Company NameSt James Housing Limited
Company StatusDissolved
Company Number03509017
CategoryPrivate Limited Company
Incorporation Date12 February 1998(26 years, 2 months ago)
Dissolution Date22 August 2023 (8 months ago)
Previous NameHolaw (432) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDr David Selim Gabbay
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1998(1 month after company formation)
Appointment Duration25 years, 5 months (closed 22 August 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
Appointed17 March 1998(1 month after company formation)
Appointment Duration25 years, 5 months (closed 22 August 2023)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Mount
London
N2 0RW
Director NameEphraim Shahmoon
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1998(1 month after company formation)
Appointment Duration11 years, 3 months (resigned 04 July 2009)
RoleBuilding Consultant
Correspondence Address87 Winnington Road
London
N2 0TT
Secretary NameMr Eli Allen Shahmoon
NationalityBritish
StatusResigned
Appointed17 March 1998(1 month after company formation)
Appointment Duration5 months (resigned 17 August 1998)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address95 Saint Johns Wood Terrace
London
NW8 6PY
Director NameMr Malcolm James Ablett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCountry Place Fir Tree Hill
Chandlers Cross
Sarratt
Hertfordshire
WD3 4LZ
Director NameMr Paul William Nicholson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(6 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill House
Plumpton Lane Plumpton
Lewes
East Sussex
BN7 3AH
Secretary NameBrian Edward Rossiter
NationalityBritish
StatusResigned
Appointed17 August 1998(6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 January 1999)
RoleCompany Director
Correspondence Address26 Oakdale Court
Downend
Bristol
South Gloucestershire
BS16 6DZ
Secretary NameJohn Frank Meddins
NationalityBritish
StatusResigned
Appointed29 January 1999(11 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address23 Homefield Road
Radlett
Hertfordshire
WD7 8PX
Secretary NameMr Paul William Nicholson
NationalityBritish
StatusResigned
Appointed23 June 1999(1 year, 4 months after company formation)
Appointment Duration10 years, 9 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 Peter Dee-Shapland
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2011(13 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Pavilion Apartment
34 St Johns Wood Road
London
NW8 7HB
Director NameMr Alan Gabbay
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(14 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25-28 Old Burlington Street
London
W1S 3AN
Director NameMr David Warren Lyons
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(17 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 June 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address25-28 Old Burlington Street
London
W1S 3AN
Director NameBrechin Place Directors Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address31 Brechin Place
London
SW7 4QD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBrechin Place Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address31 Brechin Place
London
SW7 4QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 February 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteohproperties.co.uk

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£777,063
Gross Profit£777,063
Net Worth-£2,628,672
Current Liabilities£187,370

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 August

Charges

8 June 2012Delivered on: 16 June 2012
Persons entitled: The Prudential Insurance Company of America

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
8 June 2011Delivered on: 22 June 2011
Satisfied on: 16 June 2012
Persons entitled: Barclays Bank PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any relevant party to any of the relevant finance parties on any account whatsoever.
Particulars: F/H 73-75 high holborn london t/no:NGL529980 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 December 2004Delivered on: 5 January 2005
Satisfied on: 3 February 2011
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge the investments including all rights enforcement of the same. See the mortgage charge document for full details.
Fully Satisfied
29 January 2001Delivered on: 1 February 2001
Satisfied on: 3 February 2011
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture creating fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this debenture.
Particulars: (I) f/hold land being 815/823 high rd,north finchley,london; t/no agl 64504 and (ii) f/hold land being hanover house,73/78 high holborn,london WC2; ngl 529980 with all fixtures fittings and fixed plant machinery thereon; see form 395 for details; by way of floating charge over. Undertaking and all property and assets.
Fully Satisfied

Filing History

22 August 2023Final Gazette dissolved following liquidation (1 page)
22 May 2023Return of final meeting in a members' voluntary winding up (7 pages)
22 July 2022Liquidators' statement of receipts and payments to 17 May 2022 (7 pages)
26 July 2021Liquidators' statement of receipts and payments to 17 May 2021 (7 pages)
1 April 2021Director's details changed for Mr Eli Allen Shahmoon on 1 April 2021 (2 pages)
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)
20 February 2020Confirmation statement made on 12 February 2020 with updates (5 pages)
10 February 2020Cessation of O&H Holdings No.2 Limited as a person with significant control on 21 September 2018 (1 page)
10 February 2020Notification of O&H Holdings Limited as a person with significant control on 21 September 2018 (2 pages)
17 December 2019Satisfaction of charge 4 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 David Warren Lyons as a director on 26 June 2019 (1 page)
27 June 2019Termination of appointment of Alan Gabbay as a director on 26 June 2019 (1 page)
20 May 2019Termination of appointment of Peter Dee-Shapland as a director on 17 May 2019 (1 page)
27 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
1 February 2019Registered office address changed from 25-28 Old Burlington Street London London W1S 3AN to 2 Mill Street London W1S 2AT on 1 February 2019 (1 page)
6 December 2018Accounts for a small company made up to 28 February 2018 (22 pages)
6 March 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
9 October 2017Accounts for a small company made up to 28 February 2017 (21 pages)
9 October 2017Accounts for a small company made up to 28 February 2017 (21 pages)
6 March 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
7 October 2016Full accounts made up to 29 February 2016 (22 pages)
7 October 2016Full accounts made up to 29 February 2016 (22 pages)
28 June 2016Director's details changed for Mr Eli Allen Shahmoon on 21 June 2016 (2 pages)
28 June 2016Director's details changed for Mr Eli Allen Shahmoon on 21 June 2016 (2 pages)
22 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(7 pages)
22 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(7 pages)
18 January 2016Appointment of Mr David Warren Lyons as a director on 18 January 2016 (2 pages)
18 January 2016Appointment of Mr David Warren Lyons as a director on 18 January 2016 (2 pages)
9 October 2015Full accounts made up to 28 February 2015 (17 pages)
9 October 2015Full accounts made up to 28 February 2015 (17 pages)
10 April 2015Director's details changed for Mr Alan Gabbay on 24 November 2014 (2 pages)
10 April 2015Director's details changed for Mr Alan Gabbay on 24 November 2014 (2 pages)
2 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(6 pages)
2 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(6 pages)
22 October 2014Full accounts made up to 28 February 2014 (16 pages)
22 October 2014Full accounts made up to 28 February 2014 (16 pages)
18 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(6 pages)
18 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 2
(6 pages)
17 October 2013Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages)
17 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 (16 pages)
16 October 2013Full accounts made up to 28 February 2013 (16 pages)
27 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
22 November 2012Full accounts made up to 29 February 2012 (16 pages)
22 November 2012Full accounts made up to 29 February 2012 (16 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
28 May 2012Appointment of Mr Alan Gabbay as a director (2 pages)
28 May 2012Appointment of Mr Alan Gabbay as a director (2 pages)
13 March 2012Director's details changed for Dr David Selim Gabbay on 12 March 2012 (2 pages)
13 March 2012Director's details changed for Dr David Selim Gabbay on 12 March 2012 (2 pages)
16 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
18 November 2011Full accounts made up to 28 February 2011 (15 pages)
18 November 2011Full accounts made up to 28 February 2011 (15 pages)
13 September 2011Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages)
13 September 2011Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages)
13 September 2011Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
25 May 2011Appointment of Mr Peter Dee-Shapland as a director (2 pages)
25 May 2011Appointment of Mr Peter Dee-Shapland as a director (2 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 November 2010Full accounts made up to 28 February 2010 (15 pages)
26 November 2010Full accounts made up to 28 February 2010 (15 pages)
8 April 2010Termination of appointment of Paul Nicholson as a secretary (1 page)
8 April 2010Termination of appointment of Paul Nicholson as a secretary (1 page)
8 April 2010Termination of appointment of Paul Nicholson as a director (1 page)
8 April 2010Termination of appointment of Paul Nicholson as a director (1 page)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
19 January 2010Registered office address changed from 11-14 Grafton Street London W1S 4EW on 19 January 2010 (1 page)
19 January 2010Registered office address changed from 11-14 Grafton Street London W1S 4EW on 19 January 2010 (1 page)
4 December 2009Full accounts made up to 28 February 2009 (15 pages)
4 December 2009Full accounts made up to 28 February 2009 (15 pages)
14 July 2009Appointment terminated director ephraim shahmoon (1 page)
14 July 2009Appointment terminated director ephraim shahmoon (1 page)
13 February 2009Return made up to 12/02/09; full list of members (4 pages)
13 February 2009Return made up to 12/02/09; full list of members (4 pages)
27 December 2008Full accounts made up to 28 February 2008 (16 pages)
27 December 2008Full accounts made up to 28 February 2008 (16 pages)
24 September 2008Director's change of particulars / eli shahmoon / 16/09/2008 (1 page)
24 September 2008Director's change of particulars / eli shahmoon / 16/09/2008 (1 page)
18 September 2008Secretary's change of particulars david selim gabbay logged form (1 page)
18 September 2008Secretary's change of particulars david selim gabbay logged form (1 page)
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)
19 August 2008Director's change of particulars / eli shahmoon / 18/06/2008 (1 page)
19 August 2008Director's change of particulars / eli shahmoon / 18/06/2008 (1 page)
21 February 2008Return made up to 12/02/08; full list of members (2 pages)
21 February 2008Return made up to 12/02/08; full list of members (2 pages)
10 December 2007Full accounts made up to 28 February 2007 (15 pages)
10 December 2007Full accounts made up to 28 February 2007 (15 pages)
22 February 2007Return made up to 12/02/07; full list of members (2 pages)
22 February 2007Return made up to 12/02/07; full list of members (2 pages)
29 November 2006Full accounts made up to 28 February 2006 (15 pages)
29 November 2006Full accounts made up to 28 February 2006 (15 pages)
21 February 2006Return made up to 12/02/06; full list of members (8 pages)
21 February 2006Return made up to 12/02/06; full list of members (8 pages)
18 January 2006Registered office changed on 18/01/06 from: 180 brompton road london SW3 1HQ (1 page)
18 January 2006Registered office changed on 18/01/06 from: 180 brompton road london SW3 1HQ (1 page)
4 January 2006Full accounts made up to 28 February 2005 (15 pages)
4 January 2006Full accounts made up to 28 February 2005 (15 pages)
21 March 2005Return made up to 12/02/05; full list of members (8 pages)
21 March 2005Return made up to 12/02/05; full list of members (8 pages)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
5 January 2005Particulars of mortgage/charge (4 pages)
5 January 2005Particulars of mortgage/charge (4 pages)
30 December 2004Full accounts made up to 28 February 2004 (15 pages)
30 December 2004Full accounts made up to 28 February 2004 (15 pages)
8 March 2004Return made up to 12/02/04; full list of members (8 pages)
8 March 2004Return made up to 12/02/04; full list of members (8 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)
3 October 2003Accounts for a small company made up to 31 August 2002 (6 pages)
3 October 2003Accounts for a small company made up to 31 August 2002 (6 pages)
28 July 2003Director's particulars changed (1 page)
28 July 2003Director's particulars changed (1 page)
25 June 2003Delivery ext'd 3 mth 31/08/02 (1 page)
25 June 2003Delivery ext'd 3 mth 31/08/02 (1 page)
6 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
12 March 2003Return made up to 12/02/03; full list of members
  • 363(287) ‐ Registered office changed on 12/03/03
(8 pages)
12 March 2003Return made up to 12/02/03; full list of members
  • 363(287) ‐ Registered office changed on 12/03/03
(8 pages)
18 December 2002Accounts for a small company made up to 31 August 2001 (6 pages)
18 December 2002Accounts for a small company made up to 31 August 2001 (6 pages)
29 May 2002Accounts for a small company made up to 31 August 2000 (6 pages)
29 May 2002Accounts for a small company made up to 31 August 2000 (6 pages)
11 March 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2001Director's particulars changed (1 page)
1 June 2001Director's particulars changed (1 page)
15 March 2001Return made up to 12/02/01; full list of members (7 pages)
15 March 2001Return made up to 12/02/01; full list of members (7 pages)
1 February 2001Particulars of mortgage/charge (5 pages)
1 February 2001Particulars of mortgage/charge (5 pages)
30 June 2000Full accounts made up to 31 August 1999 (10 pages)
30 June 2000Full accounts made up to 31 August 1999 (10 pages)
11 February 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
11 February 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
2 July 1999Full accounts made up to 31 August 1998 (11 pages)
2 July 1999Full accounts made up to 31 August 1998 (11 pages)
29 June 1999New secretary appointed (2 pages)
29 June 1999New secretary appointed (2 pages)
7 May 1999Return made up to 12/02/99; full list of members (18 pages)
7 May 1999Return made up to 12/02/99; full list of members (18 pages)
9 April 1999Registered office changed on 09/04/99 from: beazer house lower bristol road bath BA2 3EY (1 page)
9 April 1999Registered office changed on 09/04/99 from: beazer house lower bristol road bath BA2 3EY (1 page)
8 March 1999New secretary appointed (2 pages)
8 March 1999New secretary appointed (2 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999Secretary resigned (1 page)
1 September 1998Accounting reference date shortened from 28/02/99 to 31/08/98 (1 page)
1 September 1998Accounting reference date shortened from 28/02/99 to 31/08/98 (1 page)
21 August 1998New director appointed (4 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998New director appointed (4 pages)
21 August 1998New secretary appointed (2 pages)
21 August 1998New secretary appointed (2 pages)
21 August 1998Secretary resigned (1 page)
21 August 1998New director appointed (4 pages)
21 August 1998New director appointed (4 pages)
20 August 1998Registered office changed on 20/08/98 from: 31 brechin place london SW7 4QD (1 page)
20 August 1998Registered office changed on 20/08/98 from: 31 brechin place london SW7 4QD (1 page)
10 July 1998Company name changed holaw (432) LIMITED\certificate issued on 13/07/98 (2 pages)
10 July 1998Company name changed holaw (432) LIMITED\certificate issued on 13/07/98 (2 pages)
27 April 1998New secretary appointed;new director appointed (3 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998New secretary appointed;new director appointed (3 pages)
27 April 1998Secretary resigned (1 page)
27 April 1998New director appointed (3 pages)
27 April 1998New director appointed (3 pages)
15 April 1998Director resigned (1 page)
15 April 1998Director resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998New secretary appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998Registered office changed on 16/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 February 1998Secretary resigned (1 page)
16 February 1998New director appointed (2 pages)
16 February 1998Director resigned (1 page)
16 February 1998Registered office changed on 16/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 February 1998New secretary appointed (2 pages)
16 February 1998Secretary resigned (1 page)
12 February 1998Incorporation (13 pages)
12 February 1998Incorporation (13 pages)