Bosham
Chichester
West Sussex
PO18 8QQ
Director Name | Mrs Valerie Ann Outram |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 1992(7 years after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Haining House Taylors Lane Bosham Chichester West Sussex PO18 8QQ |
Secretary Name | Gregory Paul McEwen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1992(7 years after company formation) |
Appointment Duration | 24 years, 6 months (resigned 09 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Queen Anne Street London W1G 9JR |
Website | www.outramresearch.co.uk |
---|---|
Telephone | 01243 573050 |
Telephone region | Chichester |
Registered Address | 57 Queen Anne Street London W1G 9JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £475,573 |
Cash | £132,386 |
Current Liabilities | £117,584 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 4 weeks from now) |
27 July 2003 | Delivered on: 7 August 2003 Persons entitled: John Outram and Valerie Outram Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
11 May 1997 | Delivered on: 16 May 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
4 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
14 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
17 February 2017 | Confirmation statement made on 4 February 2017 with updates (7 pages) |
17 February 2017 | Confirmation statement made on 4 February 2017 with updates (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2016 | Termination of appointment of Gregory Paul Mcewen as a secretary on 9 November 2016 (1 page) |
16 December 2016 | Termination of appointment of Gregory Paul Mcewen as a secretary on 9 November 2016 (1 page) |
5 April 2016 | Resolutions
|
5 April 2016 | Purchase of own shares. (3 pages) |
5 April 2016 | Purchase of own shares. (3 pages) |
5 April 2016 | Resolutions
|
5 April 2016 | Cancellation of shares. Statement of capital on 26 February 2016
|
5 April 2016 | Cancellation of shares. Statement of capital on 26 February 2016
|
29 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
28 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-28
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
29 January 2014 | Registered office address changed from C/O Mcewen Parkinson 35 Harle Street London W1G 9QU United Kingdom on 29 January 2014 (1 page) |
29 January 2014 | Registered office address changed from C/O Mcewen Parkinson 35 Harle Street London W1G 9QU United Kingdom on 29 January 2014 (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
25 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
25 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 February 2011 | Registered office address changed from 83 Wimpole Street London W1G 9RQ on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from 83 Wimpole Street London W1G 9RQ on 10 February 2011 (1 page) |
10 February 2011 | Secretary's details changed for Gregory Paul Mcewen on 9 February 2011 (1 page) |
10 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Secretary's details changed for Gregory Paul Mcewen on 9 February 2011 (1 page) |
10 February 2011 | Secretary's details changed for Gregory Paul Mcewen on 9 February 2011 (1 page) |
10 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 March 2010 | Director's details changed for Valerie Ann Outram on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for John Douglas Outram on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Valerie Ann Outram on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for John Douglas Outram on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for John Douglas Outram on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Valerie Ann Outram on 2 March 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
17 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 04/02/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
19 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 February 2007 | Return made up to 04/02/07; full list of members (7 pages) |
19 February 2007 | Return made up to 04/02/07; full list of members (7 pages) |
21 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
21 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
23 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
14 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
29 March 2004 | Return made up to 04/02/04; full list of members (7 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
20 August 2003 | Registered office changed on 20/08/03 from: 55A welbeck street london W1G 9XQ (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: 55A welbeck street london W1G 9XQ (1 page) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
12 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
8 February 2002 | Return made up to 04/02/02; full list of members
|
8 February 2002 | Return made up to 04/02/02; full list of members
|
7 December 2001 | Total exemption small company accounts made up to 31 March 2001 (9 pages) |
7 December 2001 | Total exemption small company accounts made up to 31 March 2001 (9 pages) |
13 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
13 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
16 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
16 February 2000 | Return made up to 04/02/00; full list of members (6 pages) |
20 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
20 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
9 February 1999 | Return made up to 04/02/99; no change of members (4 pages) |
9 February 1999 | Return made up to 04/02/99; no change of members (4 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
9 February 1998 | Return made up to 04/02/98; no change of members (4 pages) |
9 February 1998 | Return made up to 04/02/98; no change of members (4 pages) |
1 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
1 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
16 May 1997 | Particulars of mortgage/charge (3 pages) |
4 March 1997 | Return made up to 04/02/97; full list of members (6 pages) |
4 March 1997 | Return made up to 04/02/97; full list of members (6 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
25 February 1996 | Return made up to 04/02/96; no change of members (4 pages) |
25 February 1996 | Return made up to 04/02/96; no change of members (4 pages) |
3 May 1985 | Certificate of incorporation (1 page) |
3 May 1985 | Certificate of incorporation (1 page) |