Company NameO&H (Albemarle Street) Limited
Company StatusDissolved
Company Number05665565
CategoryPrivate Limited Company
Incorporation Date4 January 2006(18 years, 3 months ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)
Previous NameMislex (477) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameDr David Selim Gabbay
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2006(1 month, 1 week after company formation)
Appointment Duration15 years, 6 months (closed 24 August 2021)
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
Appointed14 February 2006(1 month, 1 week after company formation)
Appointment Duration15 years, 6 months (closed 24 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Mount
London
N2 0RW
Director NameMr Paul William Nicholson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2006(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill House
Plumpton Lane Plumpton
Lewes
East Sussex
BN7 3AH
Secretary NameMr Paul William Nicholson
NationalityBritish
StatusResigned
Appointed14 February 2006(1 month, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill House
Plumpton Lane Plumpton
Lewes
East Sussex
BN7 3AH
Director NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence AddressSummit House 12 Red Lion Square
London
WC1R 4QD
Secretary NameWestlex Registrars Limited (Corporation)
StatusResigned
Appointed04 January 2006(same day as company formation)
Correspondence AddressSummit House 12 Red Lion Square
London
WC1R 4QD

Contact

Websiteohproperties.co.uk
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

Shareholders

1 at £1O&h LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£159,291

Accounts

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

Charges

6 September 2007Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

9 June 2020Declaration of solvency (5 pages)
8 June 2020Appointment of a voluntary liquidator (4 pages)
8 June 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-18
(1 page)
9 January 2020Confirmation statement made on 4 January 2020 with updates (4 pages)
27 November 2019Previous accounting period extended from 28 February 2019 to 31 August 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 4 January 2019 with updates (4 pages)
6 December 2018Accounts for a small company made up to 28 February 2018 (12 pages)
11 January 2018Confirmation statement made on 4 January 2018 with updates (4 pages)
10 October 2017Accounts for a small company made up to 28 February 2017 (11 pages)
10 October 2017Accounts for a small company made up to 28 February 2017 (11 pages)
16 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
21 October 2016Full accounts made up to 29 February 2016 (11 pages)
21 October 2016Full accounts made up to 29 February 2016 (11 pages)
22 June 2016Director's details changed for Mr Eli Allen Shahmoon on 22 June 2016 (2 pages)
22 June 2016Director's details changed for Mr Eli Allen Shahmoon on 22 June 2016 (2 pages)
12 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
12 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
12 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
9 October 2015Full accounts made up to 28 February 2015 (10 pages)
9 October 2015Full accounts made up to 28 February 2015 (10 pages)
30 January 2015Satisfaction of charge 2 in full (4 pages)
30 January 2015Satisfaction of charge 1 in full (4 pages)
30 January 2015Satisfaction of charge 3 in full (4 pages)
30 January 2015Satisfaction of charge 2 in full (4 pages)
30 January 2015Satisfaction of charge 3 in full (4 pages)
30 January 2015Satisfaction of charge 1 in full (4 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
6 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(4 pages)
22 October 2014Full accounts made up to 28 February 2014 (10 pages)
22 October 2014Full accounts made up to 28 February 2014 (10 pages)
27 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
27 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
27 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(4 pages)
16 October 2013Full accounts made up to 28 February 2013 (12 pages)
16 October 2013Full accounts made up to 28 February 2013 (12 pages)
15 October 2013Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages)
23 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (4 pages)
22 November 2012Full accounts made up to 29 February 2012 (14 pages)
22 November 2012Full accounts made up to 29 February 2012 (14 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 Dr David Selim Gabbay on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Dr David Selim Gabbay on 8 March 2012 (2 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
18 November 2011Full accounts made up to 28 February 2011 (14 pages)
18 November 2011Full accounts made up to 28 February 2011 (14 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)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
26 November 2010Full accounts made up to 28 February 2010 (14 pages)
26 November 2010Full accounts made up to 28 February 2010 (14 pages)
14 April 2010Termination of appointment of a secretary (1 page)
14 April 2010Termination of appointment of 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 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
14 January 2010Registered office address changed from 11-14 Grafton Street London W1S 4EW on 14 January 2010 (1 page)
14 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
14 January 2010Registered office address changed from 11-14 Grafton Street London W1S 4EW on 14 January 2010 (1 page)
4 December 2009Full accounts made up to 28 February 2009 (14 pages)
4 December 2009Full accounts made up to 28 February 2009 (14 pages)
5 January 2009Return made up to 04/01/09; full list of members (4 pages)
5 January 2009Return made up to 04/01/09; full list of members (4 pages)
27 December 2008Full accounts made up to 28 February 2008 (14 pages)
27 December 2008Full accounts made up to 28 February 2008 (14 pages)
23 September 2008Director's change of particulars / eli shahmoon / 16/09/2008 (1 page)
23 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)
18 August 2008Director's change of particulars / eli shahmoon / 18/06/2008 (1 page)
18 August 2008Director's change of particulars / eli shahmoon / 18/06/2008 (1 page)
4 January 2008Return made up to 04/01/08; full list of members (2 pages)
4 January 2008Return made up to 04/01/08; full list of members (2 pages)
1 November 2007Full accounts made up to 28 February 2007 (15 pages)
1 November 2007Full accounts made up to 28 February 2007 (15 pages)
12 September 2007Particulars of mortgage/charge (10 pages)
12 September 2007Particulars of mortgage/charge (10 pages)
19 January 2007Return made up to 04/01/07; full list of members (2 pages)
19 January 2007Return made up to 04/01/07; full list of members (2 pages)
13 September 2006Particulars of mortgage/charge (14 pages)
13 September 2006Particulars of mortgage/charge (14 pages)
29 April 2006Particulars of mortgage/charge (8 pages)
29 April 2006Particulars of mortgage/charge (8 pages)
6 March 2006Accounting reference date extended from 31/01/07 to 28/02/07 (1 page)
6 March 2006Accounting reference date extended from 31/01/07 to 28/02/07 (1 page)
22 February 2006Memorandum and Articles of Association (12 pages)
22 February 2006Memorandum and Articles of Association (12 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006Secretary resigned (1 page)
21 February 2006New secretary appointed;new director appointed (10 pages)
21 February 2006New director appointed (11 pages)
21 February 2006New secretary appointed;new director appointed (10 pages)
21 February 2006New director appointed (2 pages)
21 February 2006Director resigned (1 page)
21 February 2006Registered office changed on 21/02/06 from: summit house 12 red lion square london WC1R 4QD (1 page)
21 February 2006Registered office changed on 21/02/06 from: summit house 12 red lion square london WC1R 4QD (1 page)
21 February 2006New director appointed (11 pages)
14 February 2006Company name changed mislex (477) LIMITED\certificate issued on 14/02/06 (2 pages)
14 February 2006Company name changed mislex (477) LIMITED\certificate issued on 14/02/06 (2 pages)
4 January 2006Incorporation (16 pages)
4 January 2006Incorporation (16 pages)