About

Registered Number: 03777786
Date of Incorporation: 21/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: THE CHARTWELL PARTNERSHIP LTD, 47 Bury New Road, Prestwich, Manchester, M25 9JY

 

Founded in 1999, H. Overall Ltd are based in Manchester. We don't know the number of employees at the business. The companies directors are listed as Tassopoulos, Evangelos Fivos, Manhattan Management Company Limited, Magnolia Consulting Limited at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TASSOPOULOS, Evangelos Fivos 20 November 2003 - 1
MANHATTAN MANAGEMENT COMPANY LIMITED 21 May 1999 01 January 2002 1
MAGNOLIA CONSULTING LIMITED 01 January 2002 20 November 2003 1

Filing History

Document Type Date
CS01 - N/A 06 August 2020
AA - Annual Accounts 12 February 2020
CS01 - N/A 04 July 2019
AA - Annual Accounts 24 February 2019
CS01 - N/A 04 July 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 10 July 2017
PSC01 - N/A 10 July 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 16 February 2016
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 02 July 2013
CH01 - Change of particulars for director 02 July 2013
AD01 - Change of registered office address 13 June 2013
AD01 - Change of registered office address 28 May 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 17 February 2012
TM02 - Termination of appointment of secretary 06 July 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 14 February 2011
TM02 - Termination of appointment of secretary 06 July 2010
AR01 - Annual Return 28 June 2010
AD01 - Change of registered office address 16 June 2010
AA - Annual Accounts 26 April 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 08 October 2008
363s - Annual Return 11 August 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 01 June 2007
AA - Annual Accounts 21 March 2007
363a - Annual Return 28 July 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 29 June 2005
AA - Annual Accounts 01 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 March 2005
288c - Notice of change of directors or secretaries or in their particulars 23 November 2004
287 - Change in situation or address of Registered Office 25 October 2004
363a - Annual Return 29 June 2004
AA - Annual Accounts 15 May 2004
AA - Annual Accounts 15 May 2004
AA - Annual Accounts 15 May 2004
AAMD - Amended Accounts 15 May 2004
288c - Notice of change of directors or secretaries or in their particulars 11 February 2004
DISS40 - Notice of striking-off action discontinued 09 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
363a - Annual Return 04 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
652C - Withdrawal of application for striking off 03 December 2003
GAZ1(A) - First notification of strike-off in London Gazette) 07 October 2003
652a - Application for striking off 22 August 2003
363a - Annual Return 06 June 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
287 - Change in situation or address of Registered Office 19 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
287 - Change in situation or address of Registered Office 03 September 2001
AA - Annual Accounts 11 July 2001
363a - Annual Return 10 July 2001
363s - Annual Return 25 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
288a - Notice of appointment of directors or secretaries 03 June 1999
NEWINC - New incorporation documents 21 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.