Hampstead
London
N2 0TS
Director Name | Mr Eli Allen Shahmoon |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Mount London N2 0RW |
Secretary Name | Mr Eli Allen Shahmoon |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Winnington Road London N2 0TS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2009(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Website | ohproperties.co.uk |
---|---|
Telephone | 020 74788555 |
Telephone region | London |
Registered Address | 29/30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Bentide Holdings LTD 10.00% Ordinary |
---|---|
1 at £1 | Farzan Soroush-arasi 10.00% Ordinary |
1 at £1 | Lygon Place (London) LTD 10.00% Ordinary |
1 at £1 | Mauriac Holdings LTD 10.00% Ordinary |
1 at £1 | Mountrail Company Holdings LTD 10.00% Ordinary |
1 at £1 | Mr Guillermo Morenes 10.00% Ordinary |
1 at £1 | Mr Steven Blakey 10.00% Ordinary |
1 at £1 | O&h Netherlands Development B.v. 10.00% Ordinary |
1 at £1 | O3 Holdings LTD 10.00% Ordinary |
1 at £1 | Trosley Holdings LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £276,882 |
Net Worth | £10 |
Current Liabilities | £100,304 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 23 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
30 January 2024 | Confirmation statement made on 23 January 2024 with no updates (3 pages) |
---|---|
31 January 2023 | Registered 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 2023 | Confirmation statement made on 23 January 2023 with updates (4 pages) |
31 August 2022 | Total exemption full accounts made up to 28 February 2022 (12 pages) |
26 January 2022 | Confirmation statement made on 23 January 2022 with no updates (3 pages) |
4 November 2021 | Total exemption full accounts made up to 28 February 2021 (12 pages) |
1 April 2021 | Director's details changed for Mr Eli Allen Shahmoon on 1 April 2021 (2 pages) |
25 January 2021 | Confirmation statement made on 23 January 2021 with updates (5 pages) |
14 September 2020 | Total exemption full accounts made up to 28 February 2020 (12 pages) |
14 April 2020 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
5 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2020 | Confirmation statement made on 23 January 2020 with updates (4 pages) |
1 February 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
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 (15 pages) |
1 March 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
10 October 2017 | Accounts for a small company made up to 28 February 2017 (13 pages) |
10 October 2017 | Accounts for a small company made up to 28 February 2017 (13 pages) |
17 February 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
21 October 2016 | Full accounts made up to 29 February 2016 (13 pages) |
21 October 2016 | Full accounts made up to 29 February 2016 (13 pages) |
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) |
8 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
9 October 2015 | Full accounts made up to 28 February 2015 (10 pages) |
9 October 2015 | Full accounts made up to 28 February 2015 (10 pages) |
13 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
22 October 2014 | Full accounts made up to 28 February 2014 (10 pages) |
22 October 2014 | Full accounts made up to 28 February 2014 (10 pages) |
27 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
16 October 2013 | Full accounts made up to 28 February 2013 (11 pages) |
16 October 2013 | Full accounts made up to 28 February 2013 (11 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) |
12 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
22 November 2012 | Full accounts made up to 29 February 2012 (11 pages) |
22 November 2012 | Full accounts made up to 29 February 2012 (11 pages) |
21 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 23 January 2012 (18 pages) |
21 March 2012 | Second filing of AR01 previously delivered to Companies House made up to 23 January 2012 (18 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) |
31 January 2012 | Statement of capital following an allotment of shares on 1 October 2010
|
31 January 2012 | Statement of capital following an allotment of shares on 1 October 2010
|
31 January 2012 | Statement of capital following an allotment of shares on 1 October 2010
|
25 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders
|
25 January 2012 | Annual return made up to 23 January 2012 with a full list of shareholders
|
17 November 2011 | Full accounts made up to 28 February 2011 (11 pages) |
17 November 2011 | Full accounts made up to 28 February 2011 (11 pages) |
20 September 2011 | Secretary's details changed for Mr Eli 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) |
20 September 2011 | Secretary's details changed for Mr Eli Shahmoon on 5 September 2011 (2 pages) |
20 September 2011 | Secretary's details changed for Mr Eli 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) |
22 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (5 pages) |
21 October 2010 | Statement of capital following an allotment of shares on 18 October 2010
|
21 October 2010 | Statement of capital following an allotment of shares on 18 October 2010
|
25 August 2010 | Statement of capital following an allotment of shares on 12 August 2010
|
25 August 2010 | Statement of capital following an allotment of shares on 12 August 2010
|
5 August 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
5 August 2010 | Accounts for a dormant company made up to 28 February 2010 (4 pages) |
24 March 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
24 March 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
24 March 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
11 March 2010 | Resolutions
|
11 March 2010 | Resolutions
|
11 March 2010 | Statement of company's objects (2 pages) |
11 March 2010 | Statement of company's objects (2 pages) |
26 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Registered office address changed from , 11-14 Grafton Street, London, W1S 4EW on 25 January 2010 (1 page) |
25 January 2010 | Registered office address changed from , 11-14 Grafton Street, London, W1S 4EW on 25 January 2010 (1 page) |
31 October 2009 | Statement of capital following an allotment of shares on 13 October 2009
|
31 October 2009 | Statement of capital following an allotment of shares on 13 October 2009
|
19 March 2009 | Accounting reference date extended from 31/01/2010 to 28/02/2010 (1 page) |
19 March 2009 | Accounting reference date extended from 31/01/2010 to 28/02/2010 (1 page) |
31 January 2009 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
31 January 2009 | Appointment terminated secretary swift incorporations LIMITED (1 page) |
23 January 2009 | Incorporation (43 pages) |
23 January 2009 | Incorporation (43 pages) |