Company NameO. & H. Construction Limited
Company StatusDissolved
Company Number01851382
CategoryPrivate Limited Company
Incorporation Date28 September 1984(39 years, 7 months ago)
Dissolution Date12 April 2023 (1 year ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDr David Selim Gabbay
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1991(6 years, 8 months after company formation)
Appointment Duration31 years, 10 months (closed 12 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Winnington Road
Hampstead
London
N2 0TS
Director NameMr Eli Allen Shahmoon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2005(20 years, 9 months after company formation)
Appointment Duration17 years, 9 months (closed 12 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Mount
London
N2 0RW
Director NameEphraim Shahmoon
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(6 years, 8 months after company formation)
Appointment Duration18 years (resigned 04 July 2009)
RoleBuilding Consultant
Correspondence Address87 Winnington Road
London
N2 0TT
Secretary NameJoyce Gabbay
NationalityBritish
StatusResigned
Appointed20 June 1991(6 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 27 May 2004)
RoleCompany Director
Correspondence AddressCaneli Links Drive
London
N20 8QU
Director NameJoyce Gabbay
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(16 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 April 2003)
RoleHousewife
Correspondence AddressCaneli Links Drive
London
N20 8QU
Director NameLily Shannon
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(16 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 09 April 2003)
RoleHousewife
Correspondence AddressThe Links
Links Drive
Totteridge
London
N20 8QU
Secretary NameMr Paul William Nicholson
NationalityBritish
StatusResigned
Appointed27 May 2004(19 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill House
Plumpton Lane Plumpton
Lewes
East Sussex
BN7 3AH
Director NameMr Paul William Nicholson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(20 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill House
Plumpton Lane Plumpton
Lewes
East Sussex
BN7 3AH
Director NameMr Ronnie Aaron Shahmoon
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2007(23 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 26 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Winnington Road
London
N2 0TR
Director NameMr Sam Samra
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(23 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple Lodge 6 Dollis Avenue
London
N3 1TX
Secretary NameMrs Caroline Hanouka
StatusResigned
Appointed09 December 2010(26 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 June 2019)
RoleCompany Director
Correspondence Address72 Kingsley Way
London
N2 0EN

Contact

Websitewww.oandh.com
Telephone020 74788555
Telephone regionLondon

Location

Registered Address2 Mill Street
London
W1S 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£7,531,563
Gross Profit£289,048
Net Worth-£567,712
Cash£332,090
Current Liabilities£558,184

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 August

Charges

14 August 2000Delivered on: 18 August 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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
2 July 1990Delivered on: 4 July 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or north london electrical limited to the chargee on any account whatsoever.
Particulars: F/H - 26 and 28 friern park finchley london N12. Title no ngl 365352.
Outstanding
25 April 1989Delivered on: 6 May 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from and/or north london electrical limited and/or peter william roberts on any account whatsoever. The company to the chargee.
Particulars: 26 and 28 friern park london borough of barnet, t/n :- ngl 365352.
Outstanding
21 March 1989Delivered on: 30 March 1989
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
6 January 1989Delivered on: 13 January 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or o & h holdings limited to the chargee on any account whatsoever.
Particulars: Block f 50 BR0OK green hammersmith l/borough of hammersmith & fulham.
Outstanding
17 November 1988Delivered on: 24 November 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Block f 50 brook green, hammersmith, l/b of hammersmith & fulham t/n ngl 588356.
Outstanding
25 March 1988Delivered on: 31 March 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Block f 50 bookgreen hammersmith l/b of hammersmith and fulham t/n ngl 588356.
Outstanding
8 January 1988Delivered on: 15 January 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or north london electrical limited and/or peter william roberts to the chargee on any account whatsoever.
Particulars: 26 & 28 friern park l/b of barnet title no ngl 365352.
Outstanding
11 March 2002Delivered 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
25 June 1987Delivered on: 8 July 1987
Satisfied on: 27 April 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or north london electrical limited to the chargee on any account whatsoever.
Particulars: 26 and 28 friern park london N12 london borough of barnet title no ngl 365352 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

9 June 2020Declaration of solvency (5 pages)
8 June 2020Appointment of a voluntary liquidator (3 pages)
8 June 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-18
(1 page)
10 February 2020Notification of O&H Holdings Limited as a person with significant control on 21 September 2018 (2 pages)
10 February 2020Cessation of O&H Holdings No.2 Limited as a person with significant control on 21 September 2018 (1 page)
17 December 2019Satisfaction of charge 9 in full (4 pages)
17 December 2019Satisfaction of charge 10 in full (4 pages)
28 November 2019Previous accounting period extended from 28 February 2019 to 31 August 2019 (1 page)
27 June 2019Termination of appointment of Caroline Hanouka as a secretary on 26 June 2019 (1 page)
26 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
26 June 2019Termination of appointment of Ronnie Aaron Shahmoon as a director on 26 June 2019 (1 page)
30 January 2019Registered office address changed from 25-28 Old Burlington Street London W1S 3AN to 2 Mill Street London W1S 2AT on 30 January 2019 (1 page)
4 December 2018Accounts for a small company made up to 28 February 2018 (18 pages)
9 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
11 October 2017Accounts for a small company made up to 28 February 2017 (17 pages)
11 October 2017Accounts for a small company made up to 28 February 2017 (17 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 20 June 2017 with updates (6 pages)
21 October 2016Full accounts made up to 29 February 2016 (17 pages)
21 October 2016Full accounts made up to 29 February 2016 (17 pages)
29 June 2016Director's details changed for Mr Ronnie Aaron Shahmoon on 22 June 2016 (2 pages)
29 June 2016Director's details changed for Mr Ronnie Aaron Shahmoon on 22 June 2016 (2 pages)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000
(6 pages)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 10,000
(6 pages)
27 June 2016Director's details changed for Eli Shamoon on 21 June 2016 (2 pages)
27 June 2016Director's details changed for Eli Shamoon on 21 June 2016 (2 pages)
24 February 2016Satisfaction of charge 2 in full (4 pages)
24 February 2016Satisfaction of charge 3 in full (4 pages)
24 February 2016Satisfaction of charge 4 in full (4 pages)
24 February 2016Satisfaction of charge 8 in full (4 pages)
24 February 2016Satisfaction of charge 3 in full (4 pages)
24 February 2016Satisfaction of charge 2 in full (4 pages)
24 February 2016Satisfaction of charge 6 in full (4 pages)
24 February 2016Satisfaction of charge 7 in full (4 pages)
24 February 2016Satisfaction of charge 5 in full (4 pages)
24 February 2016Satisfaction of charge 8 in full (4 pages)
24 February 2016Satisfaction of charge 4 in full (4 pages)
24 February 2016Satisfaction of charge 5 in full (4 pages)
24 February 2016Satisfaction of charge 7 in full (4 pages)
24 February 2016Satisfaction of charge 6 in full (4 pages)
16 October 2015Full accounts made up to 28 February 2015 (13 pages)
16 October 2015Full accounts made up to 28 February 2015 (13 pages)
6 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,000
(6 pages)
6 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 10,000
(6 pages)
22 October 2014Full accounts made up to 28 February 2014 (13 pages)
22 October 2014Full accounts made up to 28 February 2014 (13 pages)
14 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10,000
(6 pages)
14 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 10,000
(6 pages)
16 October 2013Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages)
16 October 2013Full accounts made up to 28 February 2013 (13 pages)
16 October 2013Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages)
16 October 2013Full accounts made up to 28 February 2013 (13 pages)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(6 pages)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(6 pages)
22 November 2012Full accounts made up to 29 February 2012 (13 pages)
22 November 2012Full accounts made up to 29 February 2012 (13 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
8 March 2012Director's details changed for Dr David Selim Gabbay on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Dr David Selim Gabbay on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Dr David Selim Gabbay on 8 March 2012 (2 pages)
18 November 2011Full accounts made up to 28 February 2011 (14 pages)
18 November 2011Full accounts made up to 28 February 2011 (14 pages)
20 September 2011Director's details changed (2 pages)
20 September 2011Director's details changed (2 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
9 December 2010Appointment of Mrs Caroline Hanouka as a secretary (2 pages)
9 December 2010Appointment of Mrs Caroline Hanouka as a secretary (2 pages)
1 December 2010Full accounts made up to 28 February 2010 (14 pages)
1 December 2010Full accounts made up to 28 February 2010 (14 pages)
25 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
14 April 2010Termination of appointment of Paul Nicholson as a secretary (1 page)
14 April 2010Termination of appointment of Paul Nicholson as a director (1 page)
14 April 2010Termination of appointment of Paul Nicholson as a director (1 page)
14 April 2010Termination of appointment of Paul Nicholson as a secretary (1 page)
13 April 2010Termination of appointment of Sam Samra as a director (1 page)
13 April 2010Termination of appointment of Sam Samra as a director (1 page)
15 January 2010Registered office address changed from 11-14 Grafton Street London W1S 4EW on 15 January 2010 (1 page)
15 January 2010Registered office address changed from 11-14 Grafton Street London W1S 4EW on 15 January 2010 (1 page)
4 December 2009Full accounts made up to 28 February 2009 (14 pages)
4 December 2009Full accounts made up to 28 February 2009 (14 pages)
14 July 2009Appointment terminated director ephraim shahmoon (1 page)
14 July 2009Appointment terminated director ephraim shahmoon (1 page)
7 July 2009Return made up to 20/06/09; full list of members (4 pages)
7 July 2009Return made up to 20/06/09; full list of members (4 pages)
27 December 2008Full accounts made up to 28 February 2008 (15 pages)
27 December 2008Full accounts made up to 28 February 2008 (15 pages)
24 September 2008Director's change of particulars / eli shamoon / 16/09/2008 (1 page)
24 September 2008Director's change of particulars / eli shamoon / 16/09/2008 (1 page)
17 September 2008Director's change of particulars / david gabbay / 16/09/2008 (1 page)
17 September 2008Director's change of particulars / david gabbay / 16/09/2008 (1 page)
5 September 2008Return made up to 20/06/08; full list of members (5 pages)
5 September 2008Return made up to 20/06/08; full list of members (5 pages)
3 September 2008Director and secretary's change of particulars / paul nicholson / 01/09/2008 (1 page)
3 September 2008Director and secretary's change of particulars / paul nicholson / 01/09/2008 (1 page)
2 September 2008Director appointed sam samra (3 pages)
2 September 2008Director appointed sam samra (3 pages)
19 August 2008Director's change of particulars / eli shamoon / 18/06/2008 (1 page)
19 August 2008Director's change of particulars / eli shamoon / 18/06/2008 (1 page)
10 December 2007Full accounts made up to 28 February 2007 (14 pages)
10 December 2007Full accounts made up to 28 February 2007 (14 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
20 June 2007Return made up to 20/06/07; full list of members (3 pages)
20 June 2007Return made up to 20/06/07; full list of members (3 pages)
29 November 2006Full accounts made up to 28 February 2006 (13 pages)
29 November 2006Full accounts made up to 28 February 2006 (13 pages)
25 July 2006Return made up to 20/06/06; full list of members (3 pages)
25 July 2006Return made up to 20/06/06; full list of members (3 pages)
18 January 2006Registered office changed on 18/01/06 from: 180 brompton road knightsbridge london SW3 1HQ (1 page)
18 January 2006Registered office changed on 18/01/06 from: 180 brompton road knightsbridge london SW3 1HQ (1 page)
4 January 2006Full accounts made up to 28 February 2005 (14 pages)
4 January 2006Full accounts made up to 28 February 2005 (14 pages)
28 July 2005New director appointed (4 pages)
28 July 2005New director appointed (4 pages)
28 July 2005New director appointed (4 pages)
28 July 2005New director appointed (4 pages)
7 July 2005Return made up to 20/06/05; full list of members (7 pages)
7 July 2005Return made up to 20/06/05; full list of members (7 pages)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
30 December 2004Full accounts made up to 28 February 2004 (15 pages)
30 December 2004Full accounts made up to 28 February 2004 (15 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 July 2004New secretary appointed (2 pages)
22 July 2004Return made up to 20/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 February 2004Accounting reference date extended from 31/08/03 to 28/02/04 (1 page)
28 February 2004Accounting reference date extended from 31/08/03 to 28/02/04 (1 page)
26 February 2004Accounts for a small company made up to 31 August 2002 (7 pages)
26 February 2004Accounts for a small company made up to 31 August 2002 (7 pages)
28 July 2003Director's particulars changed (1 page)
28 July 2003Director's particulars changed (1 page)
6 July 2003Return made up to 20/06/03; full list of members (7 pages)
6 July 2003Return made up to 20/06/03; full list of members (7 pages)
25 June 2003Delivery ext'd 3 mth 31/08/02 (1 page)
25 June 2003Delivery ext'd 3 mth 31/08/02 (1 page)
17 June 2003Registered office changed on 17/06/03 from: 1 hyde park place marble arch london W2 2LH (1 page)
17 June 2003Registered office changed on 17/06/03 from: 1 hyde park place marble arch london W2 2LH (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
27 November 2002Accounts for a small company made up to 31 August 2001 (7 pages)
27 November 2002Accounts for a small company made up to 31 August 2001 (7 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
3 July 2002Return made up to 20/06/02; full list of members (7 pages)
3 July 2002Return made up to 20/06/02; full list of members (7 pages)
28 March 2002Particulars of mortgage/charge (4 pages)
28 March 2002Particulars of mortgage/charge (4 pages)
8 March 2002Accounts for a small company made up to 31 August 2000 (7 pages)
8 March 2002Accounts for a small company made up to 31 August 2000 (7 pages)
4 July 2001Return made up to 20/06/01; full list of members (6 pages)
4 July 2001Return made up to 20/06/01; full list of members (6 pages)
6 September 2000Accounts for a small company made up to 31 August 1999 (7 pages)
6 September 2000Accounts for a small company made up to 31 August 1999 (7 pages)
18 August 2000Particulars of mortgage/charge (4 pages)
18 August 2000Particulars of mortgage/charge (4 pages)
16 June 2000Return made up to 20/06/00; full list of members (6 pages)
16 June 2000Return made up to 20/06/00; full list of members (6 pages)
12 October 1999Full accounts made up to 31 August 1998 (9 pages)
12 October 1999Full accounts made up to 31 August 1998 (9 pages)
2 August 1999Return made up to 20/06/99; no change of members (6 pages)
2 August 1999Return made up to 20/06/99; no change of members (6 pages)
2 December 1998Accounts for a small company made up to 31 August 1997 (6 pages)
2 December 1998Accounts for a small company made up to 31 August 1997 (6 pages)
30 June 1998Return made up to 20/06/98; no change of members (7 pages)
30 June 1998Return made up to 20/06/98; no change of members (7 pages)
26 August 1997Accounts for a small company made up to 31 August 1996 (5 pages)
26 August 1997Accounts for a small company made up to 31 August 1996 (5 pages)
16 July 1997Return made up to 20/06/97; full list of members (7 pages)
16 July 1997Return made up to 20/06/97; full list of members (7 pages)
19 March 1997Accounts for a small company made up to 31 August 1995 (5 pages)
19 March 1997Accounts for a small company made up to 31 August 1995 (5 pages)
11 July 1996Return made up to 20/06/96; no change of members (6 pages)
11 July 1996Return made up to 20/06/96; no change of members (6 pages)
2 July 1996Accounts for a small company made up to 31 August 1994 (5 pages)
2 July 1996Accounts for a small company made up to 31 August 1994 (5 pages)
20 June 1995Return made up to 20/06/95; no change of members (6 pages)
20 June 1995Return made up to 20/06/95; no change of members (6 pages)
15 January 1995Accounts for a small company made up to 31 August 1993 (5 pages)
15 January 1995Accounts for a small company made up to 31 August 1993 (5 pages)
25 August 1994Accounts for a small company made up to 31 August 1992 (5 pages)
25 August 1994Accounts for a small company made up to 31 August 1992 (5 pages)
14 July 1992Full accounts made up to 31 August 1991 (11 pages)
14 July 1992Full accounts made up to 31 August 1991 (11 pages)
7 July 1991Full accounts made up to 31 August 1990 (12 pages)
7 July 1991Full accounts made up to 31 August 1990 (12 pages)
11 April 1991Memorandum and Articles of Association (13 pages)
11 April 1991Memorandum and Articles of Association (13 pages)