This company is commonly known as Outminster Limited. The company was founded 41 years ago and was given the registration number 01675201. The firm's registered office is in . You can find them at 2 Marylebone High Street, London, , . This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.
Name | : | OUTMINSTER LIMITED |
---|---|---|
Company Number | : | 01675201 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 1982 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Marylebone High Street, London, W1U 4NF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Marylebone High Street, London, W1U 4NF | Director | 01 April 2012 | Active |
2 Marylebone High Street, London, W1U 4NF | Director | - | Active |
2 Marylebone High Street, London, W1U 4NF | Director | 01 February 2019 | Active |
2 Marylebone High Street, London, W1U 4NF | Secretary | - | Active |
2 Marylebone High Street, London, W1U 4NF | Director | 01 January 2012 | Active |
2 Marylebone High Street, London, W1U 4NF | Director | - | Active |
39 Millway, Mill Hill, London, NW7 3QR | Director | - | Active |
Mr Jitesh Navin Shah | ||
Notified on | : | 04 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Address | : | 2 Marylebone High Street, W1U 4NF |
Nature of control | : |
|
Mrs Reshma Navin Shah | ||
Notified on | : | 04 March 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1987 |
Nationality | : | British |
Address | : | 2 Marylebone High Street, W1U 4NF |
Nature of control | : |
|
Mrs Raksha Navin Shah | ||
Notified on | : | 15 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Address | : | 2 Marylebone High Street, W1U 4NF |
Nature of control | : |
|
Mr Navin Meghji Pancha Shah | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1952 |
Nationality | : | British |
Address | : | 2 Marylebone High Street, W1U 4NF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-28 | Officers | Termination secretary company with name termination date. | Download |
2023-04-28 | Officers | Termination director company with name termination date. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-30 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-03 | Officers | Appoint person director company with name date. | Download |
2018-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-07 | Officers | Termination director company with name termination date. | Download |
2017-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-03 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.