Established in 2003, Inclusion By Design Ltd has its registered office in London, it's status is listed as "Active". We don't know the number of employees at this business. The companies directors are listed as Bown, Carolyn Anne, Daley, Frances Margaret Catherine, Bown, Ian Charles, Brown, Carolyn Anne, Crompton, Julie Mavis at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOWN, Ian Charles | 12 June 2003 | 20 May 2010 | 1 |
BROWN, Carolyn Anne | 05 May 2010 | 09 August 2011 | 1 |
CROMPTON, Julie Mavis | 12 June 2003 | 20 May 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOWN, Carolyn Anne | 24 March 2010 | 09 August 2011 | 1 |
DALEY, Frances Margaret Catherine | 09 August 2011 | 31 October 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 19 June 2020 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 19 March 2020 | |
AP01 - Appointment of director | 24 January 2020 | |
TM01 - Termination of appointment of director | 24 January 2020 | |
AA - Annual Accounts | 23 September 2019 | |
PARENT_ACC - N/A | 23 September 2019 | |
AGREEMENT2 - N/A | 23 September 2019 | |
CS01 - N/A | 27 June 2019 | |
RESOLUTIONS - N/A | 21 August 2018 | |
AA - Annual Accounts | 21 August 2018 | |
PARENT_ACC - N/A | 21 August 2018 | |
AGREEMENT2 - N/A | 21 August 2018 | |
GUARANTEE2 - N/A | 21 August 2018 | |
AP01 - Appointment of director | 15 June 2018 | |
TM01 - Termination of appointment of director | 15 June 2018 | |
CS01 - N/A | 14 June 2018 | |
AAMD - Amended Accounts | 07 August 2017 | |
AA - Annual Accounts | 21 July 2017 | |
AP01 - Appointment of director | 06 July 2017 | |
TM01 - Termination of appointment of director | 05 July 2017 | |
CS01 - N/A | 23 June 2017 | |
MR04 - N/A | 21 September 2016 | |
MR04 - N/A | 21 September 2016 | |
MR04 - N/A | 21 September 2016 | |
MR04 - N/A | 21 September 2016 | |
TM01 - Termination of appointment of director | 05 August 2016 | |
AUD - Auditor's letter of resignation | 27 July 2016 | |
AUD - Auditor's letter of resignation | 13 July 2016 | |
AR01 - Annual Return | 22 June 2016 | |
AA - Annual Accounts | 09 June 2016 | |
MR01 - N/A | 09 July 2015 | |
MR01 - N/A | 07 July 2015 | |
AR01 - Annual Return | 03 July 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 29 June 2015 | |
AA - Annual Accounts | 28 April 2015 | |
AD01 - Change of registered office address | 19 November 2014 | |
MR01 - N/A | 22 July 2014 | |
MR01 - N/A | 22 July 2014 | |
AR01 - Annual Return | 24 June 2014 | |
AA01 - Change of accounting reference date | 05 February 2014 | |
AA - Annual Accounts | 13 January 2014 | |
AR01 - Annual Return | 26 June 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 26 June 2013 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 26 June 2013 | |
AA - Annual Accounts | 16 January 2013 | |
AA01 - Change of accounting reference date | 21 December 2012 | |
AP01 - Appointment of director | 18 December 2012 | |
TM01 - Termination of appointment of director | 21 November 2012 | |
TM01 - Termination of appointment of director | 21 November 2012 | |
TM02 - Termination of appointment of secretary | 21 November 2012 | |
AUD - Auditor's letter of resignation | 21 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 July 2012 | |
MG01 - Particulars of a mortgage or charge | 06 July 2012 | |
MG01 - Particulars of a mortgage or charge | 05 July 2012 | |
AR01 - Annual Return | 14 June 2012 | |
AA - Annual Accounts | 31 May 2012 | |
AA01 - Change of accounting reference date | 07 November 2011 | |
OC - Order of Court | 01 November 2011 | |
AUD - Auditor's letter of resignation | 08 September 2011 | |
RESOLUTIONS - N/A | 19 August 2011 | |
CC04 - Statement of companies objects | 19 August 2011 | |
AP01 - Appointment of director | 19 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 19 August 2011 | |
AP01 - Appointment of director | 18 August 2011 | |
MG01 - Particulars of a mortgage or charge | 17 August 2011 | |
MG01 - Particulars of a mortgage or charge | 17 August 2011 | |
AD01 - Change of registered office address | 16 August 2011 | |
TM02 - Termination of appointment of secretary | 16 August 2011 | |
TM01 - Termination of appointment of director | 16 August 2011 | |
TM01 - Termination of appointment of director | 16 August 2011 | |
AP03 - Appointment of secretary | 16 August 2011 | |
AP01 - Appointment of director | 16 August 2011 | |
MG01 - Particulars of a mortgage or charge | 16 August 2011 | |
AR01 - Annual Return | 14 June 2011 | |
TM01 - Termination of appointment of director | 11 May 2011 | |
TM01 - Termination of appointment of director | 11 May 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
MG01 - Particulars of a mortgage or charge | 11 June 2010 | |
AP01 - Appointment of director | 20 May 2010 | |
AP01 - Appointment of director | 20 May 2010 | |
AP03 - Appointment of secretary | 07 April 2010 | |
TM02 - Termination of appointment of secretary | 07 April 2010 | |
AA - Annual Accounts | 27 January 2010 | |
363a - Annual Return | 23 July 2009 | |
288a - Notice of appointment of directors or secretaries | 08 April 2009 | |
288b - Notice of resignation of directors or secretaries | 08 April 2009 | |
AA - Annual Accounts | 13 January 2009 | |
395 - Particulars of a mortgage or charge | 07 January 2009 | |
395 - Particulars of a mortgage or charge | 09 September 2008 | |
363a - Annual Return | 01 July 2008 | |
AA - Annual Accounts | 23 October 2007 | |
363a - Annual Return | 12 June 2007 | |
287 - Change in situation or address of Registered Office | 12 June 2007 | |
AA - Annual Accounts | 29 January 2007 | |
363a - Annual Return | 04 July 2006 | |
RESOLUTIONS - N/A | 19 January 2006 | |
AA - Annual Accounts | 06 October 2005 | |
363s - Annual Return | 18 July 2005 | |
AA - Annual Accounts | 08 October 2004 | |
363s - Annual Return | 09 July 2004 | |
225 - Change of Accounting Reference Date | 25 March 2004 | |
395 - Particulars of a mortgage or charge | 22 December 2003 | |
395 - Particulars of a mortgage or charge | 25 November 2003 | |
287 - Change in situation or address of Registered Office | 01 October 2003 | |
288a - Notice of appointment of directors or secretaries | 24 July 2003 | |
288a - Notice of appointment of directors or secretaries | 24 July 2003 | |
288b - Notice of resignation of directors or secretaries | 16 July 2003 | |
288b - Notice of resignation of directors or secretaries | 16 July 2003 | |
287 - Change in situation or address of Registered Office | 16 July 2003 | |
NEWINC - New incorporation documents | 12 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 June 2015 | Fully Satisfied |
N/A |
A registered charge | 29 June 2015 | Fully Satisfied |
N/A |
A registered charge | 17 July 2014 | Fully Satisfied |
N/A |
A registered charge | 17 July 2014 | Outstanding |
N/A |
Mortgage | 29 June 2012 | Outstanding |
N/A |
Debenture | 29 June 2012 | Fully Satisfied |
N/A |
Deed of accession and charge | 09 August 2011 | Fully Satisfied |
N/A |
Debenture | 09 August 2011 | Fully Satisfied |
N/A |
Legal charge | 10 June 2010 | Fully Satisfied |
N/A |
Legal charge | 23 December 2008 | Fully Satisfied |
N/A |
Legal charge | 01 September 2008 | Fully Satisfied |
N/A |
Legal charge | 18 December 2003 | Fully Satisfied |
N/A |
Debenture | 18 November 2003 | Fully Satisfied |
N/A |