About

Registered Number: 03587010
Date of Incorporation: 25/06/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: Centrum House, 36 Station Road, Egham, Surrey, TW20 9LF

 

Etch Design Ltd was registered on 25 June 1998 with its registered office in Egham in Surrey. We do not know the number of employees at this organisation. The companies directors are Cumming, Matthew, Newton, Adrian Scott.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUMMING, Matthew 25 June 1998 - 1
NEWTON, Adrian Scott 25 June 1998 20 April 2001 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 28 April 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 25 August 2017
PSC01 - N/A 25 August 2017
PSC01 - N/A 25 August 2017
AA - Annual Accounts 31 May 2017
AR01 - Annual Return 20 July 2016
CH01 - Change of particulars for director 20 July 2016
CH03 - Change of particulars for secretary 20 July 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 15 July 2015
CH03 - Change of particulars for secretary 15 July 2015
CH01 - Change of particulars for director 15 July 2015
AD01 - Change of registered office address 15 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
395 - Particulars of a mortgage or charge 20 August 2008
395 - Particulars of a mortgage or charge 23 July 2008
AA - Annual Accounts 02 June 2008
395 - Particulars of a mortgage or charge 03 January 2008
395 - Particulars of a mortgage or charge 26 October 2007
395 - Particulars of a mortgage or charge 29 September 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 01 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
395 - Particulars of a mortgage or charge 09 January 2007
AA - Annual Accounts 09 August 2006
395 - Particulars of a mortgage or charge 11 May 2006
395 - Particulars of a mortgage or charge 08 March 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 11 July 2005
287 - Change in situation or address of Registered Office 03 November 2004
363s - Annual Return 21 October 2004
395 - Particulars of a mortgage or charge 15 October 2004
395 - Particulars of a mortgage or charge 15 June 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 17 June 2003
395 - Particulars of a mortgage or charge 10 January 2003
288c - Notice of change of directors or secretaries or in their particulars 15 July 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 10 July 2002
363a - Annual Return 18 July 2001
363s - Annual Return 11 July 2001
AA - Annual Accounts 06 June 2001
363a - Annual Return 29 May 2001
225 - Change of Accounting Reference Date 03 May 2001
395 - Particulars of a mortgage or charge 26 April 2001
395 - Particulars of a mortgage or charge 10 August 2000
395 - Particulars of a mortgage or charge 26 July 2000
395 - Particulars of a mortgage or charge 02 May 2000
AA - Annual Accounts 26 April 2000
363s - Annual Return 22 October 1999
395 - Particulars of a mortgage or charge 23 December 1998
288c - Notice of change of directors or secretaries or in their particulars 22 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1998
395 - Particulars of a mortgage or charge 13 August 1998
288b - Notice of resignation of directors or secretaries 10 July 1998
288b - Notice of resignation of directors or secretaries 10 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
288a - Notice of appointment of directors or secretaries 10 July 1998
287 - Change in situation or address of Registered Office 10 July 1998
NEWINC - New incorporation documents 25 June 1998

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 11 August 2008 Outstanding

N/A

Deed of charge 22 July 2008 Outstanding

N/A

Legal charge 19 December 2007 Outstanding

N/A

Legal charge 22 October 2007 Outstanding

N/A

Legal charge 28 September 2007 Outstanding

N/A

Legal charge 08 January 2007 Outstanding

N/A

Legal charge 02 May 2006 Outstanding

N/A

Legal charge 23 February 2006 Outstanding

N/A

Legal charge 01 October 2004 Outstanding

N/A

Legal charge 11 June 2004 Outstanding

N/A

Legal charge 02 January 2003 Outstanding

N/A

Legal mortgage 24 April 2001 Outstanding

N/A

Legal mortgage 02 August 2000 Outstanding

N/A

Legal mortgage 14 July 2000 Outstanding

N/A

Legal mortgage 20 April 2000 Outstanding

N/A

Legal mortgage 18 December 1998 Outstanding

N/A

Legal mortgage 10 August 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.