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(4 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 24 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Mount London N2 0RW |
Director Name | John Burrow |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(6 days after company formation) |
Appointment Duration | 3 days (resigned 09 November 2000) |
Role | Banker |
Correspondence Address | Calle Bentejui 24 Teguise 35530 Lanzarote Canary Islands Spain |
Director Name | Mr Paul William Nicholson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(4 years, 8 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 |
Secretary Name | Mr Paul William Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(4 years, 8 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 | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | ITPS Luxembourg S A (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2000(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 May 2005) |
Correspondence Address | 62 Avenue Victor Hugo Luxembourg L-1750 Foreign |
Secretary Name | DMS & Associes Sarl (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2000(1 week, 2 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 March 2001) |
Correspondence Address | 11 Rue De Bitbourgh 1273 Luxembourg-Hamm L-1273 Luxembourg |
Secretary Name | Wilsons (Company Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2001(4 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 02 August 2005) |
Correspondence Address | Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ |
Website | ohproperties.co.uk |
---|---|
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 |
2 at £1 | O & H Mooring A LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
24 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 May 2021 | Return of final meeting in a members' voluntary winding up (7 pages) |
1 April 2021 | Director's details changed for Mr Eli Allen Shahmoon on 1 April 2021 (2 pages) |
9 June 2020 | Declaration of solvency (5 pages) |
8 June 2020 | Appointment of a voluntary liquidator (4 pages) |
8 June 2020 | Resolutions
|
26 November 2019 | Previous accounting period extended from 28 February 2019 to 31 August 2019 (1 page) |
12 November 2019 | Confirmation statement made on 25 October 2019 with updates (4 pages) |
30 January 2019 | Registered office address changed from 25-28 Old Burlington Street London London W1S 3AN to 2 Mill Street London W1S 2AT on 30 January 2019 (1 page) |
11 December 2018 | Accounts for a small company made up to 28 February 2018 (12 pages) |
8 November 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 25 October 2017 with updates (4 pages) |
9 October 2017 | Full accounts made up to 28 February 2017 (11 pages) |
9 October 2017 | Full accounts made up to 28 February 2017 (11 pages) |
2 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
21 October 2016 | Full accounts made up to 29 February 2016 (11 pages) |
21 October 2016 | Full accounts made up to 29 February 2016 (11 pages) |
23 June 2016 | Director's details changed for Eli Shamoon on 22 June 2016 (2 pages) |
23 June 2016 | Director's details changed for Eli Shamoon on 22 June 2016 (2 pages) |
23 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
9 October 2015 | Full accounts made up to 28 February 2015 (10 pages) |
9 October 2015 | Full accounts made up to 28 February 2015 (10 pages) |
13 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
22 October 2014 | Full accounts made up to 28 February 2014 (11 pages) |
22 October 2014 | Full accounts made up to 28 February 2014 (11 pages) |
5 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
16 October 2013 | Full accounts made up to 28 February 2013 (12 pages) |
16 October 2013 | Full accounts made up to 28 February 2013 (12 pages) |
15 October 2013 | Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages) |
11 June 2013 | Director's details changed for Eli Shamoon on 11 June 2013 (2 pages) |
11 June 2013 | Director's details changed for Eli Shamoon on 11 June 2013 (2 pages) |
22 November 2012 | Full accounts made up to 29 February 2012 (12 pages) |
22 November 2012 | Full accounts made up to 29 February 2012 (12 pages) |
30 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 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) |
17 November 2011 | Full accounts made up to 28 February 2011 (12 pages) |
17 November 2011 | Full accounts made up to 28 February 2011 (12 pages) |
27 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Director's details changed for Eli Shamoon on 5 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Eli Shamoon on 5 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Eli Shamoon on 5 September 2011 (2 pages) |
26 November 2010 | Full accounts made up to 28 February 2010 (12 pages) |
26 November 2010 | Full accounts made up to 28 February 2010 (12 pages) |
26 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
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 William Nicholson as a secretary (1 page) |
14 April 2010 | Termination of appointment of Paul William Nicholson as a secretary (1 page) |
16 January 2010 | Registered office address changed from 11-14 Grafton Street London W1S 4EW on 16 January 2010 (1 page) |
16 January 2010 | Registered office address changed from 11-14 Grafton Street London W1S 4EW on 16 January 2010 (1 page) |
4 December 2009 | Full accounts made up to 28 February 2009 (13 pages) |
4 December 2009 | Full accounts made up to 28 February 2009 (13 pages) |
29 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
29 October 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (6 pages) |
27 December 2008 | Full accounts made up to 28 February 2008 (13 pages) |
27 December 2008 | Full accounts made up to 28 February 2008 (13 pages) |
28 October 2008 | Return made up to 25/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 25/10/08; full list of members (4 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) |
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) |
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 (13 pages) |
10 December 2007 | Full accounts made up to 28 February 2007 (13 pages) |
26 October 2007 | Return made up to 25/10/07; full list of members (2 pages) |
26 October 2007 | Return made up to 25/10/07; full list of members (2 pages) |
8 March 2007 | Full accounts made up to 28 February 2006 (13 pages) |
8 March 2007 | Full accounts made up to 28 February 2006 (13 pages) |
25 October 2006 | Return made up to 25/10/06; full list of members (2 pages) |
25 October 2006 | Return made up to 25/10/06; full list of members (2 pages) |
9 October 2006 | Accounting reference date extended from 31/12/05 to 28/02/06 (1 page) |
9 October 2006 | Accounting reference date extended from 31/12/05 to 28/02/06 (1 page) |
3 August 2006 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
3 August 2006 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: 180 brompton road london SW3 1HQ (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: 180 brompton road london SW3 1HQ (1 page) |
7 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
7 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
7 September 2005 | New director appointed (10 pages) |
7 September 2005 | New director appointed (10 pages) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | New director appointed (4 pages) |
15 August 2005 | New secretary appointed;new director appointed (4 pages) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | New director appointed (4 pages) |
15 August 2005 | New secretary appointed;new director appointed (4 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: steynings house fisherton street salisbury wiltshire SP2 7RJ (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Registered office changed on 01/06/05 from: steynings house fisherton street salisbury wiltshire SP2 7RJ (1 page) |
1 June 2005 | Director resigned (1 page) |
15 November 2004 | Return made up to 25/10/04; full list of members (6 pages) |
15 November 2004 | Return made up to 25/10/04; full list of members (6 pages) |
11 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
11 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
7 November 2003 | Return made up to 25/10/03; full list of members (6 pages) |
7 November 2003 | Return made up to 25/10/03; full list of members (6 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
18 April 2003 | Director's particulars changed (1 page) |
18 April 2003 | Director's particulars changed (1 page) |
6 November 2002 | Return made up to 25/10/02; full list of members (6 pages) |
6 November 2002 | Return made up to 25/10/02; full list of members (6 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
23 August 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
24 July 2002 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
24 July 2002 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
13 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
13 November 2001 | Return made up to 25/10/01; full list of members (6 pages) |
18 June 2001 | Secretary resigned (2 pages) |
18 June 2001 | New secretary appointed (3 pages) |
18 June 2001 | Secretary resigned (2 pages) |
18 June 2001 | New secretary appointed (3 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: c/o leigh carr 72 new cavendish street london W1M 8AU (2 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: c/o leigh carr 72 new cavendish street london W1M 8AU (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
31 October 2000 | Incorporation (20 pages) |
31 October 2000 | Incorporation (20 pages) |