Overhill Road
London
SE22 0PZ
Director Name | Ms Eileen Fox |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Osteopath |
Country of Residence | United Kingdom |
Correspondence Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | Mr Ross Bannatyne |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2020(30 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Digital Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
Secretary Name | Caxtons Commercial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 06 September 2003(14 years after company formation) |
Appointment Duration | 20 years, 7 months |
Correspondence Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
Director Name | John Howard |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(3 years after company formation) |
Appointment Duration | 14 years (resigned 01 October 2006) |
Role | Manager |
Correspondence Address | 28 Cityview Court Overhill Road London SE22 0PZ |
Director Name | Mr Ronald John Slade |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(3 years after company formation) |
Appointment Duration | 1 year (resigned 08 September 1993) |
Role | Economist |
Correspondence Address | 26 Rudolph Court London SE22 0PZ |
Director Name | Ms Eileen Fox |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(3 years after company formation) |
Appointment Duration | 1 week, 6 days (resigned 21 September 1992) |
Role | Fleet Manager |
Country of Residence | England |
Correspondence Address | 4 City View Court Overhill Road London SE22 0PZ |
Director Name | James Drummond-Murrey |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(3 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 December 1996) |
Role | Archaeologist |
Correspondence Address | 2 Rudolf Court Overhill Road London SE22 0PZ |
Director Name | Simon Marc Atkinson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(3 years after company formation) |
Appointment Duration | 1 year (resigned 08 September 1993) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Barcham House Tilford Road Hindhead Surrey GU26 6SJ |
Secretary Name | Mr Ronald John Slade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1992(3 years after company formation) |
Appointment Duration | 8 months (resigned 12 May 1993) |
Role | Company Director |
Correspondence Address | 26 Rudolph Court London SE22 0PZ |
Director Name | John Walker |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 1996) |
Role | Financial Reinsurance Broker |
Correspondence Address | 19 Cityview Court Overhill Road London SE22 0PZ |
Director Name | Benjamin John Williams |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 December 1996) |
Role | Analyst Programmer |
Correspondence Address | 34 Rudolph Court Overhill Road Dulwich London SE22 0PZ |
Secretary Name | Peter Pye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1993(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 December 1996) |
Role | Accountant |
Correspondence Address | 20 Cityview Court Overhill Road London SE22 0PZ |
Director Name | Brougham Bird |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(7 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 18 June 1997) |
Role | Property Maintenance |
Correspondence Address | 15 Cityview Court Overhill Road London SE22 0PZ |
Director Name | Ms Dawn Louise Nasser |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1996(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 November 1999) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cityview Court Overhill Road London SE22 0PZ |
Director Name | Patricia Mary Eperon |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1998(8 years, 5 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 October 2013) |
Role | Retired |
Correspondence Address | 22 Cityview Court Overhill Road London SE22 0PZ |
Director Name | Ms Dawn Louise Nasser |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2011(21 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 January 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 City View Court Overhill Road London SE22 0PZ |
Director Name | Mr Michael Edward Ham |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British,Australian |
Status | Resigned |
Appointed | 11 November 2013(24 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 February 2022) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 5 City View Court Overhill Road Dulwich London SE22 0PZ |
Director Name | Mr Oliver Hodder |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(24 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 05 February 2016) |
Role | Porter |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cityview Court Overhill Road Dulwich London SE22 0PZ |
Secretary Name | BOYD Johnson Property Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 1996(7 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 September 1997) |
Correspondence Address | PO Box 71 Ware Hertfordshire SG11 1UB |
Secretary Name | Goodacre Property Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1997(8 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 September 2003) |
Correspondence Address | Flint Research Institute 132 Heathfield Road Keston Kent BR2 6BA |
Registered Address | 49-50 Windmill Street Gravesend Kent DA12 1BG |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | A. Khalfan & M. Khalfan & M. Bharwani 2.94% Ordinary |
---|---|
1 at £1 | Dr S. Kumar 2.94% Ordinary |
1 at £1 | Dr S.w. Hyder & Mrs N.s. Hyder 2.94% Ordinary |
1 at £1 | Miss S.m. Patel 2.94% Ordinary |
1 at £1 | Mr A.f. Smith & Mrs M.m. Smith 2.94% Ordinary |
1 at £1 | Mr A.j. Compton & Mrs C.d.d. Compton 2.94% Ordinary |
1 at £1 | Mr A.j. Yardley 2.94% Ordinary |
1 at £1 | Mr Andrew James Davidson 2.94% Ordinary |
1 at £1 | Mr B.a. Ellsbury 2.94% Ordinary |
1 at £1 | Mr D.h. Broadribb & Mrs N. Broadribb 2.94% Ordinary |
1 at £1 | Mr David Edward Cloake 2.94% Ordinary |
1 at £1 | Mr E. Ziani & D. Rogers 2.94% Ordinary |
1 at £1 | Mr E.d. Jones & Ms T.l. Laurie 2.94% Ordinary |
1 at £1 | Mr I. Newman 2.94% Ordinary |
1 at £1 | Mr J.n.m. Macmanus 2.94% Ordinary |
1 at £1 | Mr John Walker 2.94% Ordinary |
1 at £1 | Mr M. Ham & Mrs M. Ham 2.94% Ordinary |
1 at £1 | Mr O. Hodder & Mrs C. Hodder 2.94% Ordinary |
1 at £1 | Mr P. Thomas & Mr R. Shires 2.94% Ordinary |
1 at £1 | Mr R.g.j. Bannatyne & Ms H.m. Bothamley 2.94% Ordinary |
1 at £1 | Mr S. Mansour 2.94% Ordinary |
1 at £1 | Mr S. Sommanus 2.94% Ordinary |
1 at £1 | Mr S.s.u. Huq 2.94% Ordinary |
1 at £1 | Mr Simon Handley 2.94% Ordinary |
1 at £1 | Mr Z. Qureshi 2.94% Ordinary |
1 at £1 | Mrs E.a. Farmar & Mr P.m. Farmar 2.94% Ordinary |
1 at £1 | Mrs Y. Patel 2.94% Ordinary |
1 at £1 | Ms Dawn Louise Nasser 2.94% Ordinary |
1 at £1 | Ms Eileen Fox 2.94% Ordinary |
1 at £1 | Ms Patricia Mary Eperon 2.94% Ordinary |
1 at £1 | Ms S. Furness & Ms D. Nasser 2.94% Ordinary |
1 at £1 | Ms S.e. Neilson 2.94% Ordinary |
1 at £1 | Ms T. Persaud 2.94% Ordinary |
1 at £1 | Ms Xiaohan Wang 2.94% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months, 3 weeks from now) |
11 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
---|---|
12 August 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
6 March 2020 | Appointment of Mr Ross Bannatyne as a director on 31 January 2020 (2 pages) |
11 February 2020 | Appointment of Ms Eileen Fox as a director on 31 January 2020 (2 pages) |
10 January 2020 | Termination of appointment of Dawn Louise Nasser as a director on 10 January 2020 (1 page) |
18 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 September 2019 | Confirmation statement made on 8 September 2019 with updates (6 pages) |
28 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 September 2018 | Confirmation statement made on 8 September 2018 with updates (6 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 September 2017 | Confirmation statement made on 8 September 2017 with updates (6 pages) |
11 September 2017 | Confirmation statement made on 8 September 2017 with updates (6 pages) |
2 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
2 December 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
23 September 2016 | Confirmation statement made on 8 September 2016 with updates (8 pages) |
23 September 2016 | Confirmation statement made on 8 September 2016 with updates (8 pages) |
4 May 2016 | Termination of appointment of Oliver Hodder as a director on 5 February 2016 (1 page) |
4 May 2016 | Termination of appointment of Oliver Hodder as a director on 5 February 2016 (1 page) |
14 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
14 December 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
10 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
29 January 2015 | Appointment of Mr Oliver Hodder as a director on 13 January 2014 (2 pages) |
29 January 2015 | Appointment of Mr Oliver Hodder as a director on 13 January 2014 (2 pages) |
12 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
12 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
12 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
21 November 2013 | Termination of appointment of Patricia Eperon as a director (1 page) |
21 November 2013 | Termination of appointment of Patricia Eperon as a director (1 page) |
20 November 2013 | Appointment of Mr Michael Edward Ham as a director (2 pages) |
20 November 2013 | Appointment of Mr Michael Edward Ham as a director (2 pages) |
8 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
8 November 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
4 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
7 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
7 December 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
20 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (9 pages) |
20 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (9 pages) |
20 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (9 pages) |
15 March 2012 | Appointment of Ms Dawn Louise Nasser as a director (2 pages) |
15 March 2012 | Appointment of Ms Dawn Louise Nasser as a director (2 pages) |
21 October 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
21 October 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
27 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (8 pages) |
27 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (8 pages) |
27 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (8 pages) |
27 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
27 October 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
22 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (8 pages) |
22 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (8 pages) |
22 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (8 pages) |
24 March 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
24 March 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
3 March 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
3 March 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages) |
24 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
24 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
15 September 2009 | Return made up to 08/09/09; full list of members (15 pages) |
15 September 2009 | Return made up to 08/09/09; full list of members (15 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
21 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
10 September 2008 | Return made up to 08/09/08; full list of members (15 pages) |
10 September 2008 | Return made up to 08/09/08; full list of members (15 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
26 September 2007 | Return made up to 08/09/07; full list of members (13 pages) |
26 September 2007 | Return made up to 08/09/07; full list of members (13 pages) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
15 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
15 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
27 September 2006 | Return made up to 08/09/06; full list of members (13 pages) |
27 September 2006 | Return made up to 08/09/06; full list of members (13 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
27 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
20 September 2005 | Return made up to 08/09/05; full list of members (13 pages) |
20 September 2005 | Return made up to 08/09/05; full list of members (13 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 May 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 September 2004 | Return made up to 08/09/04; full list of members (13 pages) |
15 September 2004 | Return made up to 08/09/04; full list of members (13 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 October 2003 | Return made up to 08/09/03; no change of members
|
3 October 2003 | Registered office changed on 03/10/03 from: 49-50 windmill street gravesend kent DA12 1BG (1 page) |
3 October 2003 | New secretary appointed (1 page) |
3 October 2003 | Return made up to 08/09/03; no change of members
|
3 October 2003 | Registered office changed on 03/10/03 from: 49-50 windmill street gravesend kent DA12 1BG (1 page) |
3 October 2003 | New secretary appointed (1 page) |
3 October 2003 | Secretary resigned (1 page) |
3 October 2003 | Secretary resigned (1 page) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 November 2002 | Return made up to 08/09/02; no change of members
|
15 November 2002 | Return made up to 08/09/02; no change of members
|
21 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
21 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
7 November 2001 | Return made up to 08/09/01; full list of members (7 pages) |
7 November 2001 | Return made up to 08/09/01; full list of members (7 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
18 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
12 September 2000 | Return made up to 08/09/00; change of members
|
12 September 2000 | Return made up to 08/09/00; change of members
|
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
22 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
22 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
5 November 1999 | Return made up to 08/09/99; change of members (6 pages) |
5 November 1999 | Return made up to 08/09/99; change of members (6 pages) |
4 May 1999 | Full accounts made up to 31 March 1998 (9 pages) |
4 May 1999 | Full accounts made up to 31 March 1998 (9 pages) |
18 February 1999 | Registered office changed on 18/02/99 from: 125 church road upper norwood london SE19 2PR (1 page) |
18 February 1999 | Registered office changed on 18/02/99 from: 125 church road upper norwood london SE19 2PR (1 page) |
15 October 1998 | Return made up to 08/09/98; full list of members (8 pages) |
15 October 1998 | Return made up to 08/09/98; full list of members (8 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (8 pages) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | Director's particulars changed (1 page) |
8 October 1997 | Return made up to 08/09/97; change of members (6 pages) |
8 October 1997 | Registered office changed on 08/10/97 from: little croft colliers end ware hertfordshire SG11 1EH (1 page) |
8 October 1997 | Director's particulars changed (1 page) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | Return made up to 08/09/97; change of members (6 pages) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | Registered office changed on 08/10/97 from: little croft colliers end ware hertfordshire SG11 1EH (1 page) |
7 July 1997 | Director resigned (1 page) |
7 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | Director resigned (1 page) |
21 January 1997 | Return made up to 08/09/96; no change of members (4 pages) |
21 January 1997 | Registered office changed on 21/01/97 from: mill studio business centre crane mead ware SG12 9PY (1 page) |
21 January 1997 | Return made up to 08/09/96; no change of members (4 pages) |
21 January 1997 | Registered office changed on 21/01/97 from: mill studio business centre crane mead ware SG12 9PY (1 page) |
9 January 1997 | New secretary appointed (2 pages) |
9 January 1997 | Secretary resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | New secretary appointed (2 pages) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Director resigned (1 page) |
9 January 1997 | Secretary resigned (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
28 November 1996 | Full accounts made up to 31 March 1996 (4 pages) |
28 November 1996 | Full accounts made up to 31 March 1996 (4 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
4 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
22 September 1995 | Return made up to 08/09/95; full list of members
|
22 September 1995 | Return made up to 08/09/95; full list of members
|