Company NameO&H (Lodge Lane) Limited
Company StatusDissolved
Company Number10325469
CategoryPrivate Limited Company
Incorporation Date11 August 2016(7 years, 8 months ago)
Dissolution Date22 August 2023 (8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameDr David Selim Gabbay
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2016(same day as company formation)
RoleChartered Engineer/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
StatusClosed
Appointed11 August 2016(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address25-28 Old Burlington Street
London
W1S 3AN
Director NameMr Peter Dee-Shapland
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25-28 Old Burlington Street
London
W1S 3AN
Director NameMr Alan Gabbay
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2016(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address25-28 Old Burlington Street
London
W1S 3AN

Location

Registered Address2 Mill Street
London
W1S 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

9 June 2020Declaration of solvency (5 pages)
8 June 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-05-18
(1 page)
8 June 2020Appointment of a voluntary liquidator (4 pages)
28 November 2019Previous accounting period extended from 28 February 2019 to 31 August 2019 (1 page)
14 August 2019Confirmation statement made on 11 August 2019 with updates (4 pages)
27 June 2019Termination of appointment of Alan Gabbay as a director on 26 June 2019 (1 page)
27 June 2019Termination of appointment of Peter Dee-Shapland as a director on 26 June 2019 (1 page)
30 January 2019Registered office address changed from 25-28 Old Burlington Street London W1S 3AN United Kingdom to 2 Mill Street London W1S 2AT on 30 January 2019 (1 page)
6 December 2018Accounts for a small company made up to 28 February 2018 (17 pages)
4 September 2018Confirmation statement made on 11 August 2018 with updates (4 pages)
11 October 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
11 October 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
9 October 2017Full accounts made up to 28 February 2017 (16 pages)
9 October 2017Full accounts made up to 28 February 2017 (16 pages)
5 September 2016Current accounting period shortened from 31 August 2017 to 28 February 2017 (1 page)
5 September 2016Current accounting period shortened from 31 August 2017 to 28 February 2017 (1 page)
11 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-11
  • GBP 1
(32 pages)
11 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-11
  • GBP 1
(32 pages)