UKBizDB.co.uk

THE LONDON OUTPOST LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 2, Capital Business Park Manor Way, Borehamwood, Hertfordshire, WD6 1GW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Capital Business Park Manor Way, Borehamwood, England, WD6 1GW

Secretary31 March 2008Active
Unit 2 Capital Business Park, Manor Way, Borehamwood, England, WD6 1GW

Director31 March 2008Active
Unit 2 Capital Business Park, Manor Way, Borehamwood, England, WD6 1GW

Director15 May 2019Active
46 Fairacres, Prestwood, Buckinghamshire, HP16 0LE

Secretary22 October 2004Active
53 Hayes Road, Bromley, BR2 9AE

Secretary01 May 1998Active
27a Sloane Square, London, SW1W 8AB

Secretary-Active
25 Burghley House, Somerset Road, London, SW19 5JB

Secretary21 September 2001Active
Bathealton Court, Bathealton, Taunton, TA4 2AJ

Secretary15 February 1996Active
Skibo Castle, Dornoch, IV25 3RQ

Secretary15 February 1996Active
Manor Hall, Withington, Cheltenham, GL54 4BN

Director15 February 1996Active
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

Director01 May 1998Active
Manor Hall, Withington, Cheltenham, GL7 1BN

Director15 February 1996Active
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

Director15 May 2008Active
10 Pytchley Crescent, London, SE19 3QT

Director15 February 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Officers

Change person director company with change date.

Download
2022-12-15Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Gazette

Gazette filings brought up to date.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Gazette

Gazette notice compulsory.

Download
2022-10-12Address

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

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Officers

Change person director company with change date.

Download
2021-06-17Address

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

Download
2020-10-05Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-08Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Officers

Appoint person director company with name date.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.