Company NameOuter Edge Investments Limited
Company StatusActive
Company Number04129703
CategoryPrivate Limited Company
Incorporation Date22 December 2000(23 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ivan Finbarr Barry
Date of BirthMay 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed22 December 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address77a Boston Manor Road
Brentford
Middlesex
TW8 9JQ
Director NameRedmond Barry
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed05 January 2015(14 years after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Bellevue Road
London
W13 8DF
Director NameYvonne Barry
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2021(20 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBatchworth House, Batchworth Place Church Street
Rickmansworth
WD3 1JE
Director NameRedmond Thomas Barry
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed22 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Maunder Road
Hanwell
London
W7 3PN
Secretary NameMr Ivan Finbarr Barry
NationalityIrish
StatusResigned
Appointed22 December 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address84 Argyle Road
Ealing
London
W13 8EL
Secretary NameMrs Sarah Elizabeth Barry
NationalityEnglish
StatusResigned
Appointed01 December 2005(4 years, 11 months after company formation)
Appointment Duration14 years, 6 months (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Argyle Road
Ealing
London
W13 8EL
Director NameExpress Registrars Limited (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence AddressCrystal House
New Bedford Road
Luton
Bedfordshire
LU1 1HS
Secretary NameExpress Formations Limited (Corporation)
StatusResigned
Appointed22 December 2000(same day as company formation)
Correspondence AddressSuite 2a Crystal House
New Bedford Road
Luton
Bedfordshire
LU1 1HS

Location

Registered Address77a Boston Manor Road
Brentford
Middlesex
TW8 9JQ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£25,802
Cash£5,736
Current Liabilities£111,230

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return10 June 2023 (11 months ago)
Next Return Due24 June 2024 (1 month, 2 weeks from now)

Charges

21 October 2002Delivered on: 6 November 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h unit 4 23-25 high street iver buckinghamshire t/n BM85934. 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.
Outstanding
5 August 2002Delivered on: 21 August 2002
Persons entitled: Hsbc Bank PLC

Classification: 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 September 2001Delivered on: 15 September 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 136 craig road gorton manchester. 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.
Outstanding
6 September 2001Delivered on: 15 September 2001
Satisfied on: 6 August 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 40/40A lawrence road wavertree liverpool (f/h).. 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

Filing History

4 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
19 June 2020Termination of appointment of Sarah Elizabeth Barry as a secretary on 19 June 2020 (1 page)
19 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
11 June 2019Confirmation statement made on 10 June 2019 with updates (5 pages)
1 February 2019Satisfaction of charge 4 in full (4 pages)
1 February 2019Satisfaction of charge 3 in full (4 pages)
1 February 2019Satisfaction of charge 2 in full (4 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 June 2018Confirmation statement made on 10 June 2018 with updates (5 pages)
3 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
3 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
24 July 2017Notification of Redmond Barry as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Ivan Finbarr Barry as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
24 July 2017Notification of Ivan Finbarr Barry as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
24 July 2017Notification of Redmond Barry as a person with significant control on 6 April 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
27 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
23 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 November 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
21 August 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(5 pages)
21 August 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 2
(5 pages)
21 April 2015Appointment of Redmond Barry as a director on 5 January 2015 (2 pages)
21 April 2015Appointment of Redmond Barry as a director on 5 January 2015 (2 pages)
21 April 2015Appointment of Redmond Barry as a director on 5 January 2015 (2 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 August 2014Secretary's details changed for Sarah Barry on 11 June 2014 (1 page)
11 August 2014Secretary's details changed for Sarah Barry on 11 June 2014 (1 page)
29 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
29 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 10 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 June 2012Registered office address changed from Sherbourne House 23-25 Northolt Road South Harrow Middx Ha2 Olh on 19 June 2012 (1 page)
19 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
19 June 2012Registered office address changed from 77a Boston Manor Road Brentford Middlesex TW8 9JQ United Kingdom on 19 June 2012 (1 page)
19 June 2012Registered office address changed from 77a Boston Manor Road Brentford Middlesex TW8 9JQ United Kingdom on 19 June 2012 (1 page)
19 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
19 June 2012Registered office address changed from Sherbourne House 23-25 Northolt Road South Harrow Middx Ha2 Olh on 19 June 2012 (1 page)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 10 June 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 10 June 2009 with a full list of shareholders (3 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 October 2008Registered office changed on 23/10/2008 from c/o sharpe & co brigade house brigade close harrow middlesex HA2 0LQ (1 page)
23 October 2008Registered office changed on 23/10/2008 from c/o sharpe & co brigade house brigade close harrow middlesex HA2 0LQ (1 page)
20 October 2008Registered office changed on 20/10/2008 from sherbourne house 23-25 northolt road south harrow middlesex HA2 0LH (1 page)
20 October 2008Registered office changed on 20/10/2008 from sherbourne house 23-25 northolt road south harrow middlesex HA2 0LH (1 page)
13 August 2008Return made up to 10/06/08; full list of members (3 pages)
13 August 2008Return made up to 10/06/08; full list of members (3 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 August 2007Return made up to 10/06/07; no change of members (6 pages)
18 August 2007Return made up to 10/06/07; no change of members (6 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 August 2006Return made up to 10/06/06; full list of members (6 pages)
9 August 2006Return made up to 10/06/06; full list of members (6 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005New secretary appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005New secretary appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Secretary resigned (1 page)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 November 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2005Return made up to 10/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 October 2004Return made up to 10/06/04; full list of members (7 pages)
29 October 2004Return made up to 10/06/04; full list of members (7 pages)
6 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
14 June 2003Return made up to 10/06/03; no change of members (6 pages)
14 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
14 June 2003Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 June 2003Return made up to 10/06/03; no change of members (6 pages)
6 November 2002Particulars of mortgage/charge (3 pages)
6 November 2002Particulars of mortgage/charge (3 pages)
21 August 2002Particulars of mortgage/charge (4 pages)
21 August 2002Particulars of mortgage/charge (4 pages)
5 March 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 2002Return made up to 22/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New secretary appointed;new director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New secretary appointed;new director appointed (2 pages)
26 January 2001Secretary resigned (1 page)
26 January 2001Secretary resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Registered office changed on 26/01/01 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
26 January 2001Registered office changed on 26/01/01 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
26 January 2001Director resigned (1 page)
22 December 2000Incorporation (14 pages)
22 December 2000Incorporation (14 pages)