About

Registered Number: 03523822
Date of Incorporation: 09/03/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: The Old Farm House, Hatch Warren Farm Hatch Warren Lane, Basingstoke, Hampshire, RG22 4RA

 

Based in Basingstoke, Hampshire, The Escape Design Company Ltd was registered on 09 March 1998, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The current directors of The Escape Design Company Ltd are listed as Mumford, Ian Anthony, Calderbank, Simon James, Sanwell, Jacqueline Margaret in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUMFORD, Ian Anthony 18 April 2016 - 1
CALDERBANK, Simon James 16 October 2006 05 November 2007 1
SANWELL, Jacqueline Margaret 17 June 2005 29 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 11 May 2020
PSC04 - N/A 09 December 2019
PSC04 - N/A 06 December 2019
CS01 - N/A 06 December 2019
AA - Annual Accounts 01 May 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 25 June 2018
TM01 - Termination of appointment of director 29 March 2018
CS01 - N/A 23 February 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 25 May 2016
AP01 - Appointment of director 09 May 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 07 June 2013
CH03 - Change of particulars for secretary 13 May 2013
CH01 - Change of particulars for director 13 May 2013
AD01 - Change of registered office address 13 May 2013
CH01 - Change of particulars for director 13 May 2013
AD01 - Change of registered office address 08 March 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 11 March 2010
CH03 - Change of particulars for secretary 11 March 2010
TM01 - Termination of appointment of director 12 January 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 24 June 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
363a - Annual Return 18 April 2008
288b - Notice of resignation of directors or secretaries 07 November 2007
AA - Annual Accounts 06 September 2007
363a - Annual Return 10 April 2007
288a - Notice of appointment of directors or secretaries 21 December 2006
AA - Annual Accounts 05 September 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 06 February 2006
288c - Notice of change of directors or secretaries or in their particulars 27 October 2005
287 - Change in situation or address of Registered Office 27 October 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 09 August 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 18 September 2002
CERTNM - Change of name certificate 29 April 2002
363s - Annual Return 21 March 2002
RESOLUTIONS - N/A 18 September 2001
AA - Annual Accounts 18 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 September 2001
363s - Annual Return 12 April 2001
287 - Change in situation or address of Registered Office 10 April 2001
AA - Annual Accounts 21 January 2001
395 - Particulars of a mortgage or charge 12 January 2001
287 - Change in situation or address of Registered Office 10 October 2000
363s - Annual Return 14 March 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 19 March 1999
288a - Notice of appointment of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
287 - Change in situation or address of Registered Office 16 March 1998
NEWINC - New incorporation documents 09 March 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 04 January 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.