Hampton Hill
Middlesex
TW12 1JP
Director Name | Mrs Alix Vida Blanchard |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 August 2007(28 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 26 November 2016) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 55 High Street Hampton Middlesex TW12 2SX |
Secretary Name | Mrs Alix Vida Blanchard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2008(29 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (closed 26 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 High Street Hampton Middlesex TW12 2SX |
Director Name | Maria Blanchard |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 2008(29 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 26 November 2016) |
Role | HR Director |
Correspondence Address | 9 Wellington Road Hampton Hill Middlesex TW12 1JP |
Director Name | Geraldine Mary Acton |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(12 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 29 August 2007) |
Role | Company Director |
Correspondence Address | 68 Woodgrange Gardens Bush Hill Park Enfield Middlesex EN1 1ER |
Director Name | Michael Cole Blanchard |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(12 years, 8 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 29 March 2008) |
Role | Company Director |
Correspondence Address | 55 High Street Hampton Middlesex TW12 2SX |
Director Name | Gerald Hazael Grisedale |
---|---|
Date of Birth | February 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(12 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 25 June 2007) |
Role | Company Director |
Correspondence Address | 12 Temple Grove Enfield Middlesex EN2 8EH |
Director Name | Mary Sybil Grisedale |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(12 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 29 August 2007) |
Role | Company Director |
Correspondence Address | 12 Temple Grove Enfield Middlesex EN2 8EH |
Director Name | Pauline Bonnie Sherry |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(12 years, 8 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 29 August 2007) |
Role | Company Director |
Correspondence Address | 51 Junction Road Romford Essex RM1 3QR |
Secretary Name | Geraldine Mary Acton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(12 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 27 February 2008) |
Role | Company Director |
Correspondence Address | 68 Woodgrange Gardens Bush Hill Park Enfield Middlesex EN1 1ER |
Website | www.outmeredirectmail.co.uk/ |
---|---|
Telephone | 020 89477577 |
Telephone region | London |
Registered Address | Frost Group Limited Airport House Purley Way Croydon CR0 0XZ |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Waddon |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £13,062 |
Cash | £201 |
Current Liabilities | £117,219 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 November 2016 | Final Gazette dissolved following liquidation (1 page) |
26 August 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
26 August 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
22 July 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
22 July 2015 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
9 July 2015 | Appointment of a voluntary liquidator (1 page) |
9 July 2015 | Statement of affairs with form 4.19 (8 pages) |
9 July 2015 | Resolutions
|
9 July 2015 | Appointment of a voluntary liquidator (1 page) |
9 July 2015 | Statement of affairs with form 4.19 (8 pages) |
17 June 2015 | Registered office address changed from 34 Lower Richmond Road Putney London SW15 1JP to Airport House Purley Way Croydon CR0 0XZ on 17 June 2015 (2 pages) |
17 June 2015 | Registered office address changed from 34 Lower Richmond Road Putney London SW15 1JP to Airport House Purley Way Croydon CR0 0XZ on 17 June 2015 (2 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
14 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 September 2012 (17 pages) |
14 August 2013 | Second filing of AR01 previously delivered to Companies House made up to 24 September 2012 (17 pages) |
8 August 2013 | Director's details changed for Vida Blanchard on 1 September 2012 (2 pages) |
8 August 2013 | Director's details changed for Vida Blanchard on 1 September 2012 (2 pages) |
8 August 2013 | Director's details changed for Vida Blanchard on 1 September 2012 (2 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
2 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders
|
2 October 2012 | Annual return made up to 24 September 2012 with a full list of shareholders
|
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (17 pages) |
9 November 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (17 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
11 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (15 pages) |
11 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (15 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
14 December 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (10 pages) |
14 December 2009 | Registered office address changed from , 9 Heathfield Road, Bushey, Herts, WD23 2LH on 14 December 2009 (3 pages) |
14 December 2009 | Registered office address changed from , 9 Heathfield Road, Bushey, Herts, WD23 2LH on 14 December 2009 (3 pages) |
14 December 2009 | Annual return made up to 24 September 2009 with a full list of shareholders (10 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
17 November 2008 | Return made up to 24/09/08; full list of members (4 pages) |
17 November 2008 | Return made up to 24/09/08; full list of members (4 pages) |
11 November 2008 | Appointment terminated director michael blanchard (1 page) |
11 November 2008 | Appointment terminated director michael blanchard (1 page) |
29 April 2008 | Director appointed maria blanchard (2 pages) |
29 April 2008 | Director appointed maria blanchard (2 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
3 March 2008 | Appointment terminated secretary geraldine acton (1 page) |
3 March 2008 | Secretary appointed alix vida blanchard (1 page) |
3 March 2008 | Secretary appointed alix vida blanchard (1 page) |
3 March 2008 | Appointment terminated secretary geraldine acton (1 page) |
22 November 2007 | Return made up to 24/09/07; full list of members (3 pages) |
22 November 2007 | Return made up to 24/09/07; full list of members (3 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | New director appointed (2 pages) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
16 November 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: 843 finchley rd, london, NW11 8NA (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: 843 finchley rd, london, NW11 8NA (1 page) |
25 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
28 September 2006 | Return made up to 24/09/06; full list of members (4 pages) |
28 September 2006 | Return made up to 24/09/06; full list of members (4 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
15 February 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
17 October 2005 | Return made up to 24/09/05; full list of members (4 pages) |
17 October 2005 | Return made up to 24/09/05; full list of members (4 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
30 September 2004 | Return made up to 24/09/04; full list of members (10 pages) |
30 September 2004 | Return made up to 24/09/04; full list of members (10 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
2 October 2003 | Return made up to 24/09/03; full list of members
|
2 October 2003 | Return made up to 24/09/03; full list of members
|
28 March 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
28 March 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
9 January 2003 | Particulars of mortgage/charge (5 pages) |
9 January 2003 | Particulars of mortgage/charge (5 pages) |
15 November 2002 | Return made up to 24/09/02; full list of members (10 pages) |
15 November 2002 | Return made up to 24/09/02; full list of members (10 pages) |
8 February 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
8 February 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
24 September 2001 | Return made up to 24/09/01; full list of members (9 pages) |
24 September 2001 | Return made up to 24/09/01; full list of members (9 pages) |
14 February 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
14 February 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
4 October 2000 | Return made up to 24/09/00; full list of members (9 pages) |
4 October 2000 | Return made up to 24/09/00; full list of members (9 pages) |
10 February 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
10 February 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
15 October 1999 | Amended accounts made up to 31 October 1998 (5 pages) |
15 October 1999 | Amended accounts made up to 31 October 1998 (5 pages) |
16 September 1999 | Return made up to 24/09/99; full list of members (8 pages) |
16 September 1999 | Return made up to 24/09/99; full list of members (8 pages) |
12 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
12 August 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
5 October 1998 | Return made up to 24/09/98; no change of members (6 pages) |
5 October 1998 | Return made up to 24/09/98; no change of members (6 pages) |
18 March 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
18 March 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
7 October 1997 | Return made up to 24/09/97; no change of members (6 pages) |
7 October 1997 | Return made up to 24/09/97; no change of members (6 pages) |
21 April 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
21 April 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
6 October 1996 | Return made up to 24/09/96; full list of members (8 pages) |
6 October 1996 | Return made up to 24/09/96; full list of members (8 pages) |
28 February 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
28 February 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
21 September 1995 | Return made up to 24/09/95; no change of members (6 pages) |
21 September 1995 | Return made up to 24/09/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
16 November 1989 | Ad 11/10/89--------- £ si 280@1=280 £ ic 3720/4000 (2 pages) |
16 November 1989 | Ad 11/10/89--------- £ si 280@1=280 £ ic 3720/4000 (2 pages) |
12 July 1989 | Wd 11/07/89 ad 28/06/89--------- £ si 2000@1=2000 £ ic 1720/3720 (2 pages) |
12 July 1989 | Wd 11/07/89 ad 28/06/89--------- £ si 2000@1=2000 £ ic 1720/3720 (2 pages) |
13 October 1987 | Return made up to 07/10/87; full list of members (5 pages) |
13 October 1987 | Return made up to 07/10/87; full list of members (5 pages) |
26 November 1986 | Return made up to 28/10/86; full list of members (5 pages) |
26 November 1986 | Return made up to 28/10/86; full list of members (5 pages) |
30 January 1986 | Annual return made up to 08/11/85 (5 pages) |
30 January 1986 | Annual return made up to 08/11/85 (5 pages) |
23 July 1984 | Annual return made up to 14/01/83 (3 pages) |
23 July 1984 | Annual return made up to 14/01/83 (3 pages) |
22 July 1984 | Annual return made up to 14/01/82 (4 pages) |
22 July 1984 | Annual return made up to 14/01/82 (4 pages) |
21 July 1984 | Annual return made up to 14/01/81 (4 pages) |
21 July 1984 | Annual return made up to 14/01/81 (4 pages) |
19 July 1984 | Annual return made up to 14/01/80 (4 pages) |
19 July 1984 | Annual return made up to 14/01/80 (4 pages) |