Company NameOutdoor Life Limited(The)
Company StatusDissolved
Company Number01952739
CategoryPrivate Limited Company
Incorporation Date4 October 1985(38 years, 6 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)
Previous NamesCrayhart Limited and Jonpa Properties Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Dennis Romijn Romijn
Date of BirthAugust 1974 (Born 49 years ago)
NationalityDutch
StatusClosed
Appointed21 June 2019(33 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 08 February 2022)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Nicholas Stephen Sperrin
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2021(35 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (closed 08 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Anne Teresa Rickard
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 6 months after company formation)
Appointment Duration26 years, 11 months (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables Grove Hill
Harrow On The Hill
Middlesex
HA1 3HE
Director NameMs Judith Rosemary Salinson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8c Grove End House
Grove End Road
London
NW8 9HN
Director NameRoger Peter Powley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 November 1997)
RoleGroup Financial Director
Correspondence Address9 Alleyn Park
Dulwich
London
SE21 8AU
Director NameMr Raymond Frank Kelly
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 March 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCairngorm Cavendish Road
St Georges Hill
Weybridge
Surrey
KT13 0JX
Director NameDavid Ernest Harrison
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 March 1997)
RoleCompany Director
Correspondence AddressGretels Corner Grimms Hill
Great Missenden
Buckinghamshire
HP16 9BA
Secretary NameRoger Peter Powley
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address9 Alleyn Park
Dulwich
London
SE21 8AU
Director NameMr Matthew Lloyd Griffiths
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(5 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 October 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Barrow Green Road
Oxted
Surrey
RH8 0NJ
Secretary NameMr Matthew Lloyd Griffiths
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 October 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Barrow Green Road
Oxted
Surrey
RH8 0NJ
Director NameMr Steve Alan Bond
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(8 years, 10 months after company formation)
Appointment Duration17 years, 8 months (resigned 30 April 2012)
RoleAccount Director
Country of ResidenceEngland
Correspondence AddressClover Hill House
Coldharbour Road
West Byfleet
Surrey
K14 6JN
Director NameMark Holden
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1994(8 years, 10 months after company formation)
Appointment Duration17 years, 6 months (resigned 28 February 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Denson Road
Timperley
Altrincham
Cheshire
WA15 6EB
Director NameMungo Knott
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(10 years, 10 months after company formation)
Appointment Duration9 years, 3 months (resigned 17 November 2005)
RoleBuying Director
Correspondence Address21 Windsor Drive
Barnet
Hertfordshire
EN4 8UE
Director NamePeter Core
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(11 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 2002)
RoleAccountant
Correspondence Address37 Linhope Street
London
NW1 6HU
Secretary NamePeter Core
NationalityBritish
StatusResigned
Appointed18 November 1996(11 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 2002)
RoleAccountant
Correspondence Address37 Linhope Street
London
NW1 6HU
Director NameMark Paul Jamison
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(12 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 20 May 2002)
RoleCompany Director
Correspondence Address29 Green Walk
Hampton
Middlesex
TW12 3YG
Director NameMark Robert Benjamin Craze
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(16 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 April 2004)
RoleChief Executive
Correspondence Address3 Gorse Corner
Townsend Drive
St. Albans
Hertfordshire
AL3 5SH
Director NameMr John Leslie Foster
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2002(16 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Grove Hill
London
E18 2JB
Director NameDavid Roy Bletso
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(16 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmber Place
Carleton Close
Esher
Surrey
KT10 8EE
Secretary NameDavid Roy Bletso
NationalityBritish
StatusResigned
Appointed25 September 2002(16 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmber Place
Carleton Close
Esher
Surrey
KT10 8EE
Director NameNeil Alldritt
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2003(18 years after company formation)
Appointment Duration4 years, 2 months (resigned 09 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLimekilns Sweetwater Lane
Hambledon
Godalming
Surrey
GU8 4HP
Director NameMr Nigel Sharrocks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(18 years, 12 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 May 2012)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNw3
Director NameMr Nicholas James Holgate
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(19 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 January 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Chalcott Gardens
Long Ditton
Surrey
KT6 5HJ
Secretary NameMr Nicholas James Holgate
NationalityBritish
StatusResigned
Appointed01 April 2005(19 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 January 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Chalcott Gardens
Long Ditton
Surrey
KT6 5HJ
Director NameAlan John Dawson Simmons
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2006(20 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Hyde
Lunghurst Road
Woldingham
Surrey
CR3 7HE
Director NameMrs Kathryn O'Reilly
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(23 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 September 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address111b Ramsden Road
London
SW12 8RD
Secretary NameMrs Kathryn O'Reilly
NationalityBritish
StatusResigned
Appointed02 February 2009(23 years, 4 months after company formation)
Appointment Duration7 months (resigned 01 September 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address111b Ramsden Road
London
SW12 8RD
Secretary NameJohn Howard Ross
NationalityBritish
StatusResigned
Appointed01 September 2009(23 years, 11 months after company formation)
Appointment Duration2 months (resigned 03 November 2009)
RoleCompany Director
Correspondence Address9 Skinners Street
Bishops Stortford
Hertfordshire
CM23 4GS
Secretary NameCaroline Emma Roberts Thomas
NationalityBritish
StatusResigned
Appointed03 November 2009(24 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 27 August 2010)
RoleCompany Director
Correspondence Address5 Broomsleigh Street
London
NW6 1QQ
Secretary NameMr Andrew John Moberly
StatusResigned
Appointed27 August 2010(24 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 29 February 2020)
RoleCompany Director
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Robert Anthony Horler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(25 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Patrick Richard Glydon
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(27 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMs Claire Margaret Price
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(27 years, 11 months after company formation)
Appointment Duration3 years (resigned 12 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF
Director NameMary Margaret Basterfield
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2016(31 years after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Triton Street
Regent's Place
London
NW1 3BF

Contact

Websitecarat.com

Location

Registered Address10 Triton Street
Regent's Place
London
NW1 3BF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

7.2k at £1Dentsu Aegis Uk Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£6,233,623

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

12 November 1993Delivered on: 25 November 1993
Persons entitled: Samuel Montagu & Co.Limitedas Agent and Trustee for the Banks

Classification: Supplemental composite guarantee and charge
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees under the terms of the "facilities" (as defined) and this charge.
Particulars: All of the company's stocks shares and/or other securities as specified in form 395. see the mortgage charge document for full details.
Outstanding
17 November 1993Delivered on: 24 November 1993
Persons entitled: Societe Generale

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of a facility agreement dated 10TH november 1993 and this charge.
Particulars: All stocks shares and/or other securities of the companies specified in form 395. see the mortgage charge document for full details.
Outstanding
14 September 1992Delivered on: 25 September 1992
Persons entitled: Samuel Montagu & Co, Limitedas Trustee and Agent for the Banks

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the composite guarantee and charge and the facilities agreement dated 7TH may 1991 (as defined).
Particulars: Floating charge over its undertaking,property,assets and stock in trade and by way of deposit ( see doc ref M104 for full details).
Outstanding

Filing History

5 February 2021Change of details for Dentsu Aegis London Limited as a person with significant control on 1 October 2020 (2 pages)
2 December 2020Solvency Statement dated 23/11/20 (1 page)
2 December 2020Statement of capital on 2 December 2020
  • GBP 1
(5 pages)
2 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 23/11/2020
(2 pages)
2 December 2020Statement by Directors (1 page)
16 July 2020Full accounts made up to 31 December 2019 (15 pages)
9 March 2020Termination of appointment of Andrew John Moberly as a secretary on 29 February 2020 (1 page)
2 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (17 pages)
25 June 2019Termination of appointment of Nicholas Paul Thomas as a director on 21 June 2019 (1 page)
25 June 2019Appointment of Mr Dennis Romijn as a director on 21 June 2019 (2 pages)
8 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
30 September 2018Full accounts made up to 31 December 2017 (18 pages)
5 April 2018Termination of appointment of Anne Teresa Rickard as a director on 28 March 2018 (1 page)
7 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
15 February 2018Termination of appointment of Mary Margaret Basterfield as a director on 9 February 2018 (1 page)
13 February 2018Full accounts made up to 31 December 2016 (17 pages)
18 October 2017Termination of appointment of Tracy De Groose as a director on 13 October 2017 (1 page)
18 October 2017Termination of appointment of Tracy De Groose as a director on 13 October 2017 (1 page)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 October 2016Appointment of Ms Mary Margaret Basterfield as a director on 12 October 2016 (2 pages)
28 October 2016Termination of appointment of Claire Margaret Price as a director on 12 October 2016 (1 page)
28 October 2016Appointment of Ms Mary Margaret Basterfield as a director on 12 October 2016 (2 pages)
28 October 2016Termination of appointment of Claire Margaret Price as a director on 12 October 2016 (1 page)
12 August 2016Full accounts made up to 31 December 2015 (18 pages)
12 August 2016Full accounts made up to 31 December 2015 (18 pages)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 7,158
(6 pages)
8 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 7,158
(6 pages)
28 August 2015Full accounts made up to 31 December 2014 (13 pages)
28 August 2015Full accounts made up to 31 December 2014 (13 pages)
21 May 2015Termination of appointment of Patrick Richard Glydon as a director on 29 April 2015 (1 page)
21 May 2015Appointment of Mrs Tracy De Groose as a director on 29 April 2015 (2 pages)
21 May 2015Appointment of Mr Nicholas Paul Thomas as a director on 29 April 2015 (2 pages)
21 May 2015Appointment of Mr Nicholas Paul Thomas as a director on 29 April 2015 (2 pages)
21 May 2015Termination of appointment of Robert Anthony Horler as a director on 29 April 2015 (1 page)
21 May 2015Appointment of Mrs Tracy De Groose as a director on 29 April 2015 (2 pages)
21 May 2015Termination of appointment of Patrick Richard Glydon as a director on 29 April 2015 (1 page)
21 May 2015Termination of appointment of Robert Anthony Horler as a director on 29 April 2015 (1 page)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 7,158
(6 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 7,158
(6 pages)
19 September 2014Full accounts made up to 31 December 2013 (13 pages)
19 September 2014Full accounts made up to 31 December 2013 (13 pages)
20 August 2014Director's details changed for Glen Brooks Wilson on 31 December 2010 (2 pages)
20 August 2014Director's details changed for Glen Brooks Wilson on 31 December 2010 (2 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 7,158
(6 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (6 pages)
6 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (6 pages)
14 October 2013Appointment of Claire Margaret Price as a director on 16 September 2013 (2 pages)
14 October 2013Appointment of Claire Margaret Price as a director on 16 September 2013 (2 pages)
11 October 2013Termination of appointment of Kathryn O'reilly as a director on 13 September 2013 (1 page)
11 October 2013Termination of appointment of Kathryn O'reilly as a director on 13 September 2013 (1 page)
11 October 2013Termination of appointment of Kathryn O'reilly as a director (1 page)
11 September 2013Appointment of Mr Patrick Richard Glydon as a director on 27 August 2013 (2 pages)
11 September 2013Appointment of Mr Patrick Richard Glydon as a director (2 pages)
11 September 2013Appointment of Mr Patrick Richard Glydon as a director on 27 August 2013 (2 pages)
3 September 2013Termination of appointment of Peter Gary Wallace as a director on 30 August 2013 (1 page)
3 September 2013Termination of appointment of Peter Gary Wallace as a director on 30 August 2013 (1 page)
3 September 2013Termination of appointment of Peter Wallace as a director (1 page)
19 April 2013Full accounts made up to 31 December 2012 (13 pages)
19 April 2013Full accounts made up to 31 December 2012 (13 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
28 February 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
5 November 2012Full accounts made up to 31 December 2011 (13 pages)
5 November 2012Full accounts made up to 31 December 2011 (13 pages)
16 May 2012Termination of appointment of Nigel Sharrocks as a director (1 page)
16 May 2012Termination of appointment of Nigel Sharrocks as a director on 11 May 2012 (1 page)
16 May 2012Termination of appointment of Nigel Sharrocks as a director on 11 May 2012 (1 page)
1 May 2012Termination of appointment of Steve Alan Bond as a director on 30 April 2012 (1 page)
1 May 2012Termination of appointment of Steven Bond as a director (1 page)
1 May 2012Termination of appointment of Steve Alan Bond as a director on 30 April 2012 (1 page)
5 March 2012Termination of appointment of Mark Holden as a director (1 page)
5 March 2012Termination of appointment of Mark Holden as a director on 28 February 2012 (1 page)
5 March 2012Termination of appointment of Mark Holden as a director on 28 February 2012 (1 page)
2 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (10 pages)
2 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
  • ANNOTATION Other The address of nigel sharrocks, former director of outdoor life LIMITED(the), was partially-suppressed on 07/10/2019 under section 1088 of the Companies Act 2006
(10 pages)
13 September 2011Appointment of Mr Robert Anthony Horler as a director on 15 July 2011 (2 pages)
13 September 2011Termination of appointment of John Foster as a director (1 page)
13 September 2011Termination of appointment of John Leslie Foster as a director on 15 July 2011 (1 page)
13 September 2011Termination of appointment of John Leslie Foster as a director on 15 July 2011 (1 page)
13 September 2011Appointment of Mr Robert Anthony Horler as a director (2 pages)
13 September 2011Appointment of Mr Peter Gary Wallace as a director on 1 August 2011 (2 pages)
13 September 2011Appointment of Mr Peter Gary Wallace as a director (2 pages)
13 September 2011Appointment of Mr Robert Anthony Horler as a director on 15 July 2011 (2 pages)
13 September 2011Appointment of Mr Peter Gary Wallace as a director on 1 August 2011 (2 pages)
13 September 2011Appointment of Mr Peter Gary Wallace as a director on 1 August 2011 (2 pages)
20 July 2011Registered office address changed from 180 Great Portland Street London W1W 5QZ on 20 July 2011 (1 page)
20 July 2011Registered office address changed from 180 Great Portland Street London W1W 5QZ on 20 July 2011 (1 page)
20 July 2011Registered office address changed from 180 Great Portland Street London W1W 5QZ on 20 July 2011 (1 page)
25 May 2011Full accounts made up to 31 December 2010 (13 pages)
25 May 2011Full accounts made up to 31 December 2010 (13 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
  • ANNOTATION Other The address of nigel sharrocks, former director of outdoor life LIMITED(the), was partially-suppressed on 07/10/2019 under section 1088 of the Companies Act 2006
(9 pages)
9 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (9 pages)
9 September 2010Appointment of Mr Andrew John Moberly as a secretary (1 page)
9 September 2010Appointment of Mr Andrew John Moberly as a secretary (1 page)
8 September 2010Termination of appointment of Caroline Thomas as a secretary (1 page)
8 September 2010Termination of appointment of Caroline Thomas as a secretary (1 page)
15 June 2010Full accounts made up to 31 December 2009 (13 pages)
15 June 2010Full accounts made up to 31 December 2009 (13 pages)
15 April 2010Termination of appointment of Alan Simmons as a director (1 page)
15 April 2010Termination of appointment of Alan Simmons as a director (1 page)
11 March 2010Director's details changed for Alan John Dawson Simmons on 28 February 2010 (2 pages)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (8 pages)
11 March 2010Director's details changed for Alan John Dawson Simmons on 28 February 2010 (2 pages)
11 March 2010Director's details changed for Mrs Kathryn O'reilly on 28 February 2010 (2 pages)
11 March 2010Director's details changed for Mrs Kathryn O'reilly on 28 February 2010 (2 pages)
11 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
  • ANNOTATION Other The address of nigel sharrocks, former director of outdoor life LIMITED(the), was partially-suppressed on 07/10/2019 under section 1088 of the Companies Act 2006
(8 pages)
26 February 2010Termination of appointment of Kathryn O'reilly as a secretary (1 page)
26 February 2010Termination of appointment of Kathryn O'reilly as a secretary (1 page)
18 February 2010Appointment of Caroline Emma Roberts Thomas as a secretary (3 pages)
18 February 2010Appointment of Caroline Emma Roberts Thomas as a secretary (3 pages)
17 February 2010Registered office address changed from Parker Tower 43-49 Parker Street London WC2B 5PS on 17 February 2010 (2 pages)
17 February 2010Registered office address changed from Parker Tower 43-49 Parker Street London WC2B 5PS on 17 February 2010 (2 pages)
17 February 2010Registered office address changed from Parker Tower 43-49 Parker Street London WC2B 5PS on 17 February 2010 (2 pages)
17 February 2010Termination of appointment of John Ross as a secretary (2 pages)
17 February 2010Termination of appointment of John Ross as a secretary (2 pages)
16 October 2009Appointment of John Howard Ross as a secretary (2 pages)
16 October 2009Appointment of John Howard Ross as a secretary (2 pages)
9 April 2009Full accounts made up to 31 December 2008 (13 pages)
9 April 2009Full accounts made up to 31 December 2008 (13 pages)
27 March 2009Return made up to 28/02/09; full list of members
  • ANNOTATION Other The address of nigel sharrocks, former director of outdoor life LIMITED(the), was partially-suppressed on 07/10/2019 under section 1088 of the Companies Act 2006
(6 pages)
27 March 2009Return made up to 28/02/09; full list of members (6 pages)
26 March 2009Appointment terminated secretary nicholas holgate (1 page)
26 March 2009Appointment terminated director nicholas holgate (1 page)
26 March 2009Appointment terminated secretary nicholas holgate (1 page)
26 March 2009Appointment terminated director nicholas holgate (1 page)
24 March 2009Director and secretary appointed kathryn o'reilly (2 pages)
24 March 2009Director and secretary appointed kathryn o'reilly (2 pages)
31 October 2008Full accounts made up to 31 December 2007 (15 pages)
31 October 2008Full accounts made up to 31 December 2007 (15 pages)
3 March 2008Return made up to 28/02/08; full list of members
  • ANNOTATION Other The address of nigel sharrocks, former director of outdoor life LIMITED(the), was partially-suppressed on 07/10/2019 under section 1088 of the Companies Act 2006
(6 pages)
3 March 2008Director's change of particulars / glen wilson / 01/01/2008 (1 page)
3 March 2008Return made up to 28/02/08; full list of members (6 pages)
3 March 2008Director's change of particulars / glen wilson / 01/01/2008 (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
24 October 2007Full accounts made up to 31 December 2006 (14 pages)
24 October 2007Full accounts made up to 31 December 2006 (14 pages)
23 March 2007Return made up to 28/02/07; full list of members (4 pages)
23 March 2007Secretary's particulars changed;director's particulars changed (1 page)
23 March 2007Return made up to 28/02/07; full list of members (4 pages)
23 March 2007Secretary's particulars changed;director's particulars changed (1 page)
3 February 2007Full accounts made up to 31 December 2005 (16 pages)
3 February 2007Full accounts made up to 31 December 2005 (16 pages)
10 March 2006Return made up to 28/02/06; full list of members (10 pages)
10 March 2006Return made up to 28/02/06; full list of members
  • ANNOTATION Other The address of nigel sharrocks, former director of outdoor life LIMITED(the), was partially-suppressed on 07/10/2019 under section 1088 of the Companies Act 2006
(10 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed
  • ANNOTATION Other The address of nigel sharrocks, former director of outdoor life LIMITED(the), was partially-suppressed on 07/10/2019 under section 1088 of the Companies Act 2006
(1 page)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
12 April 2005Secretary resigned;director resigned (1 page)
12 April 2005New secretary appointed;new director appointed (2 pages)
12 April 2005Secretary resigned;director resigned (1 page)
12 April 2005New secretary appointed;new director appointed (2 pages)
11 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
11 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
22 October 2004Full accounts made up to 31 December 2003 (14 pages)
22 October 2004Full accounts made up to 31 December 2003 (14 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
12 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Return made up to 28/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
24 June 2003Return made up to 28/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
24 June 2003Director resigned (1 page)
14 February 2003Return made up to 28/02/02; full list of members (12 pages)
14 February 2003Return made up to 28/02/02; full list of members (12 pages)
12 February 2003Auditor's resignation (2 pages)
12 February 2003Auditor's resignation (2 pages)
12 February 2003Auditor's resignation (2 pages)
12 February 2003Auditor's resignation (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
1 November 2002Full accounts made up to 31 December 2001 (11 pages)
1 November 2002Full accounts made up to 31 December 2001 (11 pages)
6 October 2002New secretary appointed;new director appointed (2 pages)
6 October 2002Secretary resigned;director resigned (1 page)
6 October 2002New secretary appointed;new director appointed (2 pages)
6 October 2002Secretary resigned;director resigned (1 page)
19 October 2001Full accounts made up to 31 December 2000 (11 pages)
19 October 2001Full accounts made up to 31 December 2000 (11 pages)
6 March 2001Return made up to 28/02/01; full list of members (8 pages)
6 March 2001Return made up to 28/02/01; full list of members (8 pages)
22 August 2000Full accounts made up to 31 December 1999 (12 pages)
22 August 2000Full accounts made up to 31 December 1999 (12 pages)
6 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 August 1999Full accounts made up to 31 December 1998 (12 pages)
24 August 1999Full accounts made up to 31 December 1998 (12 pages)
2 March 1999Return made up to 28/02/99; full list of members (8 pages)
2 March 1999Return made up to 28/02/99; full list of members (8 pages)
6 February 1999Auditor's resignation (1 page)
6 February 1999Auditor's resignation (1 page)
23 September 1998Full accounts made up to 31 December 1997 (9 pages)
23 September 1998Full accounts made up to 31 December 1997 (9 pages)
6 July 1998Registered office changed on 06/07/98 from: c/o carat uk LIMITED new london house 172 drury lane london WC2B 5QR (1 page)
6 July 1998Registered office changed on 06/07/98 from: c/o carat uk LIMITED new london house 172 drury lane london WC2B 5QR (1 page)
11 March 1998Return made up to 28/02/98; full list of members (8 pages)
11 March 1998Return made up to 28/02/98; full list of members (8 pages)
25 January 1998New director appointed (2 pages)
25 January 1998New director appointed (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
22 December 1997Director resigned (1 page)
16 October 1997Full accounts made up to 31 December 1996 (9 pages)
16 October 1997Full accounts made up to 31 December 1996 (9 pages)
4 April 1997New secretary appointed;new director appointed (2 pages)
4 April 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 April 1997New secretary appointed;new director appointed (2 pages)
4 April 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
23 August 1996New director appointed (2 pages)
23 August 1996New director appointed (2 pages)
10 April 1996Full accounts made up to 31 December 1995 (9 pages)
10 April 1996Full accounts made up to 31 December 1995 (9 pages)
29 February 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/02/96
(6 pages)
29 February 1996Return made up to 28/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/02/96
(6 pages)
10 August 1995Registered office changed on 10/08/95 from: 28/30 litchfield street london WC2H 9NJ (1 page)
10 August 1995Registered office changed on 10/08/95 from: 28/30 litchfield street london WC2H 9NJ (1 page)
28 November 1985Incorporation (17 pages)
28 November 1985Incorporation (17 pages)