Company NameOverpoint Limited
DirectorAnoop Kumar Joshi
Company StatusActive
Company Number05453759
CategoryPrivate Limited Company
Incorporation Date16 May 2005(18 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anoop Kumar Joshi
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2005(1 month, 3 weeks after company formation)
Appointment Duration18 years, 9 months
RoleSalesman
Country of ResidenceEngland
Correspondence Address43 Woodfield Rise
Bushey
Herts
WD23 4QR
Secretary NameNilesh Jobanputra
NationalityBritish
StatusCurrent
Appointed06 July 2005(1 month, 3 weeks after company formation)
Appointment Duration18 years, 9 months
RoleSolicitor
Correspondence AddressHillside Cottage
Sandy Lane
Northwood
Middlesex
HA6 3HB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address16 Varley Parade
London
NW9 6RR
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£105,142
Cash£112,402
Current Liabilities£195,136

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Charges

29 April 2016Delivered on: 29 April 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Freehold property 7 and 9 st bride street and 5 and 6 poppins court, london EC4A 4AS and freehold property 11 and 13 st bride street, london EC4A 4AS.
Outstanding
29 April 2016Delivered on: 29 April 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 7 and 9 st bride street and 5 and 6 poppins court, london EC4A 4AS registered at hm land registry with title no. LN219177 and freehold property known as 11 and 13 st bride street, london EC4A 4AS registered at hm land registry with title no. NGL488377.
Outstanding
5 August 2005Delivered on: 13 August 2005
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a 7 and 9 bride street and 5 and 6 poppins court 11 and 13 bride street london t/nos LN219177 & NGL488377 and all the income in relation to the property and the proceeds of sale and all insurance and compensation monies. The equipment and goods and all fixtures fittings plant and machinery. Floating charge the undertaking all property and assets.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

17 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
28 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
30 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
30 August 2017Registered office address changed from 19 Varley Parade Edgware Road Colindale London NW9 6RR to 72 Wembley Park Drive Wembley HA9 8HB on 30 August 2017 (1 page)
30 August 2017Registered office address changed from 19 Varley Parade Edgware Road Colindale London NW9 6RR to 72 Wembley Park Drive Wembley HA9 8HB on 30 August 2017 (1 page)
30 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 September 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
22 September 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
16 September 2016Satisfaction of charge 1 in full (4 pages)
16 September 2016Satisfaction of charge 1 in full (4 pages)
29 April 2016Registration of charge 054537590002, created on 29 April 2016 (14 pages)
29 April 2016Registration of charge 054537590003, created on 29 April 2016 (19 pages)
29 April 2016Registration of charge 054537590003, created on 29 April 2016 (19 pages)
29 April 2016Registration of charge 054537590002, created on 29 April 2016 (14 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
15 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(4 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
29 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
(4 pages)
29 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 100
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
16 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
27 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
6 August 2009Registered office changed on 06/08/2009 from kd associates 72 wembley park drive wembley middlesex HA9 8HB (1 page)
6 August 2009Registered office changed on 06/08/2009 from kd associates 72 wembley park drive wembley middlesex HA9 8HB (1 page)
6 August 2009Return made up to 16/05/09; full list of members (3 pages)
6 August 2009Return made up to 16/05/09; full list of members (3 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 July 2008Return made up to 16/05/08; full list of members (6 pages)
3 July 2008Return made up to 16/05/08; full list of members (6 pages)
23 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
23 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 August 2007Return made up to 16/05/07; full list of members (6 pages)
30 August 2007Return made up to 16/05/07; full list of members (6 pages)
11 June 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
11 June 2007Registered office changed on 11/06/07 from: 72 wembley park drive wembley middlesex HA9 8HB (1 page)
11 June 2007Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
11 June 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 June 2007Registered office changed on 11/06/07 from: 72 wembley park drive wembley middlesex HA9 8HB (1 page)
11 June 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
21 July 2006Return made up to 16/05/06; full list of members (6 pages)
21 July 2006Return made up to 16/05/06; full list of members (6 pages)
13 September 2005Registered office changed on 13/09/05 from: 775 harrow road wembley middlesex HA0 2LW (1 page)
13 September 2005Registered office changed on 13/09/05 from: 775 harrow road wembley middlesex HA0 2LW (1 page)
13 August 2005Particulars of mortgage/charge (7 pages)
13 August 2005Particulars of mortgage/charge (7 pages)
26 July 2005New director appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005Director resigned (1 page)
26 July 2005New secretary appointed (2 pages)
26 July 2005Director resigned (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005New secretary appointed (2 pages)
18 July 2005Registered office changed on 18/07/05 from: 788-790 finchley road london NW11 7TJ (1 page)
18 July 2005Registered office changed on 18/07/05 from: 788-790 finchley road london NW11 7TJ (1 page)
16 May 2005Incorporation (16 pages)
16 May 2005Incorporation (16 pages)