Hampstead
London
N2 0TS
Director Name | Mr Eli Allen Shahmoon |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 February 2006(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 6 months (closed 24 August 2021) |
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 | 14 February 2006(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (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 | 14 February 2006(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (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 | 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 | 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 |
1 at £1 | O&h LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£159,291 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
6 September 2007 | Delivered on: 12 September 2007 Satisfied on: 30 January 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: 30 January 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: 30 January 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 mellier house, 26A, b and c albermarle street, mayfair, london t/no NGL837029 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 |
9 June 2020 | Declaration of solvency (5 pages) |
---|---|
8 June 2020 | Appointment of a voluntary liquidator (4 pages) |
8 June 2020 | Resolutions
|
9 January 2020 | Confirmation statement made on 4 January 2020 with updates (4 pages) |
27 November 2019 | Previous accounting period extended from 28 February 2019 to 31 August 2019 (1 page) |
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) |
16 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
6 December 2018 | Accounts for a small company made up to 28 February 2018 (12 pages) |
11 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
10 October 2017 | Accounts for a small company made up to 28 February 2017 (11 pages) |
10 October 2017 | Accounts for a small company made up to 28 February 2017 (11 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) |
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) |
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) |
12 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
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) |
30 January 2015 | Satisfaction of charge 2 in full (4 pages) |
30 January 2015 | Satisfaction of charge 1 in full (4 pages) |
30 January 2015 | Satisfaction of charge 3 in full (4 pages) |
30 January 2015 | Satisfaction of charge 2 in full (4 pages) |
30 January 2015 | Satisfaction of charge 3 in full (4 pages) |
30 January 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 (10 pages) |
22 October 2014 | Full accounts made up to 28 February 2014 (10 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 | 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) |
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 (5 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (5 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 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 a secretary (1 page) |
14 April 2010 | Termination of appointment of 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 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 | 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) |
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) |
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 (14 pages) |
27 December 2008 | Full accounts made up to 28 February 2008 (14 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) |
19 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
19 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) |
22 February 2006 | Memorandum and Articles of Association (12 pages) |
22 February 2006 | Memorandum and Articles of Association (12 pages) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | Director resigned (1 page) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | New secretary appointed;new director appointed (10 pages) |
21 February 2006 | New director appointed (11 pages) |
21 February 2006 | New secretary appointed;new director appointed (10 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | Director 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 | Registered office changed on 21/02/06 from: summit house 12 red lion square london WC1R 4QD (1 page) |
21 February 2006 | New director appointed (11 pages) |
14 February 2006 | Company name changed mislex (477) LIMITED\certificate issued on 14/02/06 (2 pages) |
14 February 2006 | Company name changed mislex (477) LIMITED\certificate issued on 14/02/06 (2 pages) |
4 January 2006 | Incorporation (16 pages) |
4 January 2006 | Incorporation (16 pages) |