London
WC2H 7LA
Director Name | Mr Benedict Campion Porter |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(16 years, 8 months after company formation) |
Appointment Duration | 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leicester Square London WC2H 7LA |
Director Name | Mr Simon Kerr Barr |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Role | Advertising Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Holmsdale Close, Durgates Wadhurst East Sussex TN5 6UT |
Secretary Name | Anna Kristina Suchopar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4d Brunswick Park Camberwell London SE5 7RH |
Director Name | Thandi Stratford Woolridge |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(1 year after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glanfield Manor Twelve Oaks Woodlands Lane Windlesham Surrey GU20 6AT |
Secretary Name | Thandi Stratford Woolridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(1 year after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glanfield Manor Twelve Oaks Woodlands Lane Windlesham Surrey GU20 6AT |
Director Name | Mr Cal Brown |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 March 2014) |
Role | Advertising Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 8 Oxford Road North London W4 4DN |
Director Name | Mr Jonathan Paul Lewis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(1 year, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 24 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Lacon House 84 Theobald's Road London WC1X 8NL |
Secretary Name | Andrew Derek Blain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 October 2013) |
Role | Company Director |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Director Name | Mr Andrew Derek Blain |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2013(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Director Name | Darren David Singer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2018(11 years, 10 months 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. |
Website | outdoorplus.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74725200 |
Telephone region | London |
Registered Address | 7th Floor Lacon House 84 Theobald's Road London WC1X 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
25.3m at £0.1 | Outdoor Plus LTD 99.99% Ordinary |
---|---|
375 at £0.1 | Mr Alex Brown 0.00% Ordinary |
50 at £0.1 | Mr Andrew Derek Blain 0.00% Ordinary |
33 at £0.1 | Mr Anthony Francis Reade 0.00% Ordinary |
183 at £0.1 | Mr Cal Brown 0.00% Ordinary |
50 at £0.1 | Mr Dean Williams 0.00% Ordinary |
250 at £0.1 | Mr John William Sutcliffe 0.00% Ordinary |
325 at £0.1 | Mr Jonathan Paul Lewis 0.00% Ordinary |
217 at £0.1 | Mr Marc Sydney Benjamin Mendoza 0.00% Ordinary |
183 at £0.1 | Mrs Thandi Stratford Wooldridge 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £640,207 |
Current Liabilities | £224,581 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 20 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 November 2024 (7 months, 1 week from now) |
14 December 2016 | Delivered on: 16 December 2016 Persons entitled: Hsbc Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
17 August 2010 | Delivered on: 20 August 2010 Persons entitled: Bank Leumi (UK) PLC Classification: Supplemental assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights in and to the contract and the assigned property see image for full details. Outstanding |
31 October 2008 | Delivered on: 7 November 2008 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 October 2008 | Delivered on: 7 November 2008 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: By way of first charge all monies from time to time held to the credit of any current account or accounts held under any deposit receipt. Outstanding |
2 November 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
---|---|
11 July 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
27 January 2017 | Resolutions
|
27 January 2017 | Statement of company's objects (2 pages) |
16 December 2016 | Registration of charge 059740000004, created on 14 December 2016 (69 pages) |
7 December 2016 | Satisfaction of charge 3 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) |
3 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
24 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
25 May 2016 | Accounts for a small company made up to 30 March 2015 (6 pages) |
20 May 2016 | Previous accounting period shortened from 30 March 2016 to 31 December 2015 (1 page) |
6 January 2016 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
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) |
30 December 2014 | Accounts for a small company made up to 31 March 2014 (7 pages) |
18 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
10 April 2014 | Termination of appointment of Cal Brown as a director (1 page) |
10 April 2014 | Termination of appointment of Thandi Woolridge as a director (1 page) |
20 March 2014 | Current accounting period extended from 31 December 2013 to 31 March 2014 (3 pages) |
14 January 2014 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
12 December 2013 | Appointment of Mr Andrew Derek Blain as a director (2 pages) |
9 December 2013 | Statement of capital following an allotment of shares on 2 January 2013
|
9 December 2013 | Resolutions
|
9 December 2013 | Statement of capital following an allotment of shares on 2 January 2013
|
30 October 2013 | Registered office address changed from , Fifth Floor Watson House 54-60 Baker Street, London, W1U 7BU, United Kingdom on 30 October 2013 (1 page) |
30 October 2013 | Registered office address changed from Fifth Floor Watson House 54-60 Baker Street London W1U 7BU United Kingdom on 30 October 2013 (1 page) |
30 October 2013 | Termination of appointment of Andrew Blain as a secretary (1 page) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 October 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 March 2012 | Registered office address changed from First Floor Ostro House 420 Finchley Road London NW2 2HY on 6 March 2012 (1 page) |
6 March 2012 | Registered office address changed from , First Floor Ostro House 420 Finchley Road, London, NW2 2HY on 6 March 2012 (1 page) |
2 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
17 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
8 July 2010 | Termination of appointment of Simon Barr as a director (1 page) |
22 June 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
22 June 2010 | Resolutions
|
22 June 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
22 June 2010 | Change of share class name or designation (2 pages) |
14 January 2010 | Director's details changed for Simon Kerr Barr on 13 January 2010 (2 pages) |
16 November 2009 | Director's details changed for Thandi Stratford Woolridge on 1 October 2009 (2 pages) |
16 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (9 pages) |
16 November 2009 | Secretary's details changed for Andrew Derek Blain on 1 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Andrew Derek Blain on 1 October 2009 (1 page) |
16 November 2009 | Director's details changed for Thandi Stratford Woolridge on 1 October 2009 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
5 November 2008 | Return made up to 20/10/08; full list of members (6 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from 33 cavendish square london W1G 0PW (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from, 33 cavendish square, london, W1G 0PW (1 page) |
19 August 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
21 May 2008 | Director appointed cal brown (3 pages) |
21 May 2008 | Director appointed jonathan lewis (4 pages) |
16 May 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
16 May 2008 | Appointment terminated secretary thandi woolridge (1 page) |
16 May 2008 | Resolutions
|
16 May 2008 | Secretary appointed andrew derek blain (2 pages) |
16 May 2008 | Ad 22/04/08\gbp si [email protected]=99\gbp ic 1/100\ (4 pages) |
16 May 2008 | S-div (2 pages) |
30 January 2008 | Registered office changed on 30/01/08 from: 33 the cut london SE1 8LF (1 page) |
22 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
19 November 2007 | New secretary appointed;new director appointed (2 pages) |
19 November 2007 | Secretary resigned (1 page) |
20 October 2006 | Incorporation (14 pages) |