Company NameOuterspace (Urban Design) Ltd.
DirectorRichard Paul Broome
Company StatusActive
Company Number04400724
CategoryPrivate Limited Company
Incorporation Date21 March 2002(22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMr Richard Paul Broome
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2002(1 week, 3 days after company formation)
Appointment Duration22 years, 1 month
RoleLandscape Architect Urban Design
Country of ResidenceEngland
Correspondence AddressThe Boathouse 27 Ferry Road
Teddington Lock
Middlesex
TW11 9NN
Secretary NameMrs Justine Broome
StatusCurrent
Appointed01 April 2010(8 years after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressThe Boathouse 27 Ferry Road
Teddington Lock
Middlesex
TW11 9NN
Secretary NameMr David Miles Rankine
NationalityBritish
StatusResigned
Appointed01 April 2002(1 week, 3 days after company formation)
Appointment Duration7 years, 7 months (resigned 10 November 2009)
RoleCompany Director
Country of ResidenceWinchester, United Kingdom
Correspondence Address44 Hatherley Road
Winchester
Hampshire
SO22 6RR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Telephone020 89730070
Telephone regionLondon

Location

Registered AddressThe Boathouse
27 Ferry Road
Teddington Lock
Middlesex
TW11 9NN
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£283,278
Cash£129,401
Current Liabilities£75,148

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

12 November 2014Delivered on: 24 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 June 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
2 March 2020Confirmation statement made on 2 March 2020 with updates (5 pages)
24 June 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 March 2019Confirmation statement made on 2 March 2019 with updates (5 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
12 March 2018Confirmation statement made on 2 March 2018 with updates (6 pages)
23 January 2018Statement of capital following an allotment of shares on 31 March 2017
  • GBP 25,002
(4 pages)
23 January 2018Statement of capital following an allotment of shares on 31 March 2017
  • GBP 25,001
(3 pages)
17 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 25,000
(3 pages)
26 April 2016Director's details changed for Mr Richard Paul Broome on 1 March 2016 (2 pages)
26 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 25,000
(3 pages)
26 April 2016Director's details changed for Mr Richard Paul Broome on 1 March 2016 (2 pages)
23 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 June 2015Statement of capital following an allotment of shares on 10 March 2015
  • GBP 25,000
(5 pages)
3 June 2015Statement of capital following an allotment of shares on 10 March 2015
  • GBP 25,000
(5 pages)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 25,000
(3 pages)
18 May 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 25,000
(3 pages)
24 November 2014Registration of charge 044007240001, created on 12 November 2014 (26 pages)
24 November 2014Registration of charge 044007240001, created on 12 November 2014 (26 pages)
19 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
23 September 2010Appointment of Mrs Justine Broome as a secretary (1 page)
23 September 2010Appointment of Mrs Justine Broome as a secretary (1 page)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 April 2010Director's details changed for Mr Richard Paul Broome on 21 March 2010 (2 pages)
19 April 2010Director's details changed for Mr Richard Paul Broome on 21 March 2010 (2 pages)
19 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
4 March 2010Registered office address changed from 1 Lion Gate Hampton Court Road East Molesey Surrey KT8 9DD on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 1 Lion Gate Hampton Court Road East Molesey Surrey KT8 9DD on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 1 Lion Gate Hampton Court Road East Molesey Surrey KT8 9DD on 4 March 2010 (1 page)
19 November 2009Termination of appointment of David Rankine as a secretary (2 pages)
19 November 2009Termination of appointment of David Rankine as a secretary (2 pages)
26 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 May 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 April 2009Return made up to 21/03/09; full list of members (3 pages)
7 April 2009Return made up to 21/03/09; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 July 2008Return made up to 21/03/08; full list of members (3 pages)
9 July 2008Director's change of particulars / richard broome / 20/03/2008 (1 page)
9 July 2008Director's change of particulars / richard broome / 20/03/2008 (1 page)
9 July 2008Return made up to 21/03/08; full list of members (3 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
25 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
22 October 2007Return made up to 21/03/07; full list of members (6 pages)
22 October 2007Return made up to 21/03/07; full list of members (6 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 June 2006Registered office changed on 19/06/06 from: 8 tideway yard 125 mortlake high street london SW14 8SN (1 page)
19 June 2006Registered office changed on 19/06/06 from: 8 tideway yard 125 mortlake high street london SW14 8SN (1 page)
27 April 2006Return made up to 21/03/06; full list of members (6 pages)
27 April 2006Return made up to 21/03/06; full list of members (6 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 April 2005Return made up to 21/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/04/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 April 2005Return made up to 21/03/05; full list of members
  • 363(287) ‐ Registered office changed on 15/04/05
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
12 July 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
20 April 2004Return made up to 21/03/04; full list of members (6 pages)
20 April 2004Return made up to 21/03/04; full list of members (6 pages)
29 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
29 October 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
13 June 2003Return made up to 21/03/03; full list of members (6 pages)
13 June 2003Return made up to 21/03/03; full list of members (6 pages)
21 May 2002Company name changed outerspace (uk) LTD\certificate issued on 21/05/02 (2 pages)
21 May 2002Company name changed outerspace (uk) LTD\certificate issued on 21/05/02 (2 pages)
8 April 2002Director resigned (1 page)
8 April 2002New secretary appointed (2 pages)
8 April 2002Secretary resigned (1 page)
8 April 2002Director resigned (1 page)
8 April 2002Secretary resigned (1 page)
8 April 2002New secretary appointed (2 pages)
8 April 2002New director appointed (2 pages)
8 April 2002New director appointed (2 pages)
21 March 2002Incorporation (9 pages)
21 March 2002Incorporation (9 pages)