Company NameLygon Place Management Company Limited
DirectorsDavid Selim Gabbay and Eli Allen Shahmoon
Company StatusActive
Company Number06800555
CategoryPrivate Limited Company
Incorporation Date23 January 2009(15 years, 3 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
Appointed23 January 2009(same day as company formation)
RoleChartered Engineer
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
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Mount
London
N2 0RW
Secretary NameMr Eli Allen Shahmoon
NationalityBritish
StatusCurrent
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Winnington Road
London
N2 0TS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 January 2009(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Contact

Websiteohproperties.co.uk
Telephone020 74788555
Telephone regionLondon

Location

Registered Address29/30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Bentide Holdings LTD
10.00%
Ordinary
1 at £1Farzan Soroush-arasi
10.00%
Ordinary
1 at £1Lygon Place (London) LTD
10.00%
Ordinary
1 at £1Mauriac Holdings LTD
10.00%
Ordinary
1 at £1Mountrail Company Holdings LTD
10.00%
Ordinary
1 at £1Mr Guillermo Morenes
10.00%
Ordinary
1 at £1Mr Steven Blakey
10.00%
Ordinary
1 at £1O&h Netherlands Development B.v.
10.00%
Ordinary
1 at £1O3 Holdings LTD
10.00%
Ordinary
1 at £1Trosley Holdings LTD
10.00%
Ordinary

Financials

Year2014
Turnover£276,882
Net Worth£10
Current Liabilities£100,304

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Filing History

30 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
31 January 2023Registered office address changed from 2 Mill Street London W1S 2AT United Kingdom to 29/30 Fitzroy Square London W1T 6LQ on 31 January 2023 (1 page)
31 January 2023Confirmation statement made on 23 January 2023 with updates (4 pages)
31 August 2022Total exemption full accounts made up to 28 February 2022 (12 pages)
26 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
4 November 2021Total exemption full accounts made up to 28 February 2021 (12 pages)
1 April 2021Director's details changed for Mr Eli Allen Shahmoon on 1 April 2021 (2 pages)
25 January 2021Confirmation statement made on 23 January 2021 with updates (5 pages)
14 September 2020Total exemption full accounts made up to 28 February 2020 (12 pages)
14 April 2020Total exemption full accounts made up to 28 February 2019 (12 pages)
5 February 2020Compulsory strike-off action has been discontinued (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
29 January 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
1 February 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
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 (15 pages)
1 March 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
10 October 2017Accounts for a small company made up to 28 February 2017 (13 pages)
10 October 2017Accounts for a small company made up to 28 February 2017 (13 pages)
17 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
21 October 2016Full accounts made up to 29 February 2016 (13 pages)
21 October 2016Full accounts made up to 29 February 2016 (13 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)
8 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10
(6 pages)
8 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 10
(6 pages)
9 October 2015Full accounts made up to 28 February 2015 (10 pages)
9 October 2015Full accounts made up to 28 February 2015 (10 pages)
13 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10
(6 pages)
13 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10
(6 pages)
22 October 2014Full accounts made up to 28 February 2014 (10 pages)
22 October 2014Full accounts made up to 28 February 2014 (10 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10
(6 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10
(6 pages)
16 October 2013Full accounts made up to 28 February 2013 (11 pages)
16 October 2013Full accounts made up to 28 February 2013 (11 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)
12 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
22 November 2012Full accounts made up to 29 February 2012 (11 pages)
22 November 2012Full accounts made up to 29 February 2012 (11 pages)
21 March 2012Second filing of AR01 previously delivered to Companies House made up to 23 January 2012 (18 pages)
21 March 2012Second filing of AR01 previously delivered to Companies House made up to 23 January 2012 (18 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)
31 January 2012Statement of capital following an allotment of shares on 1 October 2010
  • GBP 10
(3 pages)
31 January 2012Statement of capital following an allotment of shares on 1 October 2010
  • GBP 10
(3 pages)
31 January 2012Statement of capital following an allotment of shares on 1 October 2010
  • GBP 10
(3 pages)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders
  • ANNOTATION A Second filed Annual Return was registered 21 March 2012
(5 pages)
25 January 2012Annual return made up to 23 January 2012 with a full list of shareholders
  • ANNOTATION A Second filed Annual Return was registered 21 March 2012
(5 pages)
17 November 2011Full accounts made up to 28 February 2011 (11 pages)
17 November 2011Full accounts made up to 28 February 2011 (11 pages)
20 September 2011Secretary's details changed for Mr Eli 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)
20 September 2011Secretary's details changed for Mr Eli Shahmoon on 5 September 2011 (2 pages)
20 September 2011Secretary's details changed for Mr Eli Shahmoon on 5 September 2011 (2 pages)
20 September 2011Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages)
22 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
21 October 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 10
(4 pages)
21 October 2010Statement of capital following an allotment of shares on 18 October 2010
  • GBP 10
(4 pages)
25 August 2010Statement of capital following an allotment of shares on 12 August 2010
  • GBP 9
(4 pages)
25 August 2010Statement of capital following an allotment of shares on 12 August 2010
  • GBP 9
(4 pages)
5 August 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
5 August 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
24 March 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 4
(4 pages)
24 March 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 4
(4 pages)
24 March 2010Statement of capital following an allotment of shares on 2 March 2010
  • GBP 4
(4 pages)
11 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 23/02/2010
(13 pages)
11 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 23/02/2010
(13 pages)
11 March 2010Statement of company's objects (2 pages)
11 March 2010Statement of company's objects (2 pages)
26 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
25 January 2010Registered office address changed from , 11-14 Grafton Street, London, W1S 4EW on 25 January 2010 (1 page)
25 January 2010Registered office address changed from , 11-14 Grafton Street, London, W1S 4EW on 25 January 2010 (1 page)
31 October 2009Statement of capital following an allotment of shares on 13 October 2009
  • GBP 2
(4 pages)
31 October 2009Statement of capital following an allotment of shares on 13 October 2009
  • GBP 2
(4 pages)
19 March 2009Accounting reference date extended from 31/01/2010 to 28/02/2010 (1 page)
19 March 2009Accounting reference date extended from 31/01/2010 to 28/02/2010 (1 page)
31 January 2009Appointment terminated secretary swift incorporations LIMITED (1 page)
31 January 2009Appointment terminated secretary swift incorporations LIMITED (1 page)
23 January 2009Incorporation (43 pages)
23 January 2009Incorporation (43 pages)