London
WC2H 7LA
Director Name | Mr Benedict Campion Porter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(26 years, 7 months after company formation) |
Appointment Duration | 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Catherine Helen Lewis |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(3 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 November 1997) |
Role | Consultant |
Correspondence Address | 1 Kingsgate King Harry Lane St Albans Hertfordshire AL3 4AR |
Secretary Name | Mr Gregory Sheldon Rack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1996(3 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 28 February 2006) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Arden Road London N3 3AN |
Director Name | Mrs Jacqueline Gerda Loretta Rack |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(11 months, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Arden Road London N3 3AN |
Director Name | Mr Gregory Sheldon Rack |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Arden Road London N3 3AN |
Director Name | Mr Elliot Lewis |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hawkesley Court Watford Road Radlett Hertfordshire WD7 8HH |
Director Name | Mr Andrew Derek Blain |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(9 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Director Name | Mr Jonathan Paul Lewis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(9 years, 3 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 24 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London Wc2h 7la. |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2006(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 July 2010) |
Correspondence Address | 89 New Bond Street London W1S 1DA |
Website | outdoorplus.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74725200 |
Telephone region | London |
Registered Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
6 at £1 | Outdoor Plus LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,348,729 |
Cash | £3,509 |
Current Liabilities | £3,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 21 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (8 months, 1 week from now) |
20 July 2004 | Delivered on: 21 July 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property land on the east side of high street south norwood t/n SY108267 together with all buildings fixtures and fixed plant and machinery from time to time on the property together with all estates rights title options easements and privileges appurtenant to or benefiting the same. Outstanding |
---|---|
20 July 2004 | Delivered on: 21 July 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property the sites of 49 50 51 and 52 high street south norwood t/n SY48153 together with all buildings fixtures and fixed plant and machinery from time to time on the property together with all estates rights title options easements and privileges appurtenant to or benefiting the same. Outstanding |
24 May 2006 | Delivered on: 26 May 2006 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land 683 harrow road london t/n BGL26033 and every part of it including all fixtures fittings plant machinery and equipment annexed to it and in law forming part of it. See the mortgage charge document for full details. Outstanding |
24 May 2006 | Delivered on: 26 May 2006 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land being 26 scrubs lane london t/n BGL16523 and every part of it including all fixtures fittings plant machinery and equipment annexed to it and in law forming part of it. See the mortgage charge document for full details. Outstanding |
1 March 2006 | Delivered on: 10 March 2006 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land being 683 harrow road, london t/n NGL355552, and the proceeds of sale thereof, by way of floating security all its property and assets, any shares or membership rights or other rights, benefit of every insurance policy and all guarantees warranties and representations. See the mortgage charge document for full details. Outstanding |
1 March 2006 | Delivered on: 10 March 2006 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land being 5,11 and 17 school street, newton-le-willows t/n MS284565, and the proceeds of sale thereof, by way of floating security all its property and assets, any shares or membership rights or other rights, benefit of every insurance policy and all guarantees warranties and representations. See the mortgage charge document for full details. Outstanding |
1 March 2006 | Delivered on: 10 March 2006 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land being 262 stamford hill, london t/n LN103425, and the proceeds of sale thereof, by way of floating security all its property and assets, any shares or membership rights or other rights, benefit of every insurance policy and all guarantees warranties and representations. See the mortgage charge document for full details. Outstanding |
1 March 2006 | Delivered on: 10 March 2006 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land being 74 brook street, gloucester t/n GR25139, and the proceeds of sale thereof, by way of floating security all its property and assets, any shares or membership rights or other rights, benefit of every insurance policy and all guarantees warranties and representations. See the mortgage charge document for full details. Outstanding |
1 March 2006 | Delivered on: 10 March 2006 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land being 143 ashburnham road, hastings t/n HT24650, and the proceeds of sale thereof, by way of floating security all its property and assets, any shares or membership rights or other rights, benefit of every insurance policy and all guarantees warranties and representations. See the mortgage charge document for full details. Outstanding |
1 March 2006 | Delivered on: 10 March 2006 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land being part of 29 st james's street, walthamstow t/n EGL399659, and the proceeds of sale thereof, by way of floating security all its property and assets, any shares or membership rights or other rights, benefit of every insurance policy and all guarantees warranties and representations. See the mortgage charge document for full details. Outstanding |
1 March 2006 | Delivered on: 10 March 2006 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land being 139 ashburnham road, hastings t/n HT3848, and the proceeds of sale thereof, by way of floating security all its property and assets, any shares or membership rights or other rights, benefit of every insurance policy and all guarantees warranties and representations. See the mortgage charge document for full details. Outstanding |
1 March 2006 | Delivered on: 10 March 2006 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land being land on the south side of east india dock road in the london borough of tower hamlets t/n EGL375835, and the proceeds of sale thereof, by way of floating security all its property and assets, any shares or membership rights or other rights, benefit of every insurance policy and all guarantees warranties and representations. See the mortgage charge document for full details. Outstanding |
1 March 2006 | Delivered on: 10 March 2006 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land being 2-6 (even) gilda parade, wells road, whitchurch, bristol t/n BL75642, and the proceeds of sale thereof, by way of floating security all its property and assets, any shares or membership rights or other rights, benefit of every insurance policy and all guarantees warranties and representations. See the mortgage charge document for full details. Outstanding |
1 March 2006 | Delivered on: 10 March 2006 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land being the gable end or flank outer skin wall between points a and b, 253 kingsland road, shoreditch t/n EGL347912, and the proceeds of sale thereof, by way of floating security all its property and assets, any shares or membership rights or other rights, benefit of every insurance policy and all guarantees warranties and representations. See the mortgage charge document for full details. Outstanding |
1 March 2006 | Delivered on: 10 March 2006 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land being 42 fore street, edmonton, t/n EGL362078, and the proceeds of sale thereof, by way of floating security all its property and assets, any shares or membership rights or other rights, benefit of every insurance policy and all guarantees warranties and representations. See the mortgage charge document for full details. Outstanding |
1 March 2006 | Delivered on: 10 March 2006 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land being land on the north west side of denmark road, norwich t/n NK293819, and the proceeds of sale thereof, by way of floating security all its property and assets, any shares or membership rights or other rights, benefit of every insurance policy and all guarantees warranties and representations. See the mortgage charge document for full details. Outstanding |
1 March 2006 | Delivered on: 10 March 2006 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land being the botanic house hotel, botanic road, wavertree t/n MS358387, and the proceeds of sale thereof, by way of floating security all its property and assets, any shares or membership rights or other rights, benefit of every insurance policy and all guarantees warranties and representations. See the mortgage charge document for full details. Outstanding |
1 March 2006 | Delivered on: 10 March 2006 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H land being 6C ballards lane, finchley, london t/n NGL746534, and the proceeds of sale thereof, by way of floating security all its property and assets, any shares or membership rights or other rights, benefit of every insurance policy and all guarantees warranties and representations. See the mortgage charge document for full details. Outstanding |
1 March 2006 | Delivered on: 10 March 2006 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land being land lying on the north side of stockwell gate, mansfield, t/n NT325837, and the proceeds of sale thereof, by way of floating security all its property and assets, any shares or membership rights or other rights, benefit of every insurance policy and all guarantees warranties and representations. See the mortgage charge document for full details. Outstanding |
1 March 2006 | Delivered on: 10 March 2006 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land being the sites of 49,50,51 and 52 high street, south norwood in the london borough of croydon t/n SY48153, and the proceeds of sale thereof, by way of floating security all its property and assets, any shares or membership rights or other rights, benefit of every insurance policy and all guarantees warranties and representations. See the mortgage charge document for full details. Outstanding |
1 March 2006 | Delivered on: 10 March 2006 Persons entitled: Bank Leumi (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land being on the east site of high street, south norwood in the london borough of croydon t/n SY10826, and the proceeds of sale thereof, by way of floating security all its property and assets, any shares or membership rights or other rights, benefit of every insurance policy and all guarantees warranties and representations. See the mortgage charge document for full details. Outstanding |
1 March 2006 | Delivered on: 10 March 2006 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
3 October 2005 | Delivered on: 14 October 2005 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details. Outstanding |
20 July 2004 | Delivered on: 21 July 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property land on the north west side of denmark road norwich t/n NK293819 together with all buildings fixtures and fixed plant and machinery from time to time on the property together with all estates rights title options easements and privileges appurtenant to or benefiting the same. Outstanding |
20 July 2004 | Delivered on: 21 July 2004 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 262 stamford hill t/n LN103425 together with all buildings fixtures and fixed plant and machinery from time to time on the property together with all estates rights title options easements and privileges appurtenant to or benefiting the same. Outstanding |
20 July 2004 | Delivered on: 21 July 2004 Satisfied on: 6 October 2016 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 2-6 (even) gilda parade wells road whitchurch bristol t/n BL75642 together with all buildings fixtures and fixed plant and machinery from time to time on the property together with all estates rights title options easements and privileges appurtenant to or benefiting the same. Fully Satisfied |
20 July 2004 | Delivered on: 21 July 2004 Satisfied on: 6 October 2016 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 42 fore street edmonton t/n EGL362078 together with all buildings fixtures and fixed plant and machinery from time to time on the property together with all estates rights title options easements and privileges appurtenant to or benefiting the same. Fully Satisfied |
20 July 2004 | Delivered on: 21 July 2004 Satisfied on: 6 October 2016 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land 74 brook street gloucester t/n GR25139 together with all buildings fixtures and fixed plant and machinery from time to time on the property together with all estates rights title options easements and privileges appurtenant to or benefiting the same. Fully Satisfied |
20 July 2004 | Delivered on: 21 July 2004 Satisfied on: 6 October 2016 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property part of 26 scrubs lane london t/n BGL16523 together with all buildings fixtures and fixed plant and machinery from time to time on the property together with all estates rights title options easements and privileges appurtenant to or benefiting the same. Fully Satisfied |
24 July 1997 | Delivered on: 29 July 1997 Satisfied on: 25 April 2006 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The gable end orflank outer skin wall between points a and b 253 kingsland road london E2 t/n EGL347912. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 July 1997 | Delivered on: 29 July 1997 Satisfied on: 25 April 2006 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Part of scrubs lane london NW10 t/n BGL16523. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 July 1997 | Delivered on: 29 July 1997 Satisfied on: 25 April 2006 Persons entitled: Samuel Montagu & Co. Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6C ballards lane london N3 t/n NGL746534. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
4 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (94 pages) |
---|---|
4 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
6 December 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
26 February 2020 | Termination of appointment of Jonathan Paul Lewis as a director on 24 February 2020 (1 page) |
3 February 2020 | Accounts for a small company made up to 31 March 2019 (16 pages) |
3 February 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
3 February 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
3 February 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages) |
18 January 2020 | Director's details changed for Mr Jonathan Paul Lewis on 18 January 2020 (2 pages) |
15 January 2020 | Registered office address changed from 7th Floor Lacon House 84 Theobald's Road London WC1X 8NL United Kingdom to 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL on 15 January 2020 (1 page) |
15 January 2020 | Change of details for Outdoor Plus Limited as a person with significant control on 14 January 2020 (2 pages) |
21 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
2 September 2019 | Change of details for Outdoor Plus Limited as a person with significant control on 22 July 2019 (2 pages) |
29 August 2019 | Director's details changed for Mr Darren David Singer on 15 August 2019 (2 pages) |
29 August 2019 | Director's details changed for Mr Stephen Gabriel Miron on 15 August 2019 (2 pages) |
20 August 2019 | Registered office address changed from 7th Floor Lacon House 84 Theobald's Road London WC1X 8NL United Kingdom to 7th Floor Lacon House 84 Theobald's Road London WC1X 8NL on 20 August 2019 (1 page) |
16 August 2019 | Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 7th Floor Lacon House 84 Theobald's Road London WC1X 8NL on 16 August 2019 (1 page) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
6 March 2019 | Change of details for Outdoor Plus Limited as a person with significant control on 6 April 2016 (2 pages) |
3 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
14 November 2018 | Registered office address changed from 30 Leicester Square London WC2H 7LA England to 5th Floor 89 New Bond Street London W1S 1DA on 14 November 2018 (1 page) |
26 September 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
24 September 2018 | Appointment of Mr Darren David Singer as a director on 31 August 2018 (2 pages) |
24 September 2018 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 30 Leicester Square London WC2H 7LA on 24 September 2018 (1 page) |
24 September 2018 | Appointment of Mr Stephen Gabriel Miron as a director on 31 August 2018 (2 pages) |
14 August 2018 | Director's details changed for Mr Jonathan Paul Lewis on 14 August 2018 (2 pages) |
26 June 2018 | Satisfaction of charge 28 in full (2 pages) |
26 June 2018 | Satisfaction of charge 20 in full (2 pages) |
26 June 2018 | Satisfaction of charge 27 in full (2 pages) |
26 June 2018 | Satisfaction of charge 15 in full (2 pages) |
26 June 2018 | Satisfaction of charge 19 in full (2 pages) |
26 June 2018 | Satisfaction of charge 22 in full (2 pages) |
26 June 2018 | Satisfaction of charge 31 in full (1 page) |
26 June 2018 | Satisfaction of charge 29 in full (2 pages) |
26 June 2018 | Satisfaction of charge 32 in full (1 page) |
26 June 2018 | Satisfaction of charge 17 in full (2 pages) |
26 June 2018 | Satisfaction of charge 26 in full (2 pages) |
26 June 2018 | Satisfaction of charge 21 in full (2 pages) |
26 June 2018 | Satisfaction of charge 14 in full (2 pages) |
26 June 2018 | Satisfaction of charge 24 in full (2 pages) |
26 June 2018 | Satisfaction of charge 30 in full (2 pages) |
26 June 2018 | Satisfaction of charge 16 in full (2 pages) |
26 June 2018 | Satisfaction of charge 18 in full (2 pages) |
26 June 2018 | Satisfaction of charge 25 in full (2 pages) |
26 June 2018 | Satisfaction of charge 23 in full (2 pages) |
22 May 2018 | Accounts for a small company made up to 31 December 2017 (14 pages) |
12 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
10 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
27 January 2017 | Resolutions
|
27 January 2017 | Statement of company's objects (2 pages) |
27 January 2017 | Resolutions
|
27 January 2017 | Statement of company's objects (2 pages) |
13 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
7 December 2016 | Satisfaction of charge 13 in full (4 pages) |
7 December 2016 | Satisfaction of charge 13 in full (4 pages) |
6 October 2016 | Satisfaction of charge 6 in full (1 page) |
6 October 2016 | Satisfaction of charge 7 in full (1 page) |
6 October 2016 | Satisfaction of charge 11 in full (2 pages) |
6 October 2016 | Satisfaction of charge 10 in full (1 page) |
6 October 2016 | Satisfaction of charge 4 in full (1 page) |
6 October 2016 | Satisfaction of charge 10 in full (1 page) |
6 October 2016 | Satisfaction of charge 5 in full (1 page) |
6 October 2016 | Satisfaction of charge 7 in full (1 page) |
6 October 2016 | Satisfaction of charge 4 in full (1 page) |
6 October 2016 | Satisfaction of charge 8 in full (2 pages) |
6 October 2016 | Satisfaction of charge 12 in full (1 page) |
6 October 2016 | Satisfaction of charge 9 in full (2 pages) |
6 October 2016 | Satisfaction of charge 11 in full (2 pages) |
6 October 2016 | Satisfaction of charge 12 in full (1 page) |
6 October 2016 | Satisfaction of charge 6 in full (1 page) |
6 October 2016 | Satisfaction of charge 8 in full (2 pages) |
6 October 2016 | Satisfaction of charge 5 in full (1 page) |
6 October 2016 | Satisfaction of charge 9 in full (2 pages) |
24 June 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
24 June 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
25 May 2016 | Accounts for a small company made up to 30 March 2015 (5 pages) |
25 May 2016 | Accounts for a small company made up to 30 March 2015 (5 pages) |
20 May 2016 | Previous accounting period shortened from 30 March 2016 to 31 December 2015 (1 page) |
20 May 2016 | Previous accounting period shortened from 30 March 2016 to 31 December 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
22 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
7 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
6 November 2015 | Termination of appointment of Andrew Derek Blain as a director on 12 September 2015 (1 page) |
6 November 2015 | Termination of appointment of Andrew Derek Blain as a director on 12 September 2015 (1 page) |
30 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
30 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
23 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Director's details changed for Mr Jonathan Paul Lewis on 29 November 2014 (2 pages) |
23 December 2014 | Director's details changed for Mr Andrew Derek Blain on 29 November 2014 (2 pages) |
23 December 2014 | Director's details changed for Mr Jonathan Paul Lewis on 29 November 2014 (2 pages) |
23 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Director's details changed for Mr Andrew Derek Blain on 29 November 2014 (2 pages) |
20 March 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
20 March 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
5 March 2014 | Part of the property or undertaking has been released from charge 13 (18 pages) |
5 March 2014 | Part of the property or undertaking has been released from charge 13 (18 pages) |
10 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
27 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
27 September 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
4 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders
|
1 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
1 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
16 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders
|
28 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
28 January 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 28 January 2011 (1 page) |
28 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders
|
28 January 2011 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 28 January 2011 (1 page) |
26 January 2011 | Termination of appointment of Elliot Lewis as a director (2 pages) |
26 January 2011 | Termination of appointment of Elliot Lewis as a director (2 pages) |
18 November 2010 | Termination of appointment of Portland Registrars Limited as a secretary (2 pages) |
18 November 2010 | Termination of appointment of Portland Registrars Limited as a secretary (2 pages) |
30 September 2010 | Accounts for a medium company made up to 31 December 2009 (12 pages) |
30 September 2010 | Accounts for a medium company made up to 31 December 2009 (12 pages) |
16 July 2010 | Secretary's details changed for Portland Registrars Limited on 16 July 2010 (2 pages) |
16 July 2010 | Secretary's details changed for Portland Registrars Limited on 16 July 2010 (2 pages) |
16 July 2010 | Secretary's details changed for Portland Registrars Limited on 16 July 2010 (2 pages) |
16 July 2010 | Secretary's details changed for Portland Registrars Limited on 16 July 2010 (2 pages) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
24 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders
|
24 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
24 December 2009 | Secretary's details changed for Portland Registrars Limited on 24 December 2009 (2 pages) |
24 December 2009 | Secretary's details changed for Portland Registrars Limited on 24 December 2009 (2 pages) |
13 November 2009 | Annual return made up to 29 November 2008 with a full list of shareholders (6 pages) |
13 November 2009 | Annual return made up to 29 November 2008 with a full list of shareholders
|
10 November 2009 | Director's details changed for Andrew Derek Blain on 30 September 2009 (1 page) |
10 November 2009 | Director's details changed for Andrew Derek Blain on 30 September 2009 (1 page) |
15 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
15 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
5 December 2008 | Return made up to 29/11/08; full list of members
|
5 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
18 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
18 September 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
30 November 2007 | Return made up to 29/11/07; full list of members (3 pages) |
30 November 2007 | Return made up to 29/11/07; full list of members
|
31 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
31 March 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
20 December 2006 | Return made up to 29/11/06; full list of members
|
20 December 2006 | Return made up to 29/11/05; full list of members (6 pages) |
20 December 2006 | Return made up to 29/11/06; full list of members (7 pages) |
20 December 2006 | Return made up to 29/11/05; full list of members (6 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | New director appointed
|
26 June 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
26 June 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
26 May 2006 | Particulars of mortgage/charge (7 pages) |
26 May 2006 | Particulars of mortgage/charge (7 pages) |
26 May 2006 | Particulars of mortgage/charge (7 pages) |
26 May 2006 | Particulars of mortgage/charge (7 pages) |
17 May 2006 | Registered office changed on 17/05/06 from: 16 arden road london N3 3AN (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: 16 arden road london N3 3AN (1 page) |
4 May 2006 | New secretary appointed (2 pages) |
4 May 2006 | New secretary appointed (2 pages) |
2 May 2006 | Secretary resigned;director resigned (1 page) |
2 May 2006 | Section 394 (1 page) |
2 May 2006 | Secretary resigned;director resigned (1 page) |
2 May 2006 | Section 394 (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Director resigned (1 page) |
2 May 2006 | Declaration of assistance for shares acquisition (6 pages) |
2 May 2006 | Declaration of assistance for shares acquisition (6 pages) |
25 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 March 2006 | Particulars of mortgage/charge (7 pages) |
10 March 2006 | Particulars of mortgage/charge (7 pages) |
10 March 2006 | Particulars of mortgage/charge (7 pages) |
10 March 2006 | Particulars of mortgage/charge (7 pages) |
10 March 2006 | Particulars of mortgage/charge (7 pages) |
10 March 2006 | Particulars of mortgage/charge (7 pages) |
10 March 2006 | Particulars of mortgage/charge (7 pages) |
10 March 2006 | Particulars of mortgage/charge (7 pages) |
10 March 2006 | Particulars of mortgage/charge (7 pages) |
10 March 2006 | Particulars of mortgage/charge (7 pages) |
10 March 2006 | Particulars of mortgage/charge (7 pages) |
10 March 2006 | Particulars of mortgage/charge (7 pages) |
10 March 2006 | Particulars of mortgage/charge (7 pages) |
10 March 2006 | Particulars of mortgage/charge (7 pages) |
10 March 2006 | Particulars of mortgage/charge (7 pages) |
10 March 2006 | Particulars of mortgage/charge (7 pages) |
10 March 2006 | Particulars of mortgage/charge (7 pages) |
10 March 2006 | Particulars of mortgage/charge (11 pages) |
10 March 2006 | Particulars of mortgage/charge (7 pages) |
10 March 2006 | Particulars of mortgage/charge (7 pages) |
10 March 2006 | Particulars of mortgage/charge (7 pages) |
10 March 2006 | Particulars of mortgage/charge (7 pages) |
10 March 2006 | Particulars of mortgage/charge (11 pages) |
10 March 2006 | Particulars of mortgage/charge (7 pages) |
10 March 2006 | Particulars of mortgage/charge (7 pages) |
10 March 2006 | Particulars of mortgage/charge (7 pages) |
10 March 2006 | Particulars of mortgage/charge (7 pages) |
10 March 2006 | Particulars of mortgage/charge (7 pages) |
10 March 2006 | Particulars of mortgage/charge (7 pages) |
10 March 2006 | Particulars of mortgage/charge (7 pages) |
10 March 2006 | Particulars of mortgage/charge (7 pages) |
10 March 2006 | Particulars of mortgage/charge (7 pages) |
10 March 2006 | Particulars of mortgage/charge (7 pages) |
10 March 2006 | Particulars of mortgage/charge (7 pages) |
10 March 2006 | Particulars of mortgage/charge (7 pages) |
10 March 2006 | Particulars of mortgage/charge (7 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
9 February 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
14 October 2005 | Particulars of mortgage/charge (7 pages) |
14 October 2005 | Particulars of mortgage/charge (7 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 November 2004 (5 pages) |
28 January 2005 | Return made up to 29/11/04; full list of members (8 pages) |
28 January 2005 | Return made up to 29/11/04; full list of members (8 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
4 October 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
21 July 2004 | Particulars of mortgage/charge (3 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
8 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
8 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
19 May 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
19 May 2003 | Total exemption full accounts made up to 30 November 2002 (10 pages) |
3 January 2003 | Return made up to 29/11/02; full list of members (7 pages) |
3 January 2003 | Return made up to 29/11/02; full list of members (7 pages) |
16 July 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
16 July 2002 | Total exemption full accounts made up to 30 November 2001 (9 pages) |
11 December 2001 | Return made up to 29/11/01; full list of members (7 pages) |
11 December 2001 | Return made up to 29/11/01; full list of members (7 pages) |
28 September 2001 | Total exemption full accounts made up to 30 November 2000 (9 pages) |
28 September 2001 | Total exemption full accounts made up to 30 November 2000 (9 pages) |
18 December 2000 | Return made up to 29/11/00; full list of members (7 pages) |
18 December 2000 | Return made up to 29/11/00; full list of members (7 pages) |
24 August 2000 | Full accounts made up to 30 November 1999 (8 pages) |
24 August 2000 | Full accounts made up to 30 November 1999 (8 pages) |
12 January 2000 | Return made up to 29/11/99; full list of members (7 pages) |
12 January 2000 | Return made up to 29/11/99; full list of members (7 pages) |
17 September 1999 | Ad 29/11/96--------- £ si 4@1 (2 pages) |
17 September 1999 | Ad 29/11/96--------- £ si 4@1 (2 pages) |
17 September 1999 | Full accounts made up to 30 November 1998 (8 pages) |
17 September 1999 | Full accounts made up to 30 November 1998 (8 pages) |
14 December 1998 | Return made up to 29/11/98; no change of members
|
14 December 1998 | Return made up to 29/11/98; no change of members
|
5 October 1998 | Ad 29/11/96--------- £ si 4@1 (2 pages) |
5 October 1998 | Ad 29/11/96--------- £ si 4@1 (2 pages) |
1 October 1998 | Full accounts made up to 30 November 1997 (7 pages) |
1 October 1998 | Full accounts made up to 30 November 1997 (7 pages) |
23 February 1998 | Return made up to 29/11/97; full list of members
|
23 February 1998 | Return made up to 29/11/97; full list of members
|
28 November 1997 | New director appointed (2 pages) |
28 November 1997 | New director appointed (2 pages) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Particulars of mortgage/charge (3 pages) |
20 May 1997 | Registered office changed on 20/05/97 from: c/o ingram winter green the smokery greenhill rents cowcross street london EC1M 6BN (1 page) |
20 May 1997 | Registered office changed on 20/05/97 from: c/o ingram winter green the smokery greenhill rents cowcross street london EC1M 6BN (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Director resigned (1 page) |
13 January 1997 | Secretary resigned (1 page) |
13 January 1997 | Secretary resigned (1 page) |
7 January 1997 | Registered office changed on 07/01/97 from: 120 east road london N1 6AA (1 page) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New director appointed (2 pages) |
7 January 1997 | New secretary appointed (2 pages) |
7 January 1997 | New secretary appointed (2 pages) |
7 January 1997 | Registered office changed on 07/01/97 from: 120 east road london N1 6AA (1 page) |
29 November 1996 | Incorporation (15 pages) |
29 November 1996 | Incorporation (15 pages) |