London
Greater London
W1S 3AN
Director Name | Mr Eli Allen Shahmoon |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2014(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25-28 Old Burlington Street London Greater London W1S 3AN |
Director Name | Mr Peter Dee-Shapland |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25-28 Old Burlington Street London Greater London W1S 3AN |
Director Name | Mr Alan Gabbay |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2014(same day as company formation) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25-28 Old Burlington Street London Greater 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(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 June 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 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 |
---|
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
31 March 2015 | Delivered on: 11 April 2015 Persons entitled: As Nominees for and on Behalf of Citibank International Limited, as Depositary of the Standard Life Investment Company Iv on Behalf of the Standard Life Investment UK Property Fund Cip Sli Ukpf Nominee No 2 Limited Cip Sli Ukpf Nominee No 1 Limited Classification: A registered charge Particulars: L/H briefly known as 7, 9 and 11 cavendish place t/no 378254. Outstanding |
---|
24 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 May 2021 | Return of final meeting in a members' voluntary winding up (7 pages) |
1 April 2021 | Director's details changed for Mr Eli Allen Shahmoon on 1 April 2021 (2 pages) |
9 June 2020 | Declaration of solvency (5 pages) |
8 June 2020 | Resolutions
|
8 June 2020 | Appointment of a voluntary liquidator (4 pages) |
9 January 2020 | Confirmation statement made on 19 December 2019 with updates (4 pages) |
27 November 2019 | Previous accounting period extended from 28 February 2019 to 31 August 2019 (1 page) |
26 June 2019 | Termination of appointment of David Warren Lyons as a director on 26 June 2019 (1 page) |
26 June 2019 | Termination of appointment of Peter Dee-Shapland as a director on 26 June 2019 (1 page) |
26 June 2019 | Termination of appointment of Alan Gabbay as a director on 26 June 2019 (1 page) |
30 January 2019 | Registered office address changed from 25-28 Old Burlington Street London Greater London W1S 3AN to 2 Mill Street London W1S 2AT on 30 January 2019 (1 page) |
16 January 2019 | Confirmation statement made on 19 December 2018 with updates (4 pages) |
4 December 2018 | Accounts for a small company made up to 28 February 2018 (20 pages) |
19 January 2018 | Confirmation statement made on 19 December 2017 with updates (4 pages) |
10 October 2017 | Accounts for a small company made up to 28 February 2017 (19 pages) |
10 October 2017 | Accounts for a small company made up to 28 February 2017 (19 pages) |
15 April 2017 | Satisfaction of charge 093623950001 in full (4 pages) |
15 April 2017 | Satisfaction of charge 093623950001 in full (4 pages) |
13 January 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
21 October 2016 | Full accounts made up to 29 February 2016 (18 pages) |
21 October 2016 | Full accounts made up to 29 February 2016 (18 pages) |
21 June 2016 | Director's details changed for Mr Eli Allen Shahmoon on 21 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Mr Eli Allen Shahmoon on 21 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) |
14 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
9 October 2015 | Full accounts made up to 26 February 2015 (11 pages) |
9 October 2015 | Full accounts made up to 26 February 2015 (11 pages) |
20 July 2015 | Previous accounting period shortened from 31 December 2015 to 28 February 2015 (3 pages) |
20 July 2015 | Previous accounting period shortened from 31 December 2015 to 28 February 2015 (3 pages) |
11 April 2015 | Registration of charge 093623950001, created on 31 March 2015 (16 pages) |
11 April 2015 | Registration of charge 093623950001, created on 31 March 2015 (16 pages) |
19 December 2014 | Incorporation
Statement of capital on 2014-12-19
|
19 December 2014 | Incorporation
Statement of capital on 2014-12-19
|