Company NameOvergrove Limited
DirectorHenry Bondi
Company StatusActive
Company Number00918330
CategoryPrivate Limited Company
Incorporation Date16 October 1967(56 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Henry Bondi
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2019(52 years, 1 month after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Princes Park Avenue
London
NW11 0JT
Director NameIcek Mejer Cymerman
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(24 years, 1 month after company formation)
Appointment Duration18 years, 1 month (resigned 30 December 2009)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address15 Riverside Drive
300 Golders Green Road
London
NW11 9PU
Director NameRose Cymerman
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(24 years, 1 month after company formation)
Appointment Duration23 years (resigned 07 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Riverside Drive
300 Golders Green Road
London
NW11 9PU
Secretary NameRose Cymerman
NationalityBritish
StatusResigned
Appointed15 November 1991(24 years, 1 month after company formation)
Appointment Duration22 years (resigned 01 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Riverside Drive
300 Golders Green Road
London
NW11 9PU
Director NameMr Leonard Harry Bondi
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(42 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 25 March 2021)
RoleProperty Manager
Country of ResidenceIsrael
Correspondence Address479 Holloway Road
London
N7 6LE
Director NameMr Ian Heitner
Date of BirthNovember 1952 (Born 71 years ago)
NationalityNew Zealander
StatusResigned
Appointed26 January 2010(42 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 November 2019)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address479 Holloway Road
London
N7 6LE
Director NameMr Michael David Cymerman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(42 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 November 2019)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address479 Holloway Road
London
N7 6LE
Director NameMrs Sylvia Cymerman
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(42 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address479 Holloway Road
London
N7 6LE
Director NameMrs Sarah Heitner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(42 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 26 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address479 Holloway Road
London
N7 6LE
Director NameMrs Helen Fay Bondi
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(42 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 25 March 2021)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address479 Holloway Road
London
N7 6LE
Secretary NameMrs Helen Fay Bondi
StatusResigned
Appointed01 December 2013(46 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 25 March 2021)
RoleCompany Director
Correspondence Address34 Princes Park Avenue
London
NW11 0JT

Contact

Telephone020 89073996
Telephone regionLondon

Location

Registered Address479 Holloway Road
London
N7 6LE
RegionLondon
ConstituencyIslington North
CountyGreater London
WardSt George's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£50,360
Cash£13,939
Current Liabilities£33,464

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due25 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return15 November 2023 (4 months, 2 weeks ago)
Next Return Due29 November 2024 (8 months from now)

Charges

5 April 2022Delivered on: 20 April 2022
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Particulars: 30 plashet road, plaistow, london (E13 0PU) registered at land registry with freehold title under title number EGL3750.
Outstanding
28 March 2019Delivered on: 2 April 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: (A) the freehold property known as 30 plashet road, plaistow, london E13 0PU comprised in title number EGL3750.” ("The property") together with all buildings, fixtures including trade fixtures (if any) and fixed plant and machinery from time to time on the property together with all estates, rights, title, options, easements and privileges benefitting the same including all beneficial interests and rights in the property and in any proceeds of sale or disposal of any part of the property;. (I) by way of first fixed charge any shares held by the company in any company from time to time which has any rights in or is connected to the property; and. (Ii) by way of first fixed charge the benefit of all guarantees, indemnities, rent deposits, agreements, contracts, undertakings and warranties relating to the property.. (B) by way of assignment all of the company's right, title, estate and other interests in and to all rents and other sums at any time payable by any tenants or licensees or occupiers of the property together with the benefit of all its rights and remedies relating to them.. (C) by way of assignment all of the company's right, title, estate and other interests in and to all monies from time to time payable to the company under or pursuant to all present and future contract or policies of insurance to which it is entitled in relation to the property including without limitation the refund of any premiums.. (D) the goodwill of the business (if any ) from time to time carried on from the property.
Outstanding
21 June 1972Delivered on: 5 July 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 143, earlham grove london E.7.
Outstanding
21 June 1972Delivered on: 5 July 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30, plashet road, london E13.
Outstanding
4 December 1969Delivered on: 10 December 1969
Persons entitled: Midland Bank PLC

Classification: Sub mortgage
Secured details: All monies due etc.
Particulars: The benefit of a mortgage due to the company under a legal charge dated 18/7/69 by john henry davies to the company and secured on flat 4B 4. hartland road, west ham. London E15.
Outstanding
4 December 1969Delivered on: 10 December 1969
Persons entitled: Midland Bank PLC

Classification: Sub mortgage
Secured details: All monies due etc.
Particulars: All the benefit of a mortgage due to the company under a legal charge dated 3/10/69 by hassan hussein to the company and secured on leasehold property flat 4A, 4 hartland, west ham, london E15.
Outstanding
19 January 1968Delivered on: 26 January 1968
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: F/H land, hereditaments & premises at 4, hartland road, E. 15 with all fixtures.
Outstanding
10 January 1968Delivered on: 18 January 1968
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: F/H land hereditaments & premises lying or situate at :- 67 locksey street, E.14, with all fixtures.
Outstanding

Filing History

22 January 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
3 December 2019Appointment of Mr Henry Bondi as a director on 26 November 2019 (2 pages)
3 December 2019Termination of appointment of Sylvia Cymerman as a director on 26 November 2019 (1 page)
3 December 2019Termination of appointment of Ian Heitner as a director on 26 November 2019 (1 page)
3 December 2019Termination of appointment of Sarah Heitner as a director on 26 November 2019 (1 page)
3 December 2019Termination of appointment of Michael David Cymerman as a director on 26 November 2019 (1 page)
18 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
6 August 2019Statement of capital on 6 August 2019
  • GBP 2
(3 pages)
6 August 2019Statement by Directors (1 page)
6 August 2019Resolutions
  • RES13 ‐ 09/04/2019
(1 page)
6 August 2019Solvency Statement dated 09/04/19 (1 page)
2 April 2019Registration of charge 009183300007, created on 28 March 2019 (34 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 December 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
12 March 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
18 December 2017Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
18 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
18 December 2017Previous accounting period shortened from 26 March 2017 to 25 March 2017 (1 page)
18 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
20 December 2016Previous accounting period shortened from 27 March 2016 to 26 March 2016 (1 page)
15 December 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
21 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
16 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
15 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(6 pages)
15 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2
(6 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page)
7 December 2014Termination of appointment of Rose Cymerman as a director on 7 December 2014 (1 page)
7 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 2
(7 pages)
7 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 2
(7 pages)
7 December 2014Termination of appointment of Rose Cymerman as a director on 7 December 2014 (1 page)
7 December 2014Termination of appointment of Rose Cymerman as a director on 7 December 2014 (1 page)
10 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
24 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
6 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(7 pages)
6 December 2013Appointment of Mrs Helen Fay Bondi as a secretary (2 pages)
6 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(7 pages)
6 December 2013Appointment of Mrs Helen Fay Bondi as a secretary (2 pages)
6 December 2013Termination of appointment of Rose Cymerman as a secretary (1 page)
6 December 2013Termination of appointment of Rose Cymerman as a secretary (1 page)
20 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
24 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
30 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (7 pages)
30 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (7 pages)
13 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (7 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
13 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (7 pages)
13 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (7 pages)
12 December 2010Director's details changed for Rose Cymerman on 1 October 2010 (2 pages)
12 December 2010Termination of appointment of Icek Cymerman as a director (1 page)
12 December 2010Director's details changed for Rose Cymerman on 1 October 2010 (2 pages)
12 December 2010Termination of appointment of Icek Cymerman as a director (1 page)
12 December 2010Director's details changed for Rose Cymerman on 1 October 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 March 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Mrs Helen Fay Cymerman on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Mrs Helen Fay Cymerman on 26 February 2010 (2 pages)
9 February 2010Appointment of Mrs Sylvia Cymerman as a director (2 pages)
9 February 2010Appointment of Mrs Sarah Heitner as a director (2 pages)
9 February 2010Appointment of Mrs Helen Fay Cymerman as a director (2 pages)
9 February 2010Appointment of Mr Michael David Cymerman as a director (2 pages)
9 February 2010Appointment of Mrs Sylvia Cymerman as a director (2 pages)
9 February 2010Appointment of Mr Michael David Cymerman as a director (2 pages)
9 February 2010Appointment of Mrs Helen Fay Cymerman as a director (2 pages)
9 February 2010Appointment of Mrs Sarah Heitner as a director (2 pages)
3 February 2010Appointment of Mr Leonard Harry Bondi as a director (2 pages)
3 February 2010Appointment of Mr Ian Heitner as a director (2 pages)
3 February 2010Appointment of Mr Ian Heitner as a director (2 pages)
3 February 2010Appointment of Mr Leonard Harry Bondi as a director (2 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (2 pages)
18 November 2008Return made up to 15/11/08; full list of members (4 pages)
18 November 2008Return made up to 15/11/08; full list of members (4 pages)
22 January 2008Return made up to 15/11/07; no change of members (7 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (2 pages)
22 January 2008Return made up to 15/11/07; no change of members (7 pages)
13 April 2007Return made up to 15/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2007Return made up to 15/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
27 February 2007Total exemption small company accounts made up to 31 March 2006 (2 pages)
8 February 2006Return made up to 15/11/05; full list of members (7 pages)
8 February 2006Return made up to 15/11/05; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
7 December 2004Return made up to 15/11/04; full list of members (7 pages)
7 December 2004Return made up to 15/11/04; full list of members (7 pages)
13 March 2004Return made up to 15/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 March 2004Return made up to 15/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
18 April 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
18 April 2003Total exemption small company accounts made up to 31 March 2002 (2 pages)
6 April 2003Return made up to 15/11/02; full list of members (7 pages)
6 April 2003Return made up to 15/11/02; full list of members (7 pages)
18 March 2002Return made up to 15/11/01; full list of members (6 pages)
18 March 2002Return made up to 15/11/01; full list of members (6 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (2 pages)
14 February 2001Return made up to 15/11/00; full list of members (6 pages)
14 February 2001Return made up to 15/11/00; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (2 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (2 pages)
28 June 2000Registered office changed on 28/06/00 from: 99 grove green road london E11 4EF (1 page)
28 June 2000Registered office changed on 28/06/00 from: 99 grove green road london E11 4EF (1 page)
17 February 2000Return made up to 15/11/99; full list of members (6 pages)
17 February 2000Return made up to 15/11/99; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (2 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (2 pages)
10 February 1999Return made up to 15/11/98; full list of members (6 pages)
10 February 1999Return made up to 15/11/98; full list of members (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (2 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (2 pages)
19 December 1997Return made up to 15/11/97; no change of members (5 pages)
19 December 1997Return made up to 15/11/97; no change of members (5 pages)
18 February 1997Return made up to 15/11/96; no change of members (5 pages)
18 February 1997Return made up to 15/11/96; no change of members (5 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
22 February 1996Return made up to 15/11/95; full list of members (6 pages)
22 February 1996Return made up to 15/11/95; full list of members (6 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (2 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)