Chiswick
London
W4 2NN
Director Name | Mrs Alexandra Louise Sibley |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2001(4 days after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Woodfield Crescent London W5 1PB |
Secretary Name | William George Nathan Sharpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2001(4 days after company formation) |
Appointment Duration | 2 years (resigned 15 July 2003) |
Role | Company Director |
Correspondence Address | 63 Airedale Avenue Chiswick London W4 2NN |
Secretary Name | Teresa Bernadette Mansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2003(2 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cranesbill Drive Bicester Oxfordshire OX26 3WQ |
Director Name | Teresa Bernadette Mansfield |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(11 years after company formation) |
Appointment Duration | 7 years (resigned 16 July 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cranesbill Drive Bicester Oxfordshire OX26 3WQ |
Director Name | Mr Fraser Robert Davidson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2014(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barley Mow Centre 10 Barley Mow Passage London W4 4PH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | outsourcedevents.com |
---|
Registered Address | One Lyric Square One Lyric Square 1 Lyric Square London W6 0NB |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
6k at £0.01 | Denise Ann Sharpe 56.84% Ordinary A |
---|---|
556 at £0.01 | Fraser Robert Davidson 5.27% Ordinary |
4k at £0.01 | Alexandra Louise Sibley 37.89% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £378,048 |
Cash | £900,493 |
Current Liabilities | £979,412 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
29 June 2021 | Delivered on: 1 July 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
14 October 2005 | Delivered on: 15 October 2005 Satisfied on: 14 November 2014 Persons entitled: Porchester Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The amount standing to the credit of the rental deposit account. Fully Satisfied |
8 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
10 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
16 July 2019 | Termination of appointment of Teresa Bernadette Mansfield as a director on 16 July 2019 (1 page) |
12 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
17 July 2018 | Confirmation statement made on 29 June 2018 with updates (5 pages) |
4 January 2018 | Purchase of own shares. (3 pages) |
4 January 2018 | Purchase of own shares. (3 pages) |
26 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
26 November 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 November 2017 | Resolutions
|
16 November 2017 | Resolutions
|
6 July 2017 | Notification of Alex Louise Sibley as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Alex Louise Sibley as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Denise Ann Sharpe as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Denise Ann Sharpe as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Termination of appointment of Fraser Robert Davidson as a director on 29 June 2017 (1 page) |
29 June 2017 | Termination of appointment of Fraser Robert Davidson as a director on 29 June 2017 (1 page) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
14 November 2014 | Satisfaction of charge 1 in full (1 page) |
14 November 2014 | Satisfaction of charge 1 in full (1 page) |
23 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
24 June 2014 | Appointment of Mr Fraser Robert Davidson as a director (2 pages) |
24 June 2014 | Appointment of Mr Fraser Robert Davidson as a director (2 pages) |
11 April 2014 | Sub-division of shares on 20 March 2014 (5 pages) |
11 April 2014 | Resolutions
|
11 April 2014 | Change of share class name or designation (2 pages) |
11 April 2014 | Sub-division of shares on 20 March 2014 (5 pages) |
11 April 2014 | Change of share class name or designation (2 pages) |
11 April 2014 | Resolutions
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
18 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Appointment of Teresa Bernadette Mansfield as a director (2 pages) |
16 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Appointment of Teresa Bernadette Mansfield as a director (2 pages) |
23 March 2012 | Registered office address changed from 63 Airedale Avenue Chiswick London W4 2NN England on 23 March 2012 (1 page) |
23 March 2012 | Registered office address changed from 63 Airedale Avenue Chiswick London W4 2NN England on 23 March 2012 (1 page) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 September 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
16 September 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
26 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
28 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
28 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
10 September 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Termination of appointment of Teresa Mansfield as a secretary (2 pages) |
27 July 2010 | Termination of appointment of Teresa Mansfield as a secretary (2 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
4 January 2010 | Registered office address changed from 1-7 Windmill Mews Chiswick London W4 1RW on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from 1-7 Windmill Mews Chiswick London W4 1RW on 4 January 2010 (1 page) |
4 January 2010 | Registered office address changed from 1-7 Windmill Mews Chiswick London W4 1RW on 4 January 2010 (1 page) |
10 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
15 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
15 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
24 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
24 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
21 May 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
2 August 2006 | Return made up to 29/06/06; full list of members
|
2 August 2006 | Return made up to 29/06/06; full list of members
|
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
30 June 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
26 October 2005 | Registered office changed on 26/10/05 from: suite 15 london house 271-273 king street hammersmith london W6 9LX (1 page) |
26 October 2005 | Registered office changed on 26/10/05 from: suite 15 london house 271-273 king street hammersmith london W6 9LX (1 page) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
15 October 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2005 | Return made up to 29/06/05; full list of members (7 pages) |
20 July 2005 | Return made up to 29/06/05; full list of members (7 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
15 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
15 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
4 May 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | New secretary appointed (2 pages) |
23 July 2003 | Return made up to 29/06/03; full list of members
|
23 July 2003 | Return made up to 29/06/03; full list of members
|
22 March 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
22 March 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
27 November 2002 | Registered office changed on 27/11/02 from: 50 biscay road hammersmith london W6 8JN (1 page) |
27 November 2002 | Registered office changed on 27/11/02 from: 50 biscay road hammersmith london W6 8JN (1 page) |
6 October 2002 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
6 October 2002 | Accounting reference date extended from 30/06/02 to 31/08/02 (1 page) |
12 September 2002 | Ad 04/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 September 2002 | Ad 04/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 September 2002 | Return made up to 29/06/02; full list of members (8 pages) |
12 September 2002 | Return made up to 29/06/02; full list of members (8 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
29 October 2001 | New secretary appointed (2 pages) |
29 October 2001 | New director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Secretary resigned (1 page) |
4 July 2001 | Director resigned (1 page) |
4 July 2001 | Secretary resigned (1 page) |
29 June 2001 | Incorporation (11 pages) |
29 June 2001 | Incorporation (11 pages) |