Hampstead
London
N2 0TS
Director Name | Mr Eli Allen Shahmoon |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 January 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 16 years, 11 months (closed 27 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Mount London N2 0RW |
Director Name | Mr Paul William Nicholson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 2 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 | 24 January 2006(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 2 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 Peter Dee-Shapland |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2014(8 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 17 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25-28 Old Burlington Street London W1S 3AN |
Director Name | Mr Alan Gabbay |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2015(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 26 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25-28 Old Burlington Street London W1S 3AN |
Director Name | Mr David Warren Lyons |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(10 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 June 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 25-28 Old Burlington Street London W1S 3AN |
Director Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Secretary Name | Westlex Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Correspondence Address | Summit House 12 Red Lion Square London WC1R 4QD |
Website | 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 |
1 at £1 | O&h Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £225,520 |
Gross Profit | £214,896 |
Net Worth | £4,055,999 |
Current Liabilities | £108,324 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
28 October 2016 | Delivered on: 2 November 2016 Persons entitled: The Prudential Insurance Company of America Classification: A registered charge Outstanding |
---|---|
28 October 2016 | Delivered on: 2 November 2016 Persons entitled: The Prudential Insurance Company of America Classification: A registered charge Particulars: The real property as defined in the charge and including 32 old burlington street, london, W1S 3AT. Title number: NGL12904. Outstanding |
1 December 2015 | Delivered on: 7 December 2015 Persons entitled: Deutsche Pfandbriefbank Ag as Security Trustee Classification: A registered charge Particulars: 32 old burlington street, london W1S 3AT - title no.: NGL12904. Outstanding |
6 September 2007 | Delivered on: 12 September 2007 Satisfied on: 26 February 2015 Persons entitled: Bradford & Bingley PLC Classification: Debenture Secured details: All monies due or to become due from the company 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: For details of properties charged please. 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. See the mortgage charge document for full details. Fully Satisfied |
31 August 2006 | Delivered on: 13 September 2006 Satisfied on: 26 February 2015 Persons entitled: Wurttemberger Hypo, a Division of Hypo Real Estate Bank International Atkiengesellschaft (Theagent) Classification: Confirmation of security and sixth security agreement Secured details: All monies due or to become due from the borrowers to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
21 April 2006 | Delivered on: 29 April 2006 Satisfied on: 26 February 2015 Persons entitled: Wuttemberger Hypo Bank, a Division of Hypo Real Estate Bank International Ag Classification: Confirmation of security and fifth security agreement Secured details: All monies due or to become due from the borrowers to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 32 old burlington street, london t/no NGL12904 by way of first fixed charge all of its property specified in the original security agreement, all estates or interests in any f/h or l/h property, all plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 July 2020 | Declaration of solvency (5 pages) |
---|---|
30 July 2020 | Resolutions
|
30 July 2020 | Appointment of a voluntary liquidator (3 pages) |
9 January 2020 | Confirmation statement made on 4 January 2020 with updates (4 pages) |
17 December 2019 | Satisfaction of charge 056655250006 in full (4 pages) |
17 December 2019 | Satisfaction of charge 056655250005 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 Alan Gabbay as a director on 26 June 2019 (1 page) |
27 June 2019 | Termination of appointment of David Warren Lyons as a director on 26 June 2019 (1 page) |
20 May 2019 | Termination of appointment of Peter Dee-Shapland as a director on 17 May 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) |
16 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
5 December 2018 | Accounts for a small company made up to 28 February 2018 (21 pages) |
11 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
10 October 2017 | Full accounts made up to 28 February 2017 (20 pages) |
10 October 2017 | Full accounts made up to 28 February 2017 (20 pages) |
16 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
2 November 2016 | Registration of charge 056655250005, created on 28 October 2016 (36 pages) |
2 November 2016 | Registration of charge 056655250006, created on 28 October 2016 (31 pages) |
2 November 2016 | Registration of charge 056655250006, created on 28 October 2016 (31 pages) |
2 November 2016 | Registration of charge 056655250005, created on 28 October 2016 (36 pages) |
1 November 2016 | Satisfaction of charge 056655250004 in full (1 page) |
1 November 2016 | Satisfaction of charge 056655250004 in full (1 page) |
21 October 2016 | Full accounts made up to 29 February 2016 (20 pages) |
21 October 2016 | Full accounts made up to 29 February 2016 (20 pages) |
22 June 2016 | Director's details changed for Mr Eli Allen Shahmoon on 22 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Mr Eli Allen Shahmoon on 22 June 2016 (2 pages) |
18 January 2016 | Appointment of Mr David Warren Lyons as a director on 18 January 2016 (2 pages) |
18 January 2016 | Appointment of Mr David Warren Lyons as a director on 18 January 2016 (2 pages) |
13 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
7 December 2015 | Registration of charge 056655250004, created on 1 December 2015 (45 pages) |
7 December 2015 | Registration of charge 056655250004, created on 1 December 2015 (45 pages) |
7 December 2015 | Registration of charge 056655250004, created on 1 December 2015 (45 pages) |
4 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 January 2015 (20 pages) |
4 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 January 2015 (20 pages) |
4 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 4 January 2015 (20 pages) |
20 October 2015 | Appointment of Mr Alan Gabbay as a director on 20 October 2015 (2 pages) |
20 October 2015 | Appointment of Mr Alan Gabbay as a director on 20 October 2015 (2 pages) |
9 October 2015 | Full accounts made up to 28 February 2015 (14 pages) |
9 October 2015 | Full accounts made up to 28 February 2015 (14 pages) |
26 February 2015 | Satisfaction of charge 2 in full (4 pages) |
26 February 2015 | Satisfaction of charge 3 in full (4 pages) |
26 February 2015 | Satisfaction of charge 3 in full (4 pages) |
26 February 2015 | Satisfaction of charge 2 in full (4 pages) |
26 February 2015 | Satisfaction of charge 1 in full (4 pages) |
26 February 2015 | Satisfaction of charge 1 in full (4 pages) |
6 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
22 October 2014 | Full accounts made up to 28 February 2014 (14 pages) |
22 October 2014 | Full accounts made up to 28 February 2014 (14 pages) |
3 October 2014 | Appointment of Mr Peter Dee-Shapland as a director on 3 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Peter Dee-Shapland as a director on 3 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Peter Dee-Shapland as a director on 3 October 2014 (2 pages) |
27 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
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 (14 pages) |
16 October 2013 | Full accounts made up to 28 February 2013 (14 pages) |
16 October 2013 | Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages) |
23 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Full accounts made up to 29 February 2012 (14 pages) |
22 November 2012 | Full accounts made up to 29 February 2012 (14 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) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
17 November 2011 | Full accounts made up to 28 February 2011 (14 pages) |
17 November 2011 | Full accounts made up to 28 February 2011 (14 pages) |
20 September 2011 | Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages) |
20 September 2011 | Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages) |
5 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
26 November 2010 | Full accounts made up to 28 February 2010 (14 pages) |
26 November 2010 | Full accounts made up to 28 February 2010 (14 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 secretary (1 page) |
14 April 2010 | Termination of appointment of Paul Nicholson as a director (1 page) |
14 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Registered office address changed from 11-14 Grafton Street London W1S 4EW on 14 January 2010 (1 page) |
14 January 2010 | Registered office address changed from , 11-14 Grafton Street, London, W1S 4EW on 14 January 2010 (1 page) |
14 January 2010 | Registered office address changed from , 11-14 Grafton Street, London, W1S 4EW on 14 January 2010 (1 page) |
14 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
4 December 2009 | Full accounts made up to 28 February 2009 (15 pages) |
4 December 2009 | Full accounts made up to 28 February 2009 (15 pages) |
5 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
5 January 2009 | Return made up to 04/01/09; 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) |
23 September 2008 | Director's change of particulars / eli shahmoon / 16/09/2008 (1 page) |
23 September 2008 | Director's change of particulars / eli shahmoon / 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) |
18 August 2008 | Director's change of particulars / eli shahmoon / 18/06/2008 (1 page) |
18 August 2008 | Director's change of particulars / eli shahmoon / 18/06/2008 (1 page) |
4 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
4 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
1 November 2007 | Full accounts made up to 28 February 2007 (15 pages) |
1 November 2007 | Full accounts made up to 28 February 2007 (15 pages) |
12 September 2007 | Particulars of mortgage/charge (10 pages) |
12 September 2007 | Particulars of mortgage/charge (10 pages) |
18 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
18 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
13 September 2006 | Particulars of mortgage/charge (14 pages) |
13 September 2006 | Particulars of mortgage/charge (14 pages) |
29 April 2006 | Particulars of mortgage/charge (8 pages) |
29 April 2006 | Particulars of mortgage/charge (8 pages) |
6 March 2006 | Accounting reference date extended from 31/01/07 to 28/02/07 (1 page) |
6 March 2006 | Accounting reference date extended from 31/01/07 to 28/02/07 (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (11 pages) |
21 February 2006 | New director appointed (11 pages) |
21 February 2006 | New secretary appointed;new director appointed (10 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: summit house 12 red lion square london WC1R 4QD (1 page) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: summit house 12 red lion square london WC1R 4QD (1 page) |
21 February 2006 | New secretary appointed;new director appointed (10 pages) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Memorandum and Articles of Association (12 pages) |
9 February 2006 | Memorandum and Articles of Association (12 pages) |
3 February 2006 | Company name changed mislex (474) LIMITED\certificate issued on 03/02/06 (2 pages) |
3 February 2006 | Company name changed mislex (474) LIMITED\certificate issued on 03/02/06 (2 pages) |
4 January 2006 | Incorporation (16 pages) |
4 January 2006 | Incorporation (16 pages) |