Company NameOverstone Lodge Management Limited
DirectorKirk Andrews
Company StatusActive - Proposal to Strike off
Company Number03450867
CategoryPrivate Limited Company
Incorporation Date16 October 1997(26 years, 6 months ago)
Previous NameDanehall Limited

Business Activity

Section NAdministrative and support service activities
SIC 82911Activities of collection agencies

Directors

Director NameMr Kirk Andrews
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2017(20 years, 2 months after company formation)
Appointment Duration6 years, 4 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
Appointed16 October 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
Appointed16 October 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
Appointed16 October 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, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 21 December 2017)
RoleCompany Director
Correspondence Address40 Queen Anne Street
London
W1G 9EL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed16 October 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed16 October 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

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£2
Cash£16,718
Current Liabilities£24,149

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 August 2023 (8 months ago)
Next Return Due11 September 2024 (4 months, 2 weeks from now)

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 30 June 2019 (6 pages)
4 September 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
29 August 2018Confirmation statement made on 28 August 2018 with updates (5 pages)
5 January 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
5 January 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
21 December 2017Termination of appointment of David Michael Barraclough as a director on 21 December 2017 (1 page)
21 December 2017Cessation of Poh Choo Thng as a person with significant control on 21 December 2017 (1 page)
21 December 2017Appointment of Mr Kirk Andrews as a director 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 2017Appointment of Mr Kirk Andrews as a director on 21 December 2017 (2 pages)
21 December 2017Notification of Overstone Resort Holdings Limited as a person with significant control on 21 December 2017 (2 pages)
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 2017Termination of appointment of Kevin John Donoghue as a secretary 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 David Michael Barraclough as a director on 21 December 2017 (1 page)
21 December 2017Cessation of Poh Choo Thng as a person with significant control 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)
23 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 February 2017Total exemption small company accounts made up to 30 June 2016 (7 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)
16 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
18 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(3 pages)
18 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(3 pages)
3 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(3 pages)
4 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(3 pages)
2 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(3 pages)
1 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(3 pages)
8 October 2013Second filing of AR01 previously delivered to Companies House made up to 16 October 2012 (16 pages)
8 October 2013Second filing of AR01 previously delivered to Companies House made up to 16 October 2012 (16 pages)
11 January 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
11 January 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
26 October 2012Annual return made up to 16 October 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 16 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/10/2013
(4 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
2 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
8 November 2011Director's details changed for David Michael Barraclough on 16 October 2011 (2 pages)
8 November 2011Director's details changed for David Michael Barraclough on 16 October 2011 (2 pages)
8 November 2011Secretary's details changed for Kevin John Donoghue on 16 October 2011 (1 page)
8 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
8 November 2011Secretary's details changed for Kevin John Donoghue on 16 October 2011 (1 page)
4 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
7 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
9 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
9 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
16 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for David Michael Barraclough on 16 October 2009 (2 pages)
16 November 2009Director's details changed for David Michael Barraclough on 16 October 2009 (2 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
24 November 2008Return made up to 16/10/08; full list of members (3 pages)
24 November 2008Return made up to 16/10/08; full list of members (3 pages)
12 February 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
12 February 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
28 January 2008Return made up to 16/10/07; full list of members (2 pages)
28 January 2008Return made up to 16/10/07; 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)
6 February 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
6 February 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
24 November 2006Return made up to 16/10/06; full list of members (2 pages)
24 November 2006Return made up to 16/10/06; full list of members (2 pages)
15 June 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
15 June 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
22 February 2006Return made up to 16/10/05; full list of members (6 pages)
22 February 2006Return made up to 16/10/05; full list of members (6 pages)
4 February 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
4 February 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
25 November 2004Return made up to 16/10/04; full list of members (6 pages)
25 November 2004Return made up to 16/10/04; full list of members (6 pages)
22 January 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
22 January 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
20 November 2003Return made up to 16/10/03; full list of members (6 pages)
20 November 2003Return made up to 16/10/03; full list of members (6 pages)
5 February 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
5 February 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
20 November 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
14 February 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
4 December 2001Return made up to 16/10/01; full list of members (6 pages)
4 December 2001Return made up to 16/10/01; full list of members (6 pages)
27 February 2001Full accounts made up to 30 June 2000 (6 pages)
27 February 2001Full accounts made up to 30 June 2000 (6 pages)
8 December 2000Return made up to 16/10/00; full list of members
  • 363(287) ‐ Registered office changed on 08/12/00
(6 pages)
8 December 2000Return made up to 16/10/00; full list of members
  • 363(287) ‐ Registered office changed on 08/12/00
(6 pages)
24 July 2000New secretary appointed (2 pages)
24 July 2000New secretary appointed (2 pages)
5 May 2000Director resigned (1 page)
5 May 2000Director resigned (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Secretary resigned (1 page)
10 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
10 November 1999Accounts for a small company made up to 30 June 1999 (7 pages)
26 October 1999Return made up to 16/10/99; full list of members (6 pages)
26 October 1999Return made up to 16/10/99; full list of members (6 pages)
23 October 1998Return made up to 16/10/98; full list of members (6 pages)
23 October 1998Return made up to 16/10/98; full list of members (6 pages)
27 August 1998Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page)
27 August 1998Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page)
14 November 1997Director resigned (1 page)
14 November 1997Registered office changed on 14/11/97 from: 31 corsham street london N1 6DR (1 page)
14 November 1997New director appointed (2 pages)
14 November 1997Director resigned (1 page)
14 November 1997Registered office changed on 14/11/97 from: 31 corsham street london N1 6DR (1 page)
14 November 1997Secretary resigned (1 page)
14 November 1997New secretary appointed;new director appointed (3 pages)
14 November 1997New secretary appointed;new director appointed (3 pages)
14 November 1997New director appointed (2 pages)
14 November 1997Secretary resigned (1 page)
5 November 1997Company name changed danehall LIMITED\certificate issued on 05/11/97 (2 pages)
5 November 1997Company name changed danehall LIMITED\certificate issued on 05/11/97 (2 pages)
16 October 1997Incorporation (18 pages)
16 October 1997Incorporation (18 pages)