Advanced company searchLink opens in new window

O&H (ALBEMARLE STREET) LIMITED

Company number 05665565

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Oct 2013 CH01 Director's details changed for Dr David Selim Gabbay on 15 October 2013
23 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
22 Nov 2012 AA Full accounts made up to 29 February 2012
08 Mar 2012 CH01 Director's details changed for Dr David Selim Gabbay on 8 March 2012
05 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
18 Nov 2011 AA Full accounts made up to 28 February 2011
20 Sep 2011 CH01 Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011
05 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
26 Nov 2010 AA Full accounts made up to 28 February 2010
14 Apr 2010 TM02 Termination of appointment of a secretary
14 Apr 2010 TM01 Termination of appointment of Paul Nicholson as a director
14 Jan 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
14 Jan 2010 AD01 Registered office address changed from 11-14 Grafton Street London W1S 4EW on 14 January 2010
04 Dec 2009 AA Full accounts made up to 28 February 2009
05 Jan 2009 363a Return made up to 04/01/09; full list of members
27 Dec 2008 AA Full accounts made up to 28 February 2008
23 Sep 2008 288c Director's change of particulars / eli shahmoon / 16/09/2008
17 Sep 2008 288c Director's change of particulars / david gabbay / 16/09/2008
18 Aug 2008 288c Director's change of particulars / eli shahmoon / 18/06/2008
04 Jan 2008 363a Return made up to 04/01/08; full list of members
01 Nov 2007 AA Full accounts made up to 28 February 2007
12 Sep 2007 395 Particulars of mortgage/charge
19 Jan 2007 363a Return made up to 04/01/07; full list of members
13 Sep 2006 395 Particulars of mortgage/charge
29 Apr 2006 395 Particulars of mortgage/charge