ORIANA NOMINEE NO. 1 LIMITED
Overview
| Company Name | ORIANA NOMINEE NO. 1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06371952 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ORIANA NOMINEE NO. 1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for ORIANA NOMINEE NO. 1 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Jun 27, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 27 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Jun 27, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Land Securities Management Services Limited as a director on May 09, 2018 | 2 pages | AP02 | ||||||||||||||
Appointment of Ls Director Limited as a director on May 09, 2018 | 2 pages | AP02 | ||||||||||||||
Termination of appointment of Marcus Campbell Geddes as a director on May 09, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Nicholas Keith Bates as a director on May 09, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Baron Bray as a director on Apr 12, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jonathan Paul White as a director on Apr 12, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Timothy Kennar Allibone as a director on Apr 12, 2018 | 1 pages | TM01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Jun 21, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Oriana Gp Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
Appointment of Mr Timothy Kennar Allibone as a director on Mar 31, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Eric George Oliver Roseman as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||||||
Director's details changed for Mr Marcus Campbell Geddes on Jan 11, 2017 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Nicholas Keith Bates on Jan 11, 2017 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Martin Richard Worthington on Jan 11, 2017 | 2 pages | CH01 | ||||||||||||||
Who are the officers of ORIANA NOMINEE NO. 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LS COMPANY SECRETARIES LIMITED | Secretary | Victoria Street SW1E 5JL London 100 United Kingdom |
| 159674790001 | ||||||||||
| WORTHINGTON, Martin Richard | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 209653060001 | |||||||||
| LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom |
| 74974580001 | ||||||||||
| LS DIRECTOR LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom |
| 133814600001 | ||||||||||
| DE SOUZA, Adrian Michael | Secretary | Strand WC2N 5AF London 5 | British | 157217200001 | ||||||||||
| DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | 14674480002 | ||||||||||
| SHAW, Christine Ann | Secretary | Cook Road RH12 5GG Horsham 68 West Sussex | British | 33789590002 | ||||||||||
| EPS SECRETARIES LIMITED | Nominee Secretary | Lacon House Theobalds Road WC1X 8RW London | 900023740001 | |||||||||||
| ALLIBONE, Timothy Kennar | Director | Wigmore Street W1A 2JZ London 11-15 United Kingdom | England | British | 136235140002 | |||||||||
| ALLIBONE, Timothy Kennar | Director | Strand WC2N 5AF London 5 United Kingdom | England | British | 136235140002 | |||||||||
| BATES, Nicholas Keith | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 58257980002 | |||||||||
| BRAY, Paul Baron | Director | Wigmore Street W1A 2JZ London 11-15 United Kingdom | England | British | 98840480001 | |||||||||
| CADWALADR, Marc Peter | Director | Bucharest Road Earlsfield SW18 3AS London 41 | British | 130587540001 | ||||||||||
| CADWALADR, Marc Peter | Director | Bucharest Road Earlsfield SW18 3AS London 41 | British | 130587540001 | ||||||||||
| EVANS, Jonathan Charles Fennell | Director | St Marks Road RG9 1LW Henley-On-Thames 80 Oxfordshire | England | British | 137189210001 | |||||||||
| GEDDES, Marcus Campbell | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 180629570001 | |||||||||
| GILL, Christopher Marshall | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | 133825020001 | |||||||||
| HOLT, David Leslie Frank | Director | 58 Woodland Gardens N10 3UA London | England | United Kingdom | 100070620002 | |||||||||
| LINNELL, Richard Frank Hilary | Director | Ennerdale Road Kew TW9 2DN Richmond 85 Surrey | United Kingdom | British | 69683730003 | |||||||||
| LINNELL, Richard Frank Hilary | Director | 85 Ennerdale Road Kew TW9 2DN Richmond Surrey | United Kingdom | British | 69683730003 | |||||||||
| PARSONS, Scott Cameron | Director | Strand WC2N 5AF London 5 United Kingdom | England | Canadian | 111671230001 | |||||||||
| ROSEMAN, Eric George Oliver | Director | Wigmore Street W1A 2JZ London 11-15 Uk | England | British | 31509160002 | |||||||||
| WHITE, Jonathan Paul | Director | Wigmore Street W1A 2JZ London 11-15 | England | British | 4243120007 | |||||||||
| LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director | 5 Strand WC2N 5AF London | 74974580001 | |||||||||||
| MIKJON LIMITED | Nominee Director | Lacon House Theobalds Road WC1X 8RW London | 900023730001 |
Who are the persons with significant control of ORIANA NOMINEE NO. 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Oriana Gp Limited | Apr 06, 2016 | Victoria Street SW1E 5JL London 100 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ORIANA NOMINEE NO. 1 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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