London
WC2H 7LA
Secretary Name | Michelle Jane Gammon |
---|---|
Status | Current |
Appointed | 30 January 2020(16 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
Director Name | Mr Jason Richard Cotterrell |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(18 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
Director Name | Mr Benedict Campion Porter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(19 years, 12 months after company formation) |
Appointment Duration | 9 months, 4 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Andrew Derek Blain |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 49 Ellis Fields St. Albans AL3 6BG |
Director Name | Mr Elliot Lewis |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hawkesley Court Watford Road Radlett Hertfordshire WD7 8HH |
Director Name | Mr Jonathan Paul Lewis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2006(2 years, 7 months after company formation) |
Appointment Duration | 14 years (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 | Mr Philip Andrew Georgiadis |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fairfax Road London W4 1EW |
Director Name | Mr Marc Sydney Benjamin Mendoza |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Latimer Cottage Latimer Chesham Buckinghamshire HP5 1UA |
Director Name | Mr John William Sutcliffe |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Kings Cliff 4 Third Avenue Hove East Sussex BN3 2PD |
Director Name | Mr Nicholas Berkeley Mason |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2012(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 August 2018) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 35 Britannia Row London N1 8QH |
Director Name | Mr Richard Swann |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(13 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 New Bond Street London W1S 1DA |
Director Name | Mr Josh Aaron Kaufman |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 November 2016(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Gary Michael Newton |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Nigel Sharrocks |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Helen Weisinger-Irwin |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Miss Fabrizia Rizzi |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 November 2017(14 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(15 years, 1 month 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 | Mr Anthony John Booker |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2019(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 February 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
Director Name | Mr Leon Taviansky |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2021(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2022) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor, Lacon House 84 Theobalds Road London WC1X 8NL |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Secretary Name | Portland Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | 1 Conduit Street London W1S 2XA |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
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 |
- | OTHER 9.54% - |
---|---|
33.9k at £0.01 | Mr John William Sutcliffe 8.55% Ordinary |
29k at £0.01 | Ms Catherine Helen Lewis 7.30% Ordinary |
20k at £0.01 | Mrs Thandi Stratford Wooldridge 5.04% Ordinary |
19.9k at £0.01 | Mr Andrew Derek Blain 5.02% Ordinary |
19.9k at £0.01 | Mr Marc Sydney Benjamin Mendoza 5.02% Ordinary |
19.9k at £0.01 | Mr Philip Andrew Georgiadis 5.02% Ordinary |
15.9k at £0.01 | Mercury Media Science (Jersey) LTD 4.00% Ordinary |
14.3k at £0.01 | Mr Cal Brown 3.60% Ordinary |
10.6k at £0.01 | Mr Brendan Forster 2.68% Ordinary |
10.6k at £0.01 | Mrs Angela Landau 2.68% Ordinary |
10.5k at £0.01 | Mr Jeffrey Thomas 2.65% Ordinary |
9.9k at £0.01 | Silver Bell LTD 2.50% Ordinary |
9.4k at £0.01 | Adam & Company (Nominees) LTD 2.37% Ordinary |
8k at £0.01 | Mr Mark Craze 2.02% Ordinary |
53.6k at £0.01 | Mr Nicholas Berkeley Mason 13.50% Ordinary |
49.9k at £0.01 | Mr Jonathan Paul Lewis 12.59% Ordinary |
6.9k at £0.01 | Mr Dario Franchetti 1.75% Ordinary |
5.9k at £0.01 | Mr Andrew George Boaden 1.48% Ordinary |
5.9k at £0.01 | Mr Richard Aspland Robinson 1.48% Ordinary |
4.8k at £0.01 | Tower Pension Trustees LTD - Thomas Binks A/c 105322 1.20% Ordinary |
Year | 2014 |
---|---|
Turnover | £25,246,697 |
Gross Profit | £10,108,613 |
Net Worth | £7,635,504 |
Cash | £2,916,138 |
Current Liabilities | £12,573,502 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 7 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 3 weeks from now) |
27 August 2020 | Delivered on: 31 August 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
27 August 2020 | Delivered on: 31 August 2020 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: N/A. Outstanding |
14 December 2016 | Delivered on: 16 December 2016 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Outstanding |
16 April 2012 | Delivered on: 1 May 2012 Persons entitled: Covent Garden Market Authority Classification: Rent deposit deed Secured details: £30,959.48 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the account, initially £30,959.48 in the account see image for full details. Outstanding |
21 October 2011 | Delivered on: 25 October 2011 Persons entitled: Lazari Investments Limited Classification: Rent and service charge deposit deed Secured details: £49,725.60 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £49,725.60 see image for full details. Outstanding |
7 December 2009 | Delivered on: 18 December 2009 Persons entitled: Bank Leumi (UK) PLC Classification: First party charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time held to the credit of the mortgagor on any current deposit or other account or under any deposit receipt see image for full details. Outstanding |
11 August 2003 | Delivered on: 13 August 2003 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. 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 |
31 August 2020 | Registration of charge 048233800006, created on 27 August 2020 (13 pages) |
---|---|
31 August 2020 | Registration of charge 048233800007, created on 27 August 2020 (13 pages) |
7 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
13 March 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (36 pages) |
13 March 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (79 pages) |
13 March 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
13 March 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
26 February 2020 | Termination of appointment of Jonathan Paul Lewis as a director on 24 February 2020 (1 page) |
20 February 2020 | Appointment of Michelle Jane Gammon as a secretary on 30 January 2020 (2 pages) |
19 January 2020 | Director's details changed for Mr Jonathan Paul Lewis on 18 January 2020 (2 pages) |
18 January 2020 | Director's details changed for Mr Anthony John Booker on 18 January 2020 (2 pages) |
15 January 2020 | Change of details for Project Iconic Bidco Limited as a person with significant control on 14 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) |
6 September 2019 | Director's details changed for Mr Darren David Singer on 16 August 2019 (2 pages) |
5 September 2019 | Director's details changed for Mr Darren David Singer on 16 August 2019 (2 pages) |
29 August 2019 | Director's details changed for Mr Stephen Gabriel Miron on 15 August 2019 (2 pages) |
21 August 2019 | Appointment of Mr Anthony John Booker as a director on 8 August 2019 (2 pages) |
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) |
16 August 2019 | Change of details for Project Iconic Bidco Limited as a person with significant control on 22 July 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
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) |
18 June 2019 | Change of details for Project Iconic Bidco Limited as a person with significant control on 18 June 2019 (2 pages) |
3 April 2019 | Change of details for Project Iconic Bidco Limited as a person with significant control on 12 December 2016 (2 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) |
6 October 2018 | Satisfaction of charge 048233800005 in full (4 pages) |
26 September 2018 | Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page) |
24 September 2018 | Termination of appointment of Fabrizia Rizzi as a director on 31 August 2018 (1 page) |
24 September 2018 | Registered office address changed from 89 New Bond Street London W1S 1DA England to 30 Leicester Square London WC2H 7LA on 24 September 2018 (1 page) |
24 September 2018 | Termination of appointment of Helen Weisinger-Irwin as a director on 31 August 2018 (1 page) |
24 September 2018 | Termination of appointment of Gary Michael Newton as a director on 31 August 2018 (1 page) |
24 September 2018 | Termination of appointment of Josh Aaron Kaufman as a director on 31 August 2018 (1 page) |
24 September 2018 | Appointment of Mr Darren David Singer as a director on 31 August 2018 (2 pages) |
24 September 2018 | Termination of appointment of Nicholas Berkeley Mason as a director on 28 August 2018 (1 page) |
24 September 2018 | Termination of appointment of Nigel Sharrocks as a director on 31 August 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) |
17 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
22 May 2018 | Full accounts made up to 31 December 2017 (28 pages) |
23 January 2018 | Termination of appointment of Richard Swann as a director on 30 November 2017 (1 page) |
23 January 2018 | Appointment of Fabrizia Rizzi as a director on 30 November 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 7 July 2017 with updates (8 pages) |
24 July 2017 | Confirmation statement made on 7 July 2017 with updates (8 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (30 pages) |
11 July 2017 | Full accounts made up to 31 December 2016 (30 pages) |
30 June 2017 | Notification of Project Iconic Bidco Limited as a person with significant control on 12 December 2016 (1 page) |
30 June 2017 | Withdrawal of a person with significant control statement on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Project Iconic Bidco Limited as a person with significant control on 12 December 2016 (1 page) |
30 June 2017 | Withdrawal of a person with significant control statement on 30 June 2017 (2 pages) |
29 June 2017 | Second filing for the termination of John Sutcliffe as a director (5 pages) |
29 June 2017 | Second filing for the termination of John Sutcliffe as a director (5 pages) |
18 December 2016 | Resolutions
|
18 December 2016 | Resolutions
|
16 December 2016 | Registration of charge 048233800005, created on 14 December 2016 (69 pages) |
16 December 2016 | Registration of charge 048233800005, created on 14 December 2016 (69 pages) |
12 December 2016 | Appointment of Mr Gary Michael Newton as a director on 14 November 2016 (3 pages) |
12 December 2016 | Appointment of Helen Weisinger-Irwin as a director on 14 November 2016 (3 pages) |
12 December 2016 | Termination of appointment of Philip Andrew Georgiadis as a director on 14 November 2016 (2 pages) |
12 December 2016 | Appointment of Mr Richard Swann as a director on 14 November 2016 (3 pages) |
12 December 2016 | Appointment of Mr Nigel Sharrocks as a director on 14 November 2016 (3 pages) |
12 December 2016 | Termination of appointment of John William Sutcliffe as a director on 14 November 2014
|
12 December 2016 | Appointment of Mr Richard Swann as a director on 14 November 2016 (3 pages) |
12 December 2016 | Appointment of Mr Josh Kaufman as a director on 14 November 2016 (3 pages) |
12 December 2016 | Termination of appointment of John William Sutcliffe as a director on 14 November 2014
|
12 December 2016 | Appointment of Mr Josh Kaufman as a director on 14 November 2016 (3 pages) |
12 December 2016 | Termination of appointment of Marc Sydney Benjamin Mendoza as a director on 14 November 2016 (2 pages) |
12 December 2016 | Termination of appointment of Philip Andrew Georgiadis as a director on 14 November 2016 (2 pages) |
12 December 2016 | Termination of appointment of Marc Sydney Benjamin Mendoza as a director on 14 November 2016 (2 pages) |
12 December 2016 | Appointment of Helen Weisinger-Irwin as a director on 14 November 2016 (3 pages) |
12 December 2016 | Appointment of Mr Nigel Sharrocks as a director on 14 November 2016 (3 pages) |
12 December 2016 | Appointment of Mr Gary Michael Newton as a director on 14 November 2016 (3 pages) |
7 December 2016 | Satisfaction of charge 2 in full (4 pages) |
7 December 2016 | Satisfaction of charge 1 in full (4 pages) |
7 December 2016 | Satisfaction of charge 2 in full (4 pages) |
7 December 2016 | Satisfaction of charge 1 in full (4 pages) |
6 October 2016 | Satisfaction of charge 4 in full (1 page) |
6 October 2016 | Satisfaction of charge 4 in full (1 page) |
8 August 2016 | Confirmation statement made on 7 July 2016 with updates (9 pages) |
8 August 2016 | Confirmation statement made on 7 July 2016 with updates (9 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (46 pages) |
24 June 2016 | Full accounts made up to 31 December 2015 (46 pages) |
25 May 2016 | Group of companies' accounts made up to 30 March 2015 (34 pages) |
25 May 2016 | Group of companies' accounts made up to 30 March 2015 (34 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) |
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) |
20 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
22 May 2015 | Director's details changed for Mr John William Sutcliffe on 11 May 2015 (2 pages) |
22 May 2015 | Director's details changed for Mr John William Sutcliffe on 11 May 2015 (2 pages) |
30 December 2014 | Group of companies' accounts made up to 31 March 2014 (34 pages) |
30 December 2014 | Group of companies' accounts made up to 31 March 2014 (34 pages) |
19 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
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 1 (17 pages) |
5 March 2014 | Part of the property or undertaking has been released from charge 1 (17 pages) |
20 February 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
20 February 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
20 February 2014 | Statement of capital following an allotment of shares on 9 January 2014
|
13 February 2014 | Second filing of SH01 previously delivered to Companies House
|
13 February 2014 | Second filing of SH01 previously delivered to Companies House
|
27 September 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
27 September 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
5 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (21 pages) |
5 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (21 pages) |
26 July 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
26 July 2013 | Statement of capital following an allotment of shares on 10 July 2013
|
11 January 2013 | Appointment of Nicholas Berkeley Mason as a director (3 pages) |
11 January 2013 | Appointment of Nicholas Berkeley Mason as a director (3 pages) |
1 October 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
1 October 2012 | Group of companies' accounts made up to 31 December 2011 (23 pages) |
14 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (20 pages) |
14 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (20 pages) |
14 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders
|
1 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
1 May 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
22 September 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
22 September 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
15 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (20 pages) |
15 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders
|
15 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (20 pages) |
23 March 2011 | Statement of capital following an allotment of shares on 23 February 2011
|
23 March 2011 | Statement of capital following an allotment of shares on 23 February 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 23 February 2011
|
8 March 2011 | Statement of capital following an allotment of shares on 23 February 2011
|
22 February 2011 | Appointment of Marc Sydney Benjamin Mendoza as a director (3 pages) |
22 February 2011 | Appointment of Marc Sydney Benjamin Mendoza as a director (3 pages) |
16 February 2011 | Appointment of Mr John William Sutcliffe as a director (3 pages) |
16 February 2011 | Appointment of Philip Andrew Georgiadis as a director (3 pages) |
16 February 2011 | Appointment of Philip Andrew Georgiadis as a director (3 pages) |
16 February 2011 | Appointment of Mr John William Sutcliffe as a director (3 pages) |
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) |
5 October 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
5 October 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
19 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders
|
19 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (7 pages) |
19 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (7 pages) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
2 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page) |
3 February 2010 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
3 February 2010 | Termination of appointment of Portland Registrars Limited as a secretary (1 page) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 October 2009 | Director's details changed for Andrew Derek Blain on 30 September 2009 (1 page) |
17 October 2009 | Director's details changed for Andrew Derek Blain on 30 September 2009 (1 page) |
15 October 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
15 October 2009 | Group of companies' accounts made up to 31 December 2008 (26 pages) |
18 September 2009 | Return made up to 07/07/09; full list of members
|
18 September 2009 | Return made up to 07/07/09; full list of members (11 pages) |
24 July 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
24 July 2008 | Group of companies' accounts made up to 31 December 2007 (26 pages) |
16 July 2008 | Return made up to 07/07/08; full list of members
|
16 July 2008 | Return made up to 07/07/08; full list of members (12 pages) |
15 July 2008 | Ad 01/07/08\gbp si [email protected]=306.75\gbp ic 1975/2281.75\
|
15 July 2008 | Ad 01/07/08\gbp si [email protected]=306.75\gbp ic 1975/2281.75\ (4 pages) |
18 August 2007 | Return made up to 07/07/07; full list of members (10 pages) |
18 August 2007 | Return made up to 07/07/07; full list of members
|
24 May 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
24 May 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
3 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
3 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
22 August 2006 | Return made up to 07/07/06; full list of members (11 pages) |
22 August 2006 | Return made up to 07/07/06; full list of members
|
28 June 2006 | Ad 14/06/06--------- £ si [email protected]=42 £ ic 1932/1974 (4 pages) |
28 June 2006 | Ad 14/06/06--------- £ si [email protected]=42 £ ic 1932/1974 (4 pages) |
17 May 2006 | Nc inc already adjusted 28/02/06 (1 page) |
17 May 2006 | Ad 28/02/06--------- £ si [email protected]=304 £ ic 1628/1932 (2 pages) |
17 May 2006 | Statement of affairs (58 pages) |
17 May 2006 | Statement of affairs (5 pages) |
17 May 2006 | Ad 28/02/06--------- £ si [email protected]=254 £ ic 1374/1628 (2 pages) |
17 May 2006 | S-div 28/02/06 (1 page) |
17 May 2006 | Statement of affairs (5 pages) |
17 May 2006 | Nc inc already adjusted 28/02/06 (1 page) |
17 May 2006 | Ad 28/02/06--------- £ si [email protected]=304 £ ic 1628/1932 (2 pages) |
17 May 2006 | S-div 28/02/06 (1 page) |
17 May 2006 | Ad 28/02/06--------- £ si [email protected]=254 £ ic 1374/1628 (2 pages) |
17 May 2006 | Statement of affairs (58 pages) |
2 May 2006 | Resolutions
|
2 May 2006 | Ad 28/02/06--------- £ si [email protected]=485 £ ic 889/1374 (4 pages) |
2 May 2006 | Ad 28/02/06--------- £ si [email protected]=485 £ ic 889/1374 (4 pages) |
2 May 2006 | Resolutions
|
27 March 2006 | Company name changed supreme outdoor LIMITED\certificate issued on 27/03/06 (2 pages) |
27 March 2006 | Company name changed supreme outdoor LIMITED\certificate issued on 27/03/06 (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed
|
20 January 2006 | Ad 22/07/05--------- £ si 133@1=133 £ ic 756/889 (2 pages) |
20 January 2006 | Ad 22/07/05--------- £ si 133@1=133 £ ic 756/889 (2 pages) |
20 January 2006 | Ad 22/07/05-22/07/05 £ si 89@1=89 £ ic 667/756 (2 pages) |
20 January 2006 | Ad 22/07/05-22/07/05 £ si 89@1=89 £ ic 667/756 (2 pages) |
14 October 2005 | Director's particulars changed (1 page) |
14 October 2005 | Director's particulars changed (1 page) |
26 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
26 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
2 August 2005 | Return made up to 07/07/05; full list of members (5 pages) |
2 August 2005 | Return made up to 07/07/05; full list of members (5 pages) |
18 August 2004 | Ad 19/12/03-07/07/04 £ si 567@1=567 £ ic 100/667 (2 pages) |
18 August 2004 | Return made up to 07/07/04; full list of members (6 pages) |
18 August 2004 | Return made up to 07/07/04; full list of members (6 pages) |
18 August 2004 | Ad 19/12/03-07/07/04 £ si 567@1=567 £ ic 100/667 (2 pages) |
18 August 2004 | Resolutions
|
18 August 2004 | Resolutions
|
30 January 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
30 January 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
18 August 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
18 August 2003 | Accounting reference date extended from 31/07/04 to 31/08/04 (1 page) |
15 August 2003 | Ad 05/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 August 2003 | Ad 05/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 August 2003 | Particulars of mortgage/charge (5 pages) |
13 August 2003 | Particulars of mortgage/charge (5 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New secretary appointed (1 page) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New secretary appointed (1 page) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Incorporation (16 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Secretary resigned (1 page) |
7 July 2003 | Incorporation (16 pages) |