This company is commonly known as The London Outpost Limited. The company was founded 40 years ago and was given the registration number 01799743. The firm's registered office is in BOREHAMWOOD. You can find them at Unit 2, Capital Business Park Manor Way, Borehamwood, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | THE LONDON OUTPOST LIMITED |
---|---|---|
Company Number | : | 01799743 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2, Capital Business Park Manor Way, Borehamwood, Hertfordshire, WD6 1GW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Capital Business Park Manor Way, Borehamwood, England, WD6 1GW | Secretary | 31 March 2008 | Active |
Unit 2 Capital Business Park, Manor Way, Borehamwood, England, WD6 1GW | Director | 31 March 2008 | Active |
Unit 2 Capital Business Park, Manor Way, Borehamwood, England, WD6 1GW | Director | 15 May 2019 | Active |
46 Fairacres, Prestwood, Buckinghamshire, HP16 0LE | Secretary | 22 October 2004 | Active |
53 Hayes Road, Bromley, BR2 9AE | Secretary | 01 May 1998 | Active |
27a Sloane Square, London, SW1W 8AB | Secretary | - | Active |
25 Burghley House, Somerset Road, London, SW19 5JB | Secretary | 21 September 2001 | Active |
Bathealton Court, Bathealton, Taunton, TA4 2AJ | Secretary | 15 February 1996 | Active |
Skibo Castle, Dornoch, IV25 3RQ | Secretary | 15 February 1996 | Active |
Manor Hall, Withington, Cheltenham, GL54 4BN | Director | 15 February 1996 | Active |
11 Cadogan Square, London, SW1X 0HT | Director | - | Active |
11 East Park House East Park Lane, New Chapel, Lingfield, RH7 6HS | Director | - | Active |
27a Sloane Square, London, SW1W 8AB | Director | - | Active |
28 Launceston Place, London, W8 5RN | Director | 01 May 1998 | Active |
Manor Hall, Withington, Cheltenham, GL7 1BN | Director | 15 February 1996 | Active |
Grounds Farm House Fernham Road, Uffington, Faringdon, SN7 7RD | Director | - | Active |
40 Grove Lane, London, SE5 8ST | Director | - | Active |
Unit 2, Capital Business Park Manor Way, Borehamwood, England, WD6 1GW | Director | 15 May 2008 | Active |
10 Pytchley Crescent, London, SE19 3QT | Director | 15 February 1996 | Active |
Pipestone Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 2, Capital Business Park, Manor Way, Borehamwood, England, WD6 1GW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-17 | Officers | Change person director company with change date. | Download |
2022-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-25 | Gazette | Gazette filings brought up to date. | Download |
2022-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Gazette | Gazette notice compulsory. | Download |
2022-10-12 | Address | Change registered office address company with date old address new address. | Download |
2021-10-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Officers | Change person director company with change date. | Download |
2021-06-17 | Address | Change registered office address company with date old address new address. | Download |
2020-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-24 | Officers | Appoint person director company with name date. | Download |
2019-05-24 | Officers | Termination director company with name termination date. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-10-04 | Accounts | Accounts with accounts type full. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-27 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.