GEORGE WEIDENFELD & NICOLSON LIMITED
LONDON

Hellopages » City of London » City of London » EC4Y 0DZ
Company number 00395166
Status Active
Incorporation Date 2 May 1945
Company Type Private Limited Company
Address CARMELITE HOUSE, 50 VICTORIA EMBANKMENT, LONDON, EC4Y 0DZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Register(s) moved to registered inspection location 130 Park Drive Milton Park, Milton Abingdon OX14 4SE; Register inspection address has been changed to 130 Park Drive Milton Park, Milton Abingdon OX14 4SE; Confirmation statement made on 4 October 2016 with updates. The most likely internet sites of GEORGE WEIDENFELD & NICOLSON LIMITED are www.georgeweidenfeldnicolson.co.uk, and www.george-weidenfeld-nicolson.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and ten months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.George Weidenfeld Nicolson Limited is a Private Limited Company. The company registration number is 00395166. George Weidenfeld Nicolson Limited has been working since 02 May 1945. The present status of the company is Active. The registered address of George Weidenfeld Nicolson Limited is Carmelite House 50 Victoria Embankment London Ec4y 0dz. . DE CACQUERAY, Pierre is a Secretary of the company. DE CACQUERAY, Pierre is a Director of the company. Secretary DASS, Pardip has been resigned. Secretary JARVIS, Clare has been resigned. Secretary MILES, Alan R has been resigned. Secretary O'SULLIVAN, Matthew has been resigned. Secretary OLIVER, Ian Andrew has been resigned. Secretary PRIOR, Mark has been resigned. Secretary STOTT, Carl Raymond has been resigned. Secretary SWALLOW, Rowena has been resigned. Director CHEETHAM, Anthony John Valerian has been resigned. Director DOVER, Michael has been resigned. Director HUSSEY, Richard Alban has been resigned. Director HUSTON, Allegra has been resigned. Director KENNEDY, Fiona has been resigned. Director LONG, Graham Stanley has been resigned. Director PAULING, Bertha Jean has been resigned. Director ROCHE, Peter Charles Kenneth has been resigned. Director ROWLEY, Diane has been resigned. Director STOTT, Carl Raymond has been resigned. Director STREATFIELD, Mark Heney has been resigned. Director SWALLOW, Rowena has been resigned. Director WEIDENFELD, George, Lord has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
DE CACQUERAY, Pierre
Appointed Date: 20 March 2015

Director
DE CACQUERAY, Pierre
Appointed Date: 23 September 2003
62 years old

Resigned Directors

Secretary
DASS, Pardip
Resigned: 25 April 2008
Appointed Date: 01 January 2006

Secretary
JARVIS, Clare
Resigned: 01 July 2013
Appointed Date: 10 June 2011

Secretary
MILES, Alan R
Resigned: 01 December 1992

Secretary
O'SULLIVAN, Matthew
Resigned: 30 June 2000
Appointed Date: 04 July 1996

Secretary
OLIVER, Ian Andrew
Resigned: 31 December 2005
Appointed Date: 30 June 2000

Secretary
PRIOR, Mark
Resigned: 10 June 2011
Appointed Date: 25 April 2008

Secretary
STOTT, Carl Raymond
Resigned: 04 July 1996
Appointed Date: 01 December 1992

Secretary
SWALLOW, Rowena
Resigned: 20 March 2015
Appointed Date: 01 July 2013

Director
CHEETHAM, Anthony John Valerian
Resigned: 23 September 2003
82 years old

Director
DOVER, Michael
Resigned: 29 June 2006
77 years old

Director
HUSSEY, Richard Alban
Resigned: 01 July 2004
85 years old

Director
HUSTON, Allegra
Resigned: 31 August 1994
61 years old

Director
KENNEDY, Fiona
Resigned: 31 March 2000
69 years old

Director
LONG, Graham Stanley
Resigned: 24 November 1992
67 years old

Director
PAULING, Bertha Jean
Resigned: 20 November 1992
96 years old

Director
ROCHE, Peter Charles Kenneth
Resigned: 30 June 2013
79 years old

Director
ROWLEY, Diane
Resigned: 31 May 1994
67 years old

Director
STOTT, Carl Raymond
Resigned: 31 March 2000
Appointed Date: 01 December 1992
81 years old

Director
STREATFIELD, Mark Heney
Resigned: 29 June 2006
78 years old

Director
SWALLOW, Rowena
Resigned: 20 March 2015
Appointed Date: 01 July 2013
53 years old

Director
WEIDENFELD, George, Lord
Resigned: 30 June 2013
106 years old

Persons With Significant Control

George Weidenfeld Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GEORGE WEIDENFELD & NICOLSON LIMITED Events

21 Nov 2016
Register(s) moved to registered inspection location 130 Park Drive Milton Park, Milton Abingdon OX14 4SE
21 Nov 2016
Register inspection address has been changed to 130 Park Drive Milton Park, Milton Abingdon OX14 4SE
11 Oct 2016
Confirmation statement made on 4 October 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100,000

...
... and 129 more events
16 Jan 1987
Company name changed weidenfeld (publishers) LIMITED\certificate issued on 16/01/87

08 Jan 1987
Secretary resigned;new secretary appointed

02 Jul 1986
Annual return made up to 02/06/86

17 Jun 1986
New director appointed

14 Jun 1986
Accounts for a medium company made up to 31 December 1985

GEORGE WEIDENFELD & NICOLSON LIMITED Charges

24 September 1993
Trust deed
Delivered: 8 October 1993
Status: Outstanding
Persons entitled: Phoenix General Partner Limited
Description: See form 395. undertaking and all property and assets…
4 January 1993
Guarantee and floating charge
Delivered: 14 January 1993
Status: Satisfied on 28 June 1995
Persons entitled: Houghton Mifflin Company
Description: See form 395 ref M105. Fixed and floating charges over the…
18 June 1992
Debenture
Delivered: 26 June 1992
Status: Satisfied on 31 March 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 October 1991
Single debenture
Delivered: 6 November 1991
Status: Satisfied on 13 July 1992
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 March 1985
Collateral debenture
Delivered: 19 March 1985
Status: Satisfied
Persons entitled: Investerrs & Industry PLC
Description: Stock-in-trade work-in-progress pre-payments, stock…
10 May 1983
Debenture
Delivered: 14 May 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 November 1962
Debenture
Delivered: 27 November 1962
Status: Satisfied on 13 July 1992
Persons entitled: Lloyds Bank PLC
Description: Undertaking and goodwill all property and assets present…