Hampstead
London
N2 0TS
Director Name | Mr Eli Allen Shahmoon |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2007(1 month, 1 week after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Mount London N2 0RW |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr Paul William Nicholson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill House Plumpton Lane Plumpton East Sussex BN7 3AH |
Director Name | Mr Sam Samra |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Maple Lodge 6 Dollis Avenue London N3 1TX |
Director Name | Mr David William Reavell |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 12 months (resigned 29 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beech Grove Station Road Tring Hertfordshire HP23 5NU |
Director Name | Miss Alison Virginia Allen |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 9 months (resigned 17 May 2019) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Middle Birchets Station Road North Chailey East Sussex BN8 4HE |
Director Name | Peter Dee Shapland |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(1 month, 1 week after company formation) |
Appointment Duration | 11 years, 9 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | 111 Pavilion Apartments 34 St Johns Wood Road London NW8 7HB |
Secretary Name | Mr Paul William Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill House Plumpton Lane Plumpton East Sussex BN7 3AH |
Director Name | Mr Alan Gabbay |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 2012(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25-28 Old Burlington Street London W1S 3AN |
Director Name | Mr David Warren Lyons |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 May 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 25-28 Old Burlington Street London W1S 3AN |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | oandh.com |
---|---|
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 Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,273,833 |
Gross Profit | £1,137,566 |
Net Worth | £13,530,085 |
Current Liabilities | £659,687 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Next Accounts Due | 31 August 2020 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 25 June 2019 (4 years, 10 months ago) |
---|---|
Next Return Due | 6 August 2020 (overdue) |
8 June 2012 | Delivered 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 |
---|
9 June 2020 | Declaration of solvency (5 pages) |
---|---|
8 June 2020 | Resolutions
|
8 June 2020 | Appointment of a voluntary liquidator (4 pages) |
17 December 2019 | Satisfaction of charge 1 in full (4 pages) |
27 November 2019 | Previous accounting period extended from 28 February 2019 to 31 August 2019 (1 page) |
27 June 2019 | Termination of appointment of Alan Gabbay as a director on 26 June 2019 (1 page) |
27 June 2019 | Confirmation statement made on 25 June 2019 with updates (5 pages) |
29 May 2019 | Termination of appointment of David Warren Lyons as a director on 17 May 2019 (1 page) |
21 May 2019 | Termination of appointment of Peter Dee Shapland as a director on 17 May 2019 (1 page) |
20 May 2019 | Termination of appointment of Alison Virginia Allen as a director on 17 May 2019 (1 page) |
30 January 2019 | Registered 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 2018 | Accounts for a small company made up to 28 February 2018 (22 pages) |
9 July 2018 | Confirmation statement made on 25 June 2018 with updates (4 pages) |
9 October 2017 | Accounts for a small company made up to 28 February 2017 (20 pages) |
9 October 2017 | Accounts for a small company made up to 28 February 2017 (20 pages) |
1 August 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
1 August 2017 | Confirmation statement made on 25 June 2017 with updates (5 pages) |
7 October 2016 | Full accounts made up to 29 February 2016 (21 pages) |
7 October 2016 | Full accounts made up to 29 February 2016 (21 pages) |
12 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
12 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-12
|
22 June 2016 | Director's details changed for Mr Eli Allen Shahmoon on 22 June 2016 (2 pages) |
22 June 2016 | Director's details changed for Mr Eli Allen Shahmoon on 22 June 2016 (2 pages) |
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 (15 pages) |
9 October 2015 | Full accounts made up to 28 February 2015 (15 pages) |
6 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
29 July 2015 | Termination of appointment of David William Reavell as a director on 29 July 2015 (1 page) |
29 July 2015 | Termination of appointment of David William Reavell as a director on 29 July 2015 (1 page) |
10 April 2015 | Director's details changed for Mr Alan Gabbay on 24 November 2014 (2 pages) |
10 April 2015 | Director's details changed for Mr Alan Gabbay on 24 November 2014 (2 pages) |
22 October 2014 | Full accounts made up to 28 February 2014 (15 pages) |
22 October 2014 | Full accounts made up to 28 February 2014 (15 pages) |
14 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
16 October 2013 | Full accounts made up to 28 February 2013 (15 pages) |
16 October 2013 | Full accounts made up to 28 February 2013 (15 pages) |
15 October 2013 | Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages) |
15 October 2013 | Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages) |
28 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
28 June 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (8 pages) |
26 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (8 pages) |
20 June 2012 | Duplicate mortgage certificatecharge no:1 (8 pages) |
20 June 2012 | Duplicate mortgage certificatecharge no:1 (8 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
16 June 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 May 2012 | Appointment of Mr Alan Gabbay as a director (2 pages) |
28 May 2012 | Appointment of Mr Alan Gabbay as a director (2 pages) |
15 May 2012 | Company name changed o & h (eight) LIMITED\certificate issued on 15/05/12
|
15 May 2012 | Company name changed o & h (eight) LIMITED\certificate issued on 15/05/12
|
19 April 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
19 April 2012 | Accounts for a dormant company made up to 29 February 2012 (4 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) |
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) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
1 June 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
25 June 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
4 June 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
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 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 secretary (1 page) |
12 April 2010 | Termination of appointment of Sam Samra as a director (1 page) |
12 April 2010 | Termination of appointment of Sam Samra as a director (1 page) |
15 January 2010 | Registered office address changed from 11-14 Grafton Street London W1S 4EW on 15 January 2010 (1 page) |
15 January 2010 | Registered office address changed from 11-14 Grafton Street London W1S 4EW on 15 January 2010 (1 page) |
8 July 2009 | Return made up to 25/06/09; full list of members (5 pages) |
8 July 2009 | Return made up to 25/06/09; full list of members (5 pages) |
17 April 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
17 April 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
27 December 2008 | Accounts for a dormant company made up to 28 February 2008 (4 pages) |
27 December 2008 | Accounts for a dormant company made up to 28 February 2008 (4 pages) |
15 October 2008 | Return made up to 25/06/08; full list of members (5 pages) |
15 October 2008 | Return made up to 25/06/08; full list of members (5 pages) |
24 September 2008 | Director's change of particulars / eli shahmoon / 16/09/2008 (1 page) |
24 September 2008 | Director's change of particulars / eli shahmoon / 16/09/2008 (1 page) |
18 September 2008 | Director's change of particulars / peter dee shapland / 11/06/2008 (1 page) |
18 September 2008 | Director's change of particulars / peter dee shapland / 11/06/2008 (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) |
23 January 2008 | Company name changed o&h walton (commercial) LIMITED\certificate issued on 23/01/08 (2 pages) |
23 January 2008 | Company name changed o&h walton (commercial) LIMITED\certificate issued on 23/01/08 (2 pages) |
22 August 2007 | New secretary appointed (4 pages) |
22 August 2007 | New director appointed (4 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New secretary appointed (4 pages) |
22 August 2007 | New director appointed (2 pages) |
22 August 2007 | New director appointed (4 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | New director appointed (4 pages) |
7 August 2007 | Memorandum and Articles of Association (19 pages) |
7 August 2007 | Accounting reference date shortened from 30/06/08 to 28/02/08 (1 page) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (4 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (4 pages) |
7 August 2007 | Secretary resigned (1 page) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Memorandum and Articles of Association (19 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | Registered office changed on 07/08/07 from: 10 upper bank street london E14 5JJ (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: 10 upper bank street london E14 5JJ (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Accounting reference date shortened from 30/06/08 to 28/02/08 (1 page) |
7 August 2007 | New director appointed (4 pages) |
7 August 2007 | Secretary resigned (1 page) |
2 August 2007 | Company name changed troybright LIMITED\certificate issued on 02/08/07 (2 pages) |
2 August 2007 | Company name changed troybright LIMITED\certificate issued on 02/08/07 (2 pages) |
25 June 2007 | Incorporation (25 pages) |
25 June 2007 | Incorporation (25 pages) |