Company NameOvergrown Limited
DirectorsGuido Cirillo and Ryan Howard Schlessel
Company StatusActive - Proposal to Strike off
Company Number08022287
CategoryPrivate Limited Company
Incorporation Date5 April 2012(11 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Guido Cirillo
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Ryan Howard Schlessel
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(5 years, 9 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Matt Kay
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUni 203 Second Floor
China House 401 Edgware Road
London
NW2 6GY

Contact

Telephone01923 855825
Telephone regionWatford

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£5,195
Cash£6,265
Current Liabilities£19,422

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Next Accounts Due8 July 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return5 April 2021 (2 years, 11 months ago)
Next Return Due19 April 2022 (overdue)

Filing History

30 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
8 June 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
26 June 2019Compulsory strike-off action has been discontinued (1 page)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
21 June 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
21 June 2019Notification of Ryan Howard Schlessel as a person with significant control on 18 December 2017 (2 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
26 April 2019Registered office address changed from Uni 203 Second Floor China House 401 Edgware Road London NW2 6GY to Regina House 124 Finchley Road London NW3 5JS on 26 April 2019 (1 page)
14 August 2018Compulsory strike-off action has been discontinued (1 page)
13 August 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
26 June 2018First Gazette notice for compulsory strike-off (1 page)
23 April 2018Appointment of Mr Ryan Howard Schlessel as a director on 1 January 2018 (2 pages)
19 January 2018Cessation of Matt Kay as a person with significant control on 18 December 2017 (1 page)
19 January 2018Termination of appointment of Matt Kay as a director on 18 December 2017 (1 page)
2 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
2 November 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
13 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
20 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(3 pages)
20 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(3 pages)
23 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
23 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
15 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(3 pages)
15 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(3 pages)
15 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(3 pages)
2 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
2 February 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
19 January 2015Director's details changed for Matt Kay on 16 January 2015 (2 pages)
19 January 2015Director's details changed for Matt Kay on 16 January 2015 (2 pages)
8 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
8 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(3 pages)
9 January 2014Registered office address changed from 92 Watling Street Radlett Hertfordshire WD7 7AB United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 92 Watling Street Radlett Hertfordshire WD7 7AB United Kingdom on 9 January 2014 (1 page)
9 January 2014Registered office address changed from 92 Watling Street Radlett Hertfordshire WD7 7AB United Kingdom on 9 January 2014 (1 page)
3 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 May 2013Current accounting period extended from 30 April 2013 to 31 July 2013 (1 page)
21 May 2013Current accounting period extended from 30 April 2013 to 31 July 2013 (1 page)
15 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
10 May 2012Registered office address changed from 299 Watling Street Radlett Hertfordshire WD7 7LA United Kingdom on 10 May 2012 (1 page)
10 May 2012Registered office address changed from 299 Watling Street Radlett Hertfordshire WD7 7LA United Kingdom on 10 May 2012 (1 page)
4 May 2012Director's details changed for Matt Kay on 4 May 2012 (2 pages)
4 May 2012Registered office address changed from Unit 203 Second Floor China House 401 Edgware Road London NW2 6GY United Kingdom on 4 May 2012 (1 page)
4 May 2012Director's details changed for Matt Kay on 4 May 2012 (2 pages)
4 May 2012Registered office address changed from Unit 203 Second Floor China House 401 Edgware Road London NW2 6GY United Kingdom on 4 May 2012 (1 page)
4 May 2012Director's details changed for Guido Cirillo on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Guido Cirillo on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Matt Kay on 4 May 2012 (2 pages)
4 May 2012Director's details changed for Guido Cirillo on 4 May 2012 (2 pages)
4 May 2012Registered office address changed from Unit 203 Second Floor China House 401 Edgware Road London NW2 6GY United Kingdom on 4 May 2012 (1 page)
1 May 2012Director's details changed for Guido Grillo on 5 April 2012 (2 pages)
1 May 2012Director's details changed for Guido Grillo on 5 April 2012 (2 pages)
1 May 2012Director's details changed for Guido Grillo on 5 April 2012 (2 pages)
5 April 2012Incorporation (37 pages)
5 April 2012Incorporation (37 pages)