Company NameOriana (Hanway St) Limited
Company StatusDissolved
Company Number06606809
CategoryPrivate Limited Company
Incorporation Date30 May 2008(15 years, 11 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Baron Bray
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameMr Jonathan Paul White
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameMr Marcus Campbell Geddes
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2014(5 years, 7 months after company formation)
Appointment Duration4 years (closed 02 January 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Nicholas Keith Bates
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2014(5 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 02 January 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Martin Richard Worthington
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2016(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 02 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Timothy Kennar Allibone
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2017(8 years, 10 months after company formation)
Appointment Duration9 months, 1 week (closed 02 January 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Secretary NameLS Company Secretaries Limited (Corporation)
StatusClosed
Appointed20 February 2012(3 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 02 January 2018)
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMr Eric George Oliver Roseman
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-15 Wigmore Street
London
W1A 2JZ
Director NameMr Christopher Marshall Gill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Richard Frank Hilary Linnell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address85 Ennerdale Road
Kew
Richmond
Surrey
TW9 2DN
Director NameMr David Leslie Frank Holt
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address58 Woodland Gardens
London
N10 3UA
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed30 May 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Secretary NameMs Christine Ann Shaw
NationalityBritish
StatusResigned
Appointed29 July 2008(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 January 2011)
RoleCompany Director
Correspondence Address68 Cook Road
Horsham
West Sussex
RH12 5GG
Director NameMarc Peter Cadwaladr
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(4 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 10 August 2010)
RoleChartered Accountant
Correspondence Address41 Bucharest Road
Earlsfield
London
SW18 3AS
Director NameMr Jonathan Charles Fennell Evans
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(1 year, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 24 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 St Marks Road
Henley-On-Thames
Oxfordshire
RG9 1LW
Director NameMr Richard Frank Hilary Linnell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 25 February 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address85 Ennerdale Road
Kew
Richmond
Surrey
TW9 2DN
Director NameMr Scott Cameron Parsons
Date of BirthJune 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed10 August 2010(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 January 2014)
RoleProperty Director
Country of ResidenceEngland
Correspondence Address5 Strand
London
WC2N 5AF
Secretary NameAdrian Michael De Souza
NationalityBritish
StatusResigned
Appointed08 January 2011(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 January 2014)
RoleCompany Director
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Timothy Kennar Allibone
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 25 March 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed30 May 2008(same day as company formation)
Correspondence AddressLacon House Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 2008(same day as company formation)
Correspondence AddressLacon House Theobalds Road
London
WC1X 8RW

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£146,000
Gross Profit£108,000
Net Worth-£5,005,000
Current Liabilities£12,495,000

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

22 March 2013Delivered on: 27 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from each obligor to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and property k/a 44 oxford street t/no.295817 Fixed security its rights and interests in the rental income any disposal proceeds and any lease repayment proceeds see image for full details.
Outstanding
15 November 2012Delivered on: 22 November 2012
Persons entitled: The Royal Bank of Scotland PLC Acting as Agent and Security Trustee for the Finance Parties (The Agent)

Classification: Composite debentures
Secured details: 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.
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.
Outstanding

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2017Resolutions
  • RES13 ‐ Application for strike off 06/09/2017
(1 page)
23 October 2017Resolutions
  • RES13 ‐ Application for strike off 06/09/2017
(1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
4 October 2017Application to strike the company off the register (3 pages)
4 October 2017Application to strike the company off the register (3 pages)
21 September 2017Statement of company's objects (2 pages)
21 September 2017Statement of company's objects (2 pages)
15 September 2017Statement of capital following an allotment of shares on 6 September 2017
  • GBP 3,799,048
(8 pages)
15 September 2017Statement of capital following an allotment of shares on 6 September 2017
  • GBP 3,799,048
(8 pages)
13 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 September 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
3 April 2017Appointment of Mr Timothy Kennar Allibone as a director on 31 March 2017 (2 pages)
3 April 2017Termination of appointment of Eric George Oliver Roseman as a director on 31 March 2017 (1 page)
3 April 2017Appointment of Mr Timothy Kennar Allibone as a director on 31 March 2017 (2 pages)
3 April 2017Termination of appointment of Eric George Oliver Roseman as a director on 31 March 2017 (1 page)
24 February 2017Satisfaction of charge 1 in full (4 pages)
24 February 2017Satisfaction of charge 2 in full (4 pages)
24 February 2017Satisfaction of charge 2 in full (4 pages)
24 February 2017Satisfaction of charge 1 in full (4 pages)
12 January 2017Director's details changed for Mr Marcus Campbell Geddes on 11 January 2017 (2 pages)
12 January 2017Director's details changed for Mr Marcus Campbell Geddes on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Martin Richard Worthington on 11 January 2017 (2 pages)
11 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
11 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
11 January 2017Director's details changed for Mr Nicholas Keith Bates on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Martin Richard Worthington on 11 January 2017 (2 pages)
11 January 2017Director's details changed for Mr Nicholas Keith Bates on 11 January 2017 (2 pages)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
28 November 2016Full accounts made up to 31 March 2016 (14 pages)
28 November 2016Full accounts made up to 31 March 2016 (14 pages)
14 July 2016Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Christopher Marshall Gill as a director on 14 July 2016 (1 page)
4 July 2016Appointment of Mr Martin Richard Worthington as a director on 1 July 2016 (2 pages)
4 July 2016Appointment of Mr Martin Richard Worthington as a director on 1 July 2016 (2 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(9 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(9 pages)
31 December 2015Full accounts made up to 31 March 2015 (15 pages)
31 December 2015Full accounts made up to 31 March 2015 (15 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(9 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(9 pages)
14 October 2014Full accounts made up to 31 March 2014 (10 pages)
14 October 2014Full accounts made up to 31 March 2014 (10 pages)
25 September 2014Director's details changed for Mr Eric George Oliver Roseman on 20 September 2014 (3 pages)
25 September 2014Director's details changed for Mr Jonathan Paul White on 20 September 2014 (3 pages)
25 September 2014Director's details changed for Mr Eric George Oliver Roseman on 20 September 2014 (3 pages)
25 September 2014Director's details changed for Mr Paul Baron Bray on 20 September 2014 (3 pages)
25 September 2014Director's details changed for Mr Jonathan Paul White on 20 September 2014 (3 pages)
25 September 2014Director's details changed for Mr Paul Baron Bray on 20 September 2014 (3 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(9 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
(9 pages)
28 March 2014Termination of appointment of Timothy Allibone as a director (1 page)
28 March 2014Termination of appointment of Timothy Allibone as a director (1 page)
27 March 2014Appointment of Mr Nicholas Keith Bates as a director (2 pages)
27 March 2014Appointment of Mr Nicholas Keith Bates as a director (2 pages)
21 January 2014Appointment of Mr Marcus Campbell Geddes as a director (2 pages)
21 January 2014Appointment of Mr Marcus Campbell Geddes as a director (2 pages)
20 January 2014Termination of appointment of Scott Parsons as a director (1 page)
20 January 2014Termination of appointment of Scott Parsons as a director (1 page)
20 January 2014Termination of appointment of Adrian De Souza as a secretary (1 page)
20 January 2014Termination of appointment of Adrian De Souza as a secretary (1 page)
9 October 2013Section 519 (2 pages)
9 October 2013Section 519 (2 pages)
1 October 2013Full accounts made up to 31 March 2013 (10 pages)
1 October 2013Full accounts made up to 31 March 2013 (10 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (9 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 2 (8 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 2 (8 pages)
20 March 2013Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
20 March 2013Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
17 January 2013Memorandum and Articles of Association (18 pages)
17 January 2013Memorandum and Articles of Association (18 pages)
17 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 1 (15 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 1 (15 pages)
3 October 2012Full accounts made up to 31 March 2012 (10 pages)
3 October 2012Full accounts made up to 31 March 2012 (10 pages)
11 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (9 pages)
11 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (9 pages)
2 May 2012Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages)
2 May 2012Director's details changed for Mr Christopher Marshall Gill on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Mr Timothy Kennar Allibone on 30 March 2012 (2 pages)
18 April 2012Secretary's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
18 April 2012Secretary's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Mr Timothy Kennar Allibone on 30 March 2012 (2 pages)
12 April 2012Director's details changed for Mr Scott Cameron Parsons on 30 March 2012 (2 pages)
12 April 2012Director's details changed for Mr Scott Cameron Parsons on 30 March 2012 (2 pages)
31 August 2011Full accounts made up to 31 March 2011 (10 pages)
31 August 2011Full accounts made up to 31 March 2011 (10 pages)
14 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (9 pages)
14 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (9 pages)
6 June 2011Termination of appointment of Richard Linnell as a director (1 page)
6 June 2011Termination of appointment of Richard Linnell as a director (1 page)
6 June 2011Appointment of Mr Timothy Kennar Allibone as a director (2 pages)
6 June 2011Appointment of Mr Timothy Kennar Allibone as a director (2 pages)
25 January 2011Appointment of Adrian Michael De Souza as a secretary (3 pages)
25 January 2011Termination of appointment of Christine Shaw as a secretary (2 pages)
25 January 2011Termination of appointment of Christine Shaw as a secretary (2 pages)
25 January 2011Appointment of Adrian Michael De Souza as a secretary (3 pages)
31 August 2010Full accounts made up to 31 March 2010 (10 pages)
31 August 2010Full accounts made up to 31 March 2010 (10 pages)
17 August 2010Termination of appointment of Marc Cadwaladr as a director (2 pages)
17 August 2010Termination of appointment of Marc Cadwaladr as a director (2 pages)
17 August 2010Appointment of Scott Cameron Parsons as a director (3 pages)
17 August 2010Appointment of Scott Cameron Parsons as a director (3 pages)
22 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (18 pages)
22 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (18 pages)
1 March 2010Appointment of Richard Frank Hilary Linnel as a director (3 pages)
1 March 2010Appointment of Richard Frank Hilary Linnel as a director (3 pages)
26 February 2010Termination of appointment of Jonathan Evans as a director (2 pages)
26 February 2010Termination of appointment of Jonathan Evans as a director (2 pages)
9 January 2010Full accounts made up to 31 March 2009 (10 pages)
9 January 2010Full accounts made up to 31 March 2009 (10 pages)
7 September 2009Appointment terminated director richard linnell (1 page)
7 September 2009Appointment terminated director richard linnell (1 page)
7 September 2009Director appointed jonathan charles fennell evans (3 pages)
7 September 2009Director appointed jonathan charles fennell evans (3 pages)
6 June 2009Secretary's change of particulars / christine shaw / 22/12/2008 (1 page)
6 June 2009Secretary's change of particulars / christine shaw / 22/12/2008 (1 page)
3 June 2009Return made up to 30/05/09; full list of members (5 pages)
3 June 2009Secretary's change of particulars / christine shaw / 22/12/2008 (1 page)
3 June 2009Return made up to 30/05/09; full list of members (5 pages)
3 June 2009Secretary's change of particulars / christine shaw / 22/12/2008 (1 page)
10 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
4 November 2008Director appointed marc peter cadwaladr (2 pages)
4 November 2008Director appointed marc peter cadwaladr (2 pages)
24 October 2008Appointment terminated director david holt (1 page)
24 October 2008Appointment terminated director david holt (1 page)
6 August 2008Secretary appointed christine ann shaw (2 pages)
6 August 2008Appointment terminated secretary peter dudgeon (1 page)
6 August 2008Appointment terminated secretary peter dudgeon (1 page)
6 August 2008Secretary appointed christine ann shaw (2 pages)
9 June 2008Secretary appointed peter maxwell dudgeon (2 pages)
9 June 2008Director appointed christopher marshall gill (5 pages)
9 June 2008Appointment terminated secretary eps secretaries LIMITED (1 page)
9 June 2008Director appointed david leslie frank holt (5 pages)
9 June 2008Director appointed christopher marshall gill (5 pages)
9 June 2008Appointment terminated secretary eps secretaries LIMITED (1 page)
9 June 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
9 June 2008Appointment terminated director mikjon LIMITED (1 page)
9 June 2008Director appointed david leslie frank holt (5 pages)
9 June 2008Director appointed richard frank hilary linnell (2 pages)
9 June 2008Secretary appointed peter maxwell dudgeon (2 pages)
9 June 2008Director appointed paul baron bray (5 pages)
9 June 2008Director appointed richard frank hilary linnell (2 pages)
9 June 2008Director appointed eric george oliver roseman (5 pages)
9 June 2008Director appointed jonathan paul white (7 pages)
9 June 2008Director appointed paul baron bray (5 pages)
9 June 2008Appointment terminated director mikjon LIMITED (1 page)
9 June 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
9 June 2008Director appointed jonathan paul white (7 pages)
9 June 2008Director appointed eric george oliver roseman (5 pages)
30 May 2008Incorporation (27 pages)
30 May 2008Incorporation (27 pages)