Background WavePink WaveYellow Wave

THE LONDON OUTPOST LIMITED (01799743)

THE LONDON OUTPOST LIMITED (01799743) is an active UK company. incorporated on 14 March 1984. with registered office in Borehamwood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE LONDON OUTPOST LIMITED has been registered for 42 years. Current directors include EL SOLH, Moustapha, MIKATI, Maher.

Company Number
01799743
Status
active
Type
ltd
Incorporated
14 March 1984
Age
42 years
Address
Unit 2 Capital Business Park, Borehamwood, WD6 1GW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EL SOLH, Moustapha, MIKATI, Maher
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LONDON OUTPOST LIMITED

THE LONDON OUTPOST LIMITED is an active company incorporated on 14 March 1984 with the registered office located in Borehamwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE LONDON OUTPOST LIMITED was registered 42 years ago.(SIC: 82990)

Status

active

Active since 42 years ago

Company No

01799743

LTD Company

Age

42 Years

Incorporated 14 March 1984

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

CARNEGIE OUTPOSTS LIMITED
From: 20 November 2000To: 3 December 2003
GROVECASTLE LIMITED
From: 14 March 1984To: 20 November 2000
Contact
Address

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

Previous Addresses

7 st John's Road Harrow Middlesex HA1 2EY United Kingdom
From: 17 June 2021To: 12 October 2022
Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW
From: 14 March 1984To: 17 June 2021
Timeline

8 key events • 1984 - 2019

Funding Officers Ownership
Company Founded
Mar 84
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Secured
Jun 15
Loan Secured
Feb 16
Loan Secured
Jun 18
Director Joined
May 19
Director Left
May 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

MILLIE-JAMES, Karen

Active
Capital Business Park Manor Way, BorehamwoodWD6 1GW
Secretary
Appointed 31 Mar 2008

EL SOLH, Moustapha

Active
Manor Way, BorehamwoodWD6 1GW
Born August 1970
Director
Appointed 31 Mar 2008

MIKATI, Maher

Active
Manor Way, BorehamwoodWD6 1GW
Born June 1980
Director
Appointed 15 May 2019

CALLICOTT, Michael

Resigned
46 Fairacres, BuckinghamshireHP16 0LE
Secretary
Appointed 22 Oct 2004
Resigned 31 Mar 2008

KEEFE, Joseph

Resigned
53 Hayes Road, BromleyBR2 9AE
Secretary
Appointed 01 May 1998
Resigned 20 Sept 2001

LEWIS, John Henry James

Resigned
27a Sloane Square, LondonSW1W 8AB
Secretary
Appointed N/A
Resigned 15 Feb 1996

PATEL, Heena

Resigned
25 Burghley House, LondonSW19 5JB
Secretary
Appointed 21 Sept 2001
Resigned 22 Oct 2004

PATON, Lucille Lanette

Resigned
Bathealton Court, TauntonTA4 2AJ
Secretary
Appointed 15 Feb 1996
Resigned 01 May 1998

THOMPSON, Alyson

Resigned
Skibo Castle, DornochIV25 3RQ
Secretary
Appointed 15 Feb 1996
Resigned 31 Oct 1999

DE SAVARY, Peter John

Resigned
Manor Hall, CheltenhamGL54 4BN
Born July 1944
Director
Appointed 15 Feb 1996
Resigned 16 Feb 2007

EVANS, Laurence Adrian Waring

Resigned
11 Cadogan Square, LondonSW1X 0HT
Born June 1941
Director
Appointed N/A
Resigned 10 Jul 1995

LEWIS, Isiaiah Leonard

Resigned
11 East Park House East Park Lane, LingfieldRH7 6HS
Born May 1909
Director
Appointed N/A
Resigned 02 Feb 1994

LEWIS, John Henry James

Resigned
27a Sloane Square, LondonSW1W 8AB
Born July 1940
Director
Appointed N/A
Resigned 15 Feb 1996

LUTYENS, Mary Ann

Resigned
28 Launceston Place, LondonW8 5RN
Born July 1949
Director
Appointed 01 May 1998
Resigned 31 Mar 2008

PATON, Lucille Lanette

Resigned
Manor Hall, CheltenhamGL7 1BN
Born October 1954
Director
Appointed 15 Feb 1996
Resigned 31 Mar 2008

POPE, George Maurice

Resigned
Grounds Farm House Fernham Road, FaringdonSN7 7RD
Born January 1943
Director
Appointed N/A
Resigned 15 Feb 1996

THAM, John Carl Sebastian

Resigned
40 Grove Lane, LondonSE5 8ST
Born March 1944
Director
Appointed N/A
Resigned 15 Feb 1996

THEVENOUX, Marc

Resigned
Capital Business Park Manor Way, BorehamwoodWD6 1GW
Born November 1956
Director
Appointed 15 May 2008
Resigned 15 May 2019

WENTWORTH, Richard Graham

Resigned
10 Pytchley Crescent, LondonSE19 3QT
Born July 1951
Director
Appointed 15 Feb 1996
Resigned 30 Apr 1998

Persons with significant control

1

Capital Business Park, Manor Way, BorehamwoodWD6 1GW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
22 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
12 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2016
AAAnnual Accounts
Resolution
18 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Small
24 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Change Person Secretary Company With Change Date
10 October 2014
CH03Change of Secretary Details
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Small
19 January 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
21 November 2009
AA01Change of Accounting Reference Date
Legacy
7 September 2009
363aAnnual Return
Legacy
22 April 2009
288cChange of Particulars
Legacy
16 September 2008
363aAnnual Return
Resolution
30 July 2008
RESOLUTIONSResolutions
Resolution
17 June 2008
RESOLUTIONSResolutions
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
363aAnnual Return
Legacy
21 May 2008
287Change of Registered Office
Legacy
21 May 2008
353353
Legacy
21 May 2008
190190
Accounts With Accounts Type Full
18 April 2008
AAAnnual Accounts
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
287Change of Registered Office
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
22 March 2007
287Change of Registered Office
Legacy
8 March 2007
288bResignation of Director or Secretary
Legacy
5 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 2005
AAAnnual Accounts
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
287Change of Registered Office
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2004
AAAnnual Accounts
Certificate Change Of Name Company
3 December 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 September 2003
AAAnnual Accounts
Legacy
1 September 2003
363sAnnual Return (shuttle)
Legacy
30 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2002
AAAnnual Accounts
Accounts With Accounts Type Small
16 October 2001
AAAnnual Accounts
Legacy
2 October 2001
363sAnnual Return (shuttle)
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 November 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 2000
AAAnnual Accounts
Legacy
15 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 December 1999
AAAnnual Accounts
Legacy
17 November 1999
363sAnnual Return (shuttle)
Legacy
9 December 1998
363sAnnual Return (shuttle)
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 February 1998
AAAnnual Accounts
Auditors Resignation Company
15 December 1997
AUDAUD
Legacy
13 November 1997
287Change of Registered Office
Legacy
31 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1997
AAAnnual Accounts
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
10 November 1996
363sAnnual Return (shuttle)
Legacy
29 October 1996
225(1)225(1)
Legacy
9 September 1996
287Change of Registered Office
Legacy
20 March 1996
288288
Legacy
20 March 1996
288288
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Legacy
7 March 1996
288288
Legacy
3 October 1995
363aAnnual Return
Accounts With Accounts Type Full
18 September 1995
AAAnnual Accounts
Legacy
18 July 1995
88(2)R88(2)R
Legacy
18 July 1995
363sAnnual Return (shuttle)
Legacy
13 July 1995
288288
Legacy
23 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
19 December 1994
AAAnnual Accounts
Legacy
18 June 1994
403aParticulars of Charge Subject to s859A
Legacy
18 June 1994
403aParticulars of Charge Subject to s859A
Legacy
18 June 1994
403aParticulars of Charge Subject to s859A
Legacy
18 June 1994
395Particulars of Mortgage or Charge
Resolution
27 May 1994
RESOLUTIONSResolutions
Resolution
27 May 1994
RESOLUTIONSResolutions
Resolution
27 May 1994
RESOLUTIONSResolutions
Resolution
27 May 1994
RESOLUTIONSResolutions
Resolution
27 May 1994
RESOLUTIONSResolutions
Legacy
23 May 1994
225(1)225(1)
Legacy
29 March 1994
225(1)225(1)
Legacy
22 February 1994
122122
Accounts With Accounts Type Full
4 February 1994
AAAnnual Accounts
Legacy
21 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1992
AAAnnual Accounts
Legacy
3 November 1992
363sAnnual Return (shuttle)
Legacy
8 April 1992
88(2)R88(2)R
Memorandum Articles
6 February 1992
MEM/ARTSMEM/ARTS
Resolution
7 January 1992
RESOLUTIONSResolutions
Resolution
7 January 1992
RESOLUTIONSResolutions
Resolution
7 January 1992
RESOLUTIONSResolutions
Resolution
7 January 1992
RESOLUTIONSResolutions
Resolution
7 January 1992
RESOLUTIONSResolutions
Resolution
7 January 1992
RESOLUTIONSResolutions
Legacy
7 January 1992
122122
Legacy
19 September 1991
363aAnnual Return
Accounts With Accounts Type Full
9 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 1990
AAAnnual Accounts
Legacy
21 December 1990
363363
Accounts With Accounts Type Full
17 November 1989
AAAnnual Accounts
Legacy
17 November 1989
363363
Accounts With Accounts Type Full
9 February 1989
AAAnnual Accounts
Legacy
9 February 1989
363363
Legacy
22 August 1988
288288
Accounts With Accounts Type Full
28 June 1988
AAAnnual Accounts
Legacy
28 June 1988
363363
Legacy
14 June 1988
395Particulars of Mortgage or Charge
Legacy
2 October 1987
395Particulars of Mortgage or Charge
Legacy
21 September 1987
287Change of Registered Office
Accounts With Accounts Type Full
11 September 1987
AAAnnual Accounts
Legacy
24 July 1987
363363
Legacy
12 May 1987
403aParticulars of Charge Subject to s859A
Legacy
25 March 1987
395Particulars of Mortgage or Charge
Legacy
25 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
14 March 1984
NEWINCIncorporation