Company NameOutsourced Para Planning Limited
DirectorsRoger Barlow and Helen Barlow
Company StatusActive
Company Number06139489
CategoryPrivate Limited Company
Incorporation Date6 March 2007(17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roger Barlow
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 2 30 Friern Park
North Finchley
London
N12 9DA
Director NameMrs Helen Barlow
Date of BirthApril 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed25 July 2016(9 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 2 30 Friern Park
North Finchley
London
N12 9DA
Secretary NameSally Kettleborough
NationalityBritish
StatusResigned
Appointed06 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address27 Augustus Gate
Stevenage
Hertfordshire
SG2 7QY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.outsourcedparaplanning.co.uk
Telephone01438 722188
Telephone regionStevenage

Location

Registered AddressBuilding 2 30 Friern Park
North Finchley
London
N12 9DA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Roger Barlow
100.00%
Ordinary

Financials

Year2014
Net Worth£27,196
Cash£30,216
Current Liabilities£29,693

Accounts

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

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

29 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
3 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 February 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
30 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 March 2018Director's details changed for Miss Helen Hartshorne on 19 August 2017 (2 pages)
16 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
8 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
24 August 2016Appointment of Miss Helen Hartshorne as a director on 25 July 2016 (2 pages)
24 August 2016Appointment of Miss Helen Hartshorne as a director on 25 July 2016 (2 pages)
21 April 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 April 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
14 April 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 April 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 February 2014Director's details changed for Roger Barlow on 28 February 2014 (2 pages)
28 February 2014Director's details changed for Roger Barlow on 28 February 2014 (2 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(3 pages)
20 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 May 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
9 November 2011Termination of appointment of Sally Kettleborough as a secretary (2 pages)
9 November 2011Termination of appointment of Sally Kettleborough as a secretary (2 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
9 September 2010Registered office address changed from Apex House Grand Arcade London N12 0EJ United Kingdom on 9 September 2010 (2 pages)
9 September 2010Registered office address changed from Apex House Grand Arcade London N12 0EJ United Kingdom on 9 September 2010 (2 pages)
9 September 2010Registered office address changed from Apex House Grand Arcade London N12 0EJ United Kingdom on 9 September 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Roger Barlow on 4 March 2010 (2 pages)
16 April 2010Director's details changed for Roger Barlow on 4 March 2010 (2 pages)
16 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Roger Barlow on 4 March 2010 (2 pages)
16 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 March 2009Return made up to 04/03/09; full list of members (3 pages)
17 March 2009Return made up to 04/03/09; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 March 2008Return made up to 06/03/08; full list of members (3 pages)
26 March 2008Registered office changed on 26/03/2008 from apex house grand arcade london N12 oej (1 page)
26 March 2008Registered office changed on 26/03/2008 from apex house grand arcade london N12 oej (1 page)
26 March 2008Return made up to 06/03/08; full list of members (3 pages)
27 March 2007Ad 11/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2007Ad 11/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 March 2007New director appointed (2 pages)
25 March 2007New secretary appointed (2 pages)
25 March 2007Director resigned (1 page)
25 March 2007Secretary resigned (1 page)
25 March 2007New secretary appointed (2 pages)
25 March 2007Secretary resigned (1 page)
25 March 2007Director resigned (1 page)
25 March 2007New director appointed (2 pages)
6 March 2007Incorporation (16 pages)
6 March 2007Incorporation (16 pages)