Company NameOverstone Park Limited
DirectorKirk Andrews
Company StatusActive
Company Number03438534
CategoryPrivate Limited Company
Incorporation Date24 September 1997(26 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section RArts, entertainment and recreation
SIC 93199Other sports activities
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Kirk Andrews
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2017(20 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Queen Anne Street
London
W1G 9EL
Director NameSteven Leslie Pae
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address93 Elwill Way
Park Langley
Beckenham
Kent
BR3 6RX
Director NameDavid Michael Barraclough
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Queen Anne Street
London
W1G 9EL
Secretary NameSteven Leslie Pae
NationalityBritish
StatusResigned
Appointed24 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address93 Elwill Way
Park Langley
Beckenham
Kent
BR3 6RX
Secretary NameKevin John Donoghue
NationalityBritish
StatusResigned
Appointed31 March 2000(2 years, 6 months after company formation)
Appointment Duration17 years, 8 months (resigned 21 December 2017)
RoleCompany Director
Correspondence Address40 Queen Anne Street
London
W1G 9EL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteoverstonepark.com
Telephone01604 647666
Telephone regionNorthampton

Location

Registered Address40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kok Chiang Tong
50.00%
Ordinary
1 at £1Poh Choo Thng
50.00%
Ordinary

Financials

Year2014
Net Worth£42,253
Cash£365,924
Current Liabilities£944,873

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due29 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return28 August 2023 (7 months ago)
Next Return Due11 September 2024 (5 months, 2 weeks from now)

Charges

18 May 2021Delivered on: 25 May 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

19 December 2020Compulsory strike-off action has been discontinued (1 page)
18 December 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
22 July 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
23 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
4 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
29 August 2018Confirmation statement made on 28 August 2018 with updates (5 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
21 December 2017Termination of appointment of David Michael Barraclough as a director on 21 December 2017 (1 page)
21 December 2017Notification of Overstone Resort Holdings Limited as a person with significant control on 21 December 2017 (2 pages)
21 December 2017Termination of appointment of Kevin John Donoghue as a secretary on 21 December 2017 (1 page)
21 December 2017Registered 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 2017Cessation of Kok Chiang Tong as a person with significant control on 21 December 2017 (1 page)
21 December 2017Notification of Overstone Resort Holdings Limited as a person with significant control on 21 December 2017 (2 pages)
21 December 2017Cessation of Kok Chiang Tong as a person with significant control on 21 December 2017 (1 page)
21 December 2017Termination of appointment of David Michael Barraclough as a director on 21 December 2017 (1 page)
21 December 2017Appointment of Mr Kirk Andrews as a director on 21 December 2017 (2 pages)
21 December 2017Cessation of Poh Choo Thng as a person with significant control on 21 December 2017 (1 page)
21 December 2017Registered 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 2017Appointment of Mr Kirk Andrews as a director on 21 December 2017 (2 pages)
21 December 2017Cessation of Poh Choo Thng as a person with significant control on 21 December 2017 (1 page)
21 December 2017Termination of appointment of Kevin John Donoghue as a secretary on 21 December 2017 (1 page)
23 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
30 January 2017Registered 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 2017Registered 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 2017Total exemption small company accounts made up to 31 March 2016 (12 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (12 pages)
16 November 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(3 pages)
28 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(3 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(3 pages)
21 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(3 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(3 pages)
12 November 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(3 pages)
8 October 2013Second filing of AR01 previously delivered to Companies House made up to 24 September 2012 (16 pages)
8 October 2013Second filing of AR01 previously delivered to Companies House made up to 24 September 2012 (16 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 October 2012Annual return made up to 24 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/10/2013
(4 pages)
26 October 2012Annual return made up to 24 September 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/10/2013
(4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
14 November 2011Director's details changed for David Michael Barraclough on 24 September 2011 (2 pages)
14 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
14 November 2011Secretary's details changed for Kevin John Donoghue on 24 September 2011 (1 page)
14 November 2011Secretary's details changed for Kevin John Donoghue on 24 September 2011 (1 page)
14 November 2011Director's details changed for David Michael Barraclough on 24 September 2011 (2 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 January 2009Return made up to 24/09/08; full list of members (3 pages)
27 January 2009Return made up to 24/09/08; full list of members (3 pages)
12 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 November 2007Return made up to 24/09/07; full list of members (2 pages)
20 November 2007Return made up to 24/09/07; full list of members (2 pages)
21 August 2007Registered office changed on 21/08/07 from: 131 edgware road london W2 2AP (1 page)
21 August 2007Registered office changed on 21/08/07 from: 131 edgware road london W2 2AP (1 page)
23 July 2007Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page)
23 July 2007Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page)
8 February 2007Full accounts made up to 31 March 2006 (15 pages)
8 February 2007Full accounts made up to 31 March 2006 (15 pages)
3 November 2006Return made up to 24/09/06; full list of members (2 pages)
3 November 2006Return made up to 24/09/06; full list of members (2 pages)
5 February 2006Full accounts made up to 31 March 2005 (14 pages)
5 February 2006Full accounts made up to 31 March 2005 (14 pages)
8 November 2005Return made up to 24/09/05; full list of members (2 pages)
8 November 2005Return made up to 24/09/05; full list of members (2 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
5 October 2004Return made up to 24/09/04; full list of members (6 pages)
5 October 2004Return made up to 24/09/04; full list of members (6 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
22 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
22 October 2003Return made up to 24/09/03; full list of members (6 pages)
22 October 2003Return made up to 24/09/03; full list of members (6 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
5 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
8 October 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 October 2002Return made up to 24/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 2002Full accounts made up to 31 March 2001 (13 pages)
14 February 2002Full accounts made up to 31 March 2001 (13 pages)
9 October 2001Return made up to 24/09/01; full list of members (6 pages)
9 October 2001Return made up to 24/09/01; full list of members (6 pages)
26 June 2001Director's particulars changed (1 page)
26 June 2001Director's particulars changed (1 page)
12 October 2000Return made up to 24/09/00; full list of members
  • 363(287) ‐ Registered office changed on 12/10/00
(6 pages)
12 October 2000Return made up to 24/09/00; full list of members
  • 363(287) ‐ Registered office changed on 12/10/00
(6 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
24 July 2000New secretary appointed (2 pages)
24 July 2000New secretary appointed (2 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000Secretary resigned (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000Director resigned (1 page)
26 January 2000Full accounts made up to 31 March 1999 (13 pages)
26 January 2000Full accounts made up to 31 March 1999 (13 pages)
1 October 1999Return made up to 24/09/99; full list of members (7 pages)
1 October 1999Return made up to 24/09/99; full list of members (7 pages)
8 October 1998Return made up to 24/09/98; full list of members (6 pages)
8 October 1998Return made up to 24/09/98; full list of members (6 pages)
1 September 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
1 September 1998Full accounts made up to 31 March 1998 (8 pages)
1 September 1998Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page)
1 September 1998Full accounts made up to 31 March 1998 (8 pages)
2 October 1997New secretary appointed (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997Secretary resigned (1 page)
2 October 1997Director resigned (1 page)
2 October 1997Secretary resigned (1 page)
2 October 1997Director resigned (1 page)
2 October 1997New director appointed (2 pages)
2 October 1997New director appointed (2 pages)
2 October 1997New secretary appointed (2 pages)
2 October 1997New director appointed (2 pages)
24 September 1997Incorporation (17 pages)
24 September 1997Incorporation (17 pages)