Barnet
Herts
EN4 9EE
Director Name | Mrs Katherine Meadows |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northside House, Mount Pleasant Barnet Herts EN4 9EE |
Director Name | Mr Daniel Levy |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northside House, Mount Pleasant Barnet Herts EN4 9EE |
Secretary Name | Mr Daniel Levy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northside House, Mount Pleasant Barnet Herts EN4 9EE |
Director Name | Mr Andrew James Pirie |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northside House, Mount Pleasant Barnet Herts EN4 9EE |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | www.overboard.com |
---|---|
Telephone | 07 110383706 |
Telephone region | Mobile |
Registered Address | Northside House, Mount Pleasant Barnet Herts EN4 9EE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £438,160 |
Cash | £268,522 |
Current Liabilities | £195,099 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 9 February 2025 (9 months, 3 weeks from now) |
2 February 2010 | Delivered on: 3 February 2010 Persons entitled: L&C Investments Limited Classification: Rent deposit deed 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: The bank account in which the rent deposit monies are place initially £6,976.56. Outstanding |
---|---|
28 November 2007 | Delivered on: 11 December 2007 Persons entitled: Hsbc Bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
10 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
15 August 2019 | Director's details changed for Mr Joel David Meadows on 15 August 2019 (2 pages) |
15 August 2019 | Change of details for Mr Daniel Levy as a person with significant control on 15 August 2019 (2 pages) |
15 August 2019 | Director's details changed for Mr Daniel Levy on 15 August 2019 (2 pages) |
15 August 2019 | Secretary's details changed for Mr Daniel Levy on 15 August 2019 (1 page) |
13 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
5 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
16 January 2019 | Termination of appointment of Andrew James Pirie as a director on 2 January 2019 (1 page) |
16 January 2019 | Appointment of Mr Andrew James Pirie as a director on 1 July 2017 (2 pages) |
15 January 2019 | Termination of appointment of Andrew James Pirie as a director on 2 January 2018 (1 page) |
13 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
14 February 2018 | Appointment of Mr Andrew James Pirie as a director on 1 January 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
8 September 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
14 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 February 2014 | Secretary's details changed for Mr Daniel Levy on 4 February 2014 (1 page) |
4 February 2014 | Secretary's details changed for Mr Daniel Levy on 4 February 2014 (1 page) |
4 February 2014 | Director's details changed for Mr Daniel Levy on 4 February 2014 (2 pages) |
4 February 2014 | Director's details changed for Mr Daniel Levy on 4 February 2014 (2 pages) |
4 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Secretary's details changed for Mr Daniel Levy on 4 February 2014 (1 page) |
4 February 2014 | Director's details changed for Mr Daniel Levy on 4 February 2014 (2 pages) |
9 September 2013 | Director's details changed for Mr Daniel Levy on 28 August 2013 (2 pages) |
9 September 2013 | Director's details changed for Mr Daniel Levy on 28 August 2013 (2 pages) |
9 September 2013 | Secretary's details changed for Mr Daniel Levy on 28 August 2013 (1 page) |
9 September 2013 | Secretary's details changed for Mr Daniel Levy on 28 August 2013 (1 page) |
13 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 January 2013 | Director's details changed for Mr Joel David Meadows on 30 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Mr Joel David Meadows on 30 January 2013 (2 pages) |
30 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
30 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (6 pages) |
19 June 2012 | Company name changed over-board accessories LIMITED\certificate issued on 19/06/12
|
19 June 2012 | Change of name notice (2 pages) |
19 June 2012 | Company name changed over-board accessories LIMITED\certificate issued on 19/06/12
|
19 June 2012 | Change of name notice (2 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
6 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Director's details changed for Joel David Meadows on 26 January 2010 (2 pages) |
1 February 2011 | Director's details changed for Joel David Meadows on 26 January 2010 (2 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 April 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
22 April 2010 | Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages) |
12 March 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
12 March 2010 | Resolutions
|
12 March 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
12 March 2010 | Statement of capital following an allotment of shares on 2 March 2010
|
12 March 2010 | Resolutions
|
3 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 January 2010 | Director's details changed for Joel David Meadows on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Daniel Levy on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Daniel Levy on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Joel David Meadows on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Daniel Levy on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Joel David Meadows on 1 October 2009 (2 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
16 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 25/01/09; full list of members (4 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
15 September 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
4 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
4 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Return made up to 25/01/08; full list of members (2 pages) |
4 February 2008 | Director's particulars changed (1 page) |
11 December 2007 | Particulars of mortgage/charge (3 pages) |
11 December 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
29 January 2007 | Return made up to 25/01/07; full list of members (3 pages) |
29 January 2007 | Return made up to 25/01/07; full list of members (3 pages) |
12 October 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
12 October 2006 | Accounting reference date extended from 31/01/07 to 30/06/07 (1 page) |
7 February 2006 | New secretary appointed;new director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | New secretary appointed;new director appointed (2 pages) |
7 February 2006 | New director appointed (2 pages) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Secretary resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
25 January 2006 | Incorporation (17 pages) |
25 January 2006 | Incorporation (17 pages) |