OUTDOOR PLUS LIMITED
LONDON SUPREME OUTDOOR LIMITED

Hellopages » Greater London » Westminster » W1S 1DA

Company number 04823380
Status Active
Incorporation Date 7 July 2003
Company Type Private Limited Company
Address 89 NEW BOND STREET, LONDON, ENGLAND, W1S 1DA
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Registration of charge 048233800005, created on 14 December 2016; Appointment of Mr Josh Kaufman as a director on 14 November 2016. The most likely internet sites of OUTDOOR PLUS LIMITED are www.outdoorplus.co.uk, and www.outdoor-plus.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Outdoor Plus Limited is a Private Limited Company. The company registration number is 04823380. Outdoor Plus Limited has been working since 07 July 2003. The present status of the company is Active. The registered address of Outdoor Plus Limited is 89 New Bond Street London England W1s 1da. . KAUFMAN, Josh is a Director of the company. LEWIS, Jonathan Paul is a Director of the company. MASON, Nicholas Berkeley is a Director of the company. NEWTON, Gary Michael is a Director of the company. SHARROCKS, Nigel is a Director of the company. SWANN, Richard is a Director of the company. WEISINGER-IRWIN, Helen is a Director of the company. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Secretary PORTLAND REGISTRARS LIMITED has been resigned. Director BLAIN, Andrew Derek has been resigned. Director GEORGIADIS, Philip Andrew has been resigned. Director LEWIS, Elliot has been resigned. Director MENDOZA, Marc Sydney Benjamin has been resigned. Director SUTCLIFFE, John William has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Director
KAUFMAN, Josh
Appointed Date: 14 November 2016
44 years old

Director
LEWIS, Jonathan Paul
Appointed Date: 03 February 2006
62 years old

Director
MASON, Nicholas Berkeley
Appointed Date: 13 December 2012
81 years old

Director
NEWTON, Gary Michael
Appointed Date: 14 November 2016
66 years old

Director
SHARROCKS, Nigel
Appointed Date: 14 November 2016
69 years old

Director
SWANN, Richard
Appointed Date: 14 November 2016
58 years old

Director
WEISINGER-IRWIN, Helen
Appointed Date: 14 November 2016
54 years old

Resigned Directors

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 07 July 2003
Appointed Date: 07 July 2003

Secretary
PORTLAND REGISTRARS LIMITED
Resigned: 01 January 2010
Appointed Date: 07 July 2003

Director
BLAIN, Andrew Derek
Resigned: 12 September 2015
Appointed Date: 07 July 2003
70 years old

Director
GEORGIADIS, Philip Andrew
Resigned: 14 November 2016
Appointed Date: 07 February 2011
63 years old

Director
LEWIS, Elliot
Resigned: 15 November 2010
Appointed Date: 07 July 2003
90 years old

Director
MENDOZA, Marc Sydney Benjamin
Resigned: 14 November 2016
Appointed Date: 07 February 2011
65 years old

Director
SUTCLIFFE, John William
Resigned: 14 November 2014
Appointed Date: 07 February 2011
76 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 07 July 2003
Appointed Date: 07 July 2003

OUTDOOR PLUS LIMITED Events

18 Dec 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

16 Dec 2016
Registration of charge 048233800005, created on 14 December 2016
12 Dec 2016
Appointment of Mr Josh Kaufman as a director on 14 November 2016
12 Dec 2016
Appointment of Mr Gary Michael Newton as a director on 14 November 2016
12 Dec 2016
Appointment of Mr Richard Swann as a director on 14 November 2016
...
... and 81 more events
25 Jul 2003
New director appointed
25 Jul 2003
New director appointed
07 Jul 2003
Secretary resigned
07 Jul 2003
Director resigned
07 Jul 2003
Incorporation

OUTDOOR PLUS LIMITED Charges

14 December 2016
Charge code 0482 3380 0005
Delivered: 16 December 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Agent
Description: Contains fixed charge…
16 April 2012
Rent deposit deed
Delivered: 1 May 2012
Status: Satisfied on 6 October 2016
Persons entitled: Covent Garden Market Authority
Description: Interest in the account, initially £30,959.48 in the…
21 October 2011
Rent and service charge deposit deed
Delivered: 25 October 2011
Status: Outstanding
Persons entitled: Lazari Investments Limited
Description: £49,725.60 see image for full details.
7 December 2009
First party charge over credit balances
Delivered: 18 December 2009
Status: Satisfied on 7 December 2016
Persons entitled: Bank Leumi (UK) PLC
Description: All monies from time to time held to the credit of the…
11 August 2003
Debenture
Delivered: 13 August 2003
Status: Satisfied on 7 December 2016
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charges over the undertaking and all…