Company NameMortimer Books Ltd
Company StatusActive
Company Number05156636
CategoryPrivate Limited Company
Incorporation Date17 June 2004(19 years, 10 months ago)
Previous NamesNewincco 367 Limited and Jonathan Goodman Publishing Limited

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
StatusCurrent
Appointed02 December 2022(18 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr Richard David Kitson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2022(18 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RolePublishing
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr David Richard Shelley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2022(18 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMr Pierre De Cacqueray
StatusCurrent
Appointed02 December 2022(18 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr Jonathan Richard Goodman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Mortimer Street
London
W1T 3JW
Director NameMichael Zilkha
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1001 McKinney
Suite 1900
Houston
Texas Tx 77002
United States
Secretary NameMr Jonathan Richard Goodman
NationalityBritish
StatusResigned
Appointed17 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 14 47 Clarges Street
London
W1J 7ES
Secretary NameAdrian Matthew Whitton
NationalityBritish
StatusResigned
Appointed06 June 2005(11 months, 3 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 29 April 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Mortimer Street
London
W1T 3JW
Director NameMr Marcus Edward Leaver
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(14 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 December 2022)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameMr Mark Alexander Smith
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish,Australian
StatusResigned
Appointed01 April 2019(14 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 December 2022)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressCarmelite House 50 Victoria Embankment
London
EC4Y 0DZ
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websiteandredeutsch.co.uk
Telephone020 76120400
Telephone regionLondon

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

102 at £1Jonathan Richard Goodman
50.50%
A
98 at £1Michael Zilkha
48.51%
B
2 at £1Michael Zilkha
0.99%
C

Financials

Year2014
Turnover£14,884,956
Gross Profit£5,186,884
Net Worth£5,400,879
Cash£2,313,719
Current Liabilities£4,643,651

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Charges

8 June 2020Delivered on: 10 June 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: All present and future right, title and interest in any freehold (including commonhold) or leasehold land and all intellectual property pursuant to clause 4 of the accompanying copy instrument.
Outstanding
1 April 2019Delivered on: 1 April 2019
Persons entitled:
Jonathan Goodman
Michael Zilkha

Classification: A registered charge
Particulars: First fixed charge over the shares, the derivative assets and the intellectual property rights.. First floating charge over all the undertaking and all property, assets and rights of each guarantor, present and future, not subject to a fixed charge.
Outstanding

Filing History

24 January 2024Register(s) moved to registered inspection location Hely Hutchinson Centre Milton Road Didcot OX11 7HH (1 page)
23 January 2024Register inspection address has been changed to Hely Hutchinson Centre Milton Road Didcot OX11 7HH (1 page)
8 January 2024Satisfaction of charge 051566360002 in full (1 page)
30 November 2023Resolutions
  • RES13 ‐ Reduce share prem a/c 10/11/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 November 2023Solvency Statement dated 10/11/23 (1 page)
30 November 2023Statement of capital on 30 November 2023
  • GBP 1
(5 pages)
27 July 2023Full accounts made up to 31 December 2022 (15 pages)
29 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
14 December 2022Appointment of Mr Pierre De Cacqueray as a secretary on 2 December 2022 (2 pages)
14 December 2022Registered office address changed from 20 Mortimer Street London W1T 3JW England to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 14 December 2022 (1 page)
14 December 2022Appointment of Mr Pierre De Cacqueray as a director on 2 December 2022 (2 pages)
14 December 2022Termination of appointment of Marcus Edward Leaver as a director on 2 December 2022 (1 page)
14 December 2022Appointment of Mr Richard David Kitson as a director on 2 December 2022 (2 pages)
14 December 2022Termination of appointment of Mark Alexander Smith as a director on 2 December 2022 (1 page)
14 December 2022Appointment of Mr David Richard Shelley as a director on 2 December 2022 (2 pages)
13 October 2022Full accounts made up to 31 December 2021 (16 pages)
28 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
17 November 2021Full accounts made up to 31 December 2020 (16 pages)
18 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
1 April 2021Satisfaction of charge 051566360001 in full (1 page)
7 January 2021Full accounts made up to 31 December 2019 (20 pages)
9 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
10 June 2020Registration of charge 051566360002, created on 8 June 2020 (24 pages)
18 February 2020Auditor's resignation (1 page)
17 July 2019Group of companies' accounts made up to 31 December 2018 (33 pages)
28 June 2019Confirmation statement made on 17 June 2019 with updates (4 pages)
4 June 2019Registered office address changed from 25 Walbrook London EC4N 8AF England to 20 Mortimer Street London W1T 3JW on 4 June 2019 (1 page)
4 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-01
(3 pages)
3 April 2019Registered office address changed from 20 Mortimer Street London W1T 3JW to 25 Walbrook London EC4N 8AF on 3 April 2019 (1 page)
2 April 2019Cessation of Jonathan Richard Goodman as a person with significant control on 1 April 2019 (1 page)
2 April 2019Termination of appointment of Jonathan Richard Goodman as a director on 1 April 2019 (1 page)
2 April 2019Appointment of Mr Marcus Edward Leaver as a director on 1 April 2019 (2 pages)
2 April 2019Notification of Welbeck Publishing Group Limited as a person with significant control on 1 April 2019 (2 pages)
2 April 2019Termination of appointment of Michael Zilkha as a director on 1 April 2019 (1 page)
2 April 2019Appointment of Mr Mark Alexander Smith as a director on 1 April 2019 (2 pages)
2 April 2019Cessation of Michael Zilkha as a person with significant control on 1 April 2019 (1 page)
1 April 2019Registration of charge 051566360001, created on 1 April 2019 (23 pages)
30 September 2018Group of companies' accounts made up to 31 December 2017 (32 pages)
17 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
14 August 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
14 August 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
27 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
27 June 2017Notification of Jonathan Goodman as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Jonathan Goodman as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Michael Zilkha as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 17 June 2017 with no updates (3 pages)
27 June 2017Notification of Michael Zilkha as a person with significant control on 6 April 2016 (2 pages)
21 August 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
21 August 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
4 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 202
(6 pages)
4 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 202
(6 pages)
3 May 2016Termination of appointment of Adrian Matthew Whitton as a secretary on 29 April 2016 (1 page)
3 May 2016Termination of appointment of Adrian Matthew Whitton as a secretary on 29 April 2016 (1 page)
3 October 2015Group of companies' accounts made up to 30 December 2014 (25 pages)
3 October 2015Group of companies' accounts made up to 30 December 2014 (25 pages)
15 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 202
(5 pages)
15 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 202
(5 pages)
9 October 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
9 October 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 202
(5 pages)
17 June 2014Director's details changed for Jonathan Richard Goodman on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Jonathan Richard Goodman on 17 June 2014 (2 pages)
17 June 2014Secretary's details changed for Adrian Matthew Whitton on 17 June 2014 (1 page)
17 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 202
(5 pages)
17 June 2014Secretary's details changed for Adrian Matthew Whitton on 17 June 2014 (1 page)
2 September 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
2 September 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
25 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
25 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (6 pages)
2 May 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
2 May 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
4 July 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
4 July 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (6 pages)
26 August 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
26 August 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
29 June 2010Director's details changed for Michael Zilkha on 17 June 2010 (2 pages)
29 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
29 June 2010Director's details changed for Michael Zilkha on 17 June 2010 (2 pages)
29 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
20 October 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
20 October 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
1 July 2009Return made up to 17/06/09; full list of members (4 pages)
1 July 2009Return made up to 17/06/09; full list of members (4 pages)
1 October 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
1 October 2008Group of companies' accounts made up to 31 December 2007 (24 pages)
2 July 2008Return made up to 17/06/08; full list of members (4 pages)
2 July 2008Return made up to 17/06/08; full list of members (4 pages)
2 July 2008Registered office changed on 02/07/2008 from 20 mortimer street london W1N 7RD (1 page)
2 July 2008Registered office changed on 02/07/2008 from 20 mortimer street london W1N 7RD (1 page)
29 October 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
29 October 2007Group of companies' accounts made up to 31 December 2006 (24 pages)
18 July 2007Return made up to 17/06/07; no change of members (7 pages)
18 July 2007Return made up to 17/06/07; no change of members (7 pages)
31 July 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
31 July 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
13 July 2006Return made up to 17/06/06; full list of members (7 pages)
13 July 2006Return made up to 17/06/06; full list of members (7 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
9 November 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
15 September 2005Company name changed newincco 367 LIMITED\certificate issued on 15/09/05 (2 pages)
15 September 2005Company name changed newincco 367 LIMITED\certificate issued on 15/09/05 (2 pages)
1 July 2005Return made up to 17/06/05; full list of members
  • 363(287) ‐ Registered office changed on 01/07/05
(7 pages)
1 July 2005Return made up to 17/06/05; full list of members
  • 363(287) ‐ Registered office changed on 01/07/05
(7 pages)
20 June 2005Secretary resigned (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005New secretary appointed (2 pages)
20 June 2005New secretary appointed (2 pages)
15 June 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
15 June 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
25 October 2004Registered office changed on 25/10/04 from: 90 high holborn london WC1V 6XX (1 page)
25 October 2004Registered office changed on 25/10/04 from: 90 high holborn london WC1V 6XX (1 page)
29 September 2004Ad 17/08/04--------- £ si 102@1=102 £ ic 100/202 (2 pages)
29 September 2004Ad 17/08/04--------- £ si 102@1=102 £ ic 100/202 (2 pages)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
12 July 2004Ad 17/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2004Ad 17/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004New secretary appointed;new director appointed (2 pages)
28 June 2004New director appointed (2 pages)
28 June 2004Secretary resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004New secretary appointed;new director appointed (2 pages)
28 June 2004New director appointed (2 pages)
28 June 2004Director resigned (1 page)
28 June 2004Secretary resigned (1 page)
17 June 2004Incorporation (21 pages)
17 June 2004Incorporation (21 pages)