London
N2 0RW
Director Name | Dr David Selim Gabbay |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 August 2007(70 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (closed 03 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Winnington Road Hampstead London N2 0TS |
Director Name | Mr Malcolm James Ablett |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(60 years, 10 months after company formation) |
Appointment Duration | 5 years (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 | Mr Paul William Nicholson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(60 years, 10 months 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 | Brian Edward Rossiter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(60 years, 10 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(61 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 02 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(62 years, 1 month 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 | Alsion Allen |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2003(65 years, 10 months after company formation) |
Appointment Duration | 3 days (resigned 07 April 2003) |
Role | Surveyor |
Correspondence Address | 36 Flatwoods Road Claverton Bath BA2 7AQ |
Director Name | Arcodirect Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1991(54 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 March 1998) |
Correspondence Address | The Ridge Chipping Sodbury Bristol South Gloucestershire BS37 6AY |
Secretary Name | Arcosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1991(54 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 March 1998) |
Correspondence Address | The Ridge Chipping Sodbury Bristol BS37 6AY |
Website | oandh.com |
---|
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 | 3 other UK companies use this postal address |
110 at £1 | City & St. James Property Holdings LTD 50.00% Non-cumulative Preference |
---|---|
110 at £1 | City & St. James Property Holdings LTD 50.00% Ordinary |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
31 August 2006 | Delivered on: 13 September 2006 Persons entitled: Wurttemberger Hypo, a Division of Hypo Real Estate Bank International Atkiengesellschaft (Theagent) Classification: Confirmation of security and sixth security agreement Secured details: All monies due or to become due from the borrowers to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Outstanding |
---|---|
26 May 2005 | Delivered on: 1 June 2005 Persons entitled: Wurttembergische Hypothekenbank Ag as Agent and Trustee for the Finance Parties Classification: Confirmation of security and fourth security agreement Secured details: All monies due or to become due from the borrowers to any finance party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 161 and 162 new bond street london t/n 271496 and 271497 first fixed charge all estates or interests in any f/h or l/h property all plant and machinery all moneys standing to the credit of any account all benefits in respect of the insurances all of its book and other debts. See the mortgage charge document for full details. Outstanding |
4 November 1999 | Delivered on: 13 November 1999 Satisfied on: 9 October 2003 Persons entitled: Ge Capital Corporation (Funding) Limited Classification: Security agreement between the company and ge capital corporation (funding) limited as agent and trustee for the finance parties (as defined) Secured details: All present and future obligations and liabilities of the company to any finance party (as defined) under each finance document (as defined). 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. See the mortgage charge document for full details. Fully Satisfied |
3 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2019 | Application to strike the company off the register (3 pages) |
30 January 2019 | Registered office address changed from 25-28 Old Burlington Street London London W1S 3AN to 2 Mill Street London W1S 2AT on 30 January 2019 (1 page) |
4 December 2018 | Accounts for a small company made up to 28 February 2018 (12 pages) |
8 November 2018 | Confirmation statement made on 2 October 2018 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 2 October 2017 with updates (4 pages) |
11 October 2017 | Full accounts made up to 28 February 2017 (11 pages) |
11 October 2017 | Full accounts made up to 28 February 2017 (11 pages) |
21 October 2016 | Full accounts made up to 29 February 2016 (11 pages) |
21 October 2016 | Full accounts made up to 29 February 2016 (11 pages) |
13 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
13 October 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
21 June 2016 | Director's details changed for Mr Eli Allen Shahmoon on 21 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Mr Eli Allen Shahmoon on 21 June 2016 (2 pages) |
24 February 2016 | Satisfaction of charge 3 in full (4 pages) |
24 February 2016 | Satisfaction of charge 2 in full (4 pages) |
24 February 2016 | Satisfaction of charge 3 in full (4 pages) |
24 February 2016 | Satisfaction of charge 2 in full (4 pages) |
14 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
9 October 2015 | Full accounts made up to 28 February 2015 (9 pages) |
9 October 2015 | Full accounts made up to 28 February 2015 (9 pages) |
22 October 2014 | Full accounts made up to 28 February 2014 (9 pages) |
22 October 2014 | Full accounts made up to 28 February 2014 (9 pages) |
16 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
18 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
16 October 2013 | Full accounts made up to 28 February 2013 (10 pages) |
16 October 2013 | Full accounts made up to 28 February 2013 (10 pages) |
15 October 2013 | Director's details changed for Dr David Selim Gabbay on 1 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Dr David Selim Gabbay on 1 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Dr David Selim Gabbay on 1 October 2013 (2 pages) |
22 November 2012 | Full accounts made up to 29 February 2012 (11 pages) |
22 November 2012 | Full accounts made up to 29 February 2012 (11 pages) |
5 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 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) |
8 March 2012 | Director's details changed for Dr David Selim Gabbay on 8 March 2012 (2 pages) |
14 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages) |
13 September 2011 | Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages) |
1 June 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
1 June 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
26 November 2010 | Full accounts made up to 28 February 2010 (12 pages) |
26 November 2010 | Full accounts made up to 28 February 2010 (12 pages) |
12 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
8 April 2010 | Termination of appointment of Paul Nicholson as a secretary (1 page) |
8 April 2010 | Termination of appointment of Paul Nicholson as a secretary (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 director (1 page) |
16 January 2010 | Registered office address changed from 11-14 Grafton Street London W1S 4EW on 16 January 2010 (1 page) |
16 January 2010 | Registered office address changed from 11-14 Grafton Street London W1S 4EW on 16 January 2010 (1 page) |
4 December 2009 | Full accounts made up to 28 February 2009 (13 pages) |
4 December 2009 | Full accounts made up to 28 February 2009 (13 pages) |
30 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
30 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (7 pages) |
27 December 2008 | Full accounts made up to 28 February 2008 (15 pages) |
27 December 2008 | Full accounts made up to 28 February 2008 (15 pages) |
27 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
23 September 2008 | Director's change of particulars / eli shahmoon / 16/09/2008 (1 page) |
23 September 2008 | Director's change of particulars / eli shahmoon / 16/09/2008 (1 page) |
18 September 2008 | Director's change of particulars / david gabbay / 16/09/2008 (1 page) |
18 September 2008 | Director's change of particulars / david gabbay / 16/09/2008 (1 page) |
3 September 2008 | Director and secretary's change of particulars / paul nicholson / 01/09/2008 (1 page) |
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) |
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 (15 pages) |
10 December 2007 | Full accounts made up to 28 February 2007 (15 pages) |
2 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
2 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
7 September 2007 | New director appointed (4 pages) |
7 September 2007 | New director appointed (4 pages) |
29 November 2006 | Full accounts made up to 28 February 2006 (17 pages) |
29 November 2006 | Full accounts made up to 28 February 2006 (17 pages) |
2 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
2 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
13 September 2006 | Particulars of mortgage/charge (14 pages) |
13 September 2006 | Particulars of mortgage/charge (14 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 180 brompton road london SW3 1HQ (1 page) |
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 (17 pages) |
4 January 2006 | Full accounts made up to 28 February 2005 (17 pages) |
8 November 2005 | Return made up to 02/10/05; full list of members (7 pages) |
8 November 2005 | Return made up to 02/10/05; full list of members (7 pages) |
1 June 2005 | Particulars of mortgage/charge (17 pages) |
1 June 2005 | Particulars of mortgage/charge (17 pages) |
30 December 2004 | Full accounts made up to 28 February 2004 (15 pages) |
30 December 2004 | Full accounts made up to 28 February 2004 (15 pages) |
26 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
28 February 2004 | Accounting reference date extended from 31/08/03 to 28/02/04 (1 page) |
28 February 2004 | Accounting reference date extended from 31/08/03 to 28/02/04 (1 page) |
18 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
18 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
3 October 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
25 June 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
25 June 2003 | Delivery ext'd 3 mth 31/08/02 (1 page) |
22 April 2003 | Director resigned (1 page) |
22 April 2003 | Director resigned (1 page) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
7 April 2003 | Director resigned (1 page) |
7 April 2003 | Director resigned (1 page) |
17 October 2002 | Return made up to 02/10/02; full list of members
|
17 October 2002 | Return made up to 02/10/02; full list of members
|
4 September 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
4 September 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
6 June 2002 | Accounts for a small company made up to 31 August 2000 (6 pages) |
6 June 2002 | Accounts for a small company made up to 31 August 2000 (6 pages) |
5 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
5 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
1 June 2001 | Director's particulars changed (1 page) |
1 June 2001 | Director's particulars changed (1 page) |
12 October 2000 | Return made up to 02/10/00; full list of members (7 pages) |
12 October 2000 | Return made up to 02/10/00; full list of members (7 pages) |
30 June 2000 | Full accounts made up to 31 August 1999 (9 pages) |
30 June 2000 | Full accounts made up to 31 August 1999 (9 pages) |
13 November 1999 | Particulars of mortgage/charge (10 pages) |
13 November 1999 | Particulars of mortgage/charge (10 pages) |
28 October 1999 | Return made up to 02/10/99; full list of members
|
28 October 1999 | Return made up to 02/10/99; full list of members
|
15 October 1999 | Company name changed warrington commercial vehicles l imited\certificate issued on 18/10/99 (2 pages) |
15 October 1999 | Company name changed warrington commercial vehicles l imited\certificate issued on 18/10/99 (2 pages) |
11 October 1999 | Resolutions
|
11 October 1999 | Resolutions
|
2 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
2 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
29 June 1999 | New secretary appointed (2 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) |
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) |
8 March 1999 | New secretary appointed (2 pages) |
24 February 1999 | Secretary resigned (1 page) |
24 February 1999 | Secretary resigned (1 page) |
29 October 1998 | Return made up to 17/10/98; full list of members (12 pages) |
29 October 1998 | Return made up to 17/10/98; full list of members (12 pages) |
29 September 1998 | Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page) |
29 September 1998 | Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | Secretary resigned (1 page) |
7 September 1998 | Secretary resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | New director appointed (4 pages) |
7 September 1998 | New director appointed (4 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: the ridge chipping sodbury bristol BS37 6AY (1 page) |
7 September 1998 | New director appointed (4 pages) |
7 September 1998 | New director appointed (4 pages) |
7 September 1998 | Registered office changed on 07/09/98 from: the ridge chipping sodbury bristol BS37 6AY (1 page) |
21 July 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
21 July 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
5 November 1997 | Return made up to 17/10/97; full list of members (5 pages) |
5 November 1997 | Return made up to 17/10/97; full list of members (5 pages) |
12 October 1997 | Registered office changed on 12/10/97 from: the ridge chipping sodbury bristol BS17 6AY (1 page) |
12 October 1997 | Registered office changed on 12/10/97 from: the ridge chipping sodbury bristol BS17 6AY (1 page) |
13 August 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
13 August 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
15 December 1996 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
15 December 1996 | Accounts for a dormant company made up to 30 September 1996 (1 page) |
31 October 1996 | Return made up to 17/10/96; full list of members (5 pages) |
31 October 1996 | Return made up to 17/10/96; full list of members (5 pages) |
10 January 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
10 January 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
3 April 1990 | Resolutions
|
3 April 1990 | Resolutions
|
18 January 1982 | Accounts made up to 30 June 1980 (9 pages) |
18 January 1982 | Accounts made up to 30 June 1980 (9 pages) |
10 July 1980 | Accounts made up to 30 June 1979 (9 pages) |
10 July 1980 | Accounts made up to 30 June 1979 (9 pages) |
14 August 1979 | Accounts made up to 30 June 1978 (8 pages) |
14 August 1979 | Accounts made up to 30 June 1978 (8 pages) |
2 June 1937 | Incorporation (16 pages) |
2 June 1937 | Incorporation (16 pages) |