Company NameOuterfield Ltd
Company StatusActive
Company Number05042369
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Naomi Brenig
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2014(10 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Quex Road
London
NW6 4PJ
Director NameMrs Miriam Feingold
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2014(10 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Quex Road
London
NW6 4PJ
Director NameMrs Anita Gefilhaus
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2014(10 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Quex Road
London
NW6 4PJ
Director NameEsther Hoffman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2014(10 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address4 Quex Road
London
NW6 4PJ
Director NameNorman Rockach
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(1 month, 2 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 26 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Middleton Road
London
NW11 7NS
Director NameMrs Helen Rokach
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(1 month, 2 weeks after company formation)
Appointment Duration18 years, 3 months (resigned 02 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Middleton Road
London
NW11 7NS
Secretary NameNorman Rockach
NationalityBritish
StatusResigned
Appointed30 March 2004(1 month, 2 weeks after company formation)
Appointment Duration13 years, 6 months (resigned 26 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Middleton Road
London
NW11 7NS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameCalland Properties Ltd (Corporation)
StatusResigned
Appointed23 February 2004(1 week, 4 days after company formation)
Appointment Duration1 month (resigned 30 March 2004)
Correspondence Address115 Craven Park Road
London
N15 6BL
Secretary NameRiceman Estates Ltd (Corporation)
StatusResigned
Appointed23 February 2004(1 week, 4 days after company formation)
Appointment Duration1 month (resigned 30 March 2004)
Correspondence Address115 Craven Park Road
London
N15 6BL

Location

Registered Address4 Quex Road
London
NW6 4PJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,298,528
Cash£1,618
Current Liabilities£4,471

Accounts

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

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

14 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 March 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 February 2018Termination of appointment of Norman Rockach as a director on 26 September 2017 (1 page)
14 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
14 February 2018Termination of appointment of Norman Rockach as a secretary on 26 September 2017 (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(7 pages)
11 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(7 pages)
23 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 June 2014Appointment of Mrs Anita Gefilhaus as a director (3 pages)
10 June 2014Appointment of Esther Hoffman as a director (3 pages)
10 June 2014Appointment of Mrs Miriam Feingold as a director (3 pages)
10 June 2014Appointment of Mrs Miriam Feingold as a director (3 pages)
10 June 2014Appointment of Naomi Brenig as a director (3 pages)
10 June 2014Appointment of Esther Hoffman as a director (3 pages)
10 June 2014Appointment of Naomi Brenig as a director (3 pages)
10 June 2014Appointment of Mrs Anita Gefilhaus as a director (3 pages)
28 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(5 pages)
28 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
27 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
15 June 2011Second filing of AR01 previously delivered to Companies House made up to 12 February 2011 (16 pages)
15 June 2011Second filing of AR01 previously delivered to Companies House made up to 12 February 2011 (16 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/06/2011.
(6 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/06/2011.
(6 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
25 November 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
1 March 2010Director's details changed for Helen Rokach on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Helen Rokach on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Helen Rokach on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Norman Rockach on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Norman Rockach on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Norman Rockach on 1 October 2009 (2 pages)
1 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
3 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
3 March 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
16 February 2009Return made up to 12/02/09; full list of members (3 pages)
16 February 2009Return made up to 12/02/09; full list of members (3 pages)
18 February 2008Return made up to 12/02/08; full list of members (2 pages)
18 February 2008Return made up to 12/02/08; full list of members (2 pages)
28 December 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
28 December 2007Total exemption full accounts made up to 28 February 2007 (6 pages)
21 December 2007Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
21 December 2007Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
15 February 2007Return made up to 12/02/07; full list of members (2 pages)
15 February 2007Return made up to 12/02/07; full list of members (2 pages)
5 December 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
5 December 2006Total exemption full accounts made up to 28 February 2006 (6 pages)
4 August 2006Return made up to 12/02/06; full list of members (2 pages)
4 August 2006Return made up to 12/02/06; full list of members (2 pages)
19 December 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
19 December 2005Total exemption full accounts made up to 28 February 2005 (6 pages)
27 April 2005Return made up to 12/02/05; full list of members
  • 363(287) ‐ Registered office changed on 27/04/05
(7 pages)
27 April 2005Return made up to 12/02/05; full list of members
  • 363(287) ‐ Registered office changed on 27/04/05
(7 pages)
20 July 2004Director's particulars changed (1 page)
20 July 2004Director's particulars changed (1 page)
22 June 2004Director resigned (1 page)
22 June 2004Secretary resigned (1 page)
22 June 2004New secretary appointed;new director appointed (4 pages)
22 June 2004New director appointed (3 pages)
22 June 2004Director resigned (1 page)
22 June 2004New secretary appointed;new director appointed (4 pages)
22 June 2004New director appointed (3 pages)
22 June 2004Secretary resigned (1 page)
11 March 2004New secretary appointed (2 pages)
11 March 2004New secretary appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004Registered office changed on 11/03/04 from: 115 craven park rd london N15 6BL (1 page)
11 March 2004Registered office changed on 11/03/04 from: 115 craven park rd london N15 6BL (1 page)
11 March 2004New director appointed (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004Registered office changed on 18/02/04 from: 39A leicester road salford manchester M7 4AS (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Registered office changed on 18/02/04 from: 39A leicester road salford manchester M7 4AS (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004Secretary resigned (1 page)
12 February 2004Incorporation (9 pages)
12 February 2004Incorporation (9 pages)