Hampstead
London
N2 0TS
Director Name | Mr Eli Allen Shahmoon |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 July 2005(20 years, 9 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 12 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Mount London N2 0RW |
Director Name | Ephraim Shahmoon |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(6 years, 8 months after company formation) |
Appointment Duration | 18 years (resigned 04 July 2009) |
Role | Building Consultant |
Correspondence Address | 87 Winnington Road London N2 0TT |
Secretary Name | Joyce Gabbay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1991(6 years, 8 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 27 May 2004) |
Role | Company Director |
Correspondence Address | Caneli Links Drive London N20 8QU |
Director Name | Joyce Gabbay |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 April 2003) |
Role | Housewife |
Correspondence Address | Caneli Links Drive London N20 8QU |
Director Name | Lily Shannon |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 April 2003) |
Role | Housewife |
Correspondence Address | The Links Links Drive Totteridge London N20 8QU |
Secretary Name | Mr Paul William Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 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 Paul William Nicholson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 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 Ronnie Aaron Shahmoon |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2007(23 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 26 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Winnington Road London N2 0TR |
Director Name | Mr Sam Samra |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maple Lodge 6 Dollis Avenue London N3 1TX |
Secretary Name | Mrs Caroline Hanouka |
---|---|
Status | Resigned |
Appointed | 09 December 2010(26 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 June 2019) |
Role | Company Director |
Correspondence Address | 72 Kingsley Way London N2 0EN |
Website | www.oandh.com |
---|---|
Telephone | 020 74788555 |
Telephone region | London |
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 |
Year | 2013 |
---|---|
Turnover | £7,531,563 |
Gross Profit | £289,048 |
Net Worth | -£567,712 |
Cash | £332,090 |
Current Liabilities | £558,184 |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
14 August 2000 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 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 |
25 June 1987 | Delivered 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 |
9 June 2020 | Declaration of solvency (5 pages) |
---|---|
8 June 2020 | Appointment of a voluntary liquidator (3 pages) |
8 June 2020 | Resolutions
|
10 February 2020 | Notification of O&H Holdings Limited as a person with significant control on 21 September 2018 (2 pages) |
10 February 2020 | Cessation of O&H Holdings No.2 Limited as a person with significant control on 21 September 2018 (1 page) |
17 December 2019 | Satisfaction of charge 9 in full (4 pages) |
17 December 2019 | Satisfaction of charge 10 in full (4 pages) |
28 November 2019 | Previous accounting period extended from 28 February 2019 to 31 August 2019 (1 page) |
27 June 2019 | Termination of appointment of Caroline Hanouka as a secretary on 26 June 2019 (1 page) |
26 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
26 June 2019 | Termination of appointment of Ronnie Aaron Shahmoon as a director on 26 June 2019 (1 page) |
30 January 2019 | Registered 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 2018 | Accounts for a small company made up to 28 February 2018 (18 pages) |
9 July 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
11 October 2017 | Accounts for a small company made up to 28 February 2017 (17 pages) |
11 October 2017 | Accounts for a small company made up to 28 February 2017 (17 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (6 pages) |
21 October 2016 | Full accounts made up to 29 February 2016 (17 pages) |
21 October 2016 | Full accounts made up to 29 February 2016 (17 pages) |
29 June 2016 | Director's details changed for Mr Ronnie Aaron Shahmoon on 22 June 2016 (2 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 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
27 June 2016 | Director's details changed for Eli Shamoon on 21 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Eli Shamoon on 21 June 2016 (2 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 4 in full (4 pages) |
24 February 2016 | Satisfaction of charge 8 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) |
24 February 2016 | Satisfaction of charge 6 in full (4 pages) |
24 February 2016 | Satisfaction of charge 7 in full (4 pages) |
24 February 2016 | Satisfaction of charge 5 in full (4 pages) |
24 February 2016 | Satisfaction of charge 8 in full (4 pages) |
24 February 2016 | Satisfaction of charge 4 in full (4 pages) |
24 February 2016 | Satisfaction of charge 5 in full (4 pages) |
24 February 2016 | Satisfaction of charge 7 in full (4 pages) |
24 February 2016 | Satisfaction of charge 6 in full (4 pages) |
16 October 2015 | Full accounts made up to 28 February 2015 (13 pages) |
16 October 2015 | Full accounts made up to 28 February 2015 (13 pages) |
6 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
22 October 2014 | Full accounts made up to 28 February 2014 (13 pages) |
22 October 2014 | Full accounts made up to 28 February 2014 (13 pages) |
14 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
16 October 2013 | Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages) |
16 October 2013 | Full accounts made up to 28 February 2013 (13 pages) |
16 October 2013 | Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages) |
16 October 2013 | Full accounts made up to 28 February 2013 (13 pages) |
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
22 November 2012 | Full accounts made up to 29 February 2012 (13 pages) |
22 November 2012 | Full accounts made up to 29 February 2012 (13 pages) |
21 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 20 June 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) |
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 (14 pages) |
18 November 2011 | Full accounts made up to 28 February 2011 (14 pages) |
20 September 2011 | Director's details changed (2 pages) |
20 September 2011 | Director's details changed (2 pages) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Appointment of Mrs Caroline Hanouka as a secretary (2 pages) |
9 December 2010 | Appointment of Mrs Caroline Hanouka as a secretary (2 pages) |
1 December 2010 | Full accounts made up to 28 February 2010 (14 pages) |
1 December 2010 | Full accounts made up to 28 February 2010 (14 pages) |
25 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Termination of appointment of Paul Nicholson as a secretary (1 page) |
14 April 2010 | Termination of appointment of Paul Nicholson as a director (1 page) |
14 April 2010 | Termination of appointment of Paul Nicholson as a director (1 page) |
14 April 2010 | Termination of appointment of Paul Nicholson as a secretary (1 page) |
13 April 2010 | Termination of appointment of Sam Samra as a director (1 page) |
13 April 2010 | Termination of appointment of Sam Samra as a director (1 page) |
15 January 2010 | Registered office address changed from 11-14 Grafton Street London W1S 4EW on 15 January 2010 (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 (14 pages) |
4 December 2009 | Full accounts made up to 28 February 2009 (14 pages) |
14 July 2009 | Appointment terminated director ephraim shahmoon (1 page) |
14 July 2009 | Appointment terminated director ephraim shahmoon (1 page) |
7 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
7 July 2009 | Return made up to 20/06/09; full list of members (4 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) |
24 September 2008 | Director's change of particulars / eli shamoon / 16/09/2008 (1 page) |
24 September 2008 | Director's change of particulars / eli shamoon / 16/09/2008 (1 page) |
17 September 2008 | Director's change of particulars / david gabbay / 16/09/2008 (1 page) |
17 September 2008 | Director's change of particulars / david gabbay / 16/09/2008 (1 page) |
5 September 2008 | Return made up to 20/06/08; full list of members (5 pages) |
5 September 2008 | Return made up to 20/06/08; full list of members (5 pages) |
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) |
2 September 2008 | Director appointed sam samra (3 pages) |
2 September 2008 | Director appointed sam samra (3 pages) |
19 August 2008 | Director's change of particulars / eli shamoon / 18/06/2008 (1 page) |
19 August 2008 | Director's change of particulars / eli shamoon / 18/06/2008 (1 page) |
10 December 2007 | Full accounts made up to 28 February 2007 (14 pages) |
10 December 2007 | Full accounts made up to 28 February 2007 (14 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
20 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
20 June 2007 | Return made up to 20/06/07; full list of members (3 pages) |
29 November 2006 | Full accounts made up to 28 February 2006 (13 pages) |
29 November 2006 | Full accounts made up to 28 February 2006 (13 pages) |
25 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
25 July 2006 | Return made up to 20/06/06; full list of members (3 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 180 brompton road knightsbridge london SW3 1HQ (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 180 brompton road knightsbridge london SW3 1HQ (1 page) |
4 January 2006 | Full accounts made up to 28 February 2005 (14 pages) |
4 January 2006 | Full accounts made up to 28 February 2005 (14 pages) |
28 July 2005 | New director appointed (4 pages) |
28 July 2005 | New director appointed (4 pages) |
28 July 2005 | New director appointed (4 pages) |
28 July 2005 | New director appointed (4 pages) |
7 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
7 July 2005 | Return made up to 20/06/05; full list of members (7 pages) |
10 February 2005 | Director's particulars changed (1 page) |
10 February 2005 | Director's particulars changed (1 page) |
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) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Return made up to 20/06/04; full list of members
|
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Return made up to 20/06/04; full list of members
|
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) |
26 February 2004 | Accounts for a small company made up to 31 August 2002 (7 pages) |
26 February 2004 | Accounts for a small company made up to 31 August 2002 (7 pages) |
28 July 2003 | Director's particulars changed (1 page) |
28 July 2003 | Director's particulars changed (1 page) |
6 July 2003 | Return made up to 20/06/03; full list of members (7 pages) |
6 July 2003 | Return made up to 20/06/03; full list of members (7 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) |
17 June 2003 | Registered office changed on 17/06/03 from: 1 hyde park place marble arch london W2 2LH (1 page) |
17 June 2003 | Registered office changed on 17/06/03 from: 1 hyde park place marble arch london W2 2LH (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
27 November 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
27 November 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
10 July 2002 | New director appointed (2 pages) |
3 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
3 July 2002 | Return made up to 20/06/02; full list of members (7 pages) |
28 March 2002 | Particulars of mortgage/charge (4 pages) |
28 March 2002 | Particulars of mortgage/charge (4 pages) |
8 March 2002 | Accounts for a small company made up to 31 August 2000 (7 pages) |
8 March 2002 | Accounts for a small company made up to 31 August 2000 (7 pages) |
4 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
4 July 2001 | Return made up to 20/06/01; full list of members (6 pages) |
6 September 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
6 September 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
18 August 2000 | Particulars of mortgage/charge (4 pages) |
18 August 2000 | Particulars of mortgage/charge (4 pages) |
16 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
16 June 2000 | Return made up to 20/06/00; full list of members (6 pages) |
12 October 1999 | Full accounts made up to 31 August 1998 (9 pages) |
12 October 1999 | Full accounts made up to 31 August 1998 (9 pages) |
2 August 1999 | Return made up to 20/06/99; no change of members (6 pages) |
2 August 1999 | Return made up to 20/06/99; no change of members (6 pages) |
2 December 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
2 December 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
30 June 1998 | Return made up to 20/06/98; no change of members (7 pages) |
30 June 1998 | Return made up to 20/06/98; no change of members (7 pages) |
26 August 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
26 August 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
16 July 1997 | Return made up to 20/06/97; full list of members (7 pages) |
16 July 1997 | Return made up to 20/06/97; full list of members (7 pages) |
19 March 1997 | Accounts for a small company made up to 31 August 1995 (5 pages) |
19 March 1997 | Accounts for a small company made up to 31 August 1995 (5 pages) |
11 July 1996 | Return made up to 20/06/96; no change of members (6 pages) |
11 July 1996 | Return made up to 20/06/96; no change of members (6 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1994 (5 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1994 (5 pages) |
20 June 1995 | Return made up to 20/06/95; no change of members (6 pages) |
20 June 1995 | Return made up to 20/06/95; no change of members (6 pages) |
15 January 1995 | Accounts for a small company made up to 31 August 1993 (5 pages) |
15 January 1995 | Accounts for a small company made up to 31 August 1993 (5 pages) |
25 August 1994 | Accounts for a small company made up to 31 August 1992 (5 pages) |
25 August 1994 | Accounts for a small company made up to 31 August 1992 (5 pages) |
14 July 1992 | Full accounts made up to 31 August 1991 (11 pages) |
14 July 1992 | Full accounts made up to 31 August 1991 (11 pages) |
7 July 1991 | Full accounts made up to 31 August 1990 (12 pages) |
7 July 1991 | Full accounts made up to 31 August 1990 (12 pages) |
11 April 1991 | Memorandum and Articles of Association (13 pages) |
11 April 1991 | Memorandum and Articles of Association (13 pages) |