Company NameOvert Ltd
DirectorsEshagh Sakhai and Houshang Sakhai
Company StatusActive
Company Number04830477
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameEshagh Sakhai
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2003(1 week, 5 days after company formation)
Appointment Duration20 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address12 Bentinck Close
Prince Albert Road
London
NW8 7RY
Director NameHoushang Sakhai
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2003(1 week, 5 days after company formation)
Appointment Duration20 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address37 Heath Drive
London
NW3 7SD
Secretary NameMichael Sakhai
NationalityBritish
StatusCurrent
Appointed23 July 2003(1 week, 5 days after company formation)
Appointment Duration20 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35c Maresfield Gardens
London
NW3 5SE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address4 Quex Road
London
NW6 4PJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1David Sakhai
6.25%
Ordinary
25 at £1Monica Sakhai
6.25%
Ordinary
125 at £1Dahlia Sakhai
31.25%
Ordinary
125 at £1Shahla Sakhai
31.25%
Ordinary
100 at £1Michael Sakhai
25.00%
Ordinary

Financials

Year2014
Net Worth£466,999
Cash£187,811
Current Liabilities£268,410

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months from now)

Charges

20 October 2008Delivered on: 21 October 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
6 October 2008Delivered on: 18 October 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 and 41A broadway crouch end london t/no. Egl 260037 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
18 September 2003Delivered on: 3 October 2003
Persons entitled: Bank Hapoalim Bm

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41/41A the broadway crouch end london N8. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

24 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
24 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
23 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
11 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
23 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
14 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
22 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 400
(6 pages)
22 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 400
(6 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
14 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
21 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 400
(6 pages)
21 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 400
(6 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (7 pages)
20 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
20 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(5 pages)
30 April 2013Total exemption full accounts made up to 31 July 2012 (5 pages)
30 April 2013Total exemption full accounts made up to 31 July 2012 (5 pages)
17 October 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
17 October 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
16 October 2012Director's details changed for Shahla Sakhai on 5 October 2012 (2 pages)
16 October 2012Director's details changed for Shahla Sakhai on 5 October 2012 (2 pages)
16 October 2012Director's details changed for Shahla Sakhai on 5 October 2012 (2 pages)
16 October 2012Director's details changed for Eshagh Sakhai on 5 October 2012 (2 pages)
16 October 2012Director's details changed for Eshagh Sakhai on 5 October 2012 (2 pages)
16 October 2012Director's details changed for Eshagh Sakhai on 5 October 2012 (2 pages)
27 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (5 pages)
2 May 2012Total exemption full accounts made up to 31 July 2011 (5 pages)
14 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption full accounts made up to 31 July 2010 (5 pages)
24 March 2011Total exemption full accounts made up to 31 July 2010 (5 pages)
15 September 2010Director's details changed for Eshagh Sakhai on 1 October 2009 (2 pages)
15 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Houshang Sakhai on 1 October 2009 (2 pages)
15 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Houshang Sakhai on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Houshang Sakhai on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Eshagh Sakhai on 1 October 2009 (2 pages)
15 September 2010Director's details changed for Eshagh Sakhai on 1 October 2009 (2 pages)
20 April 2010Total exemption full accounts made up to 31 July 2009 (5 pages)
20 April 2010Total exemption full accounts made up to 31 July 2009 (5 pages)
15 July 2009Return made up to 11/07/09; full list of members (4 pages)
15 July 2009Return made up to 11/07/09; full list of members (4 pages)
6 May 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
6 May 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
21 November 2008Return made up to 11/07/08; full list of members (4 pages)
21 November 2008Return made up to 11/07/08; full list of members (4 pages)
20 November 2008Director's change of particulars / eshagh sakhai / 06/11/2008 (1 page)
20 November 2008Secretary's change of particulars / michael sakhai / 06/11/2008 (1 page)
20 November 2008Secretary's change of particulars / michael sakhai / 06/11/2008 (1 page)
20 November 2008Director's change of particulars / eshagh sakhai / 06/11/2008 (1 page)
21 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
28 May 2008Total exemption full accounts made up to 31 July 2007 (5 pages)
28 May 2008Total exemption full accounts made up to 31 July 2007 (5 pages)
6 September 2007Return made up to 11/07/07; full list of members (3 pages)
6 September 2007Return made up to 11/07/07; full list of members (3 pages)
21 April 2007Total exemption full accounts made up to 31 July 2006 (5 pages)
21 April 2007Total exemption full accounts made up to 31 July 2006 (5 pages)
16 November 2006Return made up to 11/07/06; full list of members (3 pages)
16 November 2006Return made up to 11/07/06; full list of members (3 pages)
22 March 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
22 March 2006Total exemption full accounts made up to 31 July 2005 (5 pages)
29 July 2005Return made up to 11/07/05; full list of members (3 pages)
29 July 2005Return made up to 11/07/05; full list of members (3 pages)
28 July 2005Location of register of members (1 page)
28 July 2005Location of register of members (1 page)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
15 April 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
15 April 2005Total exemption full accounts made up to 31 July 2004 (5 pages)
3 August 2004Return made up to 11/07/04; full list of members (7 pages)
3 August 2004Return made up to 11/07/04; full list of members (7 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
3 October 2003Particulars of mortgage/charge (3 pages)
5 August 2003New director appointed (2 pages)
5 August 2003New director appointed (2 pages)
5 August 2003Registered office changed on 05/08/03 from: 4 quex road london NW6 4PJ (1 page)
5 August 2003New director appointed (2 pages)
5 August 2003New secretary appointed (2 pages)
5 August 2003New secretary appointed (2 pages)
5 August 2003Registered office changed on 05/08/03 from: 4 quex road london NW6 4PJ (1 page)
5 August 2003New director appointed (2 pages)
22 July 2003Director resigned (1 page)
22 July 2003Registered office changed on 22/07/03 from: 39A leicester road salford manchester M7 4AS (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003Secretary resigned (1 page)
22 July 2003Registered office changed on 22/07/03 from: 39A leicester road salford manchester M7 4AS (1 page)
22 July 2003Director resigned (1 page)
11 July 2003Incorporation (9 pages)
11 July 2003Incorporation (9 pages)