Company NameOverture Investments Limited
DirectorsChaskel Rand and Schloime Rand
Company StatusActive
Company Number02977095
CategoryPrivate Limited Company
Incorporation Date10 October 1994(29 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Chaskel Rand
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Queen Elizabeth Walk
London
N16 5UQ
Director NameMr Schloime Rand
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1997(3 years, 1 month after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kingsmere Place
Lordship Road
London
N16 5LN
Secretary NameMr Schloime Rand
NationalityBritish
StatusCurrent
Appointed24 November 1997(3 years, 1 month after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Kingsmere Place
Lordship Road
London
N16 5LN
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed10 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Secretary NameHelene Rand
NationalityBritish
StatusResigned
Appointed21 November 1994(1 month, 1 week after company formation)
Appointment Duration3 years (resigned 24 November 1997)
RoleSecretary
Correspondence Address10 Palm Court
London
N16 5XA

Contact

Telephone020 88001572
Telephone regionLondon

Location

Registered Address10 Palm Court
Queen Elizabeths Walk
London
N16 5XA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardStamford Hill West
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

90 at £1Redhouse Securities LTD
90.00%
Ordinary
10 at £1Bourneheights LTD
10.00%
Ordinary

Financials

Year2014
Net Worth£23,540
Cash£52
Current Liabilities£869,791

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due21 December 2024 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End21 March

Returns

Latest Return10 October 2023 (5 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months, 4 weeks from now)

Charges

17 August 2022Delivered on: 18 August 2022
Persons entitled: British Arab Commercial Bank PLC

Classification: A registered charge
Outstanding
26 January 2007Delivered on: 8 February 2007
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed
Secured details: All monies due or to become due from redhouse securities limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge the companys property assets rights and revenues. See the mortgage charge document for full details.
Outstanding
22 February 1996Delivered on: 14 March 1996
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge and mortgage
Secured details: £6,846,000 and all other monies due or to become due from the company and/or any companies named therein to the chargee and all that indebtedness of overture investments limited to the chargee as provided in the loan agreement recording the loan of the sum of £364,000.
Particulars: By way of floating charge all its undertaking property assets and rights present and future.
Outstanding
15 December 1994Delivered on: 4 January 1995
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Deed of subordination
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a facility letter dated 12/12/94 the security documents (as defined) and/or this charge.
Particulars: All present and future liabilities of jobview limited thornmead securities liited and oakhampton properties limited to the company whatsoever (whether principal or interest whether alone or jointly with any other person and in whatever style name or form and whether as principal or surety). See the mortgage charge document for full details.
Outstanding
15 December 1994Delivered on: 22 December 1994
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Deed of assignment of book debts
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a facility agreement dated 12/12/94 the security documents (as defined) and/or this charge.
Particulars: All its present and future rights title and interest in and to all present and future debts which are or become owing to the company from any person (the book debts). See the mortgage charge document for full details.
Outstanding
15 December 1994Delivered on: 22 December 1994
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Deed of assignment of a loan agreement
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a facility agreement dated 12/12/94 the security documents (as defined) and/or this charge.
Particulars: All present and future rights title and interest in and to the loan agreement dated 15/12/94. see the mortgage charge document for full details.
Outstanding
15 December 1994Delivered on: 22 December 1994
Satisfied on: 9 July 1997
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a floating charge. Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 November 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 24 March 2019 (7 pages)
15 November 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 24 March 2018 (7 pages)
9 November 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 24 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 24 March 2017 (7 pages)
17 November 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 24 March 2016 (6 pages)
8 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 24 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 24 March 2015 (6 pages)
24 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
24 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(5 pages)
8 January 2015Accounts for a small company made up to 24 March 2014 (6 pages)
8 January 2015Accounts for a small company made up to 24 March 2014 (6 pages)
2 December 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 December 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
24 December 2013Total exemption small company accounts made up to 24 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 24 March 2013 (6 pages)
27 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(5 pages)
27 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(5 pages)
2 January 2013Accounts for a small company made up to 24 March 2012 (6 pages)
2 January 2013Accounts for a small company made up to 24 March 2012 (6 pages)
26 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (5 pages)
3 January 2012Accounts for a small company made up to 24 March 2011 (9 pages)
3 January 2012Accounts for a small company made up to 24 March 2011 (9 pages)
19 December 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 10 October 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
5 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (5 pages)
26 January 2010Accounts for a small company made up to 24 March 2009 (7 pages)
26 January 2010Accounts for a small company made up to 24 March 2009 (7 pages)
30 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
11 February 2009Total exemption small company accounts made up to 24 March 2008 (7 pages)
11 February 2009Total exemption small company accounts made up to 24 March 2008 (7 pages)
4 December 2008Return made up to 10/10/08; full list of members (4 pages)
4 December 2008Return made up to 10/10/08; full list of members (4 pages)
10 June 2008Accounts for a small company made up to 24 March 2007 (7 pages)
10 June 2008Accounts for a small company made up to 24 March 2007 (7 pages)
11 February 2008Return made up to 10/10/07; full list of members (2 pages)
11 February 2008Return made up to 10/10/07; full list of members (2 pages)
5 April 2007Accounts for a small company made up to 24 March 2006 (7 pages)
5 April 2007Accounts for a small company made up to 24 March 2006 (7 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
8 February 2007Particulars of mortgage/charge (3 pages)
8 December 2006Return made up to 10/10/06; full list of members (7 pages)
8 December 2006Return made up to 10/10/06; full list of members (7 pages)
29 March 2006Accounts for a small company made up to 24 March 2005 (7 pages)
29 March 2006Accounts for a small company made up to 24 March 2005 (7 pages)
15 December 2005Return made up to 10/10/05; full list of members (7 pages)
15 December 2005Return made up to 10/10/05; full list of members (7 pages)
18 June 2005Accounting reference date shortened from 31/03/05 to 24/03/05 (1 page)
18 June 2005Accounting reference date shortened from 31/03/05 to 24/03/05 (1 page)
25 April 2005Return made up to 10/10/04; full list of members (7 pages)
25 April 2005Return made up to 10/10/04; full list of members (7 pages)
15 April 2005Accounts for a small company made up to 24 March 2004 (7 pages)
15 April 2005Accounts for a small company made up to 24 March 2004 (7 pages)
26 August 2004Registered office changed on 26/08/04 from: 8A accommodation road london NW11 8ED (1 page)
26 August 2004Registered office changed on 26/08/04 from: 8A accommodation road london NW11 8ED (1 page)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
22 October 2003Return made up to 10/10/03; full list of members (7 pages)
22 October 2003Return made up to 10/10/03; full list of members (7 pages)
17 April 2003Full accounts made up to 31 March 2002 (11 pages)
17 April 2003Full accounts made up to 31 March 2002 (11 pages)
22 October 2002Return made up to 10/10/02; full list of members (7 pages)
22 October 2002Return made up to 10/10/02; full list of members (7 pages)
5 May 2002Full accounts made up to 31 March 2001 (10 pages)
5 May 2002Full accounts made up to 31 March 2001 (10 pages)
28 October 2001Return made up to 10/10/01; full list of members (6 pages)
28 October 2001Return made up to 10/10/01; full list of members (6 pages)
19 October 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
19 October 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
5 February 2001Full accounts made up to 31 December 1999 (10 pages)
5 February 2001Full accounts made up to 31 December 1999 (10 pages)
18 October 2000Return made up to 10/10/00; full list of members (6 pages)
18 October 2000Return made up to 10/10/00; full list of members (6 pages)
9 November 1999Return made up to 10/10/99; full list of members (6 pages)
9 November 1999Return made up to 10/10/99; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
2 November 1999Full accounts made up to 31 December 1998 (10 pages)
9 November 1998Secretary resigned (1 page)
9 November 1998Secretary resigned (1 page)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
3 November 1998Full accounts made up to 31 December 1997 (14 pages)
2 November 1998Return made up to 10/10/98; full list of members (8 pages)
2 November 1998Return made up to 10/10/98; full list of members (8 pages)
22 December 1997Return made up to 10/10/97; no change of members (5 pages)
22 December 1997Return made up to 10/10/97; no change of members (5 pages)
18 December 1997New secretary appointed;new director appointed (3 pages)
18 December 1997New secretary appointed;new director appointed (3 pages)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
3 November 1997Full accounts made up to 31 December 1996 (14 pages)
9 July 1997Declaration of satisfaction of mortgage/charge (1 page)
9 July 1997Declaration of satisfaction of mortgage/charge (1 page)
23 December 1996Return made up to 10/10/96; change of members (7 pages)
23 December 1996Return made up to 10/10/96; change of members (7 pages)
18 December 1996Full accounts made up to 4 January 1996 (14 pages)
18 December 1996Full accounts made up to 4 January 1996 (14 pages)
18 December 1996Full accounts made up to 4 January 1996 (14 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
9 November 1995Return made up to 10/10/95; full list of members (8 pages)
9 November 1995Return made up to 10/10/95; full list of members (8 pages)
3 July 1995Accounting reference date notified as 31/12 (1 page)
3 July 1995Accounting reference date notified as 31/12 (1 page)
13 June 1995Ad 14/12/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 June 1995Ad 14/12/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
10 October 1994Incorporation (14 pages)
10 October 1994Incorporation (14 pages)