About

Registered Number: 02800634
Date of Incorporation: 17/03/1993 (31 years and 2 months ago)
Company Status: Active
Registered Address: 4 St Jamess Square, London, SW1Y 4JU

 

Based in the United Kingdom, In & Out Ltd was setup in 1993, it has a status of "Active". We don't know the number of employees at this company. There are 34 directors listed as Lee, Anthony Dudley, Dowle, Susan Ann, Forth, David Alexander, Grant, Ian William, Luras, Cecilia, Mccoll, John, Outhwaite, Mark Robert Canning, Stephenson, Leslie, Tothill, Mark, Gregory, Ian Stuart, Hogan, Christopher, Lieutenant Colonel, Owen, Peter, Adam, Ronald Eric Croll, Lt Colonel, Balfour, Hugh Maxwell, Rear Admiral, Banks, Peter Lewis, Burrough, John Outhit Harold, Lieutenant Commander, Corsan, Sidney John David, Crossley, Martin Joseph, Cruden, Christopher Lee, De Segundo, William Nigel, Ellis, Barry Stafford, Emery, Ralph, Glasson, Christopher Paul, Lacon, Edmund Vere, Sir, Macleod, Marcia Kalb, Madsen, Frank, Nicholson, John Hartshorne Courtney, Plimsoll, Steven, Rees, Vernon Humphrey, Smallwood, Adrian, Captain, Stanley, John David Christopher, Whitaker, Robert James, Withers, John Alistaire, Major, Woolston, Gerald Robert, Commander for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWLE, Susan Ann 12 June 2017 - 1
FORTH, David Alexander 12 June 2017 - 1
GRANT, Ian William 26 November 2019 - 1
LURAS, Cecilia 12 June 2017 - 1
MCCOLL, John 12 June 2017 - 1
OUTHWAITE, Mark Robert Canning 17 June 2019 - 1
STEPHENSON, Leslie 04 June 2018 - 1
TOTHILL, Mark 06 June 2016 - 1
ADAM, Ronald Eric Croll, Lt Colonel 12 June 1995 10 June 1996 1
BALFOUR, Hugh Maxwell, Rear Admiral 24 November 1993 13 June 1994 1
BANKS, Peter Lewis 09 June 1997 12 June 2006 1
BURROUGH, John Outhit Harold, Lieutenant Commander 24 November 1993 12 June 1995 1
CORSAN, Sidney John David 24 November 1993 08 June 1998 1
CROSSLEY, Martin Joseph 24 November 1993 30 March 1994 1
CRUDEN, Christopher Lee 12 June 1995 08 June 1998 1
DE SEGUNDO, William Nigel 24 September 2003 12 June 2017 1
ELLIS, Barry Stafford 12 June 1995 14 June 2004 1
EMERY, Ralph 24 November 1993 12 June 1995 1
GLASSON, Christopher Paul 12 June 1995 12 February 2004 1
LACON, Edmund Vere, Sir 12 June 1995 25 November 2003 1
MACLEOD, Marcia Kalb 16 June 2003 27 February 2005 1
MADSEN, Frank 10 June 1996 19 June 2000 1
NICHOLSON, John Hartshorne Courtney 12 June 1995 18 June 2001 1
PLIMSOLL, Steven 14 June 2004 23 December 2005 1
REES, Vernon Humphrey 09 June 1997 12 June 2006 1
SMALLWOOD, Adrian, Captain 11 June 2012 08 June 2015 1
STANLEY, John David Christopher 24 November 1993 10 June 1996 1
WHITAKER, Robert James 16 June 2003 10 February 2005 1
WITHERS, John Alistaire, Major 24 November 1993 13 June 1994 1
WOOLSTON, Gerald Robert, Commander 24 November 1993 19 September 1994 1
Secretary Name Appointed Resigned Total Appointments
LEE, Anthony Dudley 03 March 2017 - 1
GREGORY, Ian Stuart 01 August 2005 30 November 2011 1
HOGAN, Christopher, Lieutenant Colonel 01 December 2011 30 September 2016 1
OWEN, Peter 01 October 2016 03 March 2017 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 20 May 2020
AP01 - Appointment of director 12 December 2019
RESOLUTIONS - N/A 29 July 2019
AA - Annual Accounts 25 June 2019
AP01 - Appointment of director 18 June 2019
TM01 - Termination of appointment of director 18 June 2019
CS01 - N/A 28 March 2019
RESOLUTIONS - N/A 18 June 2018
AA - Annual Accounts 15 June 2018
AP01 - Appointment of director 05 June 2018
TM01 - Termination of appointment of director 05 June 2018
TM01 - Termination of appointment of director 05 June 2018
CS01 - N/A 09 April 2018
AP01 - Appointment of director 16 March 2018
AP01 - Appointment of director 22 January 2018
AP03 - Appointment of secretary 19 January 2018
AP01 - Appointment of director 19 January 2018
AP01 - Appointment of director 19 January 2018
AP01 - Appointment of director 19 January 2018
TM01 - Termination of appointment of director 19 January 2018
TM01 - Termination of appointment of director 19 January 2018
TM01 - Termination of appointment of director 19 January 2018
TM01 - Termination of appointment of director 19 January 2018
AA - Annual Accounts 27 June 2017
CS01 - N/A 17 May 2017
TM02 - Termination of appointment of secretary 29 March 2017
AP03 - Appointment of secretary 11 October 2016
AP01 - Appointment of director 11 October 2016
AP01 - Appointment of director 11 October 2016
TM01 - Termination of appointment of director 10 October 2016
TM02 - Termination of appointment of secretary 10 October 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 26 April 2016
AP01 - Appointment of director 18 March 2016
TM01 - Termination of appointment of director 18 March 2016
CH01 - Change of particulars for director 25 August 2015
CH01 - Change of particulars for director 25 August 2015
CH03 - Change of particulars for secretary 25 August 2015
CH01 - Change of particulars for director 25 August 2015
CH01 - Change of particulars for director 25 August 2015
CH01 - Change of particulars for director 25 August 2015
CH01 - Change of particulars for director 25 August 2015
CH01 - Change of particulars for director 25 August 2015
AP01 - Appointment of director 16 July 2015
TM01 - Termination of appointment of director 16 July 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 21 April 2015
TM01 - Termination of appointment of director 26 November 2014
AP01 - Appointment of director 26 November 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 24 April 2014
AP01 - Appointment of director 06 August 2013
AP01 - Appointment of director 06 August 2013
CH01 - Change of particulars for director 05 August 2013
TM01 - Termination of appointment of director 05 August 2013
AA - Annual Accounts 25 June 2013
AP01 - Appointment of director 30 April 2013
AR01 - Annual Return 18 April 2013
CH03 - Change of particulars for secretary 28 November 2012
TM01 - Termination of appointment of director 28 November 2012
AP01 - Appointment of director 24 August 2012
TM01 - Termination of appointment of director 24 August 2012
TM01 - Termination of appointment of director 24 August 2012
AA - Annual Accounts 20 July 2012
RESOLUTIONS - N/A 18 July 2012
MEM/ARTS - N/A 18 July 2012
AR01 - Annual Return 20 June 2012
RESOLUTIONS - N/A 19 March 2012
AP03 - Appointment of secretary 23 December 2011
TM02 - Termination of appointment of secretary 22 December 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 22 June 2011
AR01 - Annual Return 23 August 2010
AP01 - Appointment of director 13 August 2010
AP01 - Appointment of director 12 August 2010
TM01 - Termination of appointment of director 28 July 2010
TM01 - Termination of appointment of director 28 July 2010
AA - Annual Accounts 10 June 2010
RESOLUTIONS - N/A 28 September 2009
MEM/ARTS - N/A 28 September 2009
AA - Annual Accounts 22 September 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
288b - Notice of resignation of directors or secretaries 18 June 2009
363a - Annual Return 13 May 2009
363s - Annual Return 22 August 2008
RESOLUTIONS - N/A 15 August 2008
MEM/ARTS - N/A 15 August 2008
288a - Notice of appointment of directors or secretaries 11 August 2008
288a - Notice of appointment of directors or secretaries 01 August 2008
AA - Annual Accounts 08 July 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
363s - Annual Return 27 June 2007
AA - Annual Accounts 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 June 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
AA - Annual Accounts 17 October 2006
MEM/ARTS - N/A 22 August 2006
RESOLUTIONS - N/A 04 August 2006
288a - Notice of appointment of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
363s - Annual Return 25 April 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
RESOLUTIONS - N/A 23 November 2005
MEM/ARTS - N/A 23 November 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
AA - Annual Accounts 02 July 2005
363s - Annual Return 27 June 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
MEM/ARTS - N/A 01 September 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
AA - Annual Accounts 04 August 2004
288c - Notice of change of directors or secretaries or in their particulars 23 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
288b - Notice of resignation of directors or secretaries 23 July 2004
RESOLUTIONS - N/A 01 July 2004
363s - Annual Return 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 07 May 2004
395 - Particulars of a mortgage or charge 14 August 2003
AA - Annual Accounts 10 June 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
363s - Annual Return 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2002
363s - Annual Return 07 August 2002
RESOLUTIONS - N/A 29 June 2002
AA - Annual Accounts 14 May 2002
288b - Notice of resignation of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
288c - Notice of change of directors or secretaries or in their particulars 17 August 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
288b - Notice of resignation of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
RESOLUTIONS - N/A 07 July 2001
AA - Annual Accounts 17 May 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 26 October 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
363s - Annual Return 17 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
RESOLUTIONS - N/A 23 June 1999
AA - Annual Accounts 09 May 1999
363s - Annual Return 20 April 1999
395 - Particulars of a mortgage or charge 16 March 1999
287 - Change in situation or address of Registered Office 15 March 1999
288a - Notice of appointment of directors or secretaries 22 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
AA - Annual Accounts 18 April 1998
363s - Annual Return 25 March 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
288a - Notice of appointment of directors or secretaries 25 March 1998
AA - Annual Accounts 17 June 1997
363s - Annual Return 15 April 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
288b - Notice of resignation of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
288a - Notice of appointment of directors or secretaries 15 April 1997
395 - Particulars of a mortgage or charge 31 December 1996
RESOLUTIONS - N/A 07 July 1996
AA - Annual Accounts 12 June 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
288 - N/A 08 May 1996
363s - Annual Return 12 April 1996
AA - Annual Accounts 24 October 1995
363s - Annual Return 06 April 1995
AUD - Auditor's letter of resignation 21 December 1994
AA - Annual Accounts 26 October 1994
288 - N/A 13 October 1994
288 - N/A 13 October 1994
288 - N/A 13 October 1994
288 - N/A 13 October 1994
288 - N/A 13 October 1994
288 - N/A 13 October 1994
RESOLUTIONS - N/A 16 June 1994
MEM/ARTS - N/A 16 June 1994
MEM/ARTS - N/A 16 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1994
363s - Annual Return 09 May 1994
288 - N/A 21 February 1994
288 - N/A 21 February 1994
288 - N/A 21 February 1994
288 - N/A 21 February 1994
288 - N/A 21 February 1994
288 - N/A 21 February 1994
288 - N/A 21 February 1994
288 - N/A 21 February 1994
288 - N/A 21 February 1994
288 - N/A 21 February 1994
288 - N/A 21 February 1994
288 - N/A 21 February 1994
288 - N/A 21 February 1994
288 - N/A 21 February 1994
288 - N/A 21 February 1994
288 - N/A 21 February 1994
288 - N/A 21 February 1994
RESOLUTIONS - N/A 08 December 1993
RESOLUTIONS - N/A 08 December 1993
RESOLUTIONS - N/A 08 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 1993
287 - Change in situation or address of Registered Office 08 December 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 December 1993
123 - Notice of increase in nominal capital 08 December 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 December 1993
MEM/ARTS - N/A 08 December 1993
MEM/ARTS - N/A 27 August 1993
CERTNM - Change of name certificate 26 August 1993
NEWINC - New incorporation documents 17 March 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 August 2003 Outstanding

N/A

Legal charge 15 March 1999 Outstanding

N/A

Legal mortgage 18 December 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.