London
N2 0RW
Director Name | Mr Eli Allen Shahmoon |
---|---|
Date of Birth | December 1966 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1998(87 years after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Mount London N2 0RW |
Director Name | Mr Ronnie Aaron Shahmoon |
---|---|
Date of Birth | June 1970 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2007(96 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Winnington Road London N2 0TR |
Director Name | Mr David Warren Lyons |
---|---|
Date of Birth | June 1963 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2016(104 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 25-28 Old Burlington Street London W1S 3AN |
Director Name | Mr Alan Gabbay |
---|---|
Date of Birth | January 1984 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2016(104 years, 12 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25-28 Old Burlington Street London W1S 3AN |
Director Name | Mrs Caroline Hanouka |
---|---|
Date of Birth | September 1979 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2019(107 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Mill Street London W1S 2AT |
Director Name | Ms Lauren Estee Shahmoon |
---|---|
Date of Birth | August 1992 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(109 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mill Street London W1S 2AT |
Director Name | Mrs Annette Jill Dalah |
---|---|
Date of Birth | November 1977 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2020(109 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Mill Street London W1S 2AT |
Director Name | Mr Robert Dyrbus |
---|---|
Date of Birth | November 1952 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(80 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 May 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 44 Wakehurst Road London SW11 6BX |
Director Name | Richard Charles Hannaford |
---|---|
Date of Birth | November 1946 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(80 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 May 1995) |
Role | Chartered Accountant |
Correspondence Address | 101 West Town Lane Brislington Bristol BS4 5DX |
Director Name | Kenneth Frank Thorne |
---|---|
Date of Birth | May 1941 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(80 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 May 1995) |
Role | Chartered Accountant |
Correspondence Address | Meadowside The Green Iron Acton Bristol Avon BS17 1TQ |
Secretary Name | Richard Charles Hannaford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(80 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 May 1995) |
Role | Company Director |
Correspondence Address | 101 West Town Lane Brislington Bristol BS4 5DX |
Director Name | Mr Malcolm James Ablett |
---|---|
Date of Birth | September 1952 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(84 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Country Place Fir Tree Hill Chandlers Cross Sarratt Hertfordshire WD3 4LZ |
Director Name | John Frank Meddins |
---|---|
Date of Birth | June 1935 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(84 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 June 1999) |
Role | Company Director |
Correspondence Address | 23 Homefield Road Radlett Hertfordshire WD7 8PX |
Director Name | Peter John Turner |
---|---|
Date of Birth | October 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(84 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 24 February 1997) |
Role | Solicitor & Company Director |
Correspondence Address | 75 Carlton Hill St Johns Wood London NW8 0EN |
Secretary Name | Brian Edward Rossiter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1995(84 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 January 1999) |
Role | Secretary |
Correspondence Address | 26 Oakdale Court Downend Bristol South Gloucestershire BS16 6DZ |
Director Name | Mr Paul William Nicholson |
---|---|
Date of Birth | April 1957 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(87 years after company formation) |
Appointment Duration | 12 years (resigned 31 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill House Plumpton Lane Plumpton Lewes East Sussex BN7 3AH |
Secretary Name | John Frank Meddins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(87 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 June 1999) |
Role | Company Director |
Correspondence Address | 23 Homefield Road Radlett Hertfordshire WD7 8PX |
Secretary Name | Mr Paul William Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(88 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill House Plumpton Lane Plumpton Lewes East Sussex BN7 3AH |
Director Name | Mr Sam Samra |
---|---|
Date of Birth | April 1945 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(97 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maple Lodge 6 Dollis Avenue London N3 1TX |
Director Name | Mr David William Reavell |
---|---|
Date of Birth | August 1953 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(97 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 29 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beech Grove Station Road Tring Hertfordshire HP23 5NU |
Director Name | Mr Peter Dee-Shapland |
---|---|
Date of Birth | December 1964 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(97 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 17 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Pavilion Apartment 34 St Johns Wood Road London NW8 7HB |
Director Name | Miss Alison Virginia Allen |
---|---|
Date of Birth | September 1962 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(104 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25-28 Old Burlington Street London W1S 3AN |
Website | oandh.com |
---|---|
Telephone | 0191 5654378 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 2 Mill Street London W1S 2AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
37.4k at £0.2 | City & St. James Property Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £37,478 |
Gross Profit | £3,621 |
Net Worth | £12,767,236 |
Current Liabilities | £14,149 |
Latest Accounts | 28 February 2019 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Small |
Accounts Year End | 28 February |
Latest Return | 13 June 2020 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 27 June 2021 (3 months, 3 weeks from now) |
6 February 2009 | Delivered on: 9 February 2009 Satisfied on: 26 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land at chaurh lane stanway t/no EX506566 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
---|---|
11 May 2007 | Delivered on: 22 May 2007 Satisfied on: 26 July 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at church lane stanway essex t/no's EX506566 and EX504516, together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights. Fully Satisfied |
20 August 1913 | Delivered on: 13 September 1913 Persons entitled: London City & Midland Bank LTD with Which is Amalgamated Lincoln and Lindsey Banking & Co.LTD. Classification: Mortgage Secured details: Balance of a/C. Particulars: Pieces of land in strand st. Grimsby, with workshop & buildings thereon & 5 messuages 26,28,30,32 & 34 strand st. (Except piece of 26 taken out for making a cart road). Also piece of land part of east marsh pasture, with buildings thereon, grimsby. Outstanding |
9 October 2017 | Accounts for a small company made up to 28 February 2017 (18 pages) |
---|---|
23 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
6 November 2016 | Full accounts made up to 29 February 2016 (20 pages) |
29 June 2016 | Director's details changed for Mr Ronnie Aaron Shahmoon on 22 June 2016 (2 pages) |
28 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
21 June 2016 | Director's details changed for Mr Eli Allen Shahmoon on 21 June 2016 (2 pages) |
24 February 2016 | Satisfaction of charge 1 in full (4 pages) |
15 February 2016 | Appointment of Mr Alan Gabbay as a director on 15 February 2016 (2 pages) |
15 February 2016 | Appointment of Mrs Alison Virginia Allen as a director on 15 February 2016 (2 pages) |
18 January 2016 | Appointment of Mr David Warren Lyons as a director on 18 January 2016 (2 pages) |
9 October 2015 | Full accounts made up to 28 February 2015 (13 pages) |
30 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
29 July 2015 | Termination of appointment of David William Reavell as a director on 29 July 2015 (1 page) |
22 October 2014 | Full accounts made up to 28 February 2014 (13 pages) |
14 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
16 October 2013 | Full accounts made up to 28 February 2013 (13 pages) |
18 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
22 November 2012 | Full accounts made up to 29 February 2012 (13 pages) |
19 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
18 November 2011 | Full accounts made up to 28 February 2011 (15 pages) |
16 September 2011 | Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages) |
16 September 2011 | Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
26 November 2010 | Full accounts made up to 28 February 2010 (16 pages) |
15 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Termination of appointment of Sam Samra as a director (1 page) |
8 April 2010 | Termination of appointment of Paul Nicholson as a director (1 page) |
8 April 2010 | Termination of appointment of Paul Nicholson as a secretary (1 page) |
15 January 2010 | Registered office address changed from 11-14 Grafton Street London W1S 4EW on 15 January 2010 (1 page) |
4 December 2009 | Full accounts made up to 28 February 2009 (16 pages) |
6 July 2009 | Return made up to 13/06/09; full list of members (5 pages) |
9 February 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
27 December 2008 | Full accounts made up to 28 February 2008 (15 pages) |
29 October 2008 | Return made up to 13/06/08; full list of members (5 pages) |
23 September 2008 | Director's change of particulars / eli shahmoon / 16/09/2008 (1 page) |
19 September 2008 | Director's change of particulars / peter dee-shapland / 11/06/2008 (1 page) |
3 September 2008 | Director and secretary's change of particulars / paul nicholson / 01/09/2008 (1 page) |
2 September 2008 | Director appointed sam samra (3 pages) |
2 September 2008 | Director appointed peter dee-shapland (3 pages) |
2 September 2008 | Director appointed david reavell (3 pages) |
18 August 2008 | Director's change of particulars / eli shahmoon / 18/06/2008 (1 page) |
10 December 2007 | Full accounts made up to 28 February 2007 (14 pages) |
7 December 2007 | New director appointed (2 pages) |
13 June 2007 | Return made up to 13/06/07; full list of members (2 pages) |
22 May 2007 | Particulars of mortgage/charge (4 pages) |
29 November 2006 | Full accounts made up to 28 February 2006 (17 pages) |
20 June 2006 | Return made up to 14/06/06; full list of members (7 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 180 brompton road london SW3 1HQ (1 page) |
4 January 2006 | Full accounts made up to 28 February 2005 (14 pages) |
7 July 2005 | Return made up to 14/06/05; full list of members (7 pages) |
30 December 2004 | Full accounts made up to 28 February 2004 (16 pages) |
12 July 2004 | Return made up to 14/06/04; full list of members (8 pages) |
9 March 2004 | Accounting reference date extended from 31/08/03 to 28/02/04 (1 page) |
3 October 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
30 June 2003 | Return made up to 14/06/03; full list of members
|
25 June 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
7 April 2003 | Director resigned (1 page) |
29 October 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
26 June 2002 | Accounts for a small company made up to 31 August 2000 (6 pages) |
15 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
18 June 2001 | Return made up to 14/06/01; full list of members
|
1 June 2001 | Director's particulars changed (1 page) |
30 June 2000 | Full accounts made up to 31 August 1999 (10 pages) |
8 June 2000 | Return made up to 14/06/00; full list of members
|
2 August 1999 | Return made up to 14/06/99; no change of members
|
2 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
29 June 1999 | New secretary appointed (2 pages) |
9 April 1999 | Registered office changed on 09/04/99 from: beazer house lower bristol road bath BA2 3EY (1 page) |
8 March 1999 | New secretary appointed (2 pages) |
24 February 1999 | Secretary resigned (1 page) |
1 September 1998 | Accounting reference date shortened from 18/03/99 to 31/08/98 (1 page) |
8 July 1998 | Full accounts made up to 18 March 1998 (10 pages) |
24 June 1998 | Return made up to 14/06/98; full list of members (14 pages) |
15 April 1998 | Ad 18/03/98--------- £ si [email protected] £ ic 9357/9357 (2 pages) |
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
25 March 1998 | New director appointed (2 pages) |
20 June 1997 | Return made up to 14/06/97; full list of members (6 pages) |
9 June 1997 | Full accounts made up to 30 September 1996 (9 pages) |
3 March 1997 | Director resigned (1 page) |
4 July 1996 | Full accounts made up to 30 September 1995 (9 pages) |
21 June 1996 | Return made up to 14/06/96; full list of members
|
19 June 1995 | New director appointed (6 pages) |
7 June 1995 | New director appointed (4 pages) |
7 June 1995 | New director appointed (4 pages) |
7 June 1995 | Director resigned (4 pages) |
7 June 1995 | Director resigned (4 pages) |
7 June 1995 | Director resigned (6 pages) |
7 June 1995 | Secretary resigned;new secretary appointed (6 pages) |
31 May 1995 | Registered office changed on 31/05/95 from: po box 244 upton road bristol BS99 7UJ (1 page) |
30 March 1995 | Full accounts made up to 30 September 1994 (12 pages) |
22 May 1991 | Resolutions
|
14 December 1987 | Company name changed\certificate issued on 14/12/87 (2 pages) |
15 March 1911 | Company name changed\certificate issued on 15/03/11 (5 pages) |
15 March 1911 | Incorporation (38 pages) |
12 March 1911 | Certificate of incorporation (1 page) |