Company NameOrion Books Limited
Company StatusDissolved
Company Number02701090
CategoryPrivate Limited Company
Incorporation Date26 March 1992(32 years ago)
Dissolution Date16 August 2022 (1 year, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Pierre De Cacqueray
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusClosed
Appointed23 September 2003(11 years, 6 months after company formation)
Appointment Duration18 years, 11 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(22 years, 12 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 NameCarl Raymond Stott
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992
Appointment Duration8 years, 2 months (resigned 31 March 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Martingale Road
Billericay
Essex
CM11 1SG
Director NameAnthony John Valerian Cheetham
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(same day as company formation)
RoleBook Publisher
Country of ResidenceUnited Kingdom
Correspondence Address8 Morpeth Mansions
Morpeth Terrace
London
SW1 1ER
Director NameMr Peter Charles Kenneth Roche
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House 20 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Secretary NameMr Peter Charles Kenneth Roche
NationalityBritish
StatusResigned
Appointed26 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House 20 Leigh Hill Road
Cobham
Surrey
KT11 2HX
Secretary NameMatthew O'Sullivan
NationalityBritish
StatusResigned
Appointed30 November 1996(4 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2000)
RoleAccountant
Correspondence Address23 Palmerston Road
East Sheen
London
SW14 7QA
Secretary NameMr Ian Andrew Oliver
NationalityBritish
StatusResigned
Appointed01 July 2000(8 years, 3 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(13 years, 9 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(16 years, 1 month 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(19 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 July 2013)
RoleCompany Director
Correspondence AddressOrion House 5 Upper St Martins Lane
London
WC2H 9EA
Director NameMs Rowena Gay Swallow
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(21 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOrion House 5 Upper St Martins Lane
London
WC2H 9EA
Secretary NameMiss Rowena Swallow
StatusResigned
Appointed01 July 2013(21 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 2015)
RoleCompany Director
Correspondence AddressOrion House 5 Upper St Martins Lane
London
WC2H 9EA

Contact

Websitewww.orionbooks.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

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

24 September 1993Delivered 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 1993Delivered 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 1992Delivered 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

Filing History

13 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
21 August 2019Register 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 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
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)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
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)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 June 2016Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
22 June 2016Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
22 June 2016Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
22 June 2016Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
16 October 2015Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 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 2
(4 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 2
(4 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 2
(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)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 April 2015Secretary's details changed for Mr Pierre De Cacqueray on 13 April 2015 (1 page)
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)
14 April 2015Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages)
13 April 2015Registered 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 2015Registered 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 2015Appointment of Mr Pierre De Cacqueray as a secretary on 20 March 2015 (2 pages)
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 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)
20 March 2015Termination of appointment of Rowena Swallow as a secretary on 20 March 2015 (1 page)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(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 2
(5 pages)
29 October 2014Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
29 October 2014Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
29 October 2014Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages)
29 October 2014Director's details changed for Mr Pierre De Cacqueray on 23 October 2014 (2 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
2 July 2013Appointment of Miss Rowena Swallow as a director (2 pages)
2 July 2013Appointment of Miss Rowena Swallow as a secretary (1 page)
2 July 2013Termination of appointment of Clare Jarvis as a secretary (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 Peter Roche as a director (1 page)
2 July 2013Appointment of Miss Rowena Swallow as a secretary (1 page)
2 July 2013Termination of appointment of Clare Jarvis as a secretary (1 page)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
13 May 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
8 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
19 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
29 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
29 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
15 June 2011Termination of appointment of Mark Prior as a secretary (1 page)
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)
15 June 2011Appointment of Miss Clare Jarvis as a secretary (1 page)
12 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
15 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
3 July 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
17 April 2009Return made up to 26/03/09; full list of members (3 pages)
17 April 2009Return made up to 26/03/09; full list of members (3 pages)
14 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
14 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
12 May 2008Appointment terminated secretary pardip dass (1 page)
12 May 2008Secretary appointed mark prior (1 page)
12 May 2008Appointment terminated secretary pardip dass (1 page)
12 May 2008Secretary appointed mark prior (1 page)
16 April 2008Registered office changed on 16/04/2008 from orion house 5 upper st. Martins lane london WC2N 9EA (1 page)
16 April 2008Registered office changed on 16/04/2008 from orion house 5 upper st. Martins lane london WC2N 9EA (1 page)
16 April 2008Return made up to 26/03/08; full list of members (3 pages)
16 April 2008Return made up to 26/03/08; full list of members (3 pages)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
13 April 2007Return made up to 26/03/07; full list of members (7 pages)
13 April 2007Return made up to 26/03/07; full list of members (7 pages)
20 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
20 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006New secretary appointed (2 pages)
8 June 2006Return made up to 26/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
8 June 2006Return made up to 26/03/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
2 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
21 March 2005Return made up to 26/03/05; full list of members (7 pages)
21 March 2005Return made up to 26/03/05; full list of members (7 pages)
26 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
26 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
6 April 2004Return made up to 26/03/04; full list of members (7 pages)
6 April 2004Return made up to 26/03/04; full list of members (7 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
30 July 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
30 July 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
18 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2002Full accounts made up to 31 December 2001 (15 pages)
23 October 2002Full accounts made up to 31 December 2001 (15 pages)
11 April 2002Return made up to 26/03/02; full list of members (6 pages)
11 April 2002Return made up to 26/03/02; full list of members (6 pages)
25 July 2001Full accounts made up to 31 December 2000 (14 pages)
25 July 2001Full accounts made up to 31 December 2000 (14 pages)
20 April 2001Secretary resigned (1 page)
20 April 2001New secretary appointed (2 pages)
20 April 2001New secretary appointed (2 pages)
20 April 2001Return made up to 26/03/01; full list of members (6 pages)
20 April 2001Secretary resigned (1 page)
20 April 2001Return made up to 26/03/01; full list of members (6 pages)
13 February 2001Full accounts made up to 31 December 1999 (14 pages)
13 February 2001Full accounts made up to 31 December 1999 (14 pages)
6 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
31 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2000Full accounts made up to 31 December 1998 (12 pages)
11 January 2000Full accounts made up to 31 December 1998 (12 pages)
3 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
3 November 1999Delivery ext'd 3 mth 31/12/98 (1 page)
21 April 1999Return made up to 26/03/99; full list of members (6 pages)
21 April 1999Return made up to 26/03/99; full list of members (6 pages)
29 July 1998Full accounts made up to 31 December 1997 (11 pages)
29 July 1998Full accounts made up to 31 December 1997 (11 pages)
29 April 1998Return made up to 26/03/98; no change of members (4 pages)
29 April 1998Return made up to 26/03/98; no change of members (4 pages)
22 May 1997Full accounts made up to 31 December 1996 (11 pages)
22 May 1997Full accounts made up to 31 December 1996 (11 pages)
17 April 1997Return made up to 26/03/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
17 April 1997Return made up to 26/03/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
17 April 1997New secretary appointed (2 pages)
17 April 1997New secretary appointed (2 pages)
3 September 1996Full accounts made up to 31 December 1995 (11 pages)
3 September 1996Full accounts made up to 31 December 1995 (11 pages)
4 June 1996Return made up to 26/03/96; full list of members (6 pages)
4 June 1996Return made up to 26/03/96; full list of members (6 pages)
28 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 April 1995Return made up to 26/03/95; no change of members (4 pages)
6 April 1995Return made up to 26/03/95; no change of members (4 pages)
26 March 1992Incorporation (28 pages)
26 March 1992Incorporation (28 pages)