London
W1J 5HD
Director Name | Ms Rakhee Ditta |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2019(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Legal Counsel |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5HD |
Director Name | Mr Matthew Jude Mason |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2019(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Partner |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5HD |
Director Name | Mr Safinaz Zakaria |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2019(6 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Principal |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curzon Street London W1J 5HD |
Director Name | Mr Robin Samra |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Abbey View London NW7 4PB |
Director Name | Dr David Selim Gabbay |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(3 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25-28 Old Burlington Street London W1S 3AN |
Director Name | Mr Eli Allen Shahmoon |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(3 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 19 December 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 | 09 May 2018(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 December 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 25-28 Old Burlington Street London W1S 3AN |
Website | oandh.com |
---|---|
Telephone | 020 74788555 |
Telephone region | London |
Registered Address | 2 Dover Yard London W1J 8AA |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | O&h Capital LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £35,000 |
Gross Profit | £34,327 |
Net Worth | -£101,151 |
Current Liabilities | £2,333 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month, 3 weeks from now) |
12 July 2021 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 |
16 August 2023 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
10 August 2023 | Termination of appointment of Rakhee Ditta as a director on 4 August 2023 (1 page) |
10 August 2023 | Registered 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 2023 | Registered 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 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
30 August 2022 | Full accounts made up to 31 December 2021 (27 pages) |
20 May 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
23 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (27 pages) |
20 July 2021 | Registration of charge 083949060003, created on 12 July 2021 (59 pages) |
7 May 2021 | Confirmation statement made on 7 May 2021 with updates (5 pages) |
20 April 2021 | Confirmation statement made on 8 February 2021 with updates (5 pages) |
23 December 2020 | Unaudited abridged accounts made up to 18 December 2019 (13 pages) |
15 December 2020 | Current accounting period extended from 18 December 2020 to 31 December 2020 (1 page) |
12 March 2020 | Cessation of O&H Mayfair Developments Limited as a person with significant control on 18 December 2019 (1 page) |
12 March 2020 | Notification of Crosstree Real Estate Special Situations Fund Ii Lp as a person with significant control on 18 December 2019 (2 pages) |
12 March 2020 | Confirmation statement made on 8 February 2020 with updates (4 pages) |
18 February 2020 | Satisfaction of charge 083949060001 in full (4 pages) |
9 January 2020 | Termination of appointment of Eli Allen Shahmoon as a director on 19 December 2019 (1 page) |
9 January 2020 | Appointment of Ms Safinaz Zakaria as a director on 19 December 2019 (2 pages) |
9 January 2020 | Appointment of Mr Matthew Jude Mason as a director on 18 December 2019 (2 pages) |
9 January 2020 | Termination of appointment of David Selim Gabbay as a director on 19 December 2019 (1 page) |
9 January 2020 | Appointment of Mr Ryan Maurice Jeffers Craig as a director on 18 December 2019 (2 pages) |
9 January 2020 | Termination of appointment of David Warren Lyons as a director on 19 December 2019 (1 page) |
9 January 2020 | Appointment of Ms Rakhee Ditta as a director on 18 December 2019 (2 pages) |
31 December 2019 | Registered 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 2019 | Registration of charge 083949060002, created on 18 December 2019 (39 pages) |
17 December 2019 | Current accounting period shortened from 28 February 2020 to 18 December 2019 (1 page) |
17 December 2019 | Statement of capital following an allotment of shares on 17 December 2019
|
22 November 2019 | Accounts for a small company made up to 28 February 2019 (20 pages) |
1 November 2019 | Second filing for the notification of O&H Mayfair Developments Limited as a person with significant control (7 pages) |
1 November 2019 | Second filing of a statement of capital following an allotment of shares on 21 September 2018
|
25 September 2019 | Notification of O&H Mayfair Developments Limited as a person with significant control on 21 September 2018
|
25 September 2019 | Cessation of O&H Mayfair Limited as a person with significant control on 3 August 2019 (1 page) |
25 September 2019 | Cessation of O&H Capital Limited as a person with significant control on 21 September 2018 (1 page) |
6 September 2019 | Statement of capital following an allotment of shares on 2 August 2019
|
6 September 2019 | Statement of capital following an allotment of shares on 2 August 2019
|
9 August 2019 | Notification of O&H Mayfair Limited as a person with significant control on 2 August 2019 (2 pages) |
9 August 2019 | Statement of capital following an allotment of shares on 2 August 2019
|
14 March 2019 | Confirmation statement made on 8 February 2019 with updates (4 pages) |
1 February 2019 | Registered 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 2018 | Accounts for a small company made up to 28 February 2018 (19 pages) |
28 September 2018 | Registration of charge 083949060001, created on 21 September 2018 (33 pages) |
16 May 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2018 | Confirmation statement made on 8 February 2018 with updates (4 pages) |
9 May 2018 | Appointment of Mr David Warren Lyons as a director on 9 May 2018 (2 pages) |
4 May 2018 | Resolutions
|
9 October 2017 | Accounts for a small company made up to 28 February 2017 (17 pages) |
9 October 2017 | Accounts for a small company made up to 28 February 2017 (17 pages) |
6 March 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 8 February 2017 with updates (6 pages) |
21 October 2016 | Full accounts made up to 29 February 2016 (17 pages) |
21 October 2016 | Full accounts made up to 29 February 2016 (17 pages) |
28 June 2016 | Director's details changed for Mr Eli Allen Shahmoon on 21 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Eli Allen Shahmoon on 21 June 2016 (2 pages) |
24 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
9 October 2015 | Full accounts made up to 28 February 2015 (14 pages) |
9 October 2015 | Full accounts made up to 28 February 2015 (14 pages) |
13 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 8 February 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 (14 pages) |
22 October 2014 | Full accounts made up to 28 February 2014 (14 pages) |
11 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
17 October 2013 | Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages) |
6 March 2013 | Registered office address changed from 1 Finsbury Circus London EC2M 7SH United Kingdom on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 1 Finsbury Circus London EC2M 7SH United Kingdom on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from 1 Finsbury Circus London EC2M 7SH United Kingdom on 6 March 2013 (1 page) |
5 March 2013 | Termination of appointment of Robin Samra as a director (1 page) |
5 March 2013 | Appointment of Mr Eli Allen Shahmoon as a director (2 pages) |
5 March 2013 | Appointment of Dr David Selim Gabbay as a director (2 pages) |
5 March 2013 | Appointment of Dr David Selim Gabbay as a director (2 pages) |
5 March 2013 | Appointment of Mr Eli Allen Shahmoon as a director (2 pages) |
5 March 2013 | Termination of appointment of Robin Samra as a director (1 page) |
8 February 2013 | Incorporation (21 pages) |
8 February 2013 | Incorporation (21 pages) |