ORIGINS DESIGN LIMITED
THAMES DITTON

Hellopages » Surrey » Elmbridge » KT7 0RH
Company number 04286111
Status Active
Incorporation Date 12 September 2001
Company Type Private Limited Company
Address UNIT 1 HAMPTON COURT ESTATE, SUMMER ROAD, THAMES DITTON, SURREY, KT7 0RH
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-11-19 GBP 200 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ORIGINS DESIGN LIMITED are www.originsdesign.co.uk, and www.origins-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Origins Design Limited is a Private Limited Company. The company registration number is 04286111. Origins Design Limited has been working since 12 September 2001. The present status of the company is Active. The registered address of Origins Design Limited is Unit 1 Hampton Court Estate Summer Road Thames Ditton Surrey Kt7 0rh. . BLACK, Patrick Randall, Moulton is a Secretary of the company. MOULTON BLACK, Patrick Randall is a Director of the company. Secretary HARTLEY, Hayden Thompson has been resigned. Secretary PICKERING, Christopher Charles has been resigned. Secretary C & P COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CHAPMAN, Andrew has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
BLACK, Patrick Randall, Moulton
Appointed Date: 07 May 2010

Director
MOULTON BLACK, Patrick Randall
Appointed Date: 12 September 2001
52 years old

Resigned Directors

Secretary
HARTLEY, Hayden Thompson
Resigned: 15 September 2003
Appointed Date: 12 September 2001

Secretary
PICKERING, Christopher Charles
Resigned: 01 June 2004
Appointed Date: 15 September 2003

Secretary
C & P COMPANY SECRETARIES LIMITED
Resigned: 07 May 2010
Appointed Date: 01 June 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 12 September 2001
Appointed Date: 12 September 2001

Director
CHAPMAN, Andrew
Resigned: 30 September 2009
Appointed Date: 01 June 2004
46 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 12 September 2001
Appointed Date: 12 September 2001

Persons With Significant Control

Mr Patrick Randall Moulton Black
Notified on: 13 November 2016
52 years old
Nature of control: Ownership of shares – 75% or more

ORIGINS DESIGN LIMITED Events

28 Nov 2016
Confirmation statement made on 13 November 2016 with updates
19 Nov 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 200

17 Nov 2015
Total exemption small company accounts made up to 30 September 2015
17 Dec 2014
Total exemption small company accounts made up to 30 September 2014
27 Nov 2014
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 200

...
... and 42 more events
05 Oct 2001
Secretary resigned
05 Oct 2001
Director resigned
05 Oct 2001
New secretary appointed
05 Oct 2001
New director appointed
12 Sep 2001
Incorporation

ORIGINS DESIGN LIMITED Charges

3 October 2003
Debenture
Delivered: 7 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…