London
EC4Y 0DZ
Secretary Name | Mr Pierre De Cacqueray |
---|---|
Status | Closed |
Appointed | 16 October 2014(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 30 August 2022) |
Role | Company Director |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Anthony John Valerian Cheetham |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Morpeth Mansions Morpeth Terrace London SW1 1ER |
Secretary Name | Nicolas Edward Valerian Cheetham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 10 February 2006) |
Role | Company Director |
Correspondence Address | 3 Dewar Street London SE15 4JP |
Director Name | Wayne Christopher Davies |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(1 year after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street 7th Floor South Block London W1U 8EW |
Director Name | Mark Smith |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Australian/British |
Status | Resigned |
Appointed | 10 February 2006(1 year after company formation) |
Appointment Duration | 8 years, 2 months (resigned 24 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street 7th Floor South Block London W1U 8EW |
Secretary Name | Wayne Christopher Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(1 year after company formation) |
Appointment Duration | 3 years (resigned 12 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Barnfield Road Harpenden Hertfordshire AL5 5TH |
Secretary Name | Mrs Jacqueline Panayi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(4 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 October 2014) |
Role | Company Secretary & Manager |
Correspondence Address | 55 Baker Street 7th Floor South Block London W1U 8EW |
Director Name | Mr Paul Richard Lenton |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(6 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 August 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street 7th Floor South Block London W1U 8EW |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 24 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street 7th Floor South Block London W1U 8EW |
Director Name | Ms Jane Elizabeth Harris |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2013(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street 7th Floor South Block London W1U 8EW |
Director Name | Mr David John North |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(8 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Baker Street 7th Floor South Block London W1U 8EW |
Director Name | Mr Timothy Mark Hely-Hutchinson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 December 2017) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | Mr James Hodder-Williams |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 April 2014(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 07 July 2015) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 130 Park Drive, Group Finance, Milton Park Milton Abingdon Oxfordshire OX14 4SE |
Director Name | Mr David Richard Shelley |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2017(12 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 27 April 2022) |
Role | Group Chief Executive |
Country of Residence | England |
Correspondence Address | Carmelite House 50 Victoria Embankment London EC4Y 0DZ |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2005(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | quercusbooks.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72917200 |
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 | Quercus Publishing PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
26 October 2012 | Delivered on: 6 November 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the companies and limited liability partnerships named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
30 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 June 2022 | First Gazette notice for voluntary strike-off (1 page) |
6 June 2022 | Application to strike the company off the register (3 pages) |
27 April 2022 | Termination of appointment of David Richard Shelley as a director on 27 April 2022 (1 page) |
7 October 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
28 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
7 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
11 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
10 October 2019 | Confirmation statement made on 30 September 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) |
10 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of Timothy Mark Hely-Hutchinson as a director on 12 December 2017 (1 page) |
12 December 2017 | Appointment of Mr David Shelley as a director on 12 December 2017 (2 pages) |
12 December 2017 | Termination of appointment of Timothy Mark Hely-Hutchinson as a director on 12 December 2017 (1 page) |
12 December 2017 | Appointment of Mr David Shelley as a director on 12 December 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 October 2015 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
19 October 2015 | Director's details changed for Mr Timothy Mark Hely-Hutchinson on 16 October 2015 (2 pages) |
19 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE (1 page) |
19 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Pierre De Cacqueray on 15 October 2015 (2 pages) |
19 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Director's details changed for Mr Timothy Mark Hely-Hutchinson on 16 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) |
7 July 2015 | Termination of appointment of James Hodder-Williams as a director on 7 July 2015 (1 page) |
7 July 2015 | Termination of appointment of James Hodder-Williams as a director on 7 July 2015 (1 page) |
7 July 2015 | Termination of appointment of James Hodder-Williams as a director on 7 July 2015 (1 page) |
13 April 2015 | Director's details changed for Mr Timothy Mark Hely-Hutchinson on 13 April 2015 (2 pages) |
13 April 2015 | Registered office address changed from Carmelite House 50 Victoria Embankment London EC4Y 0DZ England to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
13 April 2015 | Director's details changed for Mr Timothy Mark Hely-Hutchinson on 13 April 2015 (2 pages) |
13 April 2015 | Registered office address changed from Carmelite House 50 Victoria Embankment London EC4Y 0DZ England to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from 55 Baker Street 7Th Floor South Block London W1U 8EW to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
13 April 2015 | Director's details changed for Mr James Hodder-Williams on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr Pierre De Cacqueray on 13 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Mr James Hodder-Williams on 13 April 2015 (2 pages) |
13 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 55 Baker Street 7Th Floor South Block London W1U 8EW to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 13 April 2015 (1 page) |
23 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
16 October 2014 | Termination of appointment of Jacqueline Panayi as a secretary on 16 October 2014 (1 page) |
16 October 2014 | Appointment of Mr Pierre De Cacqueray as a secretary on 16 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Jacqueline Panayi as a secretary on 16 October 2014 (1 page) |
16 October 2014 | Appointment of Mr Pierre De Cacqueray as a secretary on 16 October 2014 (2 pages) |
8 August 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
8 August 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
17 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
17 June 2014 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
13 May 2014 | Termination of appointment of Mark Smith as a director (1 page) |
13 May 2014 | Termination of appointment of Wayne Davies as a director (1 page) |
13 May 2014 | Termination of appointment of Jane Harris as a director (1 page) |
13 May 2014 | Appointment of Mr Pierre De Cacqueray as a director (2 pages) |
13 May 2014 | Termination of appointment of Colin Adams as a director (1 page) |
13 May 2014 | Appointment of Mr Timothy Mark Hely-Hutchinson as a director (2 pages) |
13 May 2014 | Appointment of Mr James Hodder-Williams as a director (2 pages) |
13 May 2014 | Termination of appointment of David North as a director (1 page) |
13 May 2014 | Termination of appointment of Jane Harris as a director (1 page) |
13 May 2014 | Termination of appointment of Mark Smith as a director (1 page) |
13 May 2014 | Termination of appointment of Colin Adams as a director (1 page) |
13 May 2014 | Appointment of Mr Timothy Mark Hely-Hutchinson as a director (2 pages) |
13 May 2014 | Termination of appointment of David North as a director (1 page) |
13 May 2014 | Termination of appointment of Wayne Davies as a director (1 page) |
13 May 2014 | Appointment of Mr James Hodder-Williams as a director (2 pages) |
13 May 2014 | Appointment of Mr Pierre De Cacqueray as a director (2 pages) |
5 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (7 pages) |
28 January 2013 | Appointment of Mr David John North as a director (2 pages) |
28 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
28 January 2013 | Appointment of Mr David John North as a director (2 pages) |
14 January 2013 | Appointment of Ms Jane Elizabeth Harris as a director (2 pages) |
14 January 2013 | Appointment of Ms Jane Elizabeth Harris as a director (2 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
6 November 2012 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
18 September 2012 | Appointment of Mr Colin Raymond Adams as a director (2 pages) |
18 September 2012 | Appointment of Mr Colin Raymond Adams as a director (2 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 August 2012 | Termination of appointment of Paul Lenton as a director (1 page) |
2 August 2012 | Termination of appointment of Paul Lenton as a director (1 page) |
9 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Secretary's details changed for Mrs Jacqueline Panayi on 15 August 2011 (1 page) |
1 February 2012 | Director's details changed for Mark Smith on 15 August 2011 (2 pages) |
1 February 2012 | Director's details changed for Wayne Christopher Davies on 15 August 2011 (2 pages) |
1 February 2012 | Director's details changed for Mark Smith on 15 August 2011 (2 pages) |
1 February 2012 | Director's details changed for Wayne Christopher Davies on 15 August 2011 (2 pages) |
1 February 2012 | Secretary's details changed for Mrs Jacqueline Panayi on 15 August 2011 (1 page) |
28 September 2011 | Registered office address changed from 21 Bloomsbury Square London WC1A 2NS on 28 September 2011 (1 page) |
28 September 2011 | Registered office address changed from 21 Bloomsbury Square London WC1A 2NS on 28 September 2011 (1 page) |
28 September 2011 | Appointment of Mr Paul Richard Lenton as a director (2 pages) |
28 September 2011 | Appointment of Mr Paul Richard Lenton as a director (2 pages) |
4 August 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
4 August 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
4 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
30 June 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
17 June 2010 | Director's details changed for Mark Smith on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mark Smith on 8 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mark Smith on 8 June 2010 (2 pages) |
27 May 2010 | Director's details changed for Mark Smith on 10 February 2006 (1 page) |
27 May 2010 | Director's details changed for Mark Smith on 10 February 2006 (1 page) |
12 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
30 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
7 October 2009 | Secretary's details changed for Mrs Jacqueline Panayi on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Mark Smith on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Wayne Christopher Davies on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mark Smith on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mark Smith on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Wayne Christopher Davies on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mrs Jacqueline Panayi on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Wayne Christopher Davies on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mrs Jacqueline Panayi on 1 October 2009 (1 page) |
7 April 2009 | Director's change of particulars / mark smith / 06/04/2009 (1 page) |
7 April 2009 | Director's change of particulars / mark smith / 06/04/2009 (1 page) |
13 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
13 February 2009 | Return made up to 20/01/09; full list of members (4 pages) |
12 February 2009 | Appointment terminated secretary wayne davies (1 page) |
12 February 2009 | Appointment terminated director anthony cheetham (1 page) |
12 February 2009 | Director's change of particulars / mark smith / 25/05/2008 (1 page) |
12 February 2009 | Appointment terminated secretary wayne davies (1 page) |
12 February 2009 | Secretary appointed mrs jacqueline panayi (1 page) |
12 February 2009 | Director and secretary's change of particulars / wayne davies / 20/01/2009 (1 page) |
12 February 2009 | Director and secretary's change of particulars / wayne davies / 20/01/2009 (1 page) |
12 February 2009 | Secretary appointed mrs jacqueline panayi (1 page) |
12 February 2009 | Director's change of particulars / mark smith / 25/05/2008 (1 page) |
12 February 2009 | Appointment terminated director anthony cheetham (1 page) |
8 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
8 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
31 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 20/01/08; full list of members (2 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
20 April 2007 | Return made up to 20/01/07; no change of members
|
20 April 2007 | Return made up to 20/01/07; no change of members
|
7 December 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
7 December 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: 46 dorset street london W1U 7NB (1 page) |
11 October 2006 | Registered office changed on 11/10/06 from: 46 dorset street london W1U 7NB (1 page) |
4 July 2006 | Return made up to 20/01/06; full list of members (7 pages) |
4 July 2006 | Return made up to 20/01/06; full list of members (7 pages) |
8 March 2006 | Company name changed quercus publishing LIMITED\certificate issued on 08/03/06 (2 pages) |
8 March 2006 | Company name changed quercus publishing LIMITED\certificate issued on 08/03/06 (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: 124/130 seymour place london W1H 1BG (1 page) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | New secretary appointed;new director appointed (2 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: 124/130 seymour place london W1H 1BG (1 page) |
22 February 2006 | New secretary appointed;new director appointed (2 pages) |
22 February 2006 | New director appointed (2 pages) |
22 February 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
22 February 2006 | Secretary resigned (1 page) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: 31 corsham street london N1 6DR (1 page) |
28 April 2005 | New director appointed (3 pages) |
28 April 2005 | New secretary appointed (2 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Secretary resigned (1 page) |
28 April 2005 | New director appointed (3 pages) |
28 April 2005 | Registered office changed on 28/04/05 from: 31 corsham street london N1 6DR (1 page) |
20 January 2005 | Incorporation (17 pages) |
20 January 2005 | Incorporation (17 pages) |