ORION BOOKS LIMITED
LONDON

Hellopages » City of London » City of London » EC4Y 0DZ

Company number 02701090
Status Active
Incorporation Date 26 March 1992
Company Type Private Limited Company
Address CARMELITE HOUSE, 50 VICTORIA EMBANKMENT, LONDON, EC4Y 0DZ
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE. The most likely internet sites of ORION BOOKS LIMITED are www.orionbooks.co.uk, and www.orion-books.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six 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.Orion Books Limited is a Private Limited Company. The company registration number is 02701090. Orion Books Limited has been working since 26 March 1992. The present status of the company is Active. The registered address of Orion Books 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 O'SULLIVAN, Matthew has been resigned. Secretary OLIVER, Ian Andrew has been resigned. Secretary PRIOR, Mark has been resigned. Secretary ROCHE, Peter Charles Kenneth has been resigned. Secretary SWALLOW, Rowena has been resigned. Director CHEETHAM, Anthony John Valerian has been resigned. Director ROCHE, Peter Charles Kenneth has been resigned. Director STOTT, Carl Raymond has been resigned. Director SWALLOW, Rowena has been resigned. The company operates in "Book publishing".


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
O'SULLIVAN, Matthew
Resigned: 30 June 2000
Appointed Date: 30 November 1996

Secretary
OLIVER, Ian Andrew
Resigned: 31 December 2005
Appointed Date: 01 July 2000

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

Secretary
ROCHE, Peter Charles Kenneth
Resigned: 30 November 1995
Appointed Date: 26 March 1992

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

Director
CHEETHAM, Anthony John Valerian
Resigned: 23 September 2003
Appointed Date: 26 March 1992
82 years old

Director
ROCHE, Peter Charles Kenneth
Resigned: 30 June 2013
Appointed Date: 26 March 1992
78 years old

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

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

Persons With Significant Control

The Orion Publishing Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ORION BOOKS LIMITED Events

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
22 Jun 2016
Register(s) moved to registered inspection location 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE
22 Jun 2016
Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE
16 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 2

...
... and 75 more events
29 Jan 1993
New director appointed

14 Jan 1993
Particulars of mortgage/charge

18 Dec 1992
Accounting reference date notified as 31/12

26 Jun 1992
Particulars of mortgage/charge

26 Mar 1992
Incorporation

ORION BOOKS 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 M103. 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…