ORIANA NOMINEE NO. 1 LIMITED

ORIANA NOMINEE NO. 1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameORIANA NOMINEE NO. 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06371952
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ORIANA NOMINEE NO. 1 LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is ORIANA NOMINEE NO. 1 LIMITED located?

    Registered Office Address
    100 Victoria Street
    SW1E 5JL London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ORIANA NOMINEE NO. 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for ORIANA NOMINEE NO. 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-application for strike off 19/07/2019
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 27, 2019 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Jun 27, 2018 with updates

    4 pagesCS01

    Appointment of Land Securities Management Services Limited as a director on May 09, 2018

    2 pagesAP02

    Appointment of Ls Director Limited as a director on May 09, 2018

    2 pagesAP02

    Termination of appointment of Marcus Campbell Geddes as a director on May 09, 2018

    1 pagesTM01

    Termination of appointment of Nicholas Keith Bates as a director on May 09, 2018

    1 pagesTM01

    Termination of appointment of Paul Baron Bray as a director on Apr 12, 2018

    1 pagesTM01

    Termination of appointment of Jonathan Paul White as a director on Apr 12, 2018

    1 pagesTM01

    Termination of appointment of Timothy Kennar Allibone as a director on Apr 12, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on Jun 21, 2017 with updates

    4 pagesCS01

    Notification of Oriana Gp Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Appointment of Mr Timothy Kennar Allibone as a director on Mar 31, 2017

    2 pagesAP01

    Termination of appointment of Eric George Oliver Roseman as a director on Mar 31, 2017

    1 pagesTM01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Director's details changed for Mr Marcus Campbell Geddes on Jan 11, 2017

    2 pagesCH01

    Director's details changed for Mr Nicholas Keith Bates on Jan 11, 2017

    2 pagesCH01

    Director's details changed for Mr Martin Richard Worthington on Jan 11, 2017

    2 pagesCH01

    Who are the officers of ORIANA NOMINEE NO. 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LS COMPANY SECRETARIES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Secretary
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4365193
    159674790001
    WORTHINGTON, Martin Richard
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish209653060001
    LAND SECURITIES MANAGEMENT SERVICES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4156575
    74974580001
    LS DIRECTOR LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04299372
    133814600001
    DE SOUZA, Adrian Michael
    Strand
    WC2N 5AF London
    5
    Secretary
    Strand
    WC2N 5AF London
    5
    British157217200001
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Secretary
    41 Links Road
    KT17 3PP Epsom
    Surrey
    British14674480002
    SHAW, Christine Ann
    Cook Road
    RH12 5GG Horsham
    68
    West Sussex
    Secretary
    Cook Road
    RH12 5GG Horsham
    68
    West Sussex
    British33789590002
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023740001
    ALLIBONE, Timothy Kennar
    Wigmore Street
    W1A 2JZ London
    11-15
    United Kingdom
    Director
    Wigmore Street
    W1A 2JZ London
    11-15
    United Kingdom
    EnglandBritish136235140002
    ALLIBONE, Timothy Kennar
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    EnglandBritish136235140002
    BATES, Nicholas Keith
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritish58257980002
    BRAY, Paul Baron
    Wigmore Street
    W1A 2JZ London
    11-15
    United Kingdom
    Director
    Wigmore Street
    W1A 2JZ London
    11-15
    United Kingdom
    EnglandBritish98840480001
    CADWALADR, Marc Peter
    Bucharest Road
    Earlsfield
    SW18 3AS London
    41
    Director
    Bucharest Road
    Earlsfield
    SW18 3AS London
    41
    British130587540001
    CADWALADR, Marc Peter
    Bucharest Road
    Earlsfield
    SW18 3AS London
    41
    Director
    Bucharest Road
    Earlsfield
    SW18 3AS London
    41
    British130587540001
    EVANS, Jonathan Charles Fennell
    St Marks Road
    RG9 1LW Henley-On-Thames
    80
    Oxfordshire
    Director
    St Marks Road
    RG9 1LW Henley-On-Thames
    80
    Oxfordshire
    EnglandBritish137189210001
    GEDDES, Marcus Campbell
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish180629570001
    GILL, Christopher Marshall
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomBritish133825020001
    HOLT, David Leslie Frank
    58 Woodland Gardens
    N10 3UA London
    Director
    58 Woodland Gardens
    N10 3UA London
    EnglandUnited Kingdom100070620002
    LINNELL, Richard Frank Hilary
    Ennerdale Road
    Kew
    TW9 2DN Richmond
    85
    Surrey
    Director
    Ennerdale Road
    Kew
    TW9 2DN Richmond
    85
    Surrey
    United KingdomBritish69683730003
    LINNELL, Richard Frank Hilary
    85 Ennerdale Road
    Kew
    TW9 2DN Richmond
    Surrey
    Director
    85 Ennerdale Road
    Kew
    TW9 2DN Richmond
    Surrey
    United KingdomBritish69683730003
    PARSONS, Scott Cameron
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    EnglandCanadian111671230001
    ROSEMAN, Eric George Oliver
    Wigmore Street
    W1A 2JZ London
    11-15
    Uk
    Director
    Wigmore Street
    W1A 2JZ London
    11-15
    Uk
    EnglandBritish31509160002
    WHITE, Jonathan Paul
    Wigmore Street
    W1A 2JZ London
    11-15
    Director
    Wigmore Street
    W1A 2JZ London
    11-15
    EnglandBritish4243120007
    LAND SECURITIES MANAGEMENT SERVICES LIMITED
    5 Strand
    WC2N 5AF London
    Director
    5 Strand
    WC2N 5AF London
    74974580001
    MIKJON LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Nominee Director
    Lacon House
    Theobalds Road
    WC1X 8RW London
    900023730001

    Who are the persons with significant control of ORIANA NOMINEE NO. 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Street
    SW1E 5JL London
    100
    England
    Apr 06, 2016
    Victoria Street
    SW1E 5JL London
    100
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number6371951
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ORIANA NOMINEE NO. 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite debentures
    Created On Nov 15, 2012
    Delivered On Nov 22, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and property k/a 4 oxford street and 1 tottenham court road t/n 20337, 12-24 oxford street and 2-5 tottenham court road t/n's NGL699167, NGL539271, 238341 and NGL721843 and 26-32 oxford street and 19-49 (odd) and 55 hanway street t/n LN115430 and 181046 (for further properties charged please refer to form MG01) fixed and floating charge over all assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC Acting as Agent and Security Trustee for the Finance Parties (The Agent)
    Transactions
    • Nov 22, 2012Registration of a charge (MG01)
    • Feb 24, 2017Satisfaction of a charge (MR04)
    Security agreement
    Created On Mar 24, 2009
    Delivered On Apr 08, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the chargors, each chargor and the partnership to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Basement and ground floor k/a 26/28 oxford street and 39 hanway street london t/no NGL602549; all proceeds of sale, all fixtures and fittings, benefit of the rent deposits, the rental income, all book and other debts. See image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Apr 08, 2009Registration of a charge (395)
    Guarantee & debenture
    Created On May 30, 2008
    Delivered On Jun 19, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Royal Bank of Scotland PLC (Security Trustee)
    Transactions
    • Jun 19, 2008Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0