Company NameH. Overall Limited
DirectorEvangelos Fivos Tassopoulos
Company StatusActive
Company Number03777786
CategoryPrivate Limited Company
Incorporation Date21 May 1999(24 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameEvangelos Fivos Tassopoulos
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGreek
StatusCurrent
Appointed20 November 2003(4 years, 6 months after company formation)
Appointment Duration20 years, 5 months
RoleBusinessman
Country of ResidenceGreece
Correspondence AddressParnithos 20
Ekali
Attica - Greece
Gr - 14572
Secretary NameEvangelos Fivos Tassopoulos
NationalityGreek
StatusCurrent
Appointed20 November 2003(4 years, 6 months after company formation)
Appointment Duration20 years, 5 months
RoleBusinessman
Country of ResidenceGreece
Correspondence AddressParnithos 20
Ekali
Attica - Greece
Gr - 14572
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed21 May 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameManhattan Management Company Limited (Corporation)
Date of BirthApril 1999 (Born 25 years ago)
StatusResigned
Appointed21 May 1999(same day as company formation)
Correspondence AddressThe Hallmark Building Suite 227
Old Airport Road
The Valley
Anguilla
Secretary NameBuckingham Overseas Holdings Limited (Corporation)
StatusResigned
Appointed21 May 1999(same day as company formation)
Correspondence AddressThe Hallmark Building
Suite 227 Old Airport Road
The Valley
Anguila
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameMagnolia Consulting Limited (Corporation)
StatusResigned
Appointed01 January 2002(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 November 2003)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameMagnolia Secretaries Limited (Corporation)
StatusResigned
Appointed01 January 2002(2 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 06 May 2010)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address47 Bury New Road
Prestwich
Manchester
M25 9JY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

4 at £1Evangelos-fivos Tassopoulos
100.00%
Ordinary

Financials

Year2014
Net Worth-£49,086
Current Liabilities£403,501

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return18 June 2023 (10 months, 3 weeks ago)
Next Return Due2 July 2024 (1 month, 3 weeks from now)

Filing History

6 August 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
12 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
4 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
24 February 2019Micro company accounts made up to 31 May 2018 (3 pages)
4 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (4 pages)
10 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
10 July 2017Notification of Evangelos Fivos Tassopoulos as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
10 July 2017Notification of Evangelos Fivos Tassopoulos as a person with significant control on 6 April 2016 (2 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (6 pages)
12 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 4
(6 pages)
12 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 4
(6 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
9 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 4
(4 pages)
9 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 4
(4 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
8 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 4
(4 pages)
8 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 4
(4 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
2 July 2013Director's details changed for Evangelos Fivos Tassopoulos on 2 July 2013 (2 pages)
2 July 2013Director's details changed for Evangelos Fivos Tassopoulos on 2 July 2013 (2 pages)
2 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (4 pages)
2 July 2013Director's details changed for Evangelos Fivos Tassopoulos on 2 July 2013 (2 pages)
13 June 2013Registered office address changed from C/O the Chartwell Partnership Ltd Bury New Road Prestwich Manchester M25 9JY on 13 June 2013 (1 page)
13 June 2013Registered office address changed from C/O the Chartwell Partnership Ltd Bury New Road Prestwich Manchester M25 9JY on 13 June 2013 (1 page)
28 May 2013Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH on 28 May 2013 (2 pages)
28 May 2013Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH on 28 May 2013 (2 pages)
21 February 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
21 February 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
31 July 2012Annual return made up to 18 June 2012 (14 pages)
31 July 2012Annual return made up to 18 June 2012 (14 pages)
17 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
17 February 2012Total exemption full accounts made up to 31 May 2011 (10 pages)
6 July 2011Termination of appointment of Magnolia Secretaries Limited as a secretary
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The document is a duplicate of form TM02 registered on 06/07/2010.
(3 pages)
6 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (14 pages)
6 July 2011Termination of appointment of Magnolia Secretaries Limited as a secretary
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. The document is a duplicate of form TM02 registered on 06/07/2010.
(3 pages)
6 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (14 pages)
14 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
14 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
6 July 2010Termination of appointment of Magnolia Secretaries Limited as a secretary (2 pages)
6 July 2010Termination of appointment of Magnolia Secretaries Limited as a secretary (2 pages)
28 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (14 pages)
28 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (14 pages)
16 June 2010Registered office address changed from 4Th Floor 3 Tenterden Street Hanover Square London W1S 1TD on 16 June 2010 (2 pages)
16 June 2010Registered office address changed from 4Th Floor 3 Tenterden Street Hanover Square London W1S 1TD on 16 June 2010 (2 pages)
26 April 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
26 April 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
9 February 2010Annual return made up to 18 June 2009 with a full list of shareholders (11 pages)
9 February 2010Annual return made up to 18 June 2009 with a full list of shareholders (11 pages)
8 October 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
8 October 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
11 August 2008Return made up to 21/05/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
11 August 2008Return made up to 21/05/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(7 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
31 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
1 June 2007Return made up to 21/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 June 2007Return made up to 21/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
21 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
28 July 2006Return made up to 21/05/06; full list of members (2 pages)
28 July 2006Return made up to 21/05/06; full list of members (2 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
29 June 2005Return made up to 21/05/05; full list of members (2 pages)
29 June 2005Return made up to 21/05/05; full list of members (2 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
24 March 2005Delivery ext'd 3 mth 31/05/04 (2 pages)
24 March 2005Delivery ext'd 3 mth 31/05/04 (2 pages)
23 November 2004Secretary's particulars changed (1 page)
23 November 2004Secretary's particulars changed (1 page)
25 October 2004Registered office changed on 25/10/04 from: mellier house 26A albemarle street london W1S 4HY (1 page)
25 October 2004Registered office changed on 25/10/04 from: mellier house 26A albemarle street london W1S 4HY (1 page)
29 June 2004Return made up to 21/05/04; full list of members (6 pages)
29 June 2004Return made up to 21/05/04; full list of members (6 pages)
15 May 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
15 May 2004Amended accounts made up to 31 May 2000 (7 pages)
15 May 2004Total exemption full accounts made up to 31 May 2001 (9 pages)
15 May 2004Total exemption full accounts made up to 31 May 2002 (9 pages)
15 May 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
15 May 2004Total exemption full accounts made up to 31 May 2001 (9 pages)
15 May 2004Amended accounts made up to 31 May 2000 (7 pages)
15 May 2004Total exemption full accounts made up to 31 May 2002 (9 pages)
11 February 2004Secretary's particulars changed;director's particulars changed (1 page)
11 February 2004Secretary's particulars changed;director's particulars changed (1 page)
9 December 2003Compulsory strike-off action has been discontinued (1 page)
9 December 2003Compulsory strike-off action has been discontinued (1 page)
4 December 2003New secretary appointed;new director appointed (2 pages)
4 December 2003Director resigned (1 page)
4 December 2003Return made up to 21/05/03; full list of members (5 pages)
4 December 2003Director resigned (1 page)
4 December 2003Return made up to 21/05/03; full list of members (5 pages)
4 December 2003New secretary appointed;new director appointed (2 pages)
3 December 2003Withdrawal of application for striking off (1 page)
3 December 2003Withdrawal of application for striking off (1 page)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
7 October 2003First Gazette notice for voluntary strike-off (1 page)
22 August 2003Application for striking-off (1 page)
22 August 2003Application for striking-off (1 page)
6 June 2002Return made up to 21/05/02; full list of members (5 pages)
6 June 2002Return made up to 21/05/02; full list of members (5 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New secretary appointed (2 pages)
20 February 2002New secretary appointed (2 pages)
19 February 2002Registered office changed on 19/02/02 from: 1ST floor 72 new bond street london W1S 1RR (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Registered office changed on 19/02/02 from: 1ST floor 72 new bond street london W1S 1RR (1 page)
3 September 2001Registered office changed on 03/09/01 from: 1ST floor 72 new bond street london W1Y 9DD (1 page)
3 September 2001Registered office changed on 03/09/01 from: 1ST floor 72 new bond street london W1Y 9DD (1 page)
11 July 2001Total exemption full accounts made up to 31 May 2000 (7 pages)
11 July 2001Total exemption full accounts made up to 31 May 2000 (7 pages)
10 July 2001Return made up to 21/05/01; full list of members (5 pages)
10 July 2001Return made up to 21/05/01; full list of members (5 pages)
25 May 2000Return made up to 21/05/00; full list of members (6 pages)
25 May 2000Return made up to 21/05/00; full list of members (6 pages)
14 June 1999Ad 21/05/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 June 1999Ad 21/05/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 June 1999New secretary appointed (2 pages)
3 June 1999New director appointed (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999New director appointed (2 pages)
3 June 1999Secretary resigned (1 page)
3 June 1999Director resigned (1 page)
3 June 1999Secretary resigned (1 page)
3 June 1999New secretary appointed (2 pages)
21 May 1999Incorporation (16 pages)
21 May 1999Incorporation (16 pages)