London
N2 0RW
Director Name | Dr David Selim Gabbay |
---|---|
Date of Birth | March 1944 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2010(83 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Winnington Road London N2 0TS |
Director Name | Mr Peter Dee-Shapland |
---|---|
Date of Birth | December 1964 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2011(84 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Pavilion Apartment 34 St Johns Wood Road London NW8 7HB |
Director Name | Mr David Warren Lyons |
---|---|
Date of Birth | June 1963 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2016(89 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
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 | 10 December 2018(92 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
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(92 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Mill Street London W1S 2AT |
Director Name | Mr Malcolm James Ablett |
---|---|
Date of Birth | September 1952 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(64 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 March 2003) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Country Place Fir Tree Hill Chandlers Cross Sarratt Hertfordshire WD3 4LZ |
Director Name | Anthony George Laurence Alexander |
---|---|
Date of Birth | April 1938 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(64 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 1996) |
Role | Executive Director Hanson Plc |
Correspondence Address | Crafnant Gregories Farm Lane Beaconsfield Buckinghamshire HP9 1HJ |
Director Name | Mr Ross Anthony Norman Chiese |
---|---|
Date of Birth | July 1950 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(64 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 1992) |
Role | Assoc Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bishops Avenue Northwood Middlesex HA6 3DG |
Director Name | Anthony Ross Cotton |
---|---|
Date of Birth | January 1943 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(64 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 July 1991) |
Role | Company Director |
Correspondence Address | Apartment 2403 The York 5 York Street Sydney Nsw 2000 Australia |
Director Name | Graham Dransfield |
---|---|
Date of Birth | March 1951 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(64 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 1992) |
Role | Assoc Director |
Country of Residence | England |
Correspondence Address | 18 Downs Hill Beckenham Kent BR3 5HB |
Director Name | Peter Joseph Harper |
---|---|
Date of Birth | September 1935 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(64 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 July 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mayhall Lodge Oakway Amersham Buckinghamshire HP6 5PQ |
Director Name | John Edward Douglas Stevart |
---|---|
Date of Birth | May 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(64 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 1992) |
Role | Accountant |
Correspondence Address | 5 Abington Court Upminster Essex RM14 1BA |
Director Name | Peter John Turner |
---|---|
Date of Birth | October 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(64 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 18 March 1998) |
Role | Senior Executive Energy Group |
Correspondence Address | 75 Carlton Hill St Johns Wood London NW8 0EN |
Secretary Name | Roger Thomas Virley Tyson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(64 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 October 1993) |
Role | Company Director |
Correspondence Address | 5 Matthews Chase Binfield Bracknell Berkshire RG42 4UR |
Director Name | Graham Philip Evans |
---|---|
Date of Birth | December 1956 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(66 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 29 September 1993) |
Role | Divisional Accountant Hanson Plc |
Correspondence Address | 74 Osborn Road Barton-Le-Clay Bedfordshire MK45 4NZ |
Director Name | James Christian Hopkins |
---|---|
Date of Birth | July 1959 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(66 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 29 September 1993) |
Role | Property Manager Hanson Plc |
Correspondence Address | Huntsmans House Brent Belham Buntingford Hertfordshire SG9 0AT |
Director Name | Mr Paul William Nicholson |
---|---|
Date of Birth | April 1957 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(66 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 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 | John Frank Meddins |
---|---|
Date of Birth | June 1935 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(66 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 June 1999) |
Role | Company Director |
Correspondence Address | 23 Homefield Road Radlett Hertfordshire WD7 8PX |
Secretary Name | John Frank Meddins |
---|---|
Date of Birth | June 1935 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(67 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 March 1998) |
Role | Secretary |
Correspondence Address | 23 Homefield Road Radlett Hertfordshire WD7 8PX |
Director Name | Christopher John Scott Wordsworth |
---|---|
Date of Birth | February 1956 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(67 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 March 1998) |
Role | Surveyor |
Correspondence Address | 4 Woodland Place Bathwick Hill Bath BA2 6EH |
Director Name | Alison Virginia Allen |
---|---|
Date of Birth | September 1962 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(69 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 March 1998) |
Role | Property Manager |
Correspondence Address | 36 Flatwoods Road Claverton Down Bath BA2 7AQ |
Director Name | Peter Simon Dee Shapland |
---|---|
Date of Birth | December 1964 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(69 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 March 1998) |
Role | Surveyor |
Correspondence Address | Foxleys 14a Coulston Westbury Wiltshire BA13 4NY |
Director Name | Mr David William Reavell |
---|---|
Date of Birth | August 1953 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(69 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 March 1998) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beech Grove Station Road Tring Hertfordshire HP23 5NU |
Director Name | Robin Willars |
---|---|
Date of Birth | August 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(69 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 March 1998) |
Role | Company Director |
Correspondence Address | 39 Hantone Hill Bathampton Bath BA2 6XD |
Secretary Name | Brian Edward Rossiter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(71 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 January 1999) |
Role | Company Director |
Correspondence Address | 26 Oakdale Court Downend Bristol South Gloucestershire BS16 6DZ |
Secretary Name | John Frank Meddins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 1999(72 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 June 1999) |
Role | Secretary |
Correspondence Address | 23 Homefield Road Radlett Hertfordshire WD7 8PX |
Secretary Name | Mr Paul William Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(72 years, 9 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 | Alison Virginia Allen |
---|---|
Date of Birth | September 1962 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(76 years, 6 months after company formation) |
Appointment Duration | 3 days (resigned 07 April 2003) |
Role | Surveyor |
Correspondence Address | 36 Flatwoods Road Claverton Down Bath BA2 7AQ |
Director Name | Mr Peter Dee-Shapland |
---|---|
Date of Birth | December 1964 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(84 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (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 |
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 |
7m at £0.2 | O & H Properties LTD 96.15% Deferred |
---|---|
7m at £0.01 | O & H Properties LTD 3.85% Ordinary |
Year | 2014 |
---|---|
Turnover | £374,178 |
Gross Profit | £60,918 |
Net Worth | £56,885,221 |
Current Liabilities | £39,791 |
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 | 17 May 2020 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 31 May 2021 (2 months, 3 weeks from now) |
2 September 2002 | Delivered on: 6 September 2002 Persons entitled: Wurttembergische Hypothekenbank Ag Classification: Deed Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The freehold properties known as 1 queen street barnsley and 3/5 queen street barnsley title numbers SYK89244 and SYK109479. The freehold property known as 31 high street barnstaple title number DN434267. The freehold property known as 42 high street barnstaple title number 421830. for further details of property charged please refer to form 395.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
11 March 2002 | Delivered on: 28 March 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 October 2017 | Accounts for a small company made up to 28 February 2017 (23 pages) |
---|---|
24 May 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
21 October 2016 | Full accounts made up to 29 February 2016 (24 pages) |
21 June 2016 | Director's details changed for Mr Eli Allen Shahmoon on 21 June 2016 (2 pages) |
24 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 February 2016 | Satisfaction of charge 1 in full (4 pages) |
24 February 2016 | Satisfaction of charge 2 in full (4 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 (18 pages) |
4 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
22 October 2014 | Full accounts made up to 28 February 2014 (17 pages) |
28 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
16 October 2013 | Full accounts made up to 28 February 2013 (17 pages) |
15 October 2013 | Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages) |
19 June 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
22 November 2012 | Full accounts made up to 29 February 2012 (18 pages) |
18 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Director's details changed for Dr David Selim Gabbay on 8 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Dr David Selim Gabbay on 8 March 2012 (2 pages) |
18 November 2011 | Full accounts made up to 28 February 2011 (20 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) |
18 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Appointment of Mr Peter Dee-Shapland as a director (2 pages) |
26 November 2010 | Full accounts made up to 28 February 2010 (20 pages) |
26 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Termination of appointment of Paul William Nicholson as a secretary (1 page) |
5 May 2010 | Termination of appointment of Paul Nicholson as a director (1 page) |
4 May 2010 | Appointment of Dr David Selim Gabbay as a director (2 pages) |
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 (20 pages) |
21 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
27 December 2008 | Full accounts made up to 28 February 2008 (19 pages) |
23 September 2008 | Director's change of particulars / eli shahmoon / 16/09/2008 (1 page) |
5 September 2008 | Return made up to 17/05/08; full list of members (4 pages) |
3 September 2008 | Director and secretary's change of particulars / paul nicholson / 01/09/2008 (1 page) |
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 (18 pages) |
24 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
3 January 2007 | Full accounts made up to 28 February 2006 (20 pages) |
19 June 2006 | Return made up to 17/05/06; 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 (19 pages) |
14 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
30 December 2004 | Full accounts made up to 28 February 2004 (20 pages) |
14 June 2004 | Return made up to 17/05/04; full list of members (7 pages) |
28 February 2004 | Accounting reference date extended from 31/08/03 to 28/02/04 (1 page) |
3 October 2003 | Full accounts made up to 31 August 2002 (17 pages) |
25 June 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
4 June 2003 | Return made up to 17/05/03; full list of members
|
22 April 2003 | Director resigned (1 page) |
14 April 2003 | New director appointed (2 pages) |
7 April 2003 | Director resigned (1 page) |
24 December 2002 | Full accounts made up to 31 August 2001 (16 pages) |
6 September 2002 | Particulars of mortgage/charge (19 pages) |
26 June 2002 | Full accounts made up to 31 August 2000 (18 pages) |
1 June 2002 | Return made up to 17/05/02; full list of members (7 pages) |
28 March 2002 | Particulars of mortgage/charge (4 pages) |
1 June 2001 | Director's particulars changed (1 page) |
23 May 2001 | Return made up to 17/05/01; full list of members (7 pages) |
10 July 2000 | Full accounts made up to 31 August 1999 (12 pages) |
8 June 2000 | Return made up to 17/05/00; full list of members
|
2 July 1999 | Full accounts made up to 31 August 1998 (15 pages) |
30 June 1999 | Return made up to 17/05/99; full list of members (18 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 avon 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) |
31 July 1998 | Full accounts made up to 18 March 1998 (15 pages) |
22 May 1998 | Return made up to 17/05/98; full list of members
|
15 April 1998 | Ad 18/03/98--------- £ si [email protected] £ ic 1820000/1820000 (2 pages) |
15 April 1998 | Resolutions
|
15 April 1998 | Resolutions
|
25 March 1998 | Company name changed hanson properties LIMITED\certificate issued on 26/03/98 (2 pages) |
25 March 1998 | New director appointed (2 pages) |
10 July 1997 | Full accounts made up to 30 September 1996 (16 pages) |
22 May 1997 | Return made up to 17/05/97; full list of members
|
28 October 1996 | Director resigned (1 page) |
4 July 1996 | Full accounts made up to 30 September 1995 (13 pages) |
14 June 1996 | New director appointed (3 pages) |
14 June 1996 | New director appointed (2 pages) |
9 June 1996 | Return made up to 17/05/96; full list of members
|
12 January 1996 | New director appointed (2 pages) |
12 January 1996 | New director appointed (2 pages) |
19 July 1995 | Full accounts made up to 30 September 1994 (14 pages) |
19 May 1995 | Return made up to 17/05/95; full list of members
|
16 November 1993 | Resolutions
|
14 October 1993 | Memorandum and Articles of Association (17 pages) |
11 October 1993 | Memorandum and Articles of Association (8 pages) |
11 October 1993 | Resolutions
|
22 October 1992 | Company name changed swears & wells LIMITED\certificate issued on 23/10/92 (2 pages) |
25 March 1992 | Full accounts made up to 31 July 1991 (15 pages) |
22 July 1991 | Resolutions
|
15 July 1988 | Full accounts made up to 31 July 1987 (13 pages) |
17 September 1987 | Full accounts made up to 31 July 1986 (13 pages) |
28 August 1986 | Full accounts made up to 31 July 1985 (13 pages) |
8 October 1926 | Certificate of incorporation (1 page) |