London
EC4Y 0DZ
Secretary Name | Mr Pierre De Cacqueray |
---|---|
Status | Closed |
Appointed | 20 March 2015(47 years, 6 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 | Mr Martyn Richard Chapman |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(24 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 08 October 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 76 Lonnen Road Colehill Wimborne Dorset BH21 7AX |
Director Name | Roderick Alfred Dymott |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 February 1998) |
Role | Publisher |
Correspondence Address | 24 Jenner Drive West End Woking Surrey GU24 9HU |
Director Name | Mr Francis John Roney |
---|---|
Date of Birth | June 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(24 years, 9 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 | Philip James Sturrock |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1992(24 years, 9 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(24 years, 9 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(31 years, 11 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 | Matthew O'Sullivan |
---|---|
Date of Birth | February 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(32 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 June 2000) |
Role | Accountant |
Correspondence Address | 23 Palmerston Road East Sheen London SW14 7QA |
Director Name | Mr Peter Charles Kenneth Roche |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1999(32 years after company formation) |
Appointment Duration | 13 years, 8 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 | Mr Ian Andrew Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(32 years, 9 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(38 years, 3 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(40 years, 7 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(43 years, 8 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(45 years, 9 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(45 years, 9 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 | orionbooks.co.uk |
---|---|
Telephone | 020 31226444 |
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 |
100k at £1 | Blandford Publishing LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (2 years, 1 month 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: 95. 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 March 1987 | Delivered on: 7 March 1987 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: 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 1991 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a charge dated 26/3/90. Particulars: Fixed charge on all goodwill & uncalled capital trade marks, patents & copyright. 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 & floating charge over undertaking and all property and assets present and future including bookdebts uncalled capital. Outstanding |
15 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
---|---|
28 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 | 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) |
13 April 2015 | Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages) |
13 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 | Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages) |
13 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) |
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) |
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages) |
28 October 2014 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages) |
28 October 2014 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
2 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Termination of appointment of Clare Jarvis 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 secretary (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 (3 pages) |
2 July 2013 | Termination of appointment of Clare Jarvis 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 secretary (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 (5 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 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) |
14 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
14 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) |
14 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
14 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) |
31 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
31 July 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) |
22 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
27 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
27 July 2006 | New secretary appointed (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
27 July 2006 | New secretary appointed (1 page) |
27 July 2006 | Secretary resigned (1 page) |
16 August 2005 | Return made up to 30/06/05; full list of members
|
16 August 2005 | Return made up to 30/06/05; full list of members
|
1 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
1 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 (7 pages) |
5 August 2003 | Return made up to 30/06/03; full list of members (7 pages) |
30 July 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
30 July 2003 | Accounts for a dormant company made up to 31 December 2002 (8 pages) |
25 October 2002 | Accounts made up to 31 December 2001 (10 pages) |
25 October 2002 | Accounts made up to 31 December 2001 (10 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 | Accounts made up to 31 December 2000 (10 pages) |
25 July 2001 | Accounts made up to 31 December 2000 (10 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 (6 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Return made up to 30/06/00; full list of members (6 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New secretary appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Secretary resigned (1 page) |
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 1999 (6 pages) |
24 January 2000 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
24 January 2000 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
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) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (3 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | New director appointed (3 pages) |
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
|
1 September 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
1 September 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
15 July 1998 | Return made up to 30/06/98; full list of members
|
15 July 1998 | Return made up to 30/06/98; full list of members
|
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 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
12 June 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
16 July 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
16 July 1996 | Accounts for a dormant company made up to 31 December 1995 (5 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) |
11 December 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
11 December 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
4 April 1991 | Misc (10 pages) |
4 April 1991 | Misc (10 pages) |
28 November 1984 | Company name changed\certificate issued on 28/11/84 (2 pages) |
28 November 1984 | Company name changed\certificate issued on 28/11/84 (2 pages) |
26 September 1967 | Incorporation (17 pages) |
26 September 1967 | Incorporation (17 pages) |