Company number 01658822
Status Active
Incorporation Date 17 August 1982
Company Type Private Limited Company
Address 22 THE RIDGEWAY, SOUTHGATE, LONDON, N14 6NU
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Director's details changed for Mr Alexandros Stephanides on 12 June 2015; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of OVERLID LIMITED are www.overlid.co.uk, and www.overlid.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. Overlid Limited is a Private Limited Company.
The company registration number is 01658822. Overlid Limited has been working since 17 August 1982.
The present status of the company is Active. The registered address of Overlid Limited is 22 The Ridgeway Southgate London N14 6nu. . STEPHANIDES, Joanna is a Secretary of the company. STEPHANIDES, Alexandros is a Director of the company. STEPHANIDES, Joanna is a Director of the company. Secretary STEPHANIDES, Androulla has been resigned. Director STEPHANIDES, Androulla has been resigned. Director STEPHANIDES, Michael has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Persons With Significant Control
Ms Joanna Stephanides
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Alexandros Stephanides
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
OVERLID LIMITED Events
05 Jan 2017
Confirmation statement made on 3 January 2017 with updates
05 Jan 2017
Director's details changed for Mr Alexandros Stephanides on 12 June 2015
25 Nov 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
23 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 88 more events
16 Oct 1987
Accounts made up to 31 March 1986
16 Oct 1987
Return made up to 31/03/86; full list of members
16 Oct 1987
Return made up to 31/03/86; full list of members
21 Nov 1986
Registered office changed on 21/11/86 from: 12 topsfield parade london N8 8PR
27 Aug 1982
Alter mem and arts
11 June 2015
Charge code 0165 8822 0003
Delivered: 13 June 2015
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: F/H property situate and k/a 73 windmill hill enfield…
16 June 1992
Mortgage
Delivered: 23 June 1992
Status: Satisfied
on 30 April 2012
Persons entitled: The Cyprus Popular Bank Limited
Description: 61 windmill hill enfield. Floating charge over all moveable…
16 June 1992
Debenture
Delivered: 23 June 1992
Status: Satisfied
on 30 April 2012
Persons entitled: The Cyprus Popular Bank Limited
Description: 61 windmill hill,enfield,london. Fixed and floating charges…