London
W1G 9EL
Director Name | Steven Leslie Pae |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Elwill Way Park Langley Beckenham Kent BR3 6RX |
Director Name | David Michael Barraclough |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Queen Anne Street London W1G 9EL |
Secretary Name | Steven Leslie Pae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Elwill Way Park Langley Beckenham Kent BR3 6RX |
Secretary Name | Kevin John Donoghue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(2 years, 6 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 21 December 2017) |
Role | Company Director |
Correspondence Address | 40 Queen Anne Street London W1G 9EL |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | overstonepark.com |
---|---|
Telephone | 01604 647666 |
Telephone region | Northampton |
Registered Address | 40 Queen Anne Street London W1G 9EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Kok Chiang Tong 50.00% Ordinary |
---|---|
1 at £1 | Poh Choo Thng 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42,253 |
Cash | £365,924 |
Current Liabilities | £944,873 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 28 August 2023 (7 months ago) |
---|---|
Next Return Due | 11 September 2024 (5 months, 2 weeks from now) |
18 May 2021 | Delivered on: 25 May 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
19 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
18 December 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
23 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
4 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
29 August 2018 | Confirmation statement made on 28 August 2018 with updates (5 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 December 2017 | Termination of appointment of David Michael Barraclough as a director on 21 December 2017 (1 page) |
21 December 2017 | Notification of Overstone Resort Holdings Limited as a person with significant control on 21 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of Kevin John Donoghue as a secretary on 21 December 2017 (1 page) |
21 December 2017 | Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 40 Queen Anne Street London W1G 9EL on 21 December 2017 (1 page) |
21 December 2017 | Cessation of Kok Chiang Tong as a person with significant control on 21 December 2017 (1 page) |
21 December 2017 | Notification of Overstone Resort Holdings Limited as a person with significant control on 21 December 2017 (2 pages) |
21 December 2017 | Cessation of Kok Chiang Tong as a person with significant control on 21 December 2017 (1 page) |
21 December 2017 | Termination of appointment of David Michael Barraclough as a director on 21 December 2017 (1 page) |
21 December 2017 | Appointment of Mr Kirk Andrews as a director on 21 December 2017 (2 pages) |
21 December 2017 | Cessation of Poh Choo Thng as a person with significant control on 21 December 2017 (1 page) |
21 December 2017 | Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 40 Queen Anne Street London W1G 9EL on 21 December 2017 (1 page) |
21 December 2017 | Appointment of Mr Kirk Andrews as a director on 21 December 2017 (2 pages) |
21 December 2017 | Cessation of Poh Choo Thng as a person with significant control on 21 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Kevin John Donoghue as a secretary on 21 December 2017 (1 page) |
23 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 24 September 2017 with no updates (3 pages) |
30 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 30 January 2017 (1 page) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (12 pages) |
16 November 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 24 September 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
28 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 24 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 November 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
8 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 September 2012 (16 pages) |
8 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 September 2012 (16 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders
|
26 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders
|
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Director's details changed for David Michael Barraclough on 24 September 2011 (2 pages) |
14 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Secretary's details changed for Kevin John Donoghue on 24 September 2011 (1 page) |
14 November 2011 | Secretary's details changed for Kevin John Donoghue on 24 September 2011 (1 page) |
14 November 2011 | Director's details changed for David Michael Barraclough on 24 September 2011 (2 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
14 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Return made up to 24/09/08; full list of members (3 pages) |
27 January 2009 | Return made up to 24/09/08; full list of members (3 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 November 2007 | Return made up to 24/09/07; full list of members (2 pages) |
20 November 2007 | Return made up to 24/09/07; full list of members (2 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: 131 edgware road london W2 2AP (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 131 edgware road london W2 2AP (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page) |
8 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
3 November 2006 | Return made up to 24/09/06; full list of members (2 pages) |
3 November 2006 | Return made up to 24/09/06; full list of members (2 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
8 November 2005 | Return made up to 24/09/05; full list of members (2 pages) |
8 November 2005 | Return made up to 24/09/05; full list of members (2 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
4 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
5 October 2004 | Return made up to 24/09/04; full list of members (6 pages) |
5 October 2004 | Return made up to 24/09/04; full list of members (6 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 October 2003 | Return made up to 24/09/03; full list of members (6 pages) |
22 October 2003 | Return made up to 24/09/03; full list of members (6 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
5 February 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
8 October 2002 | Return made up to 24/09/02; full list of members
|
8 October 2002 | Return made up to 24/09/02; full list of members
|
14 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
14 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
9 October 2001 | Return made up to 24/09/01; full list of members (6 pages) |
9 October 2001 | Return made up to 24/09/01; full list of members (6 pages) |
26 June 2001 | Director's particulars changed (1 page) |
26 June 2001 | Director's particulars changed (1 page) |
12 October 2000 | Return made up to 24/09/00; full list of members
|
12 October 2000 | Return made up to 24/09/00; full list of members
|
26 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
26 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | New secretary appointed (2 pages) |
5 May 2000 | Secretary resigned (1 page) |
5 May 2000 | Secretary resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
26 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
1 October 1999 | Return made up to 24/09/99; full list of members (7 pages) |
1 October 1999 | Return made up to 24/09/99; full list of members (7 pages) |
8 October 1998 | Return made up to 24/09/98; full list of members (6 pages) |
8 October 1998 | Return made up to 24/09/98; full list of members (6 pages) |
1 September 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
1 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
1 September 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
1 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
2 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | Secretary resigned (1 page) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | Secretary resigned (1 page) |
2 October 1997 | Director resigned (1 page) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | New secretary appointed (2 pages) |
2 October 1997 | New director appointed (2 pages) |
24 September 1997 | Incorporation (17 pages) |
24 September 1997 | Incorporation (17 pages) |