previous NameGeorge Weidenfeld & Nicolson Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Pierre De Cacqueray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed03 May 2013(63 years, 8 months after company formation)
Appointment Duration9 years, 3 months (closed 16 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House
50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr Pierre De Cacqueray
StatusClosed
Appointed20 March 2015(65 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 16 August 2022)
RoleCompany Director
Correspondence AddressCarmelite House
50 Victoria Embankment
London
EC4Y 0DZ
Director NameRichard Alban Hussey
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(42 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 July 2004)
RoleProduction Director
Correspondence Address5 The Avenue
Bickley
Bromley
Kent
BR1 2BS
Director NameLord George Weidenfeld
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(42 years, 11 months after company formation)
Appointment Duration20 years, 11 months (resigned 30 June 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address9 Chelsea Embankment
London
SW3 4LE
Director NameMr Peter Charles Kenneth Roche
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(42 years, 11 months after company formation)
Appointment Duration20 years, 11 months (resigned 30 June 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressField House 20 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Director NameBertha Jean Pauling
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(42 years, 11 months after company formation)
Appointment Duration4 months (resigned 20 November 1992)
RoleRights Director
Correspondence AddressFlat A 412 Fulham Road
London
SW6 1EB
Director NameNigel Nicolson
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(42 years, 11 months after company formation)
Appointment Duration12 years (resigned 20 July 2004)
RolePublisher
Correspondence AddressSissinghurst Castle
Sissinghurst
Kent
Tn17
Director NameMr Graham Stanley Long
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(42 years, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 24 November 1992)
RoleAccountant
Correspondence Address18 Eswyn Road
London
SW17 8TP
Director NameMichael Dover
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(42 years, 11 months after company formation)
Appointment Duration13 years, 11 months (resigned 29 June 2006)
RolePublisher
Correspondence AddressJasmine House
190 New Kings Road
London
SW6 4NF
Secretary NameAlan R Miles
NationalityBritish
StatusResigned
Appointed19 July 1992(42 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 December 1992)
RoleCompany Director
Correspondence Address18 Kelsey Way
Beckenham
Kent
BR3 3LL
Director NameCarl Raymond Stott
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(43 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Martingale Road
Billericay
Essex
CM11 1SG
Secretary NameCarl Raymond Stott
NationalityBritish
StatusResigned
Appointed01 December 1992(43 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 July 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Martingale Road
Billericay
Essex
CM11 1SG
Secretary NameMatthew O'Sullivan
NationalityBritish
StatusResigned
Appointed04 July 1996(46 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address23 Palmerston Road
East Sheen
London
SW14 7QA
Secretary NameMr Ian Andrew Oliver
NationalityBritish
StatusResigned
Appointed30 June 2000(50 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175 Wickham Chase
West Wickham
Kent
BR4 0BH
Secretary NameMr Pardip Dass
NationalityBritish
StatusResigned
Appointed01 January 2006(56 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Primrose Avenue
Romford
Essex
RM6 4QD
Secretary NameMark Prior
NationalityBritish
StatusResigned
Appointed25 April 2008(58 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Merton Road
London
SW18 1QX
Secretary NameMiss Clare Jarvis
StatusResigned
Appointed10 June 2011(61 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 July 2013)
RoleCompany Director
Correspondence AddressOrion House 5 Upper St.Martin's Lane
London
WC2H 9EA
Director NameMs Rowena Gay Swallow
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(63 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOrion House 5 Upper St.Martin's Lane
London
WC2H 9EA
Secretary NameMiss Rowena Swallow
StatusResigned
Appointed01 July 2013(63 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 2015)
RoleCompany Director
Correspondence AddressOrion House 5 Upper St.Martin's Lane
London
WC2H 9EA

Contact

Websiteorionbooks.co.uk

Location

Registered AddressCarmelite House
50 Victoria Embankment
London
EC4Y 0DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99 at £1George Weidenfeld & Nicolson LTD
99.00%
Ordinary
1 at £1Orion Publishing Group LTD
1.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

19 October 1992Delivered 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 1985Delivered 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 1982Delivered 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

Filing History

10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 November 2016Register(s) moved to registered inspection location 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page)
21 November 2016Register inspection address has been changed to 130 Park Drive Milton Park, Milton Abingdon OX14 4SE (1 page)
11 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 April 2015Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages)
14 April 2015Secretary's details changed for Mr Pierre De Cacqueray on 13 April 2015 (1 page)
13 April 2015Registered 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 2015Termination of appointment of Rowena Swallow as a director on 20 March 2015 (1 page)
20 March 2015Termination of appointment of Rowena Swallow as a secretary on 20 March 2015 (1 page)
20 March 2015Appointment of Mr Pierre De Cacqueray as a secretary on 20 March 2015 (2 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
29 October 2014Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages)
29 October 2014Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
2 July 2013Termination of appointment of George Weidenfeld as a director (1 page)
2 July 2013Termination of appointment of Peter Roche as a director (1 page)
2 July 2013Appointment of Miss Rowena Swallow as a director (2 pages)
2 July 2013Termination of appointment of Clare Jarvis as a secretary (1 page)
2 July 2013Appointment of Miss Rowena Swallow as a secretary (1 page)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
7 May 2013Appointment of Mr Pierre De Cacqueray as a director (2 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
19 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
29 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
15 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
15 June 2011Appointment of Miss Clare Jarvis as a secretary (1 page)
15 June 2011Termination of appointment of Mark Prior as a secretary (1 page)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
17 July 2009Return made up to 04/07/09; full list of members (4 pages)
16 July 2009Registered office changed on 16/07/2009 from orion house 5 upper st.martin's lane london WC2H 9EA (1 page)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
31 July 2008Return made up to 04/07/08; full list of members (4 pages)
14 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
12 May 2008Appointment terminated secretary pardip dass (1 page)
12 May 2008Secretary appointed mark prior (1 page)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
26 July 2007Return made up to 04/07/07; no change of members (7 pages)
27 July 2006Director resigned (1 page)
27 July 2006Secretary resigned (1 page)
27 July 2006Return made up to 04/07/06; full list of members (7 pages)
27 July 2006New secretary appointed (1 page)
20 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 August 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 August 2005Director resigned (1 page)
1 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
30 July 2005Director resigned (1 page)
29 July 2004Return made up to 04/07/04; full list of members (8 pages)
26 July 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
26 July 2004Director resigned (1 page)
5 August 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
25 July 2002Return made up to 04/07/02; full list of members (8 pages)
24 June 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
17 July 2001Return made up to 04/07/01; full list of members (7 pages)
28 June 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
1 August 2000Secretary resigned (1 page)
1 August 2000Return made up to 04/07/00; full list of members (8 pages)
1 August 2000New secretary appointed (2 pages)
1 August 2000Director resigned (1 page)
31 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
21 February 2000Accounts for a dormant company made up to 31 December 1998 (4 pages)
11 January 2000Return made up to 04/07/99; no change of members (6 pages)
3 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
30 July 1998Return made up to 04/07/98; full list of members (8 pages)
17 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
2 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
10 July 1997Return made up to 04/07/97; no change of members (6 pages)
7 August 1996Return made up to 04/07/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
7 August 1996New secretary appointed (2 pages)
1 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
12 July 1995Return made up to 04/07/95; full list of members (8 pages)
4 July 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
16 January 1987Company name changed george weidenfeld & nicolson lim ited\certificate issued on 16/01/87 (2 pages)
25 August 1949Incorporation (17 pages)