UKBizDB.co.uk

OUTFIT RETAIL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Outfit Retail Limited. The company was founded 22 years ago and was given the registration number 04251395. The firm's registered office is in LONDON. You can find them at Colegrave House, 70 Berners Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:OUTFIT RETAIL LIMITED
Company Number:04251395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 2001
End of financial year:01 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Colegrave House, 70 Berners Street, London, W1T 3NL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Colegrave House, 70 Berners Street, London, England, W1T 3NL

Director06 February 2020Active
Colegrave House, 70 Berners Street, London, England, W1T 3NL

Director05 December 2018Active
Colegrave House, 70 Berners Street, London, England, W1T 3NL

Director21 July 2004Active
12 Newry Road, Twickenham, TW1 1PL

Secretary04 April 2008Active
154 Eastwood Road North, Leigh On Sea, SS9 4LZ

Secretary31 March 2005Active
Flat 3a, 27 Upper Addison Gardens, Kensington,, London, United Kingdom, W14 8AJ

Secretary03 October 2014Active
Colegrave House, 70 Berners Street, London, United Kingdom, W1T 3NL

Secretary19 December 2014Active
7 Westminster Court, King & Queen Wharf Rotherhithe, London, SE16 5SY

Secretary05 September 2003Active
Arcadia Group Limited, Colegrave House, 70 Berners Street, London, England, W1T 3NL

Secretary18 July 2013Active
26, Falcon Grove, Clapham, United Kingdom, SW11 2ST

Secretary13 November 2008Active
49 Rivulet Road, Tottenham, London, N17 7JT

Secretary09 August 2001Active
29, Bookerhill Road, High Wycombe, United Kingdom, HP12 4HA

Secretary07 December 2009Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary12 July 2001Active
116 Clarence Road, St Albans, AL1 4NW

Director09 August 2001Active
Colegrave House, 70 Berners Street, London, England, W1T 3NL

Director16 August 2006Active
9 Rowallan Road, London, SW6 6AF

Director17 February 2006Active
46, Blackmoor Lane, Bardsey, Leeds, United Kingdom, LS17 9DY

Director01 May 2012Active
14 Woodlands Park, Scarcroft, Leeds, LS14 3JU

Director14 September 2005Active
Colegrave House, 70 Berners Street, London, United Kingdom, W1T 3NL

Director01 December 2014Active
Colegrave House, 70 Berners Street, London, England, W1T 3NL

Director17 October 2007Active
4 Jenner Way, Clarendon Park, Epsom, KT19 7LJ

Director09 August 2001Active
Colegrave House, 70 Berners Street, London, England, W1T 3NL

Director09 August 2001Active
Flat 11 Macready House, 75 Crawford Street, London, W1H 5LR

Director09 August 2001Active
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX

Nominee Director12 July 2001Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director12 July 2001Active
Colegrave House, 70 Berners Street, London, England, W1T 3NL

Director05 December 2018Active
4a, Crowlees Road, Mirfield, West Yorkshire, United Kingdom, WF14 9PR

Director02 March 2011Active

People with Significant Control

Arcadia Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Colegrave House, 70 Berners Street, London, United Kingdom, W1T 3NL
Nature of control:
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-19Address

Change registered office address company with date old address new address.

Download
2022-04-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-09Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2022-02-23Address

Change registered office address company with date old address new address.

Download
2022-01-06Insolvency

Liquidation in administration progress report.

Download
2021-12-07Change of name

Certificate change of name company.

Download
2021-12-07Change of name

Change of name notice.

Download
2021-11-05Insolvency

Liquidation in administration extension of period.

Download
2021-09-07Address

Change registered office address company with date old address new address.

Download
2021-07-06Insolvency

Liquidation in administration progress report.

Download
2021-06-30Address

Change registered office address company with date old address new address.

Download
2021-04-23Officers

Termination secretary company with name termination date.

Download
2021-02-24Insolvency

Liquidation in administration result creditors meeting.

Download
2021-02-17Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-02-08Insolvency

Liquidation in administration proposals.

Download
2020-12-14Address

Change registered office address company with date old address new address.

Download
2020-12-10Insolvency

Liquidation in administration appointment of administrator.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Officers

Appoint person director company with name date.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Officers

Change person director company with change date.

Download
2019-01-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.