London
SW6 6LD
Secretary Name | Mrs Fiona Elizabeth Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 November 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tall Trees Front Street, Naburn York North Yorkshire YO19 4RR |
Secretary Name | Nicola Isherwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1997(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 October 2002) |
Role | Advertising Manager |
Correspondence Address | 42 Hamble Street Fulham SW6 2RS |
Secretary Name | Simon Martyn Hickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2002(9 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 24 October 2007) |
Role | Company Director |
Correspondence Address | 74 Tolworth Road Surbiton Surrey KT6 7SZ |
Secretary Name | Mr Geoffrey Stuart Oakshett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2007(14 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 September 2014) |
Role | Accountant |
Correspondence Address | Suite C 1 Jupiter Court 10-12 Tolworth Rise South Surbiton Surrey KT5 9NN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 24 Kenyon Street London SW6 6LD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£27,258 |
Cash | £62 |
Current Liabilities | £27,320 |
Latest Accounts | 30 August 2022 (1 year, 8 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 August |
2 January 2001 | Delivered on: 5 January 2001 Persons entitled: Versteegh PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 2 january 2001. Particulars: £6,987.21 and any sum deposited in the separate designated deposit account with the landlord's bankers and any interest earned thereon and retained in this account. Outstanding |
---|---|
22 January 1999 | Delivered on: 27 January 1999 Persons entitled: Versteegh PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease. Particulars: Rent deposit £6,635.81. Outstanding |
5 March 1998 | Delivered on: 17 March 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
12 October 2020 | Company name changed origin euro LIMITED\certificate issued on 12/10/20
|
---|---|
9 October 2020 | Notification of Tim Rock as a person with significant control on 1 May 2019 (2 pages) |
9 October 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
9 October 2020 | Cessation of Origin Technologies Limited as a person with significant control on 1 May 2019 (1 page) |
27 May 2020 | Unaudited abridged accounts made up to 31 August 2019 (7 pages) |
18 September 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
1 June 2019 | Unaudited abridged accounts made up to 31 August 2018 (6 pages) |
16 August 2018 | Notification of Origin Technologies Limited as a person with significant control on 1 September 2016 (1 page) |
8 August 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
30 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (6 pages) |
6 September 2017 | Confirmation statement made on 15 April 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 15 April 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
16 August 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
16 August 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-08-16
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
2 July 2015 | Termination of appointment of Geoffrey Stuart Oakshett as a secretary on 30 September 2014 (1 page) |
2 July 2015 | Termination of appointment of Geoffrey Stuart Oakshett as a secretary on 30 September 2014 (1 page) |
2 July 2015 | Registered office address changed from Suite C 1 Jupiter Court 10-12 Tolworth Rise South Surbiton Surrey KT5 9NN to 24 Kenyon Street London SW6 6LD on 2 July 2015 (1 page) |
2 July 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Registered office address changed from Suite C 1 Jupiter Court 10-12 Tolworth Rise South Surbiton Surrey KT5 9NN to 24 Kenyon Street London SW6 6LD on 2 July 2015 (1 page) |
2 July 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Registered office address changed from Suite C 1 Jupiter Court 10-12 Tolworth Rise South Surbiton Surrey KT5 9NN to 24 Kenyon Street London SW6 6LD on 2 July 2015 (1 page) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
6 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
10 June 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
15 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
30 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (3 pages) |
11 April 2013 | Registered office address changed from Unit 4 Broomhouse Studios 50 Sulivan Road London SW6 3DX United Kingdom on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from Unit 4 Broomhouse Studios 50 Sulivan Road London SW6 3DX United Kingdom on 11 April 2013 (1 page) |
2 August 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
11 May 2012 | Registered office address changed from Unit 5 the Piper Building Peterborough Road Fulham London SW6 3EF on 11 May 2012 (1 page) |
11 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (3 pages) |
11 May 2012 | Registered office address changed from Unit 5 the Piper Building Peterborough Road Fulham London SW6 3EF on 11 May 2012 (1 page) |
10 May 2012 | Secretary's details changed for Mr Geoffrey Stuart Oakshett on 8 May 2012 (1 page) |
10 May 2012 | Secretary's details changed for Mr Geoffrey Stuart Oakshett on 8 May 2012 (1 page) |
10 May 2012 | Secretary's details changed for Mr Geoffrey Stuart Oakshett on 8 May 2012 (1 page) |
6 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (4 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
20 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
27 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
27 May 2009 | Return made up to 15/04/09; full list of members (3 pages) |
2 July 2008 | Accounts for a small company made up to 31 August 2007 (5 pages) |
2 July 2008 | Accounts for a small company made up to 31 August 2007 (5 pages) |
12 June 2008 | Return made up to 15/04/08; full list of members (3 pages) |
12 June 2008 | Return made up to 15/04/08; full list of members (3 pages) |
11 June 2008 | Secretary appointed mr geoffrey stuart oakshett (1 page) |
11 June 2008 | Secretary appointed mr geoffrey stuart oakshett (1 page) |
11 June 2008 | Appointment terminated secretary simon hickson (1 page) |
11 June 2008 | Appointment terminated secretary simon hickson (1 page) |
31 August 2007 | Accounts for a small company made up to 31 August 2006 (5 pages) |
31 August 2007 | Accounts for a small company made up to 31 August 2006 (5 pages) |
2 June 2007 | Return made up to 15/04/07; no change of members (6 pages) |
2 June 2007 | Return made up to 15/04/07; no change of members (6 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
17 May 2006 | Return made up to 15/04/06; full list of members (6 pages) |
17 May 2006 | Return made up to 15/04/06; full list of members (6 pages) |
16 February 2006 | Return made up to 15/04/05; full list of members
|
16 February 2006 | Return made up to 15/04/05; full list of members
|
5 December 2005 | Registered office changed on 05/12/05 from: unit 4C the coda centre 189 munster road london SW6 6AW (1 page) |
5 December 2005 | Registered office changed on 05/12/05 from: unit 4C the coda centre 189 munster road london SW6 6AW (1 page) |
16 November 2005 | Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page) |
16 November 2005 | Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
16 June 2004 | Return made up to 15/04/04; full list of members (6 pages) |
16 June 2004 | Return made up to 15/04/04; full list of members (6 pages) |
31 March 2004 | Return made up to 15/04/03; full list of members (6 pages) |
31 March 2004 | Return made up to 15/04/03; full list of members (6 pages) |
17 February 2004 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
17 February 2004 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
4 March 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
4 March 2003 | Total exemption full accounts made up to 30 April 2002 (11 pages) |
21 October 2002 | Secretary resigned (1 page) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | New secretary appointed (2 pages) |
21 October 2002 | Secretary resigned (1 page) |
6 June 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
6 June 2002 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
21 May 2002 | Return made up to 15/04/02; full list of members
|
21 May 2002 | Return made up to 15/04/02; full list of members
|
28 January 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
28 January 2002 | Delivery ext'd 3 mth 30/04/01 (2 pages) |
13 June 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
13 June 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
16 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
16 May 2001 | Return made up to 15/04/01; full list of members (6 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
5 January 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
2 May 2000 | Return made up to 15/04/00; full list of members (6 pages) |
7 March 2000 | Secretary's particulars changed (1 page) |
7 March 2000 | Director's particulars changed (1 page) |
7 March 2000 | Director's particulars changed (1 page) |
7 March 2000 | Secretary's particulars changed (1 page) |
19 November 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
19 November 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
27 May 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
27 May 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
28 April 1999 | Return made up to 15/04/99; no change of members (4 pages) |
28 April 1999 | Return made up to 15/04/99; no change of members (4 pages) |
12 February 1999 | Registered office changed on 12/02/99 from: 135 gleneldon road london SW16 2BQ (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: 135 gleneldon road london SW16 2BQ (1 page) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1998 | Return made up to 15/04/98; no change of members (4 pages) |
21 May 1998 | Return made up to 15/04/98; no change of members (4 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
27 February 1998 | Full accounts made up to 30 April 1997 (10 pages) |
14 November 1997 | Secretary resigned (1 page) |
14 November 1997 | Secretary resigned (1 page) |
14 November 1997 | New secretary appointed (2 pages) |
14 November 1997 | New secretary appointed (2 pages) |
2 July 1997 | Company name changed paradigm rpm LIMITED\certificate issued on 03/07/97 (2 pages) |
2 July 1997 | Company name changed paradigm rpm LIMITED\certificate issued on 03/07/97 (2 pages) |
4 June 1997 | Return made up to 15/04/97; full list of members (6 pages) |
4 June 1997 | Return made up to 15/04/97; full list of members (6 pages) |
4 April 1997 | Company name changed freelink marketing LIMITED\certificate issued on 07/04/97 (2 pages) |
4 April 1997 | Company name changed freelink marketing LIMITED\certificate issued on 07/04/97 (2 pages) |
26 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
26 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
25 May 1996 | Return made up to 15/04/96; no change of members
|
25 May 1996 | Return made up to 15/04/96; no change of members
|
5 March 1996 | Full accounts made up to 30 April 1995 (7 pages) |
5 March 1996 | Full accounts made up to 30 April 1995 (7 pages) |
11 May 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
11 May 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
21 April 1995 | Return made up to 15/04/95; no change of members (4 pages) |
21 April 1995 | Return made up to 15/04/95; no change of members (4 pages) |