10th Floor Suite 1000
Stamford Ct
06902
Director Name | Mr Paul Figgins |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ventura House Bullsbrook Road Hayes Middlesex UB4 0UJ |
Director Name | Mr James Edward Middleton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2011(2 weeks, 5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ventura House Bullsbrook Road Hayes Middlesex UB4 0UJ |
Director Name | Mr Andrew John Grove |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2011(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ventura House Bullsbrook Road Hayes Middlesex UB4 0UJ |
Director Name | Michael Alan Thompson |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2011(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ventura House Bullsbrook Road Hayes Middlesex UB4 0UJ |
Director Name | Mr Matthew Zussman |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2011(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ventura House Bullsbrook Road Hayes Middlesex UB4 0UJ |
Director Name | Mr Simon Zussman |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2011(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ventura House Bullsbrook Road Hayes Middlesex UB4 0UJ |
Director Name | Mr Mark Alexander Wood |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2011(2 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 8 months (resigned 08 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ventura House Bullsbrook Road Hayes Middlesex UB4 0UJ |
Director Name | Ms Tracy Lewis |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2011(2 weeks, 5 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ventura House Bullsbrook Road Hayes Middlesex UB4 0UJ |
Director Name | Mr Stephen Robert Fleming |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2012(10 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ventura House Bullsbrook Road Hayes Middlesex UB4 0UJ |
Director Name | Mr Kevin Patrick McCafferty |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2016(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2017) |
Role | Investments |
Country of Residence | United States |
Correspondence Address | Ventura House Bullsbrook Road Hayes Middlesex UB4 0UJ |
Director Name | Mr Dana Larkin Schmaltz |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2016(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2017) |
Role | Investments |
Country of Residence | United States |
Correspondence Address | Ventura House Bullsbrook Road Hayes Middlesex UB4 0UJ |
Director Name | Mr Tad Smith Yanagi |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2016(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2017) |
Role | Investments |
Country of Residence | United States |
Correspondence Address | Ventura House Bullsbrook Road Hayes Middlesex UB4 0UJ |
Director Name | Mr James Stammer |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2016(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2020) |
Role | President |
Country of Residence | United States |
Correspondence Address | 750 East Main Street 10th Floor Suite 1000 Stamford Ct 06902 |
Director Name | Mr James (Jay) Eugene Rogers |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2017(6 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 August 2017) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | Ventura House Bullsbrook Road Hayes Middlesex UB4 0UJ |
Director Name | Mr Alessandro Tosolini |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 02 February 2020(8 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 04 May 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10th Floor Suite 1000 750 East Main Street Stamford Ct 06902 United States |
Website | www.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 |
Year | 2013 |
---|---|
Turnover | £34,633,708 |
Gross Profit | £13,820,529 |
Net Worth | -£17,396,080 |
Cash | £1,916,814 |
Current Liabilities | £6,363,636 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months from now) |
16 August 2012 | Delivered on: 17 August 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Insurance assignment of key-man policies Secured details: All monies due or to become due from each present or future member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title and interest in and to the key-man policies being insurer: zurich assurance limited, life assured: simon zussman, policy number: 188660-3TA-dys and sum assured: £500,000 see image for full details. Outstanding |
---|---|
16 July 2011 | Delivered on: 20 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from any present or future member of the group to the security agent and/or the other secured parties (or any of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
15 December 2020 | Full accounts made up to 31 December 2019 (18 pages) |
5 June 2020 | Appointment of Mr John Frederick Owen as a director on 4 May 2020 (2 pages) |
5 June 2020 | Termination of appointment of Alessandro Tosolini as a director on 4 May 2020 (1 page) |
2 March 2020 | Termination of appointment of James Stammer as a director on 1 February 2020 (1 page) |
2 March 2020 | Appointment of Mr Alessandro Tosolini as a director on 2 February 2020 (2 pages) |
27 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
11 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
18 June 2019 | Termination of appointment of Mark Alexander Wood as a director on 8 April 2019 (1 page) |
14 June 2019 | Director's details changed for Mr James Stammer on 14 June 2019 (2 pages) |
18 January 2019 | Confirmation statement made on 4 January 2019 with updates (5 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
15 January 2018 | Director's details changed for Mr Mark Alexander Wood on 12 January 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 4 January 2018 with updates (5 pages) |
12 September 2017 | Termination of appointment of James Rogers as a director on 31 August 2017 (1 page) |
12 September 2017 | Termination of appointment of James Rogers 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) |
11 September 2017 | Termination of appointment of Simon Zussman as a director on 31 August 2017 (1 page) |
11 September 2017 | Termination of appointment of Simon Zussman as a director on 31 August 2017 (1 page) |
11 July 2017 | Termination of appointment of Dana Larkin Schmaltz as a director on 30 June 2017 (1 page) |
11 July 2017 | Termination of appointment of Kevin Patrick Mccafferty as a director on 30 June 2017 (1 page) |
11 July 2017 | Termination of appointment of Tad Smith Yanagi as a director on 30 June 2017 (1 page) |
11 July 2017 | Termination of appointment of Tad Smith Yanagi as a director on 30 June 2017 (1 page) |
11 July 2017 | Termination of appointment of Dana Larkin Schmaltz as a director on 30 June 2017 (1 page) |
11 July 2017 | Termination of appointment of Kevin Patrick Mccafferty as a director on 30 June 2017 (1 page) |
16 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
16 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
20 January 2017 | Confirmation statement made on 4 January 2017 with updates (9 pages) |
20 January 2017 | Confirmation statement made on 4 January 2017 with updates (9 pages) |
9 September 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
9 September 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
4 July 2016 | Group of companies' accounts made up to 31 March 2016 (38 pages) |
4 July 2016 | Group of companies' accounts made up to 31 March 2016 (38 pages) |
27 April 2016 | Termination of appointment of Paul Figgins as a director on 31 March 2016 (2 pages) |
27 April 2016 | Termination of appointment of Stephen Robert Fleming as a director on 31 March 2016 (2 pages) |
27 April 2016 | Termination of appointment of Michael Alan Thompson as a director on 31 March 2016 (2 pages) |
27 April 2016 | Termination of appointment of Matthew Zussman as a director on 31 March 2016 (2 pages) |
27 April 2016 | Termination of appointment of Andrew John Grove as a director on 31 March 2016 (2 pages) |
27 April 2016 | Appointment of Tad Smith Yanagi as a director on 31 March 2016 (3 pages) |
27 April 2016 | Termination of appointment of Matthew Zussman as a director on 31 March 2016 (2 pages) |
27 April 2016 | Appointment of James Stammer as a director on 31 March 2016 (3 pages) |
27 April 2016 | Termination of appointment of Paul Figgins as a director on 31 March 2016 (2 pages) |
27 April 2016 | Appointment of James Stammer as a director on 31 March 2016 (3 pages) |
27 April 2016 | Termination of appointment of Stephen Robert Fleming as a director on 31 March 2016 (2 pages) |
27 April 2016 | Appointment of Kevin Patrick Mccafferty as a director on 31 March 2016 (3 pages) |
27 April 2016 | Termination of appointment of Michael Alan Thompson as a director on 31 March 2016 (2 pages) |
27 April 2016 | Termination of appointment of Andrew John Grove as a director on 31 March 2016 (2 pages) |
27 April 2016 | Termination of appointment of Tracy Lewis as a director on 31 March 2016 (2 pages) |
27 April 2016 | Appointment of Kevin Patrick Mccafferty as a director on 31 March 2016 (3 pages) |
27 April 2016 | Appointment of Tad Smith Yanagi as a director on 31 March 2016 (3 pages) |
27 April 2016 | Appointment of Dana Larkin Schmaltz as a director on 31 March 2016 (3 pages) |
27 April 2016 | Appointment of Dana Larkin Schmaltz as a director on 31 March 2016 (3 pages) |
27 April 2016 | Termination of appointment of Tracy Lewis as a director on 31 March 2016 (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
|
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
|
8 July 2015 | Group of companies' accounts made up to 31 March 2015 (28 pages) |
8 July 2015 | Group of companies' accounts made up to 31 March 2015 (28 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
|
8 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
15 December 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
15 December 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
28 April 2014 | Termination of appointment of James Middleton as a director (1 page) |
28 April 2014 | Termination of appointment of James Middleton as a director (1 page) |
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 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
12 July 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
12 July 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
12 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (10 pages) |
12 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (10 pages) |
22 March 2013 | Director's details changed for Dr Stephen Robert Fleming on 22 March 2013 (2 pages) |
22 March 2013 | Director's details changed for Dr Stephen Robert Fleming on 22 March 2013 (2 pages) |
29 November 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
29 November 2012 | Group of companies' accounts made up to 31 March 2012 (27 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 2 (19 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 2 (19 pages) |
30 July 2012 | Statement of capital following an allotment of shares on 20 July 2012
|
30 July 2012 | Statement of capital following an allotment of shares on 20 July 2012
|
16 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (10 pages) |
16 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (10 pages) |
16 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (10 pages) |
25 May 2012 | Appointment of Dr Stephen Fleming as a director (2 pages) |
25 May 2012 | Appointment of Dr Stephen Fleming as a director (2 pages) |
18 August 2011 | Appointment of Andrew John Grove as a director (3 pages) |
18 August 2011 | Appointment of Andrew John Grove as a director (3 pages) |
17 August 2011 | Appointment of Mr James Edward Middleton as a director (4 pages) |
17 August 2011 | Appointment of Mr Mark Alexander Wood as a director (4 pages) |
17 August 2011 | Appointment of Mr James Edward Middleton as a director (4 pages) |
17 August 2011 | Appointment of Mr Mark Alexander Wood as a director (4 pages) |
2 August 2011 | Appointment of Mr Matthew Zussman as a director (3 pages) |
2 August 2011 | Appointment of Tracy Lewis as a director (3 pages) |
2 August 2011 | Appointment of Michael Alan Thompson as a director (3 pages) |
2 August 2011 | Appointment of Mr Matthew Zussman as a director (3 pages) |
2 August 2011 | Appointment of Tracy Lewis as a director (3 pages) |
2 August 2011 | Appointment of Mr Simon Zussman as a director (3 pages) |
2 August 2011 | Appointment of Michael Alan Thompson as a director (3 pages) |
2 August 2011 | Appointment of Mr Simon Zussman as a director (3 pages) |
1 August 2011 | Change of share class name or designation (2 pages) |
1 August 2011 | Statement of capital following an allotment of shares on 14 July 2011
|
1 August 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
1 August 2011 | Statement of capital following an allotment of shares on 16 July 2011
|
1 August 2011 | Resolutions
|
1 August 2011 | Resolutions
|
1 August 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
1 August 2011 | Statement of capital following an allotment of shares on 16 July 2011
|
1 August 2011 | Resolutions
|
1 August 2011 | Statement of capital following an allotment of shares on 14 July 2011
|
1 August 2011 | Resolutions
|
1 August 2011 | Change of share class name or designation (2 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 1 (23 pages) |
20 July 2011 | Particulars of a mortgage or charge / charge no: 1 (23 pages) |
27 June 2011 | Incorporation (17 pages) |
27 June 2011 | Incorporation (17 pages) |