LS OUTLETS NO 1 GP LIMITED
LONDON HERMES FACTORY OUTLETS GP LIMITED

Hellopages » Greater London » Westminster » SW1E 5JL

Company number 04996883
Status Active
Incorporation Date 16 December 2003
Company Type Private Limited Company
Address 100 VICTORIA STREET, LONDON, ENGLAND, SW1E 5JL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Full accounts made up to 31 December 2015; Termination of appointment of Paul Richard Till as a director on 10 February 2016. The most likely internet sites of LS OUTLETS NO 1 GP LIMITED are www.lsoutletsno1gp.co.uk, and www.ls-outlets-no-1-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Barbican Rail Station is 2.4 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ls Outlets No 1 Gp Limited is a Private Limited Company. The company registration number is 04996883. Ls Outlets No 1 Gp Limited has been working since 16 December 2003. The present status of the company is Active. The registered address of Ls Outlets No 1 Gp Limited is 100 Victoria Street London England Sw1e 5jl. . HERMES SECRETARIAT LIMITED is a Secretary of the company. DARROCH, Christopher Raymond Andrew is a Director of the company. WRAY, Paul Thomas, Mr is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AGNEW, Julian Michael has been resigned. Director DEWHIRST, Andrew David has been resigned. Director EVANS, Alasdair David has been resigned. Director JEANES, Andrew Peter has been resigned. Director MARTIN, Andrew John has been resigned. Director MOUSLEY, Emily Ann has been resigned. Director TILL, Paul Richard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HERMES SECRETARIAT LIMITED
Appointed Date: 16 December 2003

Director
DARROCH, Christopher Raymond Andrew
Appointed Date: 01 June 2010
58 years old

Director
WRAY, Paul Thomas, Mr
Appointed Date: 16 December 2003
71 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 December 2003
Appointed Date: 16 December 2003

Director
AGNEW, Julian Michael
Resigned: 22 September 2015
Appointed Date: 01 June 2010
63 years old

Director
DEWHIRST, Andrew David
Resigned: 06 January 2006
Appointed Date: 16 December 2003
65 years old

Director
EVANS, Alasdair David
Resigned: 01 June 2010
Appointed Date: 16 December 2003
64 years old

Director
JEANES, Andrew Peter
Resigned: 10 February 2016
Appointed Date: 29 January 2014
66 years old

Director
MARTIN, Andrew John
Resigned: 30 June 2006
Appointed Date: 16 December 2003
79 years old

Director
MOUSLEY, Emily Ann
Resigned: 01 June 2010
Appointed Date: 30 June 2006
57 years old

Director
TILL, Paul Richard
Resigned: 10 February 2016
Appointed Date: 01 June 2010
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 16 December 2003
Appointed Date: 16 December 2003

Persons With Significant Control

Britel Fund Nominees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

LS OUTLETS NO 1 GP LIMITED Events

19 Dec 2016
Confirmation statement made on 16 December 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
11 Mar 2016
Termination of appointment of Paul Richard Till as a director on 10 February 2016
11 Mar 2016
Termination of appointment of Andrew Peter Jeanes as a director on 10 February 2016
12 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 2

...
... and 49 more events
19 Dec 2003
New director appointed
19 Dec 2003
New director appointed
19 Dec 2003
New director appointed
19 Dec 2003
New director appointed
16 Dec 2003
Incorporation

LS OUTLETS NO 1 GP LIMITED Charges

12 March 2004
Charge over partnership interest
Delivered: 25 March 2004
Status: Satisfied on 20 January 2005
Persons entitled: Britel Fund Trustees Limited (As Security Trustee for the Benefit of the Lenders)
Description: By way of first legal charge all present and future right…