Company NameOverlid Limited
DirectorsAlexandros Stephanides and Joanna Stephanides
Company StatusActive
Company Number01658822
CategoryPrivate Limited Company
Incorporation Date17 August 1982(41 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alexandros Stephanides
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1996(13 years, 9 months after company formation)
Appointment Duration27 years, 11 months
RoleDispensing Optician
Country of ResidenceEngland
Correspondence Address368 Forest Road
London
E17 5JF
Secretary NameJoanna Stephanides
NationalityBritish
StatusCurrent
Appointed07 June 1996(13 years, 9 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address368 Forest Road
London
E17 5JF
Director NameJoanna Stephanides
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2007(25 years, 2 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceCyprus
Correspondence Address368 Forest Road
London
E17 5JF
Director NameMrs Androulla Stephanides
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(9 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 June 1996)
RoleSecretary
Correspondence Address44 Stassinos Avenue
Nicosia T135
Cyprus
Director NameMr Michael Stephanides
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(9 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 June 1996)
RoleAccountant
Correspondence Address44 Stassinos Avenue
Nicosia T135
Cyprus
Secretary NameMrs Androulla Stephanides
NationalityBritish
StatusResigned
Appointed03 January 1992(9 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 June 1996)
RoleCompany Director
Correspondence Address44 Stassinos Avenue
Nicosia T135
Cyprus

Location

Registered Address368 Forest Road
London
E17 5JF
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWilliam Morris
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£1,658,966
Cash£325,294
Current Liabilities£56,395

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (1 week, 6 days from now)

Charges

11 June 2015Delivered on: 13 June 2015
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: F/H property situate and k/a 73 windmill hill enfield.
Outstanding
16 June 1992Delivered on: 23 June 1992
Satisfied on: 30 April 2012
Persons entitled: The Cyprus Popular Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 windmill hill enfield. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 June 1992Delivered on: 23 June 1992
Satisfied on: 30 April 2012
Persons entitled: The Cyprus Popular Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 windmill hill,enfield,london. 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.
Fully Satisfied

Filing History

3 February 2021Director's details changed for Joanna Stephanides on 3 February 2021 (2 pages)
3 February 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
3 February 2021Director's details changed for Mr Alexandros Stephanides on 3 February 2021 (2 pages)
26 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
10 March 2020Registered office address changed from 22 the Ridgeway Southgate London N14 6NU to 368 Forest Road London E17 5JF on 10 March 2020 (1 page)
3 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
3 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
13 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
8 January 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
5 January 2017Director's details changed for Mr Alexandros Stephanides on 12 June 2015 (2 pages)
5 January 2017Director's details changed for Mr Alexandros Stephanides on 12 June 2015 (2 pages)
5 January 2017Confirmation statement made on 3 January 2017 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
4 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(4 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 June 2015Registration of charge 016588220003, created on 11 June 2015 (6 pages)
13 June 2015Registration of charge 016588220003, created on 11 June 2015 (6 pages)
3 February 2015Director's details changed for Mr Alexandros Stephanides on 16 March 2013 (2 pages)
3 February 2015Director's details changed for Mr Alexandros Stephanides on 16 March 2013 (2 pages)
3 February 2015Director's details changed for Mr Alexandros Stephanides on 16 March 2013 (2 pages)
3 February 2015Director's details changed for Mr Alexandros Stephanides on 16 March 2013 (2 pages)
8 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
8 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (4 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 October 2012Registered office address changed from 136 Kentish Town Road London NW1 9QB on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 136 Kentish Town Road London NW1 9QB on 2 October 2012 (1 page)
2 October 2012Registered office address changed from 136 Kentish Town Road London NW1 9QB on 2 October 2012 (1 page)
17 September 2012Secretary's details changed for Joanna Stephanides on 17 September 2012 (1 page)
17 September 2012Director's details changed for Mr Alexandros Stephanides on 17 September 2012 (2 pages)
17 September 2012Director's details changed for Joanna Stephanides on 17 September 2012 (2 pages)
17 September 2012Director's details changed for Joanna Stephanides on 17 September 2012 (2 pages)
17 September 2012Director's details changed for Mr Alexandros Stephanides on 17 September 2012 (2 pages)
17 September 2012Director's details changed for Joanna Stephanides on 17 September 2012 (2 pages)
17 September 2012Secretary's details changed for Joanna Stephanides on 17 September 2012 (1 page)
17 September 2012Director's details changed for Joanna Stephanides on 17 September 2012 (2 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 January 2010Director's details changed for Joanna Stephanides on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Alexandros Stephanides on 31 December 2009 (2 pages)
19 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Alexandros Stephanides on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Joanna Stephanides on 31 December 2009 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 January 2009Return made up to 03/01/09; full list of members (4 pages)
27 January 2009Return made up to 03/01/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2008Return made up to 03/01/08; full list of members (2 pages)
30 January 2008Return made up to 03/01/08; full list of members (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 February 2007Return made up to 03/01/07; full list of members (2 pages)
9 February 2007Return made up to 03/01/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 January 2006Return made up to 03/01/06; full list of members (2 pages)
27 January 2006Return made up to 03/01/06; full list of members (2 pages)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 February 2005Return made up to 03/01/05; full list of members (6 pages)
15 February 2005Return made up to 03/01/05; full list of members (6 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2004Return made up to 03/01/04; full list of members (6 pages)
3 February 2004Return made up to 03/01/04; full list of members (6 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 January 2003Return made up to 03/01/03; full list of members (6 pages)
28 January 2003Return made up to 03/01/03; full list of members (6 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
15 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 March 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 February 2001Return made up to 03/01/01; full list of members (6 pages)
8 February 2001Return made up to 03/01/01; full list of members (6 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (4 pages)
1 February 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2000Return made up to 03/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
7 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 January 1999Return made up to 03/01/99; no change of members (4 pages)
4 January 1999Return made up to 03/01/99; no change of members (4 pages)
1 February 1998Return made up to 03/01/98; no change of members (4 pages)
1 February 1998Return made up to 03/01/98; no change of members (4 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
23 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
5 September 1997Memorandum and Articles of Association (6 pages)
5 September 1997Memorandum and Articles of Association (6 pages)
19 February 1997Return made up to 03/01/97; full list of members (6 pages)
19 February 1997Return made up to 03/01/97; full list of members (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
28 June 1996New director appointed (2 pages)
28 June 1996Secretary resigned;director resigned (1 page)
28 June 1996New director appointed (2 pages)
28 June 1996New secretary appointed (2 pages)
28 June 1996New secretary appointed (2 pages)
28 June 1996Secretary resigned;director resigned (1 page)
28 June 1996Director resigned (1 page)
28 June 1996Director resigned (1 page)
4 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
16 January 1996Return made up to 03/01/96; no change of members (4 pages)
16 January 1996Return made up to 03/01/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
27 August 1982Alter mem and arts (2 pages)
27 August 1982Alter mem and arts (2 pages)