O&H (ALBEMARLE STREET) LIMITED

O&H (ALBEMARLE STREET) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameO&H (ALBEMARLE STREET) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05665565
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of O&H (ALBEMARLE STREET) LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is O&H (ALBEMARLE STREET) LIMITED located?

    Registered Office Address
    2 Mill Street
    W1S 2AT London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of O&H (ALBEMARLE STREET) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MISLEX (477) LIMITEDJan 04, 2006Jan 04, 2006

    What are the latest accounts for O&H (ALBEMARLE STREET) LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2018

    What are the latest filings for O&H (ALBEMARLE STREET) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Director's details changed for Mr Eli Allen Shahmoon on Apr 01, 2021

    2 pagesCH01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 18, 2020

    LRESSP

    Confirmation statement made on Jan 04, 2020 with updates

    4 pagesCS01

    Previous accounting period extended from Feb 28, 2019 to Aug 31, 2019

    1 pagesAA01

    Registered office address changed from 25-28 Old Burlington Street London London W1S 3AN to 2 Mill Street London W1S 2AT on Jan 30, 2019

    1 pagesAD01

    Confirmation statement made on Jan 04, 2019 with updates

    4 pagesCS01

    Accounts for a small company made up to Feb 28, 2018

    12 pagesAA

    Confirmation statement made on Jan 04, 2018 with updates

    4 pagesCS01

    Accounts for a small company made up to Feb 28, 2017

    11 pagesAA

    Confirmation statement made on Jan 04, 2017 with updates

    6 pagesCS01

    Full accounts made up to Feb 29, 2016

    11 pagesAA

    Director's details changed for Mr Eli Allen Shahmoon on Jun 22, 2016

    2 pagesCH01

    Annual return made up to Jan 04, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2016

    Statement of capital on Jan 12, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Feb 28, 2015

    10 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Annual return made up to Jan 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Feb 28, 2014

    10 pagesAA

    Annual return made up to Jan 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2014

    Statement of capital on Jan 27, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Feb 28, 2013

    12 pagesAA

    Who are the officers of O&H (ALBEMARLE STREET) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GABBAY, David Selim, Dr
    57 Winnington Road
    Hampstead
    N2 0TS London
    Director
    57 Winnington Road
    Hampstead
    N2 0TS London
    United KingdomBritish61795670017
    SHAHMOON, Eli Allen
    Church Mount
    N2 0RW London
    1
    Director
    Church Mount
    N2 0RW London
    1
    EnglandBritish128127580005
    NICHOLSON, Paul William
    The Old Mill House
    Plumpton Lane Plumpton
    BN7 3AH Lewes
    East Sussex
    Secretary
    The Old Mill House
    Plumpton Lane Plumpton
    BN7 3AH Lewes
    East Sussex
    British10544180002
    WESTLEX REGISTRARS LIMITED
    Summit House 12 Red Lion Square
    WC1R 4QD London
    Nominee Secretary
    Summit House 12 Red Lion Square
    WC1R 4QD London
    900030650001
    NICHOLSON, Paul William
    The Old Mill House
    Plumpton Lane Plumpton
    BN7 3AH Lewes
    East Sussex
    Director
    The Old Mill House
    Plumpton Lane Plumpton
    BN7 3AH Lewes
    East Sussex
    United KingdomBritish10544180002
    WESTLEX REGISTRARS LIMITED
    Summit House 12 Red Lion Square
    WC1R 4QD London
    Nominee Director
    Summit House 12 Red Lion Square
    WC1R 4QD London
    900030650001

    Who are the persons with significant control of O&H (ALBEMARLE STREET) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    O&H Limited
    Old Burlington Street
    W1S 3AN London
    25-28
    London
    Apr 06, 2016
    Old Burlington Street
    W1S 3AN London
    25-28
    London
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUk
    Place RegisteredEngland & Wales
    Registration Number03766536
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does O&H (ALBEMARLE STREET) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 06, 2007
    Delivered On Sep 12, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of properties charged please. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bradford & Bingley PLC
    Transactions
    • Sep 12, 2007Registration of a charge (395)
    • Jan 30, 2015Satisfaction of a charge (MR04)
    Confirmation of security and sixth security agreement
    Created On Aug 31, 2006
    Delivered On Sep 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the borrowers to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Wurttemberger Hypo, a Division of Hypo Real Estate Bank International Atkiengesellschaft (Theagent)
    Transactions
    • Sep 13, 2006Registration of a charge (395)
    • Jan 30, 2015Satisfaction of a charge (MR04)
    Confirmation of security and fifth security agreement
    Created On Apr 21, 2006
    Delivered On Apr 29, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the borrowers to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a mellier house, 26A, b and c albermarle street, mayfair, london t/no NGL837029 by way of first fixed charge all of its property specified in the original security agreement, all estates or interests in any f/h or l/h property, all plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Wuttemberger Hypo Bank, a Division of Hypo Real Estate Bank International Ag
    Transactions
    • Apr 29, 2006Registration of a charge (395)
    • Jan 30, 2015Satisfaction of a charge (MR04)

    Does O&H (ALBEMARLE STREET) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 18, 2020Commencement of winding up
    Aug 24, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0