London
EC4Y 0DZ
Secretary Name | Mr Pierre De Cacqueray |
---|---|
Status | Closed |
Appointed | 20 March 2015(31 years 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 Graham Stanley Long |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(8 years, 4 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 | Mr Peter Charles Kenneth Roche |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(8 years, 4 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 | Lord George Weidenfeld |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(8 years, 4 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 |
Secretary Name | Alan R Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1992(8 years, 4 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(8 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 June 2000) |
Role | Chartered Accountant |
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(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 July 1996) |
Role | Chartered Accountant |
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(12 years, 4 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(16 years, 4 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(21 years, 10 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(24 years, 1 month 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(27 years, 3 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(29 years, 4 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(29 years, 4 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 |
---|---|
Telephone | 020 72403444 |
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 |
1 at £1 | Orion Publishing Group LTD 50.00% Ordinary |
---|---|
1 at £1 | Weidenfeld (Publishers) LTD 50.00% Ordinary |
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: All the undertaking,property ans assets of the company whatsoever and wheresoever,present and future.as specified in the schedule attached to form 395 which also contains covenants by and restrictions on the company which protect and further define the charges and must be read as one with the charges. 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) |
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) |
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
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 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 | 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 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (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 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
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 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 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) |
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 (6 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 | Termination of appointment of Mark Prior as a secretary (1 page) |
15 June 2011 | Appointment of Miss Clare Jarvis 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) |
16 July 2009 | Registered office changed on 16/07/2009 from orion house 5,upper st martin's lane london WC2H 9EA (1 page) |
16 July 2009 | Return made up to 04/07/09; full list of members (4 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
30 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 | Secretary appointed mark prior (1 page) |
12 May 2008 | Appointment terminated secretary pardip dass (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 | 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 (4 pages) |
3 August 2005 | Return made up to 04/07/05; full list of members
|
2 August 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
29 July 2004 | Return made up to 04/07/04; full list of members (7 pages) |
26 July 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
5 August 2003 | Return made up to 04/07/03; full list of members (7 pages) |
30 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (7 pages) |
25 July 2002 | Return made up to 04/07/02; full list of members (7 pages) |
17 July 2001 | Return made up to 04/07/01; full list of members (6 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 | New secretary appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Return made up to 04/07/00; full list of members (7 pages) |
31 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 February 2000 | Return made up to 04/07/99; full list of members (7 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) |
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 (6 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 (4 pages) |
8 August 1996 | Return made up to 04/07/96; no change of members
|
8 August 1996 | New secretary appointed (2 pages) |
1 August 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
20 July 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
12 July 1995 | Return made up to 04/07/95; full list of members (6 pages) |
12 March 1984 | Company name changed\certificate issued on 12/03/84 (2 pages) |
5 March 1984 | Certificate of incorporation (1 page) |
5 March 1984 | Incorporation (11 pages) |