About

Registered Number: 04412200
Date of Incorporation: 09/04/2002 (22 years ago)
Company Status: Active
Registered Address: Unit 5 St Margarets Business Park, Drummond Place, Twickenham, TW1 1JN

 

Having been setup in 2002, Ets Design Ltd has its registered office in Twickenham. We don't know the number of employees at Ets Design Ltd. The current directors of this business are listed as Dare-bryan, Valerian, Grosvenor, Steven in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARE-BRYAN, Valerian 09 April 2002 20 October 2006 1
GROSVENOR, Steven 09 April 2002 17 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 07 September 2020
CS01 - N/A 07 September 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 18 April 2019
TM01 - Termination of appointment of director 18 April 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 03 May 2018
PSC07 - N/A 02 May 2018
SH01 - Return of Allotment of shares 23 February 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 22 April 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 22 January 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 26 October 2014
AR01 - Annual Return 22 April 2014
TM01 - Termination of appointment of director 29 October 2013
TM02 - Termination of appointment of secretary 29 October 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 09 May 2013
RP04 - N/A 05 December 2012
AA - Annual Accounts 22 November 2012
SH01 - Return of Allotment of shares 10 November 2012
AR01 - Annual Return 25 April 2012
AD01 - Change of registered office address 27 March 2012
AP01 - Appointment of director 16 February 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 February 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH03 - Change of particulars for secretary 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 18 September 2008
287 - Change in situation or address of Registered Office 10 July 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 26 July 2007
363a - Annual Return 16 April 2007
MEM/ARTS - N/A 17 February 2007
CERTNM - Change of name certificate 12 February 2007
AA - Annual Accounts 31 January 2007
288b - Notice of resignation of directors or secretaries 02 November 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 28 April 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 19 April 2004
363s - Annual Return 14 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2002
288b - Notice of resignation of directors or secretaries 11 April 2002
NEWINC - New incorporation documents 09 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.