About

Registered Number: 04886134
Date of Incorporation: 03/09/2003 (21 years and 7 months ago)
Company Status: Active
Registered Address: 14 Beech Road, Chinnor, OX39 4RB,

 

Elements of Design Ltd was founded on 03 September 2003, it has a status of "Active". The current directors of the business are listed as Davey, Lynn, Davey, Natalia Ewa Rosol, Davey, Stuart, Baynes, Christopher at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYNES, Christopher 15 September 2003 01 April 2007 1
Secretary Name Appointed Resigned Total Appointments
DAVEY, Lynn 02 May 2017 - 1
DAVEY, Natalia Ewa Rosol 01 April 2007 02 May 2017 1
DAVEY, Stuart 15 September 2003 01 April 2007 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 02 June 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 12 June 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 03 September 2018
CH01 - Change of particulars for director 04 April 2018
AD01 - Change of registered office address 04 April 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 04 September 2017
AP03 - Appointment of secretary 03 May 2017
TM02 - Termination of appointment of secretary 03 May 2017
AA - Annual Accounts 26 October 2016
CS01 - N/A 06 September 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 05 September 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 29 June 2012
AD01 - Change of registered office address 16 April 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 23 June 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 19 June 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 28 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 October 2008
353 - Register of members 28 October 2008
287 - Change in situation or address of Registered Office 28 October 2008
288c - Notice of change of directors or secretaries or in their particulars 11 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
288c - Notice of change of directors or secretaries or in their particulars 10 June 2008
363a - Annual Return 21 September 2007
AA - Annual Accounts 31 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 31 August 2005
288c - Notice of change of directors or secretaries or in their particulars 20 June 2005
AA - Annual Accounts 17 June 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 27 April 2004
225 - Change of Accounting Reference Date 03 October 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
287 - Change in situation or address of Registered Office 25 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
NEWINC - New incorporation documents 03 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.