Hampstead
London
N2 0TS
Director Name | Mr Eli Allen Shahmoon |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 February 2006(same day as company formation) |
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 | 20 February 2006(same day as company formation) |
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 | 20 February 2006(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill House Plumpton Lane Plumpton Lewes East Sussex BN7 3AH |
Director Name | Peter Simon Dee Shapland |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(7 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 09 October 2006) |
Role | Chartered Surveyor |
Correspondence Address | Laundry Cottage Low Road, Little Cheverell Devizes Wiltshire SN10 4JZ |
Director Name | Mr Peter Dee-Shapland |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(4 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 17 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Pavilion Apartment 34 St Johns Wood Road London NW8 7HB |
Director Name | Mr David Warren Lyons |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(9 years, 11 months 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 | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
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 |
---|---|
Turnover | £605,832 |
Net Worth | £11,536,118 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
22 September 2006 | Delivered on: 6 October 2006 Persons entitled: Barclays Capital Mortgage Servicing Limited Classification: Debenture Secured details: All monies due or to become due from the company to the finance parties 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. Outstanding |
---|
9 June 2020 | Declaration of solvency (5 pages) |
---|---|
8 June 2020 | Appointment of a voluntary liquidator (4 pages) |
8 June 2020 | Resolutions
|
24 April 2020 | Confirmation statement made on 20 February 2020 with updates (4 pages) |
17 December 2019 | Satisfaction of charge 1 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 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) |
26 March 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
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) |
4 December 2018 | Accounts for a small company made up to 28 February 2018 (18 pages) |
7 March 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
15 November 2017 | Full accounts made up to 28 February 2017 (17 pages) |
15 November 2017 | Full accounts made up to 28 February 2017 (17 pages) |
27 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
27 February 2017 | Confirmation statement made on 20 February 2017 with updates (6 pages) |
21 October 2016 | Full accounts made up to 29 February 2016 (18 pages) |
21 October 2016 | Full accounts made up to 29 February 2016 (18 pages) |
27 June 2016 | Director's details changed for Mr Eli Allen Shahmoon on 21 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Mr Eli Allen Shahmoon on 21 June 2016 (2 pages) |
7 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
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) |
9 October 2015 | Full accounts made up to 28 February 2015 (13 pages) |
9 October 2015 | Full accounts made up to 28 February 2015 (13 pages) |
2 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
22 October 2014 | Full accounts made up to 28 February 2014 (13 pages) |
22 October 2014 | Full accounts made up to 28 February 2014 (13 pages) |
3 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
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) |
18 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 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) |
22 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
17 November 2011 | Full accounts made up to 28 February 2011 (15 pages) |
17 November 2011 | Full accounts made up to 28 February 2011 (15 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) |
1 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
26 November 2010 | Full accounts made up to 28 February 2010 (15 pages) |
26 November 2010 | Full accounts made up to 28 February 2010 (15 pages) |
4 August 2010 | Termination of appointment of David Lyons as a director (1 page) |
4 August 2010 | Termination of appointment of David Lyons as a director (1 page) |
28 April 2010 | Appointment of Mr Peter George Dee-Shapland as a director (2 pages) |
28 April 2010 | Appointment of Mr Peter George Dee-Shapland as a director (2 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) |
23 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Registered office address changed from 11/14 Grafton Street London W1S 4EW on 19 January 2010 (1 page) |
19 January 2010 | Registered office address changed from 11/14 Grafton Street London W1S 4EW on 19 January 2010 (1 page) |
16 January 2010 | Appointment of David Warren Lyons as a director (3 pages) |
16 January 2010 | Appointment of David Warren Lyons as a director (3 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) |
20 February 2009 | Return made up to 20/02/09; full list of members (4 pages) |
20 February 2009 | Return made up to 20/02/09; full list of members (4 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) |
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) |
24 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
24 February 2008 | Return made up to 20/02/08; full list of members (4 pages) |
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) |
24 April 2007 | Return made up to 20/02/07; full list of members (2 pages) |
24 April 2007 | Return made up to 20/02/07; full list of members (2 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
6 October 2006 | Particulars of mortgage/charge (10 pages) |
6 October 2006 | Particulars of mortgage/charge (10 pages) |
3 October 2006 | Resolutions
|
3 October 2006 | Resolutions
|
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
10 March 2006 | New secretary appointed;new director appointed (11 pages) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | New director appointed (3 pages) |
10 March 2006 | New director appointed (8 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | New director appointed (3 pages) |
10 March 2006 | New director appointed (8 pages) |
10 March 2006 | New secretary appointed;new director appointed (11 pages) |
20 February 2006 | Incorporation (17 pages) |
20 February 2006 | Incorporation (17 pages) |