Outlet (london) Limited ILFORD


Outlet (london) started in year 2003 as Private Limited Company with registration number 04794193. The Outlet (london) company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Ilford at Unit 9, 97-101 Peregrine Road, Hainault Business Park. Postal code: IG6 3XH.

There is a single director in the firm at the moment - Larry M., appointed on 10 June 2003. In addition, a secretary was appointed - Solomon M., appointed on 30 May 2009. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Outlet (london) Limited Address / Contact

Office Address Unit 9, 97-101 Peregrine Road, Hainault Business Park
Town Ilford
Post code IG6 3XH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04794193
Date of Incorporation Tue, 10th Jun 2003
Industry Retail sale via stalls and markets of textiles, clothing and footwear
End of financial Year 29th April
Company age 21 years old
Account next due date Mon, 29th Jan 2024 (107 days after)
Account last made up date Fri, 29th Apr 2022
Next confirmation statement due date Fri, 16th Feb 2024 (2024-02-16)
Last confirmation statement dated Thu, 2nd Feb 2023

Company staff

Solomon M.

Position: Secretary

Appointed: 30 May 2009

Larry M.

Position: Director

Appointed: 10 June 2003

Linda S.

Position: Secretary

Appointed: 10 June 2003

Resigned: 10 June 2003

Patricia N.

Position: Director

Appointed: 10 June 2003

Resigned: 10 June 2003

Loraine M.

Position: Director

Appointed: 10 June 2003

Resigned: 31 October 2007

Loraine M.

Position: Secretary

Appointed: 10 June 2003

Resigned: 30 May 2009

Paul M.

Position: Director

Appointed: 10 June 2003

Resigned: 30 April 2007

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we found, there is Larry M. The abovementioned PSC has significiant influence or control over this company,.

Larry M.

Notified on 10 June 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-30
Net Worth-16 338-26 270-19 058-9 606-3 905-3 328-2 716 
Balance Sheet
Cash Bank In Hand1 006846841266384791  
Current Assets7 2104 3152 8741 8032 3683 730656525
Debtors1 204324  8852 166  
Intangible Fixed Assets5 9054 9053 9052 905    
Net Assets Liabilities Including Pension Asset Liability-16 338-26 270-19 058-9 606-3 906-3 328-2 716 
Stocks Inventory5 0003 1452 0331 5371 099773  
Tangible Fixed Assets6 6446 5155 2124 1702 9342 347  
Net Assets Liabilities      2 7162 693
Reserves/Capital
Called Up Share Capital100100100100100100100 
Profit Loss Account Reserve-16 438-26 370-19 158-9 706-4 005-3 428-2 816 
Shareholder Funds-16 338-26 270-19 058-9 606-3 905-3 328-2 716 
Other
Creditors Due Within One Year Total Current Liabilities36 09742 005      
Fixed Assets12 54911 4209 1177 0752 9342 3471 8781 502
Intangible Fixed Assets Aggregate Amortisation Impairment9 09510 09511 09512 095    
Intangible Fixed Assets Amortisation Charged In Period 1 0001 0001 000    
Intangible Fixed Assets Cost Or Valuation15 00015 00015 00015 000    
Net Current Assets Liabilities-28 8874 3152 874-16 681-6 839-5 675-4 5944 195
Tangible Fixed Assets Additions 1 500  2 900   
Tangible Fixed Assets Cost Or Valuation23 05524 55524 55524 5554 4004 400  
Tangible Fixed Assets Depreciation16 41118 04019 34320 3851 4662 053  
Tangible Fixed Assets Depreciation Charge For Period 1 629      
Total Assets Less Current Liabilities-16 33815 73511 991-9 606-3 905-3 328-2 7162 693
Creditors      5 2504 720
Creditors Due After One Year 42 00531 049     
Creditors Due Within One Year  31 04918 4849 2079 4045 250 
Intangible Fixed Assets Amortisation Decrease Increase On Disposals    12 095   
Intangible Fixed Assets Disposals    15 000   
Tangible Fixed Assets Depreciation Charged In Period  1 3031 042734587  
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    19 653   
Tangible Fixed Assets Disposals    23 055   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sat, 29th Apr 2023
filed on: 23rd, January 2024
Free Download (6 pages)

Company search

Advertisements