Company NameOutstanding Construction & Design Limited
DirectorStephen Paul Alchin
Company StatusActive - Proposal to Strike off
Company Number07077550
CategoryPrivate Limited Company
Incorporation Date16 November 2009(14 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Stephen Paul Alchin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103a Green Lane
Green Lane
Morden
Surrey
SM4 6SE
Secretary NameMr Stephen Paul Alchin
StatusCurrent
Appointed12 August 2019(9 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address103a Green Lane
Green Lane
Morden
Surrey
SM4 6SE
Secretary NameMr Eberhardt Dieter Orton
StatusResigned
Appointed16 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address103a Green Lane
Green Lane
Morden
Surrey
SM4 6SE

Location

Registered Address103a Green Lane
Green Lane
Morden
Surrey
SM4 6SE
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardSt Helier
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Stephen Paul Alchin
100.00%
Ordinary

Financials

Year2014
Turnover£39,299
Gross Profit£27,013
Net Worth£1,151
Cash£2,276
Current Liabilities£4,608

Accounts

Latest Accounts30 November 2020 (3 years, 5 months ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 November 2021 (2 years, 5 months ago)
Next Return Due30 November 2022 (overdue)

Filing History

10 March 2023Compulsory strike-off action has been suspended (1 page)
7 February 2023First Gazette notice for compulsory strike-off (1 page)
23 May 2022Previous accounting period extended from 30 November 2021 to 31 March 2022 (1 page)
4 January 2022Confirmation statement made on 16 November 2021 with no updates (3 pages)
17 July 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
17 February 2021Confirmation statement made on 16 November 2020 with no updates (3 pages)
28 May 2020Confirmation statement made on 16 November 2019 with no updates (3 pages)
21 March 2020Compulsory strike-off action has been discontinued (1 page)
19 March 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
14 March 2020Compulsory strike-off action has been suspended (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
13 August 2019Appointment of Mr Stephen Paul Alchin as a secretary on 12 August 2019 (2 pages)
12 August 2019Termination of appointment of Eberhardt Dieter Orton as a secretary on 12 August 2019 (1 page)
25 June 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
1 May 2019Compulsory strike-off action has been discontinued (1 page)
30 April 2019Confirmation statement made on 16 November 2018 with no updates (3 pages)
9 March 2019Compulsory strike-off action has been suspended (1 page)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
26 February 2018Confirmation statement made on 16 November 2017 with no updates (3 pages)
7 February 2018Compulsory strike-off action has been discontinued (1 page)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
1 February 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
19 April 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
19 April 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
28 December 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
10 March 2016Total exemption full accounts made up to 30 November 2015 (11 pages)
10 March 2016Total exemption full accounts made up to 30 November 2015 (11 pages)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
10 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
4 February 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
4 February 2016Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
26 June 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
26 June 2015Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
10 March 2015Total exemption full accounts made up to 30 November 2014 (11 pages)
10 March 2015Total exemption full accounts made up to 30 November 2014 (11 pages)
22 April 2014Total exemption full accounts made up to 30 November 2013 (11 pages)
22 April 2014Total exemption full accounts made up to 30 November 2013 (11 pages)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014Director's details changed for Mr Stephen Paul Alchin on 19 April 2013 (2 pages)
8 April 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Director's details changed for Mr Stephen Paul Alchin on 19 April 2013 (2 pages)
8 April 2014Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2014First Gazette notice for compulsory strike-off (1 page)
15 October 2013Registered office address changed from 58 Courtney Crescent Carshalton Carshalton SM5 4LZ United Kingdom on 15 October 2013 (1 page)
15 October 2013Registered office address changed from 58 Courtney Crescent Carshalton Carshalton SM5 4LZ United Kingdom on 15 October 2013 (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
15 August 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
15 August 2013Total exemption full accounts made up to 30 November 2012 (11 pages)
14 August 2013Compulsory strike-off action has been suspended (1 page)
14 August 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
9 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
6 September 2012Total exemption full accounts made up to 30 November 2011 (12 pages)
6 September 2012Total exemption full accounts made up to 30 November 2011 (12 pages)
22 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
22 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
15 August 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
15 August 2011Total exemption full accounts made up to 30 November 2010 (11 pages)
15 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
15 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (3 pages)
16 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
16 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
16 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)