London
EC4Y 0DZ
Secretary Name | Mr Pierre De Cacqueray |
---|---|
Status | Closed |
Appointed | 20 March 2015(22 years, 12 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 | Carl Raymond Stott |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992 |
Appointment Duration | 8 years, 2 months (resigned 31 March 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Martingale Road Billericay Essex CM11 1SG |
Director Name | Anthony John Valerian Cheetham |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Role | Book Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 8 Morpeth Mansions Morpeth Terrace London SW1 1ER |
Director Name | Mr Peter Charles Kenneth Roche |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House 20 Leigh Hill Road Cobham Surrey KT11 2HX |
Secretary Name | Mr Peter Charles Kenneth Roche |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Field House 20 Leigh Hill Road Cobham Surrey KT11 2HX |
Secretary Name | Matthew O'Sullivan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1996(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (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 | 01 July 2000(8 years, 3 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(13 years, 9 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(16 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(19 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 01 July 2013) |
Role | Company Director |
Correspondence Address | Orion House 5 Upper St Martins 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(21 years, 3 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 Martins Lane London WC2H 9EA |
Secretary Name | Miss Rowena Swallow |
---|---|
Status | Resigned |
Appointed | 01 July 2013(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 March 2015) |
Role | Company Director |
Correspondence Address | Orion House 5 Upper St Martins Lane London WC2H 9EA |
Website | www.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 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
24 September 1993 | Delivered on: 8 October 1993 Persons entitled: Phoenix General Partner Limited Classification: Trust deed Secured details: £2,400,000 9% secured loan stock 1998/2001 of the orion publishing group limited and all other monies due under the trust deed (as defined). Particulars: See form 395. undertaking and all property and assets present and future including uncalled capital. Outstanding |
---|---|
4 January 1993 | Delivered on: 14 January 1993 Satisfied on: 28 June 1995 Persons entitled: Houghton Mifflin Company Classification: Guarantee and floating charge 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 under the terms of the deed (as defined). Particulars: See form 395 ref M103. 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 |
18 June 1992 | Delivered on: 26 June 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 |
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 inspection address has been changed to 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) |
22 June 2016 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
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 | 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 | 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) |
14 April 2015 | Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages) |
13 April 2015 | Registered office address changed from Orion House 5 Upper St 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 St 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 director 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 | 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) |
20 March 2015 | Termination of appointment of Rowena Swallow as a secretary 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 | 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 | 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 | Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages) |
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) |
15 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
2 July 2013 | Appointment of Miss Rowena Swallow as a director (2 pages) |
2 July 2013 | Appointment of Miss Rowena Swallow as a secretary (1 page) |
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 director (2 pages) |
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 | Termination of appointment of Clare Jarvis as a secretary (1 page) |
13 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
13 May 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
8 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
10 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
19 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
29 July 2011 | Accounts for a dormant company made up to 31 December 2010 (6 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) |
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) |
12 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (5 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
15 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
3 July 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
17 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
17 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
14 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 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) |
16 April 2008 | Registered office changed on 16/04/2008 from orion house 5 upper st. Martins lane london WC2N 9EA (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from orion house 5 upper st. Martins lane london WC2N 9EA (1 page) |
16 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
16 April 2008 | Return made up to 26/03/08; full list of members (3 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
20 September 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
13 April 2007 | Return made up to 26/03/07; full list of members (7 pages) |
13 April 2007 | Return made up to 26/03/07; full list of members (7 pages) |
20 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
20 July 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | Return made up to 26/03/06; full list of members
|
8 June 2006 | Return made up to 26/03/06; full list of members
|
2 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
2 August 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
21 March 2005 | Return made up to 26/03/05; full list of members (7 pages) |
21 March 2005 | Return made up to 26/03/05; full list of members (7 pages) |
26 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
26 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
6 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 26/03/04; full list of members (7 pages) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
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) |
18 April 2003 | Return made up to 26/03/03; full list of members
|
18 April 2003 | Return made up to 26/03/03; full list of members
|
23 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
23 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
11 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
11 April 2002 | Return made up to 26/03/02; full list of members (6 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | New secretary appointed (2 pages) |
20 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
20 April 2001 | Secretary resigned (1 page) |
20 April 2001 | Return made up to 26/03/01; full list of members (6 pages) |
13 February 2001 | Full accounts made up to 31 December 1999 (14 pages) |
13 February 2001 | Full accounts made up to 31 December 1999 (14 pages) |
6 April 2000 | Return made up to 26/03/00; full list of members
|
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Return made up to 26/03/00; full list of members
|
31 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2000 | Full accounts made up to 31 December 1998 (12 pages) |
11 January 2000 | Full accounts made up to 31 December 1998 (12 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) |
21 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
21 April 1999 | Return made up to 26/03/99; full list of members (6 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
29 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
29 April 1998 | Return made up to 26/03/98; no change of members (4 pages) |
29 April 1998 | Return made up to 26/03/98; no change of members (4 pages) |
22 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
22 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
17 April 1997 | Return made up to 26/03/97; no change of members
|
17 April 1997 | Return made up to 26/03/97; no change of members
|
17 April 1997 | New secretary appointed (2 pages) |
17 April 1997 | New secretary appointed (2 pages) |
3 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
3 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
4 June 1996 | Return made up to 26/03/96; full list of members (6 pages) |
4 June 1996 | Return made up to 26/03/96; full list of members (6 pages) |
28 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 April 1995 | Return made up to 26/03/95; no change of members (4 pages) |
6 April 1995 | Return made up to 26/03/95; no change of members (4 pages) |
26 March 1992 | Incorporation (28 pages) |
26 March 1992 | Incorporation (28 pages) |