Company NameTryon Street Limited
Company StatusActive
Company Number08394906
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Ryan Maurice Jeffers Craig
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(6 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5HD
Director NameMs Rakhee Ditta
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(6 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5HD
Director NameMr Matthew Jude Mason
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(6 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RolePartner
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5HD
Director NameMr Safinaz Zakaria
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2019(6 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5HD
Director NameMr Robin Samra
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Abbey View
London
NW7 4PB
Director NameDr David Selim Gabbay
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(3 weeks, 4 days after company formation)
Appointment Duration6 years, 9 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25-28 Old Burlington Street
London
W1S 3AN
Director NameMr Eli Allen Shahmoon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(3 weeks, 4 days after company formation)
Appointment Duration6 years, 9 months (resigned 19 December 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
Appointed09 May 2018(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 December 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address25-28 Old Burlington Street
London
W1S 3AN

Contact

Websiteoandh.com
Telephone020 74788555
Telephone regionLondon

Location

Registered Address2 Dover Yard
London
W1J 8AA
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1O&h Capital LTD
100.00%
Ordinary

Financials

Year2014
Turnover£35,000
Gross Profit£34,327
Net Worth-£101,151
Current Liabilities£2,333

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return7 May 2023 (10 months, 3 weeks ago)
Next Return Due21 May 2024 (1 month, 3 weeks from now)

Charges

12 July 2021Delivered on: 20 July 2021
Persons entitled: Situs Asset Management Limited as Security Agent (As Security Trustee for Each of the Secured Parties)

Classification: A registered charge
Particulars: The mortgaged property being land and buildings known as: ranelagh house, elystan place and kings walk shopping centre, 122 kings road, london (title number NGL246246); 120 kings road, london (title number NGL605371); 118 and 118A kings road, london (title number BGL95279) (as amended pursuant to any pending applications at hm land registry as at the date of the instrument); 7-9 tryon street, london (title number BGL43147); ranelagh house, elystan place, london (title number BGL37952); and other mortgaged property specified in the instrument including within schedule 2 of the instrument.
Outstanding
18 December 2019Delivered on: 18 December 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold property at 120 kings road (NGL246246), 118 and 118A kings road (BGL95279), ranelagh house, elystan place (BGL37952 leasehold), and 7-9 tryon street (BGL43147) all in london SW3, and any other freehold or leasehold property now vested in the company or acquired after the date of the deed.. Please refer to the instrument for further details.
Outstanding
21 September 2018Delivered on: 28 September 2018
Persons entitled: The Prudential Insurance Company of America

Classification: A registered charge
Particulars: The real property as defined in the charge and including: 120 kings road, london (title number NGL605371); 118 &118A kings road, london (title number BGL95279); ranelagh house, elystan place, london (title number BGL37952) and 7-9 tryon street, london, SW3 (title number BGL43147). See the charge for more details.
Outstanding

Filing History

16 August 2023Full accounts made up to 31 December 2022 (27 pages)
10 August 2023Termination of appointment of Rakhee Ditta as a director on 4 August 2023 (1 page)
10 August 2023Registered office address changed from 2 2 Dover Yard London W1J 8AA United Kingdom to 2 Dover Yard London W1J 8AA on 10 August 2023 (1 page)
7 August 2023Registered office address changed from 1 Curzon Street London W1J 5HD England to 2 2 Dover Yard London W1J 8AA on 7 August 2023 (1 page)
23 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
30 August 2022Full accounts made up to 31 December 2021 (27 pages)
20 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
23 September 2021Unaudited abridged accounts made up to 31 December 2020 (27 pages)
20 July 2021Registration of charge 083949060003, created on 12 July 2021 (59 pages)
7 May 2021Confirmation statement made on 7 May 2021 with updates (5 pages)
20 April 2021Confirmation statement made on 8 February 2021 with updates (5 pages)
23 December 2020Unaudited abridged accounts made up to 18 December 2019 (13 pages)
15 December 2020Current accounting period extended from 18 December 2020 to 31 December 2020 (1 page)
12 March 2020Cessation of O&H Mayfair Developments Limited as a person with significant control on 18 December 2019 (1 page)
12 March 2020Notification of Crosstree Real Estate Special Situations Fund Ii Lp as a person with significant control on 18 December 2019 (2 pages)
12 March 2020Confirmation statement made on 8 February 2020 with updates (4 pages)
18 February 2020Satisfaction of charge 083949060001 in full (4 pages)
9 January 2020Termination of appointment of Eli Allen Shahmoon as a director on 19 December 2019 (1 page)
9 January 2020Appointment of Ms Safinaz Zakaria as a director on 19 December 2019 (2 pages)
9 January 2020Appointment of Mr Matthew Jude Mason as a director on 18 December 2019 (2 pages)
9 January 2020Termination of appointment of David Selim Gabbay as a director on 19 December 2019 (1 page)
9 January 2020Appointment of Mr Ryan Maurice Jeffers Craig as a director on 18 December 2019 (2 pages)
9 January 2020Termination of appointment of David Warren Lyons as a director on 19 December 2019 (1 page)
9 January 2020Appointment of Ms Rakhee Ditta as a director on 18 December 2019 (2 pages)
31 December 2019Registered office address changed from 2 Mill Street London W1S 2AT United Kingdom to 1 Curzon Street London W1J 5HD on 31 December 2019 (1 page)
18 December 2019Registration of charge 083949060002, created on 18 December 2019 (39 pages)
17 December 2019Current accounting period shortened from 28 February 2020 to 18 December 2019 (1 page)
17 December 2019Statement of capital following an allotment of shares on 17 December 2019
  • GBP 3
(3 pages)
22 November 2019Accounts for a small company made up to 28 February 2019 (20 pages)
1 November 2019Second filing for the notification of O&H Mayfair Developments Limited as a person with significant control (7 pages)
1 November 2019Second filing of a statement of capital following an allotment of shares on 21 September 2018
  • GBP 2
(7 pages)
25 September 2019Notification of O&H Mayfair Developments Limited as a person with significant control on 21 September 2018
  • ANNOTATION Clarification a second filed PSC02 was registered on 01/11/2019
(3 pages)
25 September 2019Cessation of O&H Mayfair Limited as a person with significant control on 3 August 2019 (1 page)
25 September 2019Cessation of O&H Capital Limited as a person with significant control on 21 September 2018 (1 page)
6 September 2019Statement of capital following an allotment of shares on 2 August 2019
  • GBP 2
(3 pages)
6 September 2019Statement of capital following an allotment of shares on 2 August 2019
  • GBP 2
(3 pages)
9 August 2019Notification of O&H Mayfair Limited as a person with significant control on 2 August 2019 (2 pages)
9 August 2019Statement of capital following an allotment of shares on 2 August 2019
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 01/11/2019.
(4 pages)
14 March 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
1 February 2019Registered office address changed from 25-28 Old Burlington Street London W1S 3AN to 2 Mill Street London W1S 2AT on 1 February 2019 (1 page)
4 December 2018Accounts for a small company made up to 28 February 2018 (19 pages)
28 September 2018Registration of charge 083949060001, created on 21 September 2018 (33 pages)
16 May 2018Compulsory strike-off action has been discontinued (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
14 May 2018Confirmation statement made on 8 February 2018 with updates (4 pages)
9 May 2018Appointment of Mr David Warren Lyons as a director on 9 May 2018 (2 pages)
4 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
9 October 2017Accounts for a small company made up to 28 February 2017 (17 pages)
9 October 2017Accounts for a small company made up to 28 February 2017 (17 pages)
6 March 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 8 February 2017 with updates (6 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)
28 June 2016Director's details changed for Mr Eli Allen Shahmoon on 21 June 2016 (2 pages)
28 June 2016Director's details changed for Mr Eli Allen Shahmoon on 21 June 2016 (2 pages)
24 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(4 pages)
24 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
(4 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)
13 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 pages)
13 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 pages)
13 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1
(4 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)
11 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
11 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
(4 pages)
17 October 2013Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages)
17 October 2013Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages)
6 March 2013Registered office address changed from 1 Finsbury Circus London EC2M 7SH United Kingdom on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 1 Finsbury Circus London EC2M 7SH United Kingdom on 6 March 2013 (1 page)
6 March 2013Registered office address changed from 1 Finsbury Circus London EC2M 7SH United Kingdom on 6 March 2013 (1 page)
5 March 2013Termination of appointment of Robin Samra as a director (1 page)
5 March 2013Appointment of Mr Eli Allen Shahmoon as a director (2 pages)
5 March 2013Appointment of Dr David Selim Gabbay as a director (2 pages)
5 March 2013Appointment of Dr David Selim Gabbay as a director (2 pages)
5 March 2013Appointment of Mr Eli Allen Shahmoon as a director (2 pages)
5 March 2013Termination of appointment of Robin Samra as a director (1 page)
8 February 2013Incorporation (21 pages)
8 February 2013Incorporation (21 pages)