IIH OAK NOM 1 LTD
LONDON

Hellopages » Greater London » Westminster » SW1Y 4TE

Company number 08795371
Status Active
Incorporation Date 28 November 2013
Company Type Private Limited Company
Address NEW ZEALAND HOUSE 15TH FLOOR, 80 HAYMARKET, LONDON, UNITED KINGDOM, SW1Y 4TE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Registered office address changed from Alhambra House 8th Floor 27-31 Charing Cross Road London WC2H 0AU to New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE on 25 October 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of IIH OAK NOM 1 LTD are www.iihoaknom1.co.uk, and www.iih-oak-nom-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Iih Oak Nom 1 Ltd is a Private Limited Company. The company registration number is 08795371. Iih Oak Nom 1 Ltd has been working since 28 November 2013. The present status of the company is Active. The registered address of Iih Oak Nom 1 Ltd is New Zealand House 15th Floor 80 Haymarket London United Kingdom Sw1y 4te. . PHILLIPS, Simon Neil is a Director of the company. TOPLAS, David Hugh Sheridan is a Director of the company. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
PHILLIPS, Simon Neil
Appointed Date: 28 November 2013
63 years old

Director
TOPLAS, David Hugh Sheridan
Appointed Date: 28 November 2013
70 years old

Persons With Significant Control

Mill Group Residential Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

IIH OAK NOM 1 LTD Events

07 Dec 2016
Confirmation statement made on 28 November 2016 with updates
25 Oct 2016
Registered office address changed from Alhambra House 8th Floor 27-31 Charing Cross Road London WC2H 0AU to New Zealand House 15th Floor 80 Haymarket London SW1Y 4TE on 25 October 2016
01 Sep 2016
Accounts for a dormant company made up to 31 December 2015
14 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1

14 Dec 2015
Registration of charge 087953710008, created on 11 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 10 more events
06 Mar 2014
Registration of charge 087953710001
17 Jan 2014
Memorandum and Articles of Association
17 Jan 2014
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

29 Nov 2013
Registered office address changed from Alhambra House 27-31 Charing Cross Road London WC2H 0AU United Kingdom on 29 November 2013
28 Nov 2013
Incorporation
Statement of capital on 2013-11-28
  • GBP 1

IIH OAK NOM 1 LTD Charges

11 December 2015
Charge code 0879 5371 0008
Delivered: 14 December 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Finance Parties (Security Agent)
Description: Leasehold properties known as plots 1-30, phase 4, oak tree…
30 June 2015
Charge code 0879 5371 0007
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Finance Parties (Security Agent)
Description: Contains fixed charge…
12 December 2014
Charge code 0879 5371 0006
Delivered: 17 December 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Finance Parties
Description: Plots 10-24 and 28-31 (inclusive) filton bristol…
31 October 2014
Charge code 0879 5371 0005
Delivered: 6 November 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Finance Parties (Security Agent)
Description: Plots 1-5 32-36 and 51-59 (inclusive) charlton hayes…
1 August 2014
Charge code 0879 5371 0004
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Finance Parties (Security Agent)
Description: Plot 58 known as 27 lancaster road, brockworth, gloucester…
30 June 2014
Charge code 0879 5371 0003
Delivered: 5 July 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Finance Parties
Description: Plot 68 known as 31 ellis road trumpington cambridge plot…
30 April 2014
Charge code 0879 5371 0002
Delivered: 3 May 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Finance Parties (Security Agent)
Description: Plot 84 k/a 65 whittle road, trumpington, cambridge. Plot…
28 February 2014
Charge code 0879 5371 0001
Delivered: 6 March 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Finance Parties (Security Agent)
Description: Notification of addition to or amendment of charge…

Similar Companies

IIH OAK LH GP LTD IIH OAK LH LP IIH OAK NOM 2 LTD IIH RTB LIMITED IIH UK LTD IIHAMUR LTD IIHE LTD