Company NameLondon & Overseas (Investments) Limited
DirectorsElizabeth Emma Kay and Sarah Kate Kluth
Company StatusActive
Company Number00948881
CategoryPrivate Limited Company
Incorporation Date27 February 1969(55 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMrs Margaret Anne Grover
NationalityBritish
StatusCurrent
Appointed27 January 1992(22 years, 11 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMrs Elizabeth Emma Kay
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2001(32 years, 8 months after company formation)
Appointment Duration22 years, 6 months
RoleCounsellor
Country of ResidenceEngland
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMrs Sarah Kate Kluth
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2001(32 years, 8 months after company formation)
Appointment Duration22 years, 6 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMr Anthony Gordon-James
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1991(21 years, 11 months after company formation)
Appointment Duration28 years, 4 months (resigned 10 June 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Downshire Hill
Hampstead
London
NW3 1NR
Director NameMr Kevin Grover
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1991(21 years, 11 months after company formation)
Appointment Duration31 years, 9 months (resigned 20 October 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AE
Secretary NameMr Kevin Grover
NationalityBritish
StatusResigned
Appointed19 January 1991(21 years, 11 months after company formation)
Appointment Duration1 year (resigned 27 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AE

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

37.5k at £0.1Elizabeth Emma Kay
50.00%
Ordinary
37.5k at £0.1Sarah Kate Grover
50.00%
Ordinary

Financials

Year2014
Turnover£173,383
Net Worth£1,446,295
Cash£142,310
Current Liabilities£1,696,015

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 November 2023 (5 months, 2 weeks ago)
Next Return Due23 November 2024 (6 months, 4 weeks from now)

Filing History

9 November 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
14 July 2023Micro company accounts made up to 31 March 2023 (4 pages)
17 November 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
4 November 2022Change of details for Mrs Sarah Kate Kluth as a person with significant control on 19 October 2022 (2 pages)
4 November 2022Director's details changed for Mrs Elizabeth Emma Kay on 19 October 2022 (2 pages)
4 November 2022Registered office address changed from 19 Mymms Drive Brookmans Park Hatfield Hertfordshire AL9 7AE to Calder & Co 30 Orange Street London WC2H 7HF on 4 November 2022 (1 page)
4 November 2022Secretary's details changed for Mrs Margaret Anne Grover on 19 October 2022 (1 page)
4 November 2022Director's details changed for Mrs Sarah Kate Kluth on 19 October 2022 (2 pages)
4 November 2022Termination of appointment of Kevin Grover as a director on 20 October 2022 (1 page)
18 October 2022Micro company accounts made up to 31 March 2022 (4 pages)
11 November 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
26 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
9 November 2020Confirmation statement made on 9 November 2020 with no updates (3 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 June 2019Termination of appointment of Anthony Gordon-James as a director on 10 June 2019 (1 page)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
21 September 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
21 September 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
27 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 7,500
(7 pages)
27 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 7,500
(7 pages)
10 July 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
10 July 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 7,500
(7 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 7,500
(7 pages)
19 June 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
19 June 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 7,500
(7 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 7,500
(7 pages)
26 June 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
26 June 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
14 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
14 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
24 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (7 pages)
7 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
7 September 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
19 January 2011Director's details changed for Miss Sarah Kate Grover on 15 May 2010 (2 pages)
19 January 2011Director's details changed for Miss Sarah Kate Grover on 15 May 2010 (2 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
2 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
2 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Miss Sarah Kate Grover on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Elizabeth Emma Kay on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Miss Sarah Kate Grover on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Elizabeth Emma Kay on 19 January 2010 (2 pages)
12 August 2009Full accounts made up to 31 March 2009 (11 pages)
12 August 2009Full accounts made up to 31 March 2009 (11 pages)
19 January 2009Director's change of particulars / sarah grover / 19/01/2009 (2 pages)
19 January 2009Director's change of particulars / sarah grover / 19/01/2009 (2 pages)
19 January 2009Return made up to 19/01/09; full list of members (4 pages)
19 January 2009Return made up to 19/01/09; full list of members (4 pages)
29 July 2008Full accounts made up to 31 March 2008 (12 pages)
29 July 2008Full accounts made up to 31 March 2008 (12 pages)
28 January 2008Return made up to 19/01/08; full list of members (3 pages)
28 January 2008Return made up to 19/01/08; full list of members (3 pages)
3 September 2007Full accounts made up to 31 March 2007 (14 pages)
3 September 2007Full accounts made up to 31 March 2007 (14 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
23 January 2007Return made up to 19/01/07; full list of members (3 pages)
23 January 2007Return made up to 19/01/07; full list of members (3 pages)
29 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
29 August 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
7 March 2006Return made up to 19/01/06; full list of members (3 pages)
7 March 2006Return made up to 19/01/06; full list of members (3 pages)
13 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
13 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
25 January 2005Return made up to 19/01/05; full list of members (8 pages)
25 January 2005Return made up to 19/01/05; full list of members (8 pages)
22 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
22 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
25 January 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2004Return made up to 19/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
8 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
22 January 2003Return made up to 19/01/03; full list of members (8 pages)
22 January 2003Return made up to 19/01/03; full list of members (8 pages)
23 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
23 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
27 June 2002Registered office changed on 27/06/02 from: no 4 27 st james's street london SW1A 1HA (1 page)
27 June 2002Registered office changed on 27/06/02 from: no 4 27 st james's street london SW1A 1HA (1 page)
23 January 2002Return made up to 19/01/02; full list of members (7 pages)
23 January 2002Return made up to 19/01/02; full list of members (7 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
16 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
16 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
23 January 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2000Accounts made up to 31 March 2000 (9 pages)
13 September 2000Accounts made up to 31 March 2000 (9 pages)
26 January 2000Return made up to 19/01/00; full list of members (6 pages)
26 January 2000Return made up to 19/01/00; full list of members (6 pages)
13 August 1999Accounts made up to 31 March 1999 (9 pages)
13 August 1999Accounts made up to 31 March 1999 (9 pages)
24 January 1999Return made up to 19/01/99; full list of members (8 pages)
24 January 1999Return made up to 19/01/99; full list of members (8 pages)
5 June 1998Accounts made up to 31 March 1998 (6 pages)
5 June 1998Accounts made up to 31 March 1998 (6 pages)
21 January 1998Return made up to 19/01/98; no change of members (6 pages)
21 January 1998Return made up to 19/01/98; no change of members (6 pages)
18 December 1997Accounts made up to 31 March 1997 (6 pages)
18 December 1997Accounts made up to 31 March 1997 (6 pages)
16 January 1997Return made up to 19/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 1997Return made up to 19/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1996Accounts made up to 31 March 1996 (6 pages)
21 December 1996Accounts made up to 31 March 1996 (6 pages)
26 July 1995Accounts made up to 31 March 1995 (8 pages)
26 July 1995Accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)