Company NameO&H (Four) Limited
DirectorsDavid Selim Gabbay and Eli Allen Shahmoon
Company StatusLiquidation
Company Number05715467
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDr David Selim Gabbay
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2006(same day as company formation)
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
StatusCurrent
Appointed20 February 2006(same day as company formation)
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
Appointed20 February 2006(same day as company formation)
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
Appointed20 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill House
Plumpton Lane Plumpton
Lewes
East Sussex
BN7 3AH
Director NameMr Peter Dee-Shapland
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2011(5 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Pavilion Apartment
34 St Johns Wood Road
London
NW8 7HB
Director NameMr David Warren Lyons
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(9 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 June 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address25-28 Old Burlington Street
London
W1S 3AN
Director NameMiss Alison Virginia Allen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2016(10 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25-28 Old Burlington Street
London
W1S 3AN
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

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

1.5m at £1O&h LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,414,639
Gross Profit£1,835,779
Net Worth£8,570,827
Cash£125
Current Liabilities£843,344

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Next Accounts Due31 August 2020 (overdue)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return20 February 2020 (4 years, 1 month ago)
Next Return Due3 April 2021 (overdue)

Charges

28 October 2016Delivered on: 2 November 2016
Persons entitled: The Prudential Insurance Company of America

Classification: A registered charge
Outstanding
28 October 2016Delivered 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 celcon house, 289-293 high holborn, WC1V 7HZ, title no: LN53774 and 180 to 186 (even) brompton road, london, SW3 1HQ and 53-59 (odd) cheval place, london SW7 1EW, title number BGL20987.
Outstanding
20 July 2012Delivered on: 27 July 2012
Persons entitled: Deutsche Pfandbriefbank Ag as Security Trustee for Itself and the Other Secured Parties (The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from the transaction obligors to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 180-186 (even) brompton road and 53-59 (odd) cheval place london t/no BGL20987, 289-293 high holborn london t/no LN53774, 815-823 high road north finchley london t/no AGL64504 and 7/7A grafton street london t/no LN193284 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
19 January 2010Delivered on: 1 February 2010
Satisfied on: 14 July 2012
Persons entitled: Barclays Bank PLC (As "Security Trustee")

Classification: Supplemental debenture
Secured details: All monies due or to become due from any relevant party to the relevant finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
26 June 2008Delivered on: 11 July 2008
Satisfied on: 14 July 2012
Persons entitled: Barclays Bank PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of properties charged, please refer to form 395 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
16 July 2007Delivered on: 2 August 2007
Satisfied on: 2 July 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 7/7A grafton street london t/no LN193284. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 July 2020Declaration of solvency (5 pages)
30 July 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-07-10
(1 page)
30 July 2020Appointment of a voluntary liquidator (3 pages)
7 May 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
7 May 2020Statement by Directors (2 pages)
7 May 2020Solvency Statement dated 30/04/20 (2 pages)
7 May 2020Statement of capital on 7 May 2020
  • GBP 1
(5 pages)
2 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
17 December 2019Satisfaction of charge 057154670005 in full (4 pages)
17 December 2019Satisfaction of charge 057154670006 in full (4 pages)
28 November 2019Previous accounting period extended from 28 February 2019 to 31 August 2019 (1 page)
27 June 2019Termination of appointment of David Warren Lyons as a director on 26 June 2019 (1 page)
20 May 2019Termination of appointment of Peter Dee-Shapland as a director on 17 May 2019 (1 page)
20 May 2019Termination of appointment of Alison Virginia Allen as a director on 17 May 2019 (1 page)
14 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
30 January 2019Registered 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)
6 December 2018Accounts for a small company made up to 28 February 2018 (22 pages)
6 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
9 October 2017Full accounts made up to 28 February 2017 (21 pages)
9 October 2017Full accounts made up to 28 February 2017 (21 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
2 November 2016Registration of charge 057154670006, created on 28 October 2016 (31 pages)
2 November 2016Registration of charge 057154670005, created on 28 October 2016 (36 pages)
2 November 2016Registration of charge 057154670006, created on 28 October 2016 (31 pages)
2 November 2016Registration of charge 057154670005, created on 28 October 2016 (36 pages)
1 November 2016Satisfaction of charge 4 in full (2 pages)
1 November 2016Satisfaction of charge 4 in full (2 pages)
27 October 2016Appointment of Mrs Alison Virginia Allen as a director on 27 October 2016 (2 pages)
27 October 2016Appointment of Mrs Alison Virginia Allen as a director on 27 October 2016 (2 pages)
7 October 2016Full accounts made up to 29 February 2016 (22 pages)
7 October 2016Full accounts made up to 29 February 2016 (22 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)
7 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,500,001
(6 pages)
7 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,500,001
(6 pages)
11 February 2016Memorandum and Articles of Association (10 pages)
11 February 2016Memorandum and Articles of Association (10 pages)
18 January 2016Appointment of Mr David Warren Lyons as a director on 18 January 2016 (2 pages)
18 January 2016Appointment of Mr David Warren Lyons as a director on 18 January 2016 (2 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
14 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
9 October 2015Full accounts made up to 28 February 2015 (15 pages)
9 October 2015Full accounts made up to 28 February 2015 (15 pages)
2 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,500,001
(5 pages)
2 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,500,001
(5 pages)
22 October 2014Full accounts made up to 28 February 2014 (15 pages)
22 October 2014Full accounts made up to 28 February 2014 (15 pages)
3 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,500,001
(5 pages)
3 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,500,001
(5 pages)
16 October 2013Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages)
16 October 2013Full accounts made up to 28 February 2013 (15 pages)
16 October 2013Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages)
16 October 2013Full accounts made up to 28 February 2013 (15 pages)
15 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
22 November 2012Full accounts made up to 29 February 2012 (15 pages)
22 November 2012Full accounts made up to 29 February 2012 (15 pages)
12 September 2012Memorandum and Articles of Association (10 pages)
12 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2012Memorandum and Articles of Association (10 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
27 July 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 1,500,001
(3 pages)
4 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 1,500,001
(3 pages)
4 July 2012Statement of capital following an allotment of shares on 2 July 2012
  • GBP 1,500,001
(3 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)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
17 November 2011Full accounts made up to 28 February 2011 (15 pages)
17 November 2011Full accounts made up to 28 February 2011 (15 pages)
8 November 2011Appointment of Mr Peter Dee-Shapland as a director (2 pages)
8 November 2011Appointment of Mr Peter Dee-Shapland as a director (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)
20 September 2011Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages)
28 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
26 November 2010Full accounts made up to 28 February 2010 (15 pages)
26 November 2010Full accounts made up to 28 February 2010 (15 pages)
14 April 2010Termination of appointment of Paul Nicholson as a director (1 page)
14 April 2010Termination of appointment of Paul Nicholson as 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 secretary (1 page)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
4 February 2010Duplicate mortgage certificatecharge no:3 (10 pages)
4 February 2010Duplicate mortgage certificatecharge no:3 (10 pages)
1 February 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
1 February 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
19 January 2010Registered office address changed from 11/14 Grafton Street London W1S 4EW on 19 January 2010 (1 page)
19 January 2010Registered office address changed from 11/14 Grafton Street London W1S 4EW on 19 January 2010 (1 page)
4 December 2009Full accounts made up to 28 February 2009 (15 pages)
4 December 2009Full accounts made up to 28 February 2009 (15 pages)
20 February 2009Return made up to 20/02/09; full list of members (4 pages)
20 February 2009Return made up to 20/02/09; 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)
16 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2008Particulars of a mortgage or charge / charge no: 2 (13 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 2 (13 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 February 2008Return made up to 20/02/08; full list of members (4 pages)
24 February 2008Return made up to 20/02/08; full list of members (4 pages)
7 February 2008Accounts for a dormant company made up to 28 February 2007 (4 pages)
7 February 2008Accounts for a dormant company made up to 28 February 2007 (4 pages)
2 August 2007Particulars of mortgage/charge (5 pages)
2 August 2007Particulars of mortgage/charge (5 pages)
24 April 2007Return made up to 20/02/07; full list of members (2 pages)
24 April 2007Return made up to 20/02/07; full list of members (2 pages)
31 March 2006New secretary appointed (2 pages)
31 March 2006New secretary appointed (2 pages)
10 March 2006New director appointed (8 pages)
10 March 2006New director appointed (3 pages)
10 March 2006Director resigned (1 page)
10 March 2006New director appointed (11 pages)
10 March 2006New director appointed (8 pages)
10 March 2006New director appointed (3 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006New director appointed (11 pages)
20 February 2006Incorporation (17 pages)
20 February 2006Incorporation (17 pages)