About

Registered Number: 06458531
Date of Incorporation: 20/12/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: Richmond Place, 15 Petersham Road, Richmond, Surrey, TW10 6TP,

 

Initiatives in Design Ltd was registered on 20 December 2007, it's status at Companies House is "Active". We don't currently know the number of employees at the business. Matthews, Richard, Box, Gareth Edward, Matthews, Richard, Rich, Nicholas Charles Richard, Tupper, Simon, Box, Christopher, Brown, Alan Richard, Edey, Paul are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOX, Gareth Edward 04 January 2016 - 1
MATTHEWS, Richard 20 December 2007 - 1
RICH, Nicholas Charles Richard 04 January 2016 - 1
TUPPER, Simon 20 December 2007 - 1
BOX, Christopher 20 December 2007 31 December 2011 1
BROWN, Alan Richard 20 December 2007 01 April 2013 1
EDEY, Paul 20 December 2007 01 January 2013 1
Secretary Name Appointed Resigned Total Appointments
MATTHEWS, Richard 31 December 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 07 February 2020
AD01 - Change of registered office address 23 January 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 21 December 2018
SH08 - Notice of name or other designation of class of shares 09 August 2018
AA - Annual Accounts 19 April 2018
CH01 - Change of particulars for director 06 April 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 08 May 2016
AP01 - Appointment of director 14 January 2016
AP01 - Appointment of director 14 January 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 20 February 2015
AD01 - Change of registered office address 28 January 2015
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 24 April 2013
TM01 - Termination of appointment of director 02 April 2013
TM01 - Termination of appointment of director 14 March 2013
AR01 - Annual Return 03 January 2013
CH01 - Change of particulars for director 21 December 2012
CH03 - Change of particulars for secretary 21 December 2012
AA - Annual Accounts 26 April 2012
TM02 - Termination of appointment of secretary 18 January 2012
TM01 - Termination of appointment of director 18 January 2012
AP03 - Appointment of secretary 18 January 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 07 May 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
395 - Particulars of a mortgage or charge 10 April 2008
287 - Change in situation or address of Registered Office 06 March 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
NEWINC - New incorporation documents 20 December 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 09 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.