THE ORIGINAL DESIGN PARTNERSHIP LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW3 6TF

Company number 06598259
Status Active
Incorporation Date 20 May 2008
Company Type Private Limited Company
Address 2B POND PLACE, LONDON, SW3 6TF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Full accounts made up to 31 January 2016; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 113.75 ; Full accounts made up to 31 January 2015. The most likely internet sites of THE ORIGINAL DESIGN PARTNERSHIP LIMITED are www.theoriginaldesignpartnership.co.uk, and www.the-original-design-partnership.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and five months. The Original Design Partnership Limited is a Private Limited Company. The company registration number is 06598259. The Original Design Partnership Limited has been working since 20 May 2008. The present status of the company is Active. The registered address of The Original Design Partnership Limited is 2b Pond Place London Sw3 6tf. . FENNELL, Alister Theodore is a Director of the company. Director HADDEN PATON, Alasdair Kinloch has been resigned. Director MOORE, Gemma has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
FENNELL, Alister Theodore
Appointed Date: 20 May 2008
74 years old

Resigned Directors

Director
HADDEN PATON, Alasdair Kinloch
Resigned: 08 December 2014
Appointed Date: 25 February 2009
69 years old

Director
MOORE, Gemma
Resigned: 20 May 2008
Appointed Date: 20 May 2008
49 years old

THE ORIGINAL DESIGN PARTNERSHIP LIMITED Events

20 Sep 2016
Full accounts made up to 31 January 2016
06 Jul 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 113.75

21 Jul 2015
Full accounts made up to 31 January 2015
01 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 113.75

01 Jun 2015
Director's details changed for Alister Theodore Fennell on 1 February 2015
...
... and 26 more events
30 Jun 2008
Director's change of particulars / alister fennell / 20/05/2008
25 Jun 2008
Director appointed alister theordore fennell
24 Jun 2008
Appointment terminated director gemma moore
24 Jun 2008
Ad 20/05/08-20/05/08\gbp si 99@1=99\gbp ic 1/100\
20 May 2008
Incorporation

THE ORIGINAL DESIGN PARTNERSHIP LIMITED Charges

23 April 2015
Charge code 0659 8259 0004
Delivered: 29 April 2015
Status: Outstanding
Persons entitled: GB Europe Management Servies Limited
Description: Contains fixed charge…
29 January 2015
Charge code 0659 8259 0003
Delivered: 5 February 2015
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Contains fixed charge…
19 December 2013
Charge code 0659 8259 0002
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Alister Theodore Fennell
Description: Notification of addition to or amendment of charge…
5 September 2008
Debenture
Delivered: 16 September 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…