O&H MAYFAIR DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

O&H MAYFAIR DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11207961

Incorporation date

15/02/2018

Size

Full

Contacts

Registered address

Registered address

8 Sackville Street, London W1S 3DGCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2023)
dot icon13/04/2026
Appointment of Miss Emily Raquel Shahmoon as a director on 2026-04-13
dot icon13/04/2026
Appointment of Miss Amanda Debra Shahmoon as a director on 2026-04-13
dot icon31/03/2026
Termination of appointment of Eli Allen Shahmoon as a director on 2026-03-31
dot icon15/02/2026
Confirmation statement made on 2026-02-14 with updates
dot icon13/11/2025
Full accounts made up to 2025-02-28
dot icon13/05/2025
Change of details for O & H Developments Holdings Limited as a person with significant control on 2025-05-13
dot icon13/05/2025
Director's details changed for Mr Eli Allen Shahmoon on 2025-05-13
dot icon13/05/2025
Director's details changed for Miss Lauren Estee Shahmoon on 2025-05-13
dot icon13/05/2025
Director's details changed for Mr Ronnie Aaron Shahmoon on 2025-05-13
dot icon13/05/2025
Director's details changed for Miss Alison Virginia Allen on 2025-05-13
dot icon13/05/2025
Registered office address changed from Ground Floor Trinity Court Trinity Street Peterborough Cambridgeshire PE1 1DA England to 8 Sackville Street London W1S 3DG on 2025-05-13
dot icon13/05/2025
Director's details changed for Mr Alan Gabbay on 2025-05-13
dot icon13/05/2025
Secretary's details changed for Mrs Caroline Hanouka on 2025-05-13
dot icon13/05/2025
Director's details changed for Mr Peter Simon Dee-Shapland on 2025-05-13
dot icon13/05/2025
Director's details changed for Mrs Annette Jill Dalah on 2025-05-13
dot icon13/05/2025
Director's details changed for Mrs Caroline Hanouka on 2025-05-13
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon08/11/2024
Full accounts made up to 2024-02-29
dot icon26/07/2024
Resolutions
dot icon26/07/2024
Solvency Statement dated 25/07/24
dot icon26/07/2024
Statement by Directors
dot icon26/07/2024
Statement of capital on 2024-07-26
dot icon03/04/2024
Change of details for O & H Developments Holdings Limited as a person with significant control on 2024-04-03
dot icon03/04/2024
Director's details changed for Mrs Annette Jill Dalah on 2024-04-03
dot icon03/04/2024
Director's details changed for Miss Alison Virginia Allen on 2024-04-03
dot icon03/04/2024
Director's details changed for Mr Peter Simon Dee-Shapland on 2024-04-03
dot icon03/04/2024
Director's details changed for Mr Alan Gabbay on 2024-04-03
dot icon03/04/2024
Director's details changed for Mr Eli Allen Shahmoon on 2024-04-03
dot icon03/04/2024
Director's details changed for Miss Lauren Estee Shahmoon on 2024-04-03
dot icon03/04/2024
Director's details changed for Mr Ronnie Aaron Shahmoon on 2024-04-03
dot icon03/04/2024
Director's details changed for Mrs Caroline Hanouka on 2024-04-03
dot icon03/04/2024
Registered office address changed from 285 London Road Peterborough Cambridgeshire PE7 0LD England to Ground Floor Trinity Court Trinity Street Peterborough Cambridgeshire PE1 1DA on 2024-04-03
dot icon03/04/2024
Secretary's details changed for Mrs Caroline Hanouka on 2024-04-03
dot icon20/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon15/02/2024
Withdrawal of a person with significant control statement on 2024-02-15
dot icon15/02/2024
Notification of O & H Developments Holdings Limited as a person with significant control on 2019-09-05
dot icon18/01/2024
Satisfaction of charge 112079610004 in full
dot icon18/01/2024
Satisfaction of charge 112079610001 in full
dot icon18/01/2024
Satisfaction of charge 112079610003 in full
dot icon18/01/2024
Satisfaction of charge 112079610002 in full
dot icon30/11/2023
Full accounts made up to 2023-02-28
dot icon27/04/2023
Director's details changed for Mr Ronnie Aaron Shahmoon on 2023-04-27
dot icon23/02/2023
Director's details changed for Mrs Annette Jill Dalah on 2023-02-23
dot icon23/02/2023
Director's details changed for Miss Alison Virginia Allen on 2023-02-23
dot icon23/02/2023
Director's details changed for Mr Peter Simon Dee-Shapland on 2023-02-23
dot icon23/02/2023
Director's details changed for Mr Alan Gabbay on 2023-02-23
dot icon23/02/2023
Secretary's details changed for Mrs Caroline Hanouka on 2023-02-23
dot icon23/02/2023
Director's details changed for Mr Eli Allen Shahmoon on 2023-02-23
dot icon23/02/2023
Director's details changed for Mrs Caroline Hanouka on 2023-02-23
dot icon23/02/2023
Director's details changed for Mr Ronnie Aaron Shahmoon on 2023-02-23
dot icon23/02/2023
Director's details changed for Miss Lauren Estee Shahmoon on 2023-02-23
dot icon23/02/2023
Registered office address changed from 2 Mill Street London W1S 2AT United Kingdom to 285 London Road Peterborough Cambridgeshire PE7 0LD on 2023-02-23
dot icon22/02/2023
Accounts for a small company made up to 2022-02-28
dot icon13/02/2023
Confirmation statement made on 2023-02-14 with updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+21.79 % *

* during past year

Cash in Bank

£344,796.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.20M
-
0.00
283.10K
-
2022
0
3.11M
-
0.00
344.80K
-
2022
0
3.11M
-
0.00
344.80K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.11M £Descended-2.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

344.80K £Ascended21.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shahmoon, Ronnie Aaron
Director
15/02/2018 - Present
131
Hanouka, Caroline
Director
15/02/2018 - Present
102
Dee-Shapland, Peter Simon
Director
15/02/2018 - Present
64
Dalah, Annette Jill
Director
15/02/2018 - Present
83
Shahmoon, Lauren Estee
Director
07/05/2021 - Present
103

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About O&H MAYFAIR DEVELOPMENTS LIMITED

O&H MAYFAIR DEVELOPMENTS LIMITED is an(a) Active company incorporated on 15/02/2018 with the registered office located at 8 Sackville Street, London W1S 3DG. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of O&H MAYFAIR DEVELOPMENTS LIMITED?

toggle

O&H MAYFAIR DEVELOPMENTS LIMITED is currently Active. It was registered on 15/02/2018 .

Where is O&H MAYFAIR DEVELOPMENTS LIMITED located?

toggle

O&H MAYFAIR DEVELOPMENTS LIMITED is registered at 8 Sackville Street, London W1S 3DG.

What does O&H MAYFAIR DEVELOPMENTS LIMITED do?

toggle

O&H MAYFAIR DEVELOPMENTS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for O&H MAYFAIR DEVELOPMENTS LIMITED?

toggle

The latest filing was on 13/04/2026: Appointment of Miss Emily Raquel Shahmoon as a director on 2026-04-13.