OUTBRAND RETAIL LIMITED
WHETSTONE

Hellopages » Greater London » Barnet » N20 0YZ

Company number 04026290
Status Active
Incorporation Date 4 July 2000
Company Type Private Limited Company
Address 2 MOUNTVIEW COURT, 310 FRIERN BARNET LANE, WHETSTONE, LONDON, N20 0YZ
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 4 July 2016 with updates; Resolutions RES01 ‐ Resolution of Memorandum and/or Articles of Association . The most likely internet sites of OUTBRAND RETAIL LIMITED are www.outbrandretail.co.uk, and www.outbrand-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Outbrand Retail Limited is a Private Limited Company. The company registration number is 04026290. Outbrand Retail Limited has been working since 04 July 2000. The present status of the company is Active. The registered address of Outbrand Retail Limited is 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0yz. . HEYNES, Jason Alexander Gordon is a Director of the company. MOULTON, John is a Director of the company. PERETTI, Paolo is a Director of the company. Secretary HEYNES, Catherine Joy has been resigned. Secretary HEYNES, John Michael Gordon has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BEIRNE, Nigel has been resigned. Director HEYNES, John Michael Gordon has been resigned. Director HOBBS, Timothy John has been resigned. Director OBERSCHNEIDER, Paul has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
HEYNES, Jason Alexander Gordon
Appointed Date: 05 July 2000
52 years old

Director
MOULTON, John
Appointed Date: 15 April 2015
46 years old

Director
PERETTI, Paolo
Appointed Date: 26 April 2016
59 years old

Resigned Directors

Secretary
HEYNES, Catherine Joy
Resigned: 11 October 2011
Appointed Date: 01 June 2005

Secretary
HEYNES, John Michael Gordon
Resigned: 01 August 2004
Appointed Date: 05 July 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 July 2000
Appointed Date: 04 July 2000

Director
BEIRNE, Nigel
Resigned: 30 November 2010
Appointed Date: 01 June 2007
56 years old

Director
HEYNES, John Michael Gordon
Resigned: 01 August 2004
Appointed Date: 05 July 2000
78 years old

Director
HOBBS, Timothy John
Resigned: 10 December 2014
Appointed Date: 29 January 2013
66 years old

Director
OBERSCHNEIDER, Paul
Resigned: 26 April 2016
Appointed Date: 25 May 2011
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 July 2000
Appointed Date: 04 July 2000

Persons With Significant Control

Mr Jason Alexander Gordon Heynes
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

Mr Paul Oberschneider
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

OUTBRAND RETAIL LIMITED Events

15 Sep 2016
Full accounts made up to 31 December 2015
22 Aug 2016
Confirmation statement made on 4 July 2016 with updates
12 May 2016
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

12 May 2016
Appointment of Paolo Peretti as a director on 26 April 2016
12 May 2016
Termination of appointment of Paul Oberschneider as a director on 26 April 2016
...
... and 80 more events
17 Jul 2000
Director resigned
17 Jul 2000
New secretary appointed;new director appointed
17 Jul 2000
New director appointed
11 Jul 2000
Registered office changed on 11/07/00 from: 788-790 finchley road london NW11 7TJ
04 Jul 2000
Incorporation

OUTBRAND RETAIL LIMITED Charges

26 April 2016
Charge code 0402 6290 0012
Delivered: 28 April 2016
Status: Outstanding
Persons entitled: Ldc (Managers) Limited as Security Trustee
Description: The properties specified at schedule 1 of the charge…
13 June 2013
Charge code 0402 6290 0011
Delivered: 26 June 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Life assurance policy held with aviva under policy number…
19 February 2013
Debenture
Delivered: 21 February 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for Each Group Member)
Description: 56 london wall london t/no AGL249528, ground and basement…
3 December 2012
Rent deposit deed
Delivered: 7 December 2012
Status: Outstanding
Persons entitled: Mount Eden Land Limited
Description: The deposited sum from time to time. The deposited sum…
15 October 2012
Rent deposit deed
Delivered: 23 October 2012
Status: Outstanding
Persons entitled: Zurich Assurnace LTD
Description: The deposit and each and every debt represented by it. The…
30 July 2012
Rent deposit deed
Delivered: 15 August 2012
Status: Outstanding
Persons entitled: Kfg Quickserve Limited
Description: The sum held and the interest being held a deposit account.
12 April 2010
Debenture
Delivered: 29 April 2010
Status: Satisfied on 23 February 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 January 2007
A deed of charge
Delivered: 5 January 2007
Status: Satisfied on 30 January 2013
Persons entitled: Hsbc Bank PLC
Description: A first fixed charge over all the rights title share…
15 December 2006
Rent deposit deed
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: The Pollen Estate Trustee Company Limited
Description: The balance from time to time standing to the credit of the…
7 January 2004
Rent deposit deed
Delivered: 28 January 2004
Status: Outstanding
Persons entitled: The Crown Estate Commissioners
Description: The rent deposit monies aforesaid.
7 January 2004
Rent deposit deed
Delivered: 15 January 2004
Status: Outstanding
Persons entitled: The Crown Estate Commissioners
Description: The sum of £22,031.25 deposited with the chargee together…
25 July 2001
Rent deposit deed
Delivered: 15 August 2001
Status: Outstanding
Persons entitled: Manjit Van Laer and Avinder Sadana
Description: Rental deposit relating to ground floor and basement, 36…