UKBizDB.co.uk

ORIGINAL DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Original Developments Limited. The company was founded 12 years ago and was given the registration number 07748960. The firm's registered office is in EPSOM. You can find them at 52 Ravensfield Gardens, , Epsom, Surrey. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ORIGINAL DEVELOPMENTS LIMITED
Company Number:07748960
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 August 2011
End of financial year:31 August 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:52 Ravensfield Gardens, Epsom, Surrey, KT19 0SR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th, Floor Tuition House, 27/37 St George's Road, Wimbledon, United Kingdom, SW19 4EU

Director23 August 2011Active

People with Significant Control

Mr Alistair James Munro Forrest
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:4th Floor Tuition House, 27/37 St George's Road, London, England, SW19 4EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-02-03Gazette

Gazette dissolved liquidation.

Download
2020-11-03Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-03-17Address

Change registered office address company with date old address new address.

Download
2020-03-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-13Resolution

Resolution.

Download
2019-12-10Officers

Change person director company with change date.

Download
2019-12-10Persons with significant control

Change to a person with significant control.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Confirmation statement

Confirmation statement with updates.

Download
2017-06-02Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-02Accounts

Accounts with accounts type total exemption small.

Download
2015-11-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-27Accounts

Accounts with accounts type total exemption small.

Download
2014-10-10Annual return

Annual return company with made up date.

Download
2014-06-04Accounts

Accounts with accounts type total exemption small.

Download
2013-09-16Annual return

Annual return company with made up date.

Download
2013-05-30Accounts

Accounts with accounts type total exemption small.

Download
2012-09-14Annual return

Annual return company with made up date full list shareholders.

Download
2011-08-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.