QUERCUS BOOKS LIMITED
LONDON QUERCUS PUBLISHING LIMITED

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

Company number 05338120
Status Active
Incorporation Date 20 January 2005
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 seventy-seven events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 1 . The most likely internet sites of QUERCUS BOOKS LIMITED are www.quercusbooks.co.uk, and www.quercus-books.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine 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.Quercus Books Limited is a Private Limited Company. The company registration number is 05338120. Quercus Books Limited has been working since 20 January 2005. The present status of the company is Active. The registered address of Quercus 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. HELY-HUTCHINSON, Timothy Mark is a Director of the company. Secretary CHEETHAM, Nicolas Edward Valerian has been resigned. Secretary DAVIES, Wayne Christopher has been resigned. Secretary PANAYI, Jacqueline has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director ADAMS, Colin Raymond has been resigned. Director CHEETHAM, Anthony John Valerian has been resigned. Director DAVIES, Wayne Christopher has been resigned. Director HARRIS, Jane Elizabeth has been resigned. Director HODDER-WILLIAMS, James has been resigned. Director LENTON, Paul Richard has been resigned. Director NORTH, David John has been resigned. Director SMITH, Mark has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
DE CACQUERAY, Pierre
Appointed Date: 16 October 2014

Director
DE CACQUERAY, Pierre
Appointed Date: 24 April 2014
62 years old

Director
HELY-HUTCHINSON, Timothy Mark
Appointed Date: 24 April 2014
71 years old

Resigned Directors

Secretary
CHEETHAM, Nicolas Edward Valerian
Resigned: 10 February 2006
Appointed Date: 15 March 2005

Secretary
DAVIES, Wayne Christopher
Resigned: 12 February 2009
Appointed Date: 10 February 2006

Secretary
PANAYI, Jacqueline
Resigned: 16 October 2014
Appointed Date: 12 February 2009

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 15 March 2005
Appointed Date: 20 January 2005

Director
ADAMS, Colin Raymond
Resigned: 24 April 2014
Appointed Date: 17 September 2012
64 years old

Director
CHEETHAM, Anthony John Valerian
Resigned: 11 February 2009
Appointed Date: 15 March 2005
82 years old

Director
DAVIES, Wayne Christopher
Resigned: 24 April 2014
Appointed Date: 10 February 2006
59 years old

Director
HARRIS, Jane Elizabeth
Resigned: 24 April 2014
Appointed Date: 03 January 2013
66 years old

Director
HODDER-WILLIAMS, James
Resigned: 07 July 2015
Appointed Date: 24 April 2014
60 years old

Director
LENTON, Paul Richard
Resigned: 01 August 2012
Appointed Date: 30 August 2011
63 years old

Director
NORTH, David John
Resigned: 24 April 2014
Appointed Date: 23 January 2013
66 years old

Director
SMITH, Mark
Resigned: 24 April 2014
Appointed Date: 10 February 2006
56 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 15 March 2005
Appointed Date: 20 January 2005

Persons With Significant Control

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

QUERCUS BOOKS LIMITED Events

11 Oct 2016
Confirmation statement made on 30 September 2016 with updates
14 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1

19 Oct 2015
Register inspection address has been changed to 130 Park Drive, Milton Park Milton Abingdon Oxfordshire OX14 4SE
19 Oct 2015
Director's details changed for Mr Timothy Mark Hely-Hutchinson on 16 October 2015
...
... and 67 more events
28 Apr 2005
New secretary appointed
28 Apr 2005
Registered office changed on 28/04/05 from: 31 corsham street london N1 6DR
28 Apr 2005
Director resigned
28 Apr 2005
Secretary resigned
20 Jan 2005
Incorporation

QUERCUS BOOKS LIMITED Charges

26 October 2012
Guarantee and debenture
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…