Company NameOverbury (Bromley) Limited
DirectorsValerie Leach and Mark John Relf
Company StatusActive
Company Number03025773
CategoryPrivate Limited Company
Incorporation Date23 February 1995(29 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameValerie Leach
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2002(7 years, 9 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Wilton Place
11 Overbury Avenue
Beckenham
Kent
BR3 6QP
Director NameMr Mark John Relf
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2013(18 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Burrows
Cuddington
Northwich
CW8 2UG
Director NameMr Paul Castle
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(same day as company formation)
RoleChartered Accountant
Correspondence AddressThe Lodge Crabbett Wood
Itchingwood Common Limpsfield
Oxted
Surrey
Rh8
Director NameEunice Forsdyke
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(same day as company formation)
RoleRetired
Correspondence AddressFlat 3 Wilton Place
11 Overbury Avenue
Beckenham
Kent
BR3 6QP
Director NameMr John Henman
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Branxholme Court
Highland Road
Bromley
BR1 4AH
Director NameJulia Lyons
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(same day as company formation)
RoleRetired
Correspondence Address5 Wilton Place
11 Overbury Avenue
Beckenham
Kent
BR3 6QP
Director NameJane Owen
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(same day as company formation)
RoleSecretary
Correspondence AddressFlat 2 Wilton Place
11 Overbury Avenue Bromley
Beckenham
Kent
BR3 2QP
Secretary NameMr John Henman
NationalityBritish
StatusResigned
Appointed23 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Branxholme Court
Highland Road
Bromley
BR1 4AH
Secretary NameMr James John Madden
NationalityBritish
StatusResigned
Appointed23 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Blackhall
Blackhall Lane
Sevenoaks
Kent
TN15 0HS
Secretary NameJulia Lyons
NationalityBritish
StatusResigned
Appointed07 July 1998(3 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 March 2013)
RoleRetired
Correspondence Address5 Wilton Place
11 Overbury Avenue
Beckenham
Kent
BR3 6QP
Director NameDaniel Lane
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(8 years after company formation)
Appointment Duration6 years, 4 months (resigned 05 August 2009)
RoleAccountant
Correspondence Address3 Wilton Place
11 Overbury Avenue
Beckenham
Kent
BR3 6QP
Director NameHazel Lane
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(8 years after company formation)
Appointment Duration6 years, 4 months (resigned 05 August 2009)
RoleAccountant
Correspondence Address3 Wilton Place
11 Overbury Avenue
Beckenham
Kent
BR3 6QP

Location

Registered Address10 Wilton Place
11 Overbury Avenue
Beckenham
Kent
BR3 6QP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£13,000

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return4 September 2023 (7 months, 2 weeks ago)
Next Return Due18 September 2024 (5 months from now)

Filing History

25 March 2020Accounts for a dormant company made up to 31 July 2019 (4 pages)
5 March 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
25 March 2019Accounts for a dormant company made up to 31 July 2018 (4 pages)
4 March 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
8 March 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
27 February 2018Confirmation statement made on 23 February 2018 with updates (5 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
16 March 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
16 March 2017Confirmation statement made on 23 February 2017 with updates (7 pages)
14 March 2017Director's details changed for Mr Mark John Relf on 14 March 2017 (2 pages)
14 March 2017Director's details changed for Mr Mark John Relf on 14 March 2017 (2 pages)
26 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 14
(5 pages)
26 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 14
(5 pages)
24 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
24 February 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 14
(5 pages)
26 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 14
(5 pages)
6 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 February 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
26 March 2014Statement of capital following an allotment of shares on 14 December 2013
  • GBP 14
(3 pages)
26 March 2014Statement of capital following an allotment of shares on 14 December 2013
  • GBP 14
(3 pages)
25 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 14
(5 pages)
25 March 2014Director's details changed for Valerie Leach on 1 January 2014 (2 pages)
25 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 14
(5 pages)
25 March 2014Termination of appointment of Julia Lyons as a secretary (1 page)
25 March 2014Director's details changed for Valerie Leach on 1 January 2014 (2 pages)
25 March 2014Director's details changed for Valerie Leach on 1 January 2014 (2 pages)
25 March 2014Termination of appointment of Julia Lyons as a secretary (1 page)
18 February 2014Statement of capital on 18 February 2014
  • GBP 13
(4 pages)
18 February 2014Statement by directors (2 pages)
18 February 2014Statement of capital on 18 February 2014
  • GBP 13
(4 pages)
18 February 2014Solvency statement dated 17/12/13 (1 page)
18 February 2014Statement by directors (2 pages)
18 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 February 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 February 2014Solvency statement dated 17/12/13 (1 page)
1 August 2013Appointment of Mr Mark John Relf as a director (3 pages)
1 August 2013Termination of appointment of Julia Lyons as a director (2 pages)
1 August 2013Appointment of Mr Mark John Relf as a director (3 pages)
1 August 2013Termination of appointment of Julia Lyons as a director (2 pages)
29 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (15 pages)
29 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (15 pages)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
20 August 2012Annual return made up to 23 February 2012 with a full list of shareholders (14 pages)
20 August 2012Annual return made up to 23 February 2010 with a full list of shareholders (14 pages)
20 August 2012Annual return made up to 23 February 2012 with a full list of shareholders (14 pages)
20 August 2012Annual return made up to 23 February 2011 with a full list of shareholders (14 pages)
20 August 2012Annual return made up to 23 February 2011 with a full list of shareholders (14 pages)
20 August 2012Annual return made up to 23 February 2010 with a full list of shareholders (14 pages)
16 March 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
16 March 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
4 April 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
4 April 2011Accounts for a dormant company made up to 31 July 2010 (4 pages)
7 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
7 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
12 August 2009Appointment terminated director hazel lane (1 page)
12 August 2009Registered office changed on 12/08/2009 from, 3 wilton place, 11 overbury avenue, beckenham, kent, BR3 6QP (1 page)
12 August 2009Appointment terminated director daniel lane (1 page)
12 August 2009Registered office changed on 12/08/2009 from, 3 wilton place, 11 overbury avenue, beckenham, kent, BR3 6QP (1 page)
12 August 2009Appointment terminated director daniel lane (1 page)
12 August 2009Appointment terminated director hazel lane (1 page)
7 May 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
7 May 2009Accounts for a dormant company made up to 31 July 2008 (3 pages)
9 March 2009Return made up to 23/02/09; full list of members (8 pages)
9 March 2009Return made up to 23/02/09; full list of members (8 pages)
11 March 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
11 March 2008Accounts for a dormant company made up to 31 July 2007 (3 pages)
4 March 2008Return made up to 23/02/08; full list of members (8 pages)
4 March 2008Return made up to 23/02/08; full list of members (8 pages)
5 April 2007Return made up to 23/02/07; full list of members (12 pages)
5 April 2007Director's particulars changed (1 page)
5 April 2007Return made up to 23/02/07; full list of members (12 pages)
5 April 2007Director's particulars changed (1 page)
7 August 2006Accounts for a dormant company made up to 31 July 2006 (3 pages)
7 August 2006Accounts for a dormant company made up to 31 July 2006 (3 pages)
16 March 2006Return made up to 23/02/06; full list of members (12 pages)
16 March 2006Return made up to 23/02/06; full list of members (12 pages)
11 October 2005Accounts for a dormant company made up to 31 July 2005 (3 pages)
11 October 2005Accounts for a dormant company made up to 31 July 2005 (3 pages)
6 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 October 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 April 2005Registered office changed on 05/04/05 from: 34 southborough road, bromley, BR1 2EB (1 page)
5 April 2005Registered office changed on 05/04/05 from: 34 southborough road, bromley, BR1 2EB (1 page)
24 March 2005Return made up to 23/02/05; full list of members (12 pages)
24 March 2005Return made up to 23/02/05; full list of members (12 pages)
21 September 2004Accounts for a dormant company made up to 31 July 2004 (3 pages)
21 September 2004Accounts for a dormant company made up to 31 July 2004 (3 pages)
7 June 2004Total exemption full accounts made up to 31 July 2003 (3 pages)
7 June 2004Total exemption full accounts made up to 31 July 2003 (3 pages)
27 February 2004Return made up to 23/02/04; full list of members (12 pages)
27 February 2004Return made up to 23/02/04; full list of members (12 pages)
28 August 2003Total exemption full accounts made up to 31 July 2002 (3 pages)
28 August 2003Total exemption full accounts made up to 31 July 2002 (3 pages)
5 April 2003New director appointed (1 page)
5 April 2003Director resigned (1 page)
5 April 2003New director appointed (1 page)
5 April 2003New director appointed (1 page)
5 April 2003New director appointed (1 page)
5 April 2003Director resigned (1 page)
4 March 2003Return made up to 23/02/03; full list of members (10 pages)
4 March 2003Return made up to 23/02/03; full list of members (10 pages)
9 December 2002New director appointed (2 pages)
9 December 2002New director appointed (2 pages)
11 November 2002Return made up to 18/02/02; full list of members (11 pages)
11 November 2002Return made up to 18/02/02; full list of members (11 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
22 April 2002Full accounts made up to 31 July 2001 (3 pages)
22 April 2002Full accounts made up to 31 July 2001 (3 pages)
24 April 2001Full accounts made up to 31 July 2000 (3 pages)
24 April 2001Full accounts made up to 31 July 2000 (3 pages)
10 April 2001Return made up to 23/02/01; full list of members (11 pages)
10 April 2001Return made up to 23/02/01; full list of members (11 pages)
29 March 2000Accounts for a small company made up to 31 July 1999 (3 pages)
29 March 2000Accounts for a small company made up to 31 July 1999 (3 pages)
27 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 March 2000Return made up to 23/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 August 1999Return made up to 23/02/99; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 August 1999Return made up to 23/02/99; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 1999Full accounts made up to 31 July 1998 (3 pages)
2 June 1999Full accounts made up to 31 July 1998 (3 pages)
25 May 1999Secretary resigned;director resigned (1 page)
25 May 1999Secretary resigned;director resigned (1 page)
10 November 1998New secretary appointed (2 pages)
10 November 1998New secretary appointed (2 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (3 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (3 pages)
10 May 1998Return made up to 23/02/98; full list of members (5 pages)
10 May 1998Return made up to 23/02/98; full list of members (5 pages)
19 March 1997Return made up to 23/02/97; no change of members (4 pages)
19 March 1997Return made up to 23/02/97; no change of members (4 pages)
24 December 1996Full accounts made up to 31 July 1996 (3 pages)
24 December 1996Full accounts made up to 31 July 1996 (3 pages)
28 February 1996Return made up to 23/02/96; full list of members (5 pages)
28 February 1996Return made up to 23/02/96; full list of members (5 pages)
18 May 1995Director resigned;new director appointed (2 pages)
18 May 1995Secretary resigned;new director appointed (2 pages)
18 May 1995New secretary appointed;new director appointed (2 pages)
18 May 1995Secretary resigned;new director appointed (2 pages)
18 May 1995New director appointed (2 pages)
18 May 1995Director resigned;new director appointed (2 pages)
18 May 1995New secretary appointed;new director appointed (2 pages)
18 May 1995New director appointed (2 pages)
1 March 1995Accounting reference date notified as 31/07 (1 page)
1 March 1995Accounting reference date notified as 31/07 (1 page)
23 February 1995Incorporation (17 pages)
23 February 1995Incorporation (17 pages)