Company NameO&H (Cavendish Place) Limited
DirectorsDavid Selim Gabbay and Eli Allen Shahmoon
Company StatusLiquidation
Company Number06291120
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 10 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDr David Selim Gabbay
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2007(1 month, 1 week after company formation)
Appointment Duration16 years, 9 months
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
Appointed02 August 2007(1 month, 1 week after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Mount
London
N2 0RW
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Paul William Nicholson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill House
Plumpton Lane
Plumpton
East Sussex
BN7 3AH
Director NameMr Sam Samra
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaple Lodge 6 Dollis Avenue
London
N3 1TX
Director NameMr David William Reavell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(1 month, 1 week after company formation)
Appointment Duration7 years, 12 months (resigned 29 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beech Grove
Station Road
Tring
Hertfordshire
HP23 5NU
Director NameMiss Alison Virginia Allen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(1 month, 1 week after company formation)
Appointment Duration11 years, 9 months (resigned 17 May 2019)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMiddle Birchets
Station Road
North Chailey
East Sussex
BN8 4HE
Director NamePeter Dee Shapland
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(1 month, 1 week after company formation)
Appointment Duration11 years, 9 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address111 Pavilion Apartments
34 St Johns Wood Road
London
NW8 7HB
Secretary NameMr Paul William Nicholson
NationalityBritish
StatusResigned
Appointed02 August 2007(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill House
Plumpton Lane
Plumpton
East Sussex
BN7 3AH
Director NameMr Alan Gabbay
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(4 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 June 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(8 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 May 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address25-28 Old Burlington Street
London
W1S 3AN
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2007(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websiteoandh.com
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 Capital LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,273,833
Gross Profit£1,137,566
Net Worth£13,530,085
Current Liabilities£659,687

Accounts

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

Returns

Latest Return25 June 2019 (4 years, 10 months ago)
Next Return Due6 August 2020 (overdue)

Charges

8 June 2012Delivered on: 16 June 2012
Persons entitled: The Prudential Insurance Company of America

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee 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 see image for full details.
Outstanding

Filing History

9 June 2020Declaration of solvency (5 pages)
8 June 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-18
(1 page)
8 June 2020Appointment of a voluntary liquidator (4 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)
27 June 2019Termination of appointment of Alan Gabbay as a director on 26 June 2019 (1 page)
27 June 2019Confirmation statement made on 25 June 2019 with updates (5 pages)
29 May 2019Termination of appointment of David Warren Lyons as a director on 17 May 2019 (1 page)
21 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)
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)
5 December 2018Accounts for a small company made up to 28 February 2018 (22 pages)
9 July 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
9 October 2017Accounts for a small company made up to 28 February 2017 (20 pages)
9 October 2017Accounts for a small company made up to 28 February 2017 (20 pages)
1 August 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
7 October 2016Full accounts made up to 29 February 2016 (21 pages)
7 October 2016Full accounts made up to 29 February 2016 (21 pages)
12 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(7 pages)
12 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(7 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)
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 (15 pages)
9 October 2015Full accounts made up to 28 February 2015 (15 pages)
6 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(8 pages)
6 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(8 pages)
29 July 2015Termination of appointment of David William Reavell as a director on 29 July 2015 (1 page)
29 July 2015Termination of appointment of David William Reavell as a director on 29 July 2015 (1 page)
10 April 2015Director's details changed for Mr Alan Gabbay on 24 November 2014 (2 pages)
10 April 2015Director's details changed for Mr Alan Gabbay on 24 November 2014 (2 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)
14 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(8 pages)
14 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(8 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)
28 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(8 pages)
28 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(8 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (8 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (8 pages)
20 June 2012Duplicate mortgage certificatecharge no:1 (8 pages)
20 June 2012Duplicate mortgage certificatecharge no:1 (8 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 1 (7 pages)
28 May 2012Appointment of Mr Alan Gabbay as a director (2 pages)
28 May 2012Appointment of Mr Alan Gabbay as a director (2 pages)
15 May 2012Company name changed o & h (eight) LIMITED\certificate issued on 15/05/12
  • RES15 ‐ Change company name resolution on 2012-05-15
  • NM01 ‐ Change of name by resolution
(3 pages)
15 May 2012Company name changed o & h (eight) LIMITED\certificate issued on 15/05/12
  • RES15 ‐ Change company name resolution on 2012-05-15
  • NM01 ‐ Change of name by resolution
(3 pages)
19 April 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
19 April 2012Accounts for a dormant company made up to 29 February 2012 (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)
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)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (7 pages)
1 June 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
1 June 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
25 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (6 pages)
4 June 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
4 June 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
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 April 2010Termination of appointment of Paul Nicholson as a secretary (1 page)
14 April 2010Termination of appointment of Paul Nicholson as a secretary (1 page)
12 April 2010Termination of appointment of Sam Samra as a director (1 page)
12 April 2010Termination of appointment of Sam Samra as a director (1 page)
15 January 2010Registered office address changed from 11-14 Grafton Street London W1S 4EW on 15 January 2010 (1 page)
15 January 2010Registered office address changed from 11-14 Grafton Street London W1S 4EW on 15 January 2010 (1 page)
8 July 2009Return made up to 25/06/09; full list of members (5 pages)
8 July 2009Return made up to 25/06/09; full list of members (5 pages)
17 April 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
17 April 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
27 December 2008Accounts for a dormant company made up to 28 February 2008 (4 pages)
27 December 2008Accounts for a dormant company made up to 28 February 2008 (4 pages)
15 October 2008Return made up to 25/06/08; full list of members (5 pages)
15 October 2008Return made up to 25/06/08; full list of members (5 pages)
24 September 2008Director's change of particulars / eli shahmoon / 16/09/2008 (1 page)
24 September 2008Director's change of particulars / eli shahmoon / 16/09/2008 (1 page)
18 September 2008Director's change of particulars / peter dee shapland / 11/06/2008 (1 page)
18 September 2008Director's change of particulars / peter dee shapland / 11/06/2008 (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)
23 January 2008Company name changed o&h walton (commercial) LIMITED\certificate issued on 23/01/08 (2 pages)
23 January 2008Company name changed o&h walton (commercial) LIMITED\certificate issued on 23/01/08 (2 pages)
22 August 2007New secretary appointed (4 pages)
22 August 2007New director appointed (4 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New secretary appointed (4 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (4 pages)
7 August 2007Director resigned (1 page)
7 August 2007New director appointed (4 pages)
7 August 2007Memorandum and Articles of Association (19 pages)
7 August 2007Accounting reference date shortened from 30/06/08 to 28/02/08 (1 page)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (4 pages)
7 August 2007New director appointed (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (4 pages)
7 August 2007Secretary resigned (1 page)
7 August 2007New director appointed (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007Memorandum and Articles of Association (19 pages)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
7 August 2007Registered office changed on 07/08/07 from: 10 upper bank street london E14 5JJ (1 page)
7 August 2007Registered office changed on 07/08/07 from: 10 upper bank street london E14 5JJ (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Accounting reference date shortened from 30/06/08 to 28/02/08 (1 page)
7 August 2007New director appointed (4 pages)
7 August 2007Secretary resigned (1 page)
2 August 2007Company name changed troybright LIMITED\certificate issued on 02/08/07 (2 pages)
2 August 2007Company name changed troybright LIMITED\certificate issued on 02/08/07 (2 pages)
25 June 2007Incorporation (25 pages)
25 June 2007Incorporation (25 pages)