NOS 5 LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 3JH

Company number 05707124
Status Active
Incorporation Date 13 February 2006
Company Type Private Limited Company
Address INTERNOS GLOBAL, 65 GROSVENOR STREET, LONDON, W1K 3JH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Satisfaction of charge 057071240048 in full; Full accounts made up to 30 September 2015. The most likely internet sites of NOS 5 LIMITED are www.nos5.co.uk, and www.nos-5.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Nos 5 Limited is a Private Limited Company. The company registration number is 05707124. Nos 5 Limited has been working since 13 February 2006. The present status of the company is Active. The registered address of Nos 5 Limited is Internos Global 65 Grosvenor Street London W1k 3jh. . HEANEY, William Alexander is a Secretary of the company. EAST, Stephen John is a Director of the company. SHORT, Jonathan Ottley is a Director of the company. VETCH, Nicholas John is a Director of the company. WALLMAN, Rupert Peter is a Director of the company. Secretary CREDALI, Giuseppe Antonio has been resigned. Secretary RAMAGE, Neil William has been resigned. Director FABER, Steven Robert has been resigned. Director GREGORY, Nicholas John has been resigned. Director KIRBY, Rupert Frank has been resigned. Director RILEY, Michael Edward has been resigned. Director WHITEHOUSE, Victoria Ann has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HEANEY, William Alexander
Appointed Date: 08 March 2007

Director
EAST, Stephen John
Appointed Date: 29 June 2013
67 years old

Director
SHORT, Jonathan Ottley
Appointed Date: 11 April 2016
64 years old

Director
VETCH, Nicholas John
Appointed Date: 29 June 2013
64 years old

Director
WALLMAN, Rupert Peter
Appointed Date: 16 December 2015
45 years old

Resigned Directors

Secretary
CREDALI, Giuseppe Antonio
Resigned: 08 March 2007
Appointed Date: 13 February 2006

Secretary
RAMAGE, Neil William
Resigned: 01 October 2007
Appointed Date: 13 February 2006

Director
FABER, Steven Robert
Resigned: 11 April 2016
Appointed Date: 29 June 2013
51 years old

Director
GREGORY, Nicholas John
Resigned: 29 June 2013
Appointed Date: 13 February 2006
60 years old

Director
KIRBY, Rupert Frank
Resigned: 16 December 2015
Appointed Date: 01 August 2013
54 years old

Director
RILEY, Michael Edward
Resigned: 29 June 2013
Appointed Date: 13 February 2006
65 years old

Director
WHITEHOUSE, Victoria Ann
Resigned: 29 June 2013
Appointed Date: 08 March 2007
52 years old

Persons With Significant Control

Mr Stephen John East
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Nicholas John Vetch
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Rupert Peter Wallman
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

Mr Jonathan Ottley Short
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

The Local Shopping Reit Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NOS 5 LIMITED Events

21 Feb 2017
Confirmation statement made on 13 February 2017 with updates
31 Oct 2016
Satisfaction of charge 057071240048 in full
08 May 2016
Full accounts made up to 30 September 2015
12 Apr 2016
Appointment of Mr Jonathan Ottley Short as a director on 11 April 2016
12 Apr 2016
Termination of appointment of Steven Robert Faber as a director on 11 April 2016
...
... and 100 more events
17 Oct 2006
Particulars of mortgage/charge
17 Oct 2006
Particulars of mortgage/charge
05 Oct 2006
Particulars of mortgage/charge
18 Jul 2006
Secretary's particulars changed
13 Feb 2006
Incorporation

NOS 5 LIMITED Charges

17 March 2015
Charge code 0570 7124 0048
Delivered: 18 March 2015
Status: Satisfied on 31 October 2016
Persons entitled: The Council of the City of Wakefield
Description: Land k/a 1 market place/3 gillgate pontefract.
25 April 2007
Supplemental mortgage deed
Delivered: 3 May 2007
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 8 and 8A lidgett lane garforth leeds.
20 April 2007
Supplemental mortgage deed
Delivered: 4 May 2007
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: 74 albermarle road york t/no NYK9276.
11 April 2007
Supplemental mortgage deed
Delivered: 2 May 2007
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland (Security Agent)
Description: Unit 4, 55 london road, bognor regis, west sussex.
28 February 2007
Supplemental mortgage deed
Delivered: 21 March 2007
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: 6-8 and 9-11 kearsley mount precinct, kearsley mount…
28 February 2007
Supplemental mortgage deed
Delivered: 9 March 2007
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland (The Security Agent)
Description: The property k/a 2 martins street and 283/285 lincoln road…
28 February 2007
Supplemental mortgage deed
Delivered: 9 March 2007
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland (The Security Agent)
Description: The property k/a 11 blind lane, silksworth, sunderland t/no…
28 February 2007
Supplemental mortgage deed
Delivered: 7 March 2007
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: 44 twyford road eastleigh t/n HP192399.
28 February 2007
Supplemental mortgage deed
Delivered: 7 March 2007
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: 65/67 king oswy drive hartlepool t/no CE154778.
28 February 2007
Supplemental mortgage deed
Delivered: 3 March 2007
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 1-13 east bond street leicester t/nos LT151863 LT151862…
28 February 2007
Supplemental mortgage deed
Delivered: 3 March 2007
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 3&3A stamford street mossley t/n GM109595.
28 February 2007
Supplemental mortgage deed
Delivered: 2 March 2007
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: 23 cross street, ellesmere, shropshire t/n SL104046.
28 February 2007
Supplemental mortgage deed
Delivered: 2 March 2007
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: 24 pelham road south, gravesend, kent t/n K771511.
28 February 2007
Supplemental mortgage deed
Delivered: 2 March 2007
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Part 729-731 lincoln road peterborough part t/n CB230201.
27 February 2007
Supplemental mortgage deed
Delivered: 1 March 2007
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: 15-17 cross street ellesmere t/no SL152033.
26 February 2007
Supplemental mortgage deed
Delivered: 8 March 2007
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC ("Security Agent")
Description: 10 high street highworth swindon t/no WT233709.
26 February 2007
Supplemental mortgage deed
Delivered: 7 March 2007
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: Units 3-8A, 17, 17A and 17B and car park marsh lane parade…
26 February 2007
Supplemental mortgage deed
Delivered: 2 March 2007
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: 6-8 broadway, new moston, manchester. See the mortgage…
26 February 2007
Supplemental mortgage deed
Delivered: 2 March 2007
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: 217 cheltenham road cotham bristol t/no AV58349.
23 February 2007
Supplemental mortgage deed
Delivered: 27 February 2007
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: F/H 2, 3, 4 and 4A overton arcade high street wrexham and…
22 February 2007
Supplemental mortgage deed
Delivered: 3 March 2007
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 67 greenford avenue hanwell london t/n MX160237.
20 February 2007
Supplemental mortgage deed
Delivered: 3 March 2007
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 1323 ashton old road higher openshaw manchester t/n…
20 February 2007
Supplemental mortgage deed
Delivered: 24 February 2007
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland (Security Agent)
Description: The f/h property k/a 146 high street, wootton bassett…
16 February 2007
Supplemental mortgage deed
Delivered: 28 February 2007
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 27 and 29 high street wombwell barnsley.
6 February 2007
Supplemental mortgage deed
Delivered: 16 February 2007
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 645 and 647 west derby road liverpool.
26 January 2007
Supplemental mortgage deed
Delivered: 7 February 2007
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: 246 freeman street grimsby t/no HS316035.
26 January 2007
Supplemental mortgage deed
Delivered: 7 February 2007
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: 56 and 56A wintringham road grimsby.
26 January 2007
Supplemental mortgage deed
Delivered: 31 January 2007
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: 5A-7B ferrybridge road castleford west yorkshire t/no…
25 January 2007
Supplemental mortgage deed
Delivered: 30 January 2007
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: 1, 2 and 3 lune quays lancaster lancashire.
25 January 2007
Supplemental mortgage deed
Delivered: 30 January 2007
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: 25 leigh road eastleigh hampshire t/no HP539701.
23 January 2007
Supplemental mortgage deed
Delivered: 31 January 2007
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland (Security Agent)
Description: The property k/a 29 warbreck moor, aintree, liverpool t/no…
19 January 2007
Supplemental mortgage deed
Delivered: 24 January 2007
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland (Security Agent)
Description: 10-12 petworth road haslemere surrey t/no SY462403.
18 January 2007
Supplemental mortgage deed
Delivered: 23 January 2007
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: 400 ashley road parkstone poole t/no DT292662.
15 January 2007
Supplemental mortgage deed
Delivered: 24 January 2007
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: 45 newport street bolton t/no LA332908.
12 January 2007
Supplemental mortgage deed
Delivered: 18 January 2007
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: 37 high street bideford-on-avon alcester t/no's WK317895…
9 January 2007
Supplemental mortgage deed
Delivered: 24 January 2007
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: 96 moorland road weston super mare t/no AV181200.
8 January 2007
Supplemental mortgage deed
Delivered: 13 January 2007
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: 172 wells road knowle bristol t/no av 246635.
5 January 2007
Supplemental mortgage deed
Delivered: 23 January 2007
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: 3 grimsby road cleethorpes t/no H556971.
3 January 2007
Supplemental mortgage deed
Delivered: 11 January 2007
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 26 main street willerby nr hull east yorkshire t/n HS233631.
22 December 2006
Supplemental mortgage deed
Delivered: 29 December 2006
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: 131 albert road widnes cheshire t/n CH162168.
21 December 2006
Supplemental mortgage deed
Delivered: 10 January 2007
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: 266 heneage road grimsby t/n HS303304.
20 December 2006
Supplemental mortgage deed
Delivered: 29 December 2006
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 30 fore street okehampton devon.
7 December 2006
Supplemental mortgage deed
Delivered: 23 December 2006
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: The property k/a 137/139 orford lane warrington t/no…
28 November 2006
Supplemental mortgage deed
Delivered: 16 December 2006
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)
Description: 973/973A lincoln road peterborough t/no cb 274219.
22 November 2006
Supplemental mortgage deed
Delivered: 5 December 2006
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: 1 market place and 1 gilly gate pontefract t/n WYK210170.
29 September 2006
Supplemental mortgage deed
Delivered: 17 October 2006
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: 83 cardiff road caerphilly t/n WA741360.
29 September 2006
Supplemental mortgage deed
Delivered: 17 October 2006
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: Worthington house lichfield t/nos SF515053 SF253207…
29 September 2006
Fixed and floating security document
Delivered: 5 October 2006
Status: Satisfied on 30 May 2007
Persons entitled: The Royal Bank of Scotland PLC the Security Agent
Description: Fixed and floating charges over the undertaking and all…