About

Registered Number: 04808303
Date of Incorporation: 24/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 27 Beaconsfield Road, Twickenham, London, TW1 3HX

 

Established in 2003, Echinops Garden Design Ltd are based in London, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. This company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURREY, Kevin Morris 26 June 2003 25 February 2005 1
Secretary Name Appointed Resigned Total Appointments
HOUSTON, Stephen John, Dr 19 July 2016 - 1
POPPELWELL, Christine 25 February 2005 01 July 2005 1

Filing History

Document Type Date
CS01 - N/A 08 July 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 08 July 2019
AA - Annual Accounts 15 March 2019
CS01 - N/A 09 July 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 21 March 2018
CH03 - Change of particulars for secretary 03 August 2017
PSC01 - N/A 02 August 2017
CH01 - Change of particulars for director 02 August 2017
CH01 - Change of particulars for director 02 August 2017
CH01 - Change of particulars for director 02 August 2017
CS01 - N/A 04 July 2017
AA - Annual Accounts 27 March 2017
AR01 - Annual Return 20 July 2016
AP03 - Appointment of secretary 20 July 2016
TM02 - Termination of appointment of secretary 19 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 21 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 July 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 17 July 2009
353 - Register of members 17 July 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 07 July 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 10 July 2007
288c - Notice of change of directors or secretaries or in their particulars 10 July 2007
AA - Annual Accounts 01 September 2006
363a - Annual Return 10 July 2006
287 - Change in situation or address of Registered Office 10 July 2006
288a - Notice of appointment of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 01 August 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2005
288a - Notice of appointment of directors or secretaries 03 March 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 06 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2004
288a - Notice of appointment of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
NEWINC - New incorporation documents 24 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.