Company NameO & H Capital Limited
DirectorsDavid Selim Gabbay and Eli Allen Shahmoon
Company StatusLiquidation
Company Number03681156
CategoryPrivate Limited Company
Incorporation Date9 December 1998(25 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
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
StatusCurrent
Appointed09 December 1998(same day as company formation)
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
StatusCurrent
Appointed24 August 2006(7 years, 8 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Mount
London
N2 0RW
Secretary NameEphraim Shahmoon
NationalityBritish
StatusResigned
Appointed09 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address87 Winnington Road
London
N2 0TT
Director NameEphraim Shahmoon
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1998(2 weeks, 1 day after company formation)
Appointment Duration10 years, 6 months (resigned 04 July 2009)
RoleBuilding Consultant
Correspondence Address87 Winnington Road
London
N2 0TT
Director NameJoyce Gabbay
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1998(2 weeks, 1 day after company formation)
Appointment Duration20 years, 6 months (resigned 26 June 2019)
RoleHouse Wife
Country of ResidenceUnited Kingdom
Correspondence Address57 Winnington Road
Hampstead
London
N2 0TS
Director NameMrs Lily Shahmoon
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1998(2 weeks, 1 day after company formation)
Appointment Duration20 years, 6 months (resigned 26 June 2019)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressThe Links
Links Drive
London
N20 8QU
Secretary NameMr Paul William Nicholson
NationalityBritish
StatusResigned
Appointed20 April 1999(4 months, 1 week after company formation)
Appointment Duration10 years, 11 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
Appointed04 December 2007(8 years, 12 months after company formation)
Appointment Duration11 years, 6 months (resigned 26 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Winnington Road
London
N2 0TR
Director NameMr Paul William Nicholson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(9 years, 6 months after company formation)
Appointment Duration1 year, 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
Secretary NameMrs Caroline Hanouka
StatusResigned
Appointed26 May 2010(11 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 26 June 2019)
RoleCompany Director
Correspondence Address72 Kingsley Way
London
N2 0EN
Director NameMr Alan Gabbay
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(13 years, 5 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 NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 December 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteoandh.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
Net Worth£72,985,181
Cash£52,152
Current Liabilities£14,901,427

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Next Accounts Due28 November 2020 (overdue)
Accounts CategoryFull
Accounts Year End30 August

Returns

Latest Return9 December 2020 (3 years, 3 months ago)
Next Return Due23 December 2021 (overdue)

Charges

6 December 2012Delivered on: 12 December 2012
Persons entitled: The Prudential Insurance Company of America

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As continuing security for the payment and discharge of the secured liabilities the chargor with full title guarantee charges to the chargee by way fo first fixed charge the charged shares. Shares means the two ordinary shares of £1 each see image for full details.
Outstanding
8 June 2012Delivered on: 16 June 2012
Persons entitled: The Prudential Insurance Company of America

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the charged securities see image for full details.
Outstanding
19 January 2010Delivered on: 9 February 2010
Satisfied on: 16 June 2012
Persons entitled: Barclays Bank PLC (Security Trustee)

Classification: Share charge
Secured details: All monies due or to become due from each relevant parties to the relevant finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The investments being all the issued share capital in o&h Q4 limited, including all rights, see image for full details.
Fully Satisfied
23 November 2007Delivered on: 12 December 2007
Satisfied on: 16 June 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Share charge
Secured details: All monies due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge over the investments including all rights of enforcement. See the mortgage charge document for full details.
Fully Satisfied
23 November 2007Delivered on: 28 November 2007
Satisfied on: 16 June 2012
Persons entitled: Barclays Bank PLC

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares and related rights and any dividend thereon. See the mortgage charge document for full details.
Fully Satisfied
6 September 2007Delivered on: 12 September 2007
Satisfied on: 15 December 2012
Persons entitled: Bradford & Bingley PLC

Classification: Charge over shares
Secured details: All monies due or to become due from the borrower to the chargee and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Shares and all related rights. See the mortgage charge document for full details.
Fully Satisfied
23 December 2004Delivered on: 12 January 2005
Satisfied on: 16 June 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Subordination deed
Secured details: All moonies due or to become due from o & h investments limited to the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By entering into the deed, the borrower agreed that the rights of the subordinated creditor in respect of the subordinated liabilities are subordinated to the senior liabilities and accordingly payment of any amount (or satisfaction of any) of the subordinated liabilities is conditional upon the borrower having irrevocably paid in full all of the senior liabilities.
Fully Satisfied
18 February 2000Delivered on: 25 February 2000
Satisfied on: 16 June 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 00368490. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied

Filing History

29 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-07
(1 page)
29 January 2021Declaration of solvency (5 pages)
29 January 2021Appointment of a voluntary liquidator (3 pages)
9 December 2020Confirmation statement made on 9 December 2020 with updates (5 pages)
28 August 2020Previous accounting period shortened from 31 August 2019 to 30 August 2019 (1 page)
20 December 2019Confirmation statement made on 9 December 2019 with updates (5 pages)
17 December 2019Satisfaction of charge 7 in full (4 pages)
17 December 2019Satisfaction of charge 8 in full (4 pages)
19 November 2019Previous accounting period extended from 28 February 2019 to 31 August 2019 (1 page)
31 July 2019Satisfaction of charge 7 in part (4 pages)
27 June 2019Termination of appointment of Lily Shahmoon as a director on 26 June 2019 (1 page)
27 June 2019Termination of appointment of Caroline Hanouka as a secretary on 26 June 2019 (1 page)
27 June 2019Termination of appointment of Joyce Gabbay as a director on 26 June 2019 (1 page)
27 June 2019Termination of appointment of Ronnie Aaron Shahmoon 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)
30 January 2019Registered 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)
16 January 2019Confirmation statement made on 9 December 2018 with updates (5 pages)
6 December 2018Full accounts made up to 28 February 2018 (23 pages)
17 January 2018Confirmation statement made on 9 December 2017 with updates (5 pages)
19 October 2017Full accounts made up to 28 February 2017 (23 pages)
19 October 2017Full accounts made up to 28 February 2017 (23 pages)
16 December 2016Confirmation statement made on 9 December 2016 with updates (7 pages)
16 December 2016Confirmation statement made on 9 December 2016 with updates (7 pages)
21 October 2016Full accounts made up to 29 February 2016 (19 pages)
21 October 2016Full accounts made up to 29 February 2016 (19 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)
27 June 2016Director's details changed for Mr Eli Allen Shahmoon on 21 June 2016 (2 pages)
27 June 2016Director's details changed for Mr Eli Allen Shahmoon on 21 June 2016 (2 pages)
5 February 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 323,400
(10 pages)
5 February 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 323,400
(10 pages)
9 October 2015Full accounts made up to 28 February 2015 (14 pages)
9 October 2015Full accounts made up to 28 February 2015 (14 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)
6 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 323,400
(10 pages)
6 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 323,400
(10 pages)
6 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 323,400
(10 pages)
22 October 2014Full accounts made up to 28 February 2014 (15 pages)
22 October 2014Full accounts made up to 28 February 2014 (15 pages)
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 323,400
(10 pages)
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 323,400
(10 pages)
6 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 323,400
(10 pages)
18 October 2013Full accounts made up to 28 February 2013 (15 pages)
18 October 2013Full accounts made up to 28 February 2013 (15 pages)
16 October 2013Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages)
16 October 2013Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages)
7 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (10 pages)
7 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (10 pages)
7 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (10 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
7 December 2012Resolutions
  • RES13 ‐ Company business 29/11/2012
(3 pages)
7 December 2012Resolutions
  • RES13 ‐ Company business 29/11/2012
(3 pages)
22 November 2012Full accounts made up to 29 February 2012 (15 pages)
22 November 2012Full accounts made up to 29 February 2012 (15 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
22 May 2012Appointment of Mr Alan Gabbay as a director (2 pages)
22 May 2012Appointment of Mr Alan Gabbay as a director (2 pages)
8 March 2012Director's details changed for Joyce 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 Joyce 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 Joyce Gabbay on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Dr David Selim Gabbay on 8 March 2012 (2 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (9 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (9 pages)
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders (9 pages)
17 November 2011Full accounts made up to 28 February 2011 (15 pages)
17 November 2011Full accounts made up to 28 February 2011 (15 pages)
20 September 2011Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages)
20 September 2011Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages)
20 September 2011Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages)
23 February 2011Director's details changed for Lily Shahmoon on 23 February 2011 (2 pages)
23 February 2011Director's details changed for Lily Shahmoon on 23 February 2011 (2 pages)
10 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (9 pages)
10 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (9 pages)
10 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (9 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)
26 May 2010Appointment of Mrs Caroline Hanouka as a secretary (1 page)
26 May 2010Appointment of Mrs Caroline Hanouka 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)
14 April 2010Termination of appointment of Paul Nicholson as a secretary (1 page)
9 February 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 6 (7 pages)
18 January 2010Registered office address changed from 11-14 Grafton Street London W1S 4EW on 18 January 2010 (1 page)
18 January 2010Registered office address changed from 11-14 Grafton Street London W1S 4EW on 18 January 2010 (1 page)
11 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (8 pages)
11 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (8 pages)
11 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (8 pages)
4 December 2009Full accounts made up to 28 February 2009 (16 pages)
4 December 2009Full accounts made up to 28 February 2009 (16 pages)
14 July 2009Appointment terminated director ephraim shahmoon (1 page)
14 July 2009Appointment terminated director ephraim shahmoon (1 page)
7 January 2009Return made up to 09/12/08; full list of members (5 pages)
7 January 2009Return made up to 09/12/08; full list of members (5 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 shahmoon / 16/09/2008 (1 page)
24 September 2008Director's change of particulars / eli shahmoon / 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)
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)
19 June 2008Director appointed paul william nicholson (8 pages)
19 June 2008Director appointed paul william nicholson (8 pages)
15 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
12 December 2007Particulars of mortgage/charge (7 pages)
12 December 2007Particulars of mortgage/charge (7 pages)
11 December 2007Return made up to 09/12/07; full list of members (3 pages)
11 December 2007Return made up to 09/12/07; full list of members (3 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)
28 November 2007Particulars of mortgage/charge (8 pages)
28 November 2007Particulars of mortgage/charge (8 pages)
12 September 2007Particulars of mortgage/charge (7 pages)
12 September 2007Particulars of mortgage/charge (7 pages)
3 January 2007Full accounts made up to 28 February 2006 (15 pages)
3 January 2007Full accounts made up to 28 February 2006 (15 pages)
20 December 2006Return made up to 09/12/06; full list of members (3 pages)
20 December 2006Return made up to 09/12/06; full list of members (3 pages)
8 September 2006New director appointed (13 pages)
8 September 2006New director appointed (13 pages)
25 January 2006Group of companies' accounts made up to 28 February 2005 (41 pages)
25 January 2006Group of companies' accounts made up to 28 February 2005 (41 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 2006Return made up to 09/12/05; full list of members (8 pages)
4 January 2006Delivery ext'd 3 mth 28/02/05 (2 pages)
4 January 2006Delivery ext'd 3 mth 28/02/05 (2 pages)
4 January 2006Return made up to 09/12/05; full list of members (8 pages)
11 July 2005Resolutions
  • RES13 ‐ Facility agreement 23/06/05
(2 pages)
11 July 2005Resolutions
  • RES13 ‐ Facility agreement 23/06/05
(2 pages)
2 July 2005Memorandum and Articles of Association (17 pages)
2 July 2005Memorandum and Articles of Association (17 pages)
11 February 2005Director's particulars changed (1 page)
11 February 2005Director's particulars changed (1 page)
1 February 2005Group of companies' accounts made up to 28 February 2004 (42 pages)
1 February 2005Group of companies' accounts made up to 28 February 2004 (42 pages)
12 January 2005Particulars of mortgage/charge (4 pages)
12 January 2005Particulars of mortgage/charge (4 pages)
29 December 2004Delivery ext'd 3 mth 28/02/04 (1 page)
29 December 2004Delivery ext'd 3 mth 28/02/04 (1 page)
22 December 2004Return made up to 09/12/04; full list of members (8 pages)
22 December 2004Return made up to 09/12/04; full list of members (8 pages)
8 May 2004Group of companies' accounts made up to 31 August 2002 (35 pages)
8 May 2004Group of companies' accounts made up to 31 August 2002 (35 pages)
10 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 March 2004Nc inc already adjusted 27/02/04 (1 page)
10 March 2004Ad 27/02/04--------- £ si 125000@1=125000 £ ic 198400/323400 (2 pages)
10 March 2004Nc inc already adjusted 27/02/04 (1 page)
10 March 2004Ad 27/02/04--------- £ si 125000@1=125000 £ ic 198400/323400 (2 pages)
10 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 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)
24 December 2003Return made up to 09/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
24 December 2003Return made up to 09/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
19 November 2003Memorandum and Articles of Association (17 pages)
19 November 2003Memorandum and Articles of Association (17 pages)
19 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 October 2003Resolutions
  • RES14 ‐ Capitalise £99200 29/09/03
(1 page)
27 October 2003Ad 29/09/03--------- £ si 99200@1=99200 £ ic 99200/198400 (3 pages)
27 October 2003Ad 29/09/03--------- £ si 99200@1=99200 £ ic 99200/198400 (3 pages)
27 October 2003Particulars of contract relating to shares (4 pages)
27 October 2003Particulars of contract relating to shares (4 pages)
27 October 2003Resolutions
  • RES14 ‐ Capitalise £99200 29/09/03
(1 page)
19 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 September 2003Memorandum and Articles of Association (17 pages)
19 September 2003Memorandum and Articles of Association (17 pages)
19 September 2003Nc inc already adjusted 02/09/03 (2 pages)
19 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 September 2003Nc inc already adjusted 02/09/03 (2 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)
17 June 2003Registered office changed on 17/06/03 from: c/o maco administration LTD 1 hyde park place london W2 2LH (1 page)
17 June 2003Registered office changed on 17/06/03 from: c/o maco administration LTD 1 hyde park place london W2 2LH (1 page)
15 June 2003Group of companies' accounts made up to 31 August 2001 (27 pages)
15 June 2003Group of companies' accounts made up to 31 August 2001 (27 pages)
17 December 2002Return made up to 09/12/02; full list of members (10 pages)
17 December 2002Return made up to 09/12/02; full list of members (10 pages)
1 August 2002Group of companies' accounts made up to 31 August 2000 (26 pages)
1 August 2002Group of companies' accounts made up to 31 August 2000 (26 pages)
19 December 2001Return made up to 09/12/01; full list of members (9 pages)
19 December 2001Return made up to 09/12/01; full list of members (9 pages)
15 November 2001Partial exemption accounts made up to 31 August 1999 (26 pages)
15 November 2001Partial exemption accounts made up to 31 August 1999 (26 pages)
12 December 2000Return made up to 09/12/00; full list of members (9 pages)
12 December 2000Return made up to 09/12/00; full list of members (9 pages)
25 February 2000Particulars of mortgage/charge (5 pages)
25 February 2000Particulars of mortgage/charge (5 pages)
6 January 2000Return made up to 09/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
6 January 2000Return made up to 09/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
4 January 2000Particulars of contract relating to shares (4 pages)
4 January 2000Ad 20/04/99--------- £ si 99198@1=99198 £ ic 2/99200 (3 pages)
4 January 2000Ad 20/04/99--------- £ si 99198@1=99198 £ ic 2/99200 (3 pages)
4 January 2000Particulars of contract relating to shares (4 pages)
8 October 1999Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page)
8 October 1999Accounting reference date shortened from 31/12/99 to 31/08/99 (1 page)
5 May 1999New secretary appointed (2 pages)
5 May 1999Secretary resigned (1 page)
5 May 1999Secretary resigned (1 page)
5 May 1999New secretary appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
31 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
21 January 1999New director appointed (2 pages)
18 December 1998New director appointed (3 pages)
18 December 1998New director appointed (3 pages)
14 December 1998Director resigned (1 page)
14 December 1998New secretary appointed (2 pages)
14 December 1998Secretary resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998New secretary appointed (2 pages)
14 December 1998Secretary resigned (1 page)
9 December 1998Incorporation (20 pages)
9 December 1998Incorporation (20 pages)