Factory Outlets Limited

DataGardener
live
Micro

Factory Outlets Limited

01836890Private Limited With Share Capital

71 Queen Victoria Street, London, EC4V4BE
Incorporated

30/07/1984

Company Age

41 years

Directors

7

Employees

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Factory Outlets Limited (01836890) is a private limited with share capital incorporated on 30/07/1984 (41 years old) and registered in london, EC4V4BE. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 30/07/1984
EC4V4BE

Financial Overview

Total Assets

£902.2K

Liabilities

£3.17M

Net Assets

£-2.27M

Cash

£0

Key Metrics

7

Directors

2

Shareholders

Board of Directors

5

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:08-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:06-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:06-09-2024
Change Person Director Company With Change Date
Category:Officers
Date:06-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-07-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:25-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:28-02-2019
Change Person Director Company With Change Date
Category:Officers
Date:11-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:11-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:11-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:13-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-03-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-08-2017
Liquidation In Administration End Of Administration
Category:Insolvency
Date:03-08-2017
Liquidation In Administration Revision Administrators Proposals
Category:Insolvency
Date:17-07-2017
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:23-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:27-09-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:28-07-2016
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:28-07-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:21-04-2016
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:18-09-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:03-07-2015
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:03-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-06-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-03-2015
Liquidation In Administration Appointment Of Replacement Additional Administrator
Category:Insolvency
Date:17-03-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:26-02-2015
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:25-02-2015
Liquidation In Administration Resignation Of Administrator
Category:Insolvency
Date:25-02-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:23-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-02-2015
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:22-10-2014
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:22-10-2014
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:30-09-2014
Liquidation In Administration Proposals
Category:Insolvency
Date:16-09-2014
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:18-08-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-08-2014
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:07-08-2014
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:28-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2014
Accounts With Accounts Type Small
Category:Accounts
Date:01-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2013
Accounts With Accounts Type Small
Category:Accounts
Date:20-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2012
Change Corporate Director Company With Change Date
Category:Officers
Date:02-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-10-2011
Accounts With Accounts Type Small
Category:Accounts
Date:16-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2011
Change Corporate Director Company With Change Date
Category:Officers
Date:09-02-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:09-02-2011
Accounts With Accounts Type Small
Category:Accounts
Date:15-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2010
Accounts With Accounts Type Small
Category:Accounts
Date:22-07-2009
Legacy
Category:Annual Return
Date:05-02-2009
Legacy
Category:Officers
Date:24-09-2008
Accounts With Accounts Type Small
Category:Accounts
Date:31-07-2008
Legacy
Category:Annual Return
Date:01-02-2008
Legacy
Category:Address
Date:01-02-2008
Accounts With Accounts Type Small
Category:Accounts
Date:18-07-2007
Legacy
Category:Annual Return
Date:26-01-2007
Accounts With Accounts Type Small
Category:Accounts
Date:04-08-2006
Legacy
Category:Annual Return
Date:25-01-2006
Legacy
Category:Officers
Date:25-01-2006
Accounts With Accounts Type Small
Category:Accounts
Date:04-08-2005
Legacy
Category:Annual Return
Date:31-01-2005
Accounts With Accounts Type Small
Category:Accounts
Date:04-08-2004
Legacy
Category:Officers
Date:19-03-2004
Legacy
Category:Officers
Date:18-03-2004
Legacy
Category:Annual Return
Date:26-01-2004
Accounts With Accounts Type Full
Category:Accounts
Date:31-12-2003
Legacy
Category:Mortgage
Date:18-12-2003
Legacy
Category:Officers
Date:27-10-2003
Legacy
Category:Officers
Date:27-10-2003
Legacy
Category:Annual Return
Date:03-03-2003
Accounts With Accounts Type Full
Category:Accounts
Date:02-08-2002

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/06/2026
Filing Date20/06/2025
Latest Accounts30/09/2024

Trading Addresses

19 Devonshire Street, London, W1G7AH
71 Queen Victoria Street, London, EC4V4BERegistered

Contact

441452741880
furniturefactoryglos.co.uk
71 Queen Victoria Street, London, EC4V4BE