Company NameO & H (Bruton Street) Limited
DirectorsEli Allen Shahmoon and David Selim Gabbay
Company StatusLiquidation
Company Number05889076
CategoryPrivate Limited Company
Incorporation Date27 July 2006(17 years, 9 months ago)
Previous NameO&H (Seven) Limited

Business Activity

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

Directors

Director NameMr Eli Allen Shahmoon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2006(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Mount
London
N2 0RW
Director NameDr David Selim Gabbay
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(3 years, 8 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Winnington Road
London
N2 0TS
Director NameMr Paul William Nicholson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 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
Secretary NameMr Paul William Nicholson
NationalityBritish
StatusResigned
Appointed27 July 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 Alan Gabbay
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(8 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25-28 Old Burlington Street
London
W1S 3AN
Director NameMiss Alison Virginia Allen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(8 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25-28 Old Burlington Street
London
W1S 3AN
Director NameMr Peter Dee-Shapland
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(8 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25-28 Old Burlington Street
London
W1S 3AN
Director NameMr David Warren Lyons
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(9 years, 5 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

Contact

Websitewww.ohproperties.co.uk

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

Financials

Year2013
Turnover£517,327
Gross Profit£313,968
Net Worth£7,675,227
Current Liabilities£45,420

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Next Accounts Due31 August 2020 (overdue)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return27 July 2020 (3 years, 9 months ago)
Next Return Due10 August 2021 (overdue)

Charges

6 September 2007Delivered on: 12 September 2007
Satisfied on: 21 August 2012
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
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.
Outstanding

Filing History

28 January 2021Declaration of solvency (5 pages)
28 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-07
(1 page)
28 January 2021Appointment of a voluntary liquidator (3 pages)
12 January 2021Compulsory strike-off action has been suspended (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
20 August 2020Confirmation statement made on 27 July 2020 with updates (5 pages)
14 July 2020Notification of O&H (Bruton) Limited as a person with significant control on 1 July 2020 (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)
7 May 2020Statement by Directors (2 pages)
7 May 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
17 December 2019Satisfaction of charge 1 in full (4 pages)
27 November 2019Previous accounting period extended from 28 February 2019 to 31 August 2019 (1 page)
9 August 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
26 June 2019Termination of appointment of Alan Gabbay as a director on 26 June 2019 (1 page)
26 June 2019Termination of appointment of David Warren Lyons as a director on 26 June 2019 (1 page)
20 May 2019Termination of appointment of Alison Virginia Allen as a director on 17 May 2019 (1 page)
20 May 2019Termination of appointment of Peter Dee-Shapland as a director on 17 May 2019 (1 page)
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)
4 December 2018Full accounts made up to 28 February 2018 (19 pages)
1 August 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
20 October 2017Accounts for a small company made up to 28 February 2017 (17 pages)
20 October 2017Accounts for a small company made up to 28 February 2017 (17 pages)
3 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
21 October 2016Full accounts made up to 29 February 2016 (17 pages)
21 October 2016Full accounts made up to 29 February 2016 (17 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
23 June 2016Director's details changed for Eli Shamoon on 22 June 2016 (2 pages)
23 June 2016Director's details changed for Eli Shamoon on 22 June 2016 (2 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)
9 October 2015Full accounts made up to 28 February 2015 (14 pages)
9 October 2015Full accounts made up to 28 February 2015 (14 pages)
6 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 7,850,001
(7 pages)
6 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 7,850,001
(7 pages)
10 April 2015Director's details changed (2 pages)
10 April 2015Director's details changed (2 pages)
15 December 2014Appointment of Mr Peter Dee-Shapland as a director on 15 December 2014 (2 pages)
15 December 2014Appointment of Mrs Alison Virginia Allen as a director on 15 December 2014 (2 pages)
15 December 2014Appointment of Mr Peter Dee-Shapland as a director on 15 December 2014 (2 pages)
15 December 2014Appointment of Mrs Alison Virginia Allen as a director on 15 December 2014 (2 pages)
12 December 2014Appointment of Mr Alan Gabbay as a director on 12 December 2014 (2 pages)
12 December 2014Appointment of Mr Alan Gabbay as a director on 12 December 2014 (2 pages)
22 October 2014Full accounts made up to 28 February 2014 (14 pages)
22 October 2014Full accounts made up to 28 February 2014 (14 pages)
4 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 7,850,001
(4 pages)
4 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 7,850,001
(4 pages)
16 October 2013Full accounts made up to 28 February 2013 (15 pages)
16 October 2013Full accounts made up to 28 February 2013 (15 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)
6 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 pages)
6 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(4 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)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (3 pages)
20 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2 (3 pages)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 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)
17 November 2011Full accounts made up to 28 February 2011 (15 pages)
17 November 2011Full accounts made up to 28 February 2011 (15 pages)
20 September 2011Director's details changed for Eli Shamoon on 5 September 2011 (2 pages)
20 September 2011Director's details changed for Eli Shamoon on 5 September 2011 (2 pages)
20 September 2011Director's details changed for Eli Shamoon on 5 September 2011 (2 pages)
9 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 27 July 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)
4 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
10 May 2010Termination of appointment of Paul Nicholson as a secretary (1 page)
10 May 2010Termination of appointment of Paul Nicholson as a secretary (1 page)
10 May 2010Termination of appointment of Paul Nicholson as a director (1 page)
10 May 2010Termination of appointment of Paul Nicholson as a director (1 page)
7 May 2010Appointment of Dr David Selim Gabbay as a director (2 pages)
7 May 2010Appointment of Dr David Selim Gabbay as a director (2 pages)
16 January 2010Registered office address changed from 11-14 Grafton Street London W1S 4EW on 16 January 2010 (1 page)
16 January 2010Registered office address changed from 11-14 Grafton Street London W1S 4EW on 16 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)
28 July 2009Return made up to 27/07/09; full list of members (3 pages)
28 July 2009Return made up to 27/07/09; full list of members (3 pages)
27 December 2008Full accounts made up to 28 February 2008 (15 pages)
27 December 2008Full accounts made up to 28 February 2008 (15 pages)
24 September 2008Director's change of particulars / eli shamoon / 16/09/2008 (1 page)
24 September 2008Director's change of particulars / eli shamoon / 16/09/2008 (1 page)
27 August 2008Return made up to 27/07/08; full list of members (3 pages)
27 August 2008Return made up to 27/07/08; full list of members (3 pages)
18 August 2008Director's change of particulars / eli shamoon / 18/06/2008 (1 page)
18 August 2008Director's change of particulars / eli shamoon / 18/06/2008 (1 page)
10 December 2007Full accounts made up to 28 February 2007 (15 pages)
10 December 2007Full accounts made up to 28 February 2007 (15 pages)
18 September 2007Return made up to 27/07/07; full list of members (2 pages)
18 September 2007Return made up to 27/07/07; full list of members (2 pages)
12 September 2007Particulars of mortgage/charge (10 pages)
12 September 2007Particulars of mortgage/charge (10 pages)
20 September 2006Accounting reference date shortened from 31/07/07 to 28/02/07 (1 page)
20 September 2006Accounting reference date shortened from 31/07/07 to 28/02/07 (1 page)
20 September 2006Ad 24/08/06--------- £ si 6325000@1=6325000 £ ic 1525001/7850001 (2 pages)
20 September 2006Ad 24/08/06--------- £ si 6325000@1=6325000 £ ic 1525001/7850001 (2 pages)
13 September 2006Particulars of mortgage/charge (14 pages)
13 September 2006Particulars of mortgage/charge (14 pages)
30 August 2006Ad 21/08/06--------- £ si 1525000@1=1525000 £ ic 1/1525001 (2 pages)
30 August 2006Ad 21/08/06--------- £ si 1525000@1=1525000 £ ic 1/1525001 (2 pages)
23 August 2006Company name changed o&h (seven) LIMITED\certificate issued on 23/08/06 (2 pages)
23 August 2006Company name changed o&h (seven) LIMITED\certificate issued on 23/08/06 (2 pages)
27 July 2006Incorporation (17 pages)
27 July 2006Incorporation (17 pages)