10th Floor Suite 1000
Stamford Ct
06902
Director Name | Mr Alan Adrian Toms |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hatchlands Lemmington Way Horsham West Sussex RH12 5JX |
Secretary Name | Mr Simon Zussman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Glebe Road Barnes London SW13 0EB |
Secretary Name | Mr Graham Kenneth Urquhart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2008(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Director Name | Mr Simon Zussman |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ventura House Bullsbrook Road Hayes Middlesex UB4 0UJ |
Director Name | Mr James Rogers |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2017(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2018) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Ventura House Bullsbrook Road Hayes Middlesex UB4 0UJ |
Director Name | Mr James (Jay) Eugene Rogers |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2017(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 December 2018) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Ventura House Bullsbrook Road Hayes Middlesex UB4 0UJ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | originaladditions.com |
---|---|
Telephone | 020 85739907 |
Telephone region | London |
Registered Address | 1st Floor Charter Building Charter Place Uxbridge Middlesex UB8 1JG |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
22 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
23 October 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
27 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
21 June 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
14 June 2019 | Director's details changed for Mr John Frederick Owen on 14 June 2019 (2 pages) |
28 March 2019 | Appointment of Mr John Frederick Owen as a director on 31 December 2018 (2 pages) |
28 March 2019 | Termination of appointment of James Rogers as a director on 31 December 2018 (1 page) |
18 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
14 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
12 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
12 September 2017 | Termination of appointment of Simon Zussman as a director on 31 August 2017 (1 page) |
12 September 2017 | Appointment of Mr James Rogers as a director on 31 August 2017 (2 pages) |
12 September 2017 | Appointment of Mr James Rogers as a director on 31 August 2017 (2 pages) |
12 September 2017 | Termination of appointment of Simon Zussman as a director on 31 August 2017 (1 page) |
23 August 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
23 August 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
19 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
4 January 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
4 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
8 January 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
21 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
22 March 2013 | Appointment of Mr Simon Zussman as a director (2 pages) |
22 March 2013 | Termination of appointment of Alan Toms as a director (1 page) |
22 March 2013 | Appointment of Mr Simon Zussman as a director (2 pages) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Termination of appointment of Alan Toms as a director (1 page) |
31 January 2013 | Termination of appointment of Graham Urquhart as a secretary (2 pages) |
31 January 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 31 January 2013 (2 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
31 January 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
31 January 2013 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 31 January 2013 (2 pages) |
31 January 2013 | Termination of appointment of Graham Urquhart as a secretary (2 pages) |
24 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 24 September 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 (2 pages) |
6 July 2012 | Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 (2 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
3 July 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
29 September 2011 | Termination of appointment of Simon Zussman as a secretary (2 pages) |
29 September 2011 | Termination of appointment of Simon Zussman as a secretary (2 pages) |
26 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 24 September 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
26 May 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
19 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 24 September 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
31 August 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
28 September 2009 | Return made up to 24/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 24/09/09; full list of members (3 pages) |
1 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
1 July 2009 | Accounts for a dormant company made up to 30 September 2008 (1 page) |
2 October 2008 | Return made up to 24/09/08; full list of members (3 pages) |
2 October 2008 | Return made up to 24/09/08; full list of members (3 pages) |
8 September 2008 | Appointment terminated director simon zussman (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from ventura house bullsbrook road hayes UB4 0UJ (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from ventura house bullsbrook road hayes UB4 0UJ (1 page) |
8 September 2008 | Appointment terminated director simon zussman (1 page) |
8 September 2008 | Secretary appointed graham kenneth urquhart (2 pages) |
8 September 2008 | Secretary appointed graham kenneth urquhart (2 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | New secretary appointed;new director appointed (2 pages) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | New director appointed (2 pages) |
23 October 2007 | New secretary appointed;new director appointed (2 pages) |
23 October 2007 | New director appointed (2 pages) |
24 September 2007 | Incorporation (18 pages) |
24 September 2007 | Incorporation (18 pages) |