Company NameEtch Design Limited
DirectorsMatthew Cumming and Daniel Alexander Stuart Cumming
Company StatusActive
Company Number03587010
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMatthew Cumming
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1998(same day as company formation)
RoleCompany Diector
Country of ResidenceEngland
Correspondence Address62 Mountview Road
Stroud Green
London
N4 4WR
Director NameMr Daniel Alexander Stuart Cumming
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Secretary NameDaniel Cumming
NationalityBritish
StatusCurrent
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameAdrian Scott Newton
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFairview
73 Chilton Road
Long Crendon
Buckinghamshire
HP18 9DA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Daniel Cumming
50.00%
Ordinary
50 at £1Matthew Cumming
50.00%
Ordinary

Financials

Year2014
Net Worth-£11,945
Cash£84,931
Current Liabilities£222,062

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

1 October 2004Delivered on: 15 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100 iverson road, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
11 June 2004Delivered on: 15 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 4 sumatra road west hampstead london NW6 t/n:NGL358579. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 January 2003Delivered on: 10 January 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 granville road,stroud green,london N.4; f/hold t/no MX338148. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 April 2001Delivered on: 26 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: £299,100 due or to become due from the company to the chargee.
Particulars: Property k/a 55 kingsgate road london NW5.
Outstanding
2 August 2000Delivered on: 10 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as basement and ground floor at 6 goldhurst terrace west hampstead london NW6 3HU; NGL736770. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
14 July 2000Delivered on: 26 July 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 99 iverson road west hampstead london t/no.ngl 435561.. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
20 April 2000Delivered on: 2 May 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as lower ground and ground floor 6 goldhurst terrace west hampstead london; t/no NGL736770. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
18 December 1998Delivered on: 23 December 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 100 iverson road west hampstead london borough of camden t/no;-LN206623. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
11 August 2008Delivered on: 20 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 62611054 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account note the deposit is not capable of being assigned dealt with mortgaged or charged.
Outstanding
22 July 2008Delivered on: 23 July 2008
Persons entitled: Capital Home Loans

Classification: Deed of charge
Secured details: £503,200 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 60 mount view road london t/no MX305815 fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
19 December 2007Delivered on: 3 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 mount view road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 October 2007Delivered on: 26 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 kingsley road london t/no MX350673. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 September 2007Delivered on: 29 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 109 glengall road, london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
8 January 2007Delivered on: 9 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 kingsley road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
2 May 2006Delivered on: 11 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 13 patshull road london t/n 350466. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 February 2006Delivered on: 8 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 227 fordwych road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 August 1998Delivered on: 13 August 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 183 belsize road south hampstead london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

18 August 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
31 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
28 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
25 August 2017Notification of Daniel Cumming as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
25 August 2017Notification of Daniel Cumming as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Notification of Matthew Cumming as a person with significant control on 6 April 2016 (2 pages)
25 August 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
25 August 2017Notification of Matthew Cumming as a person with significant control on 6 April 2016 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
20 July 2016Secretary's details changed for Daniel Cumming on 8 June 2016 (1 page)
20 July 2016Director's details changed for Daniel Cumming on 8 June 2016 (2 pages)
20 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100
(6 pages)
20 July 2016Secretary's details changed for Daniel Cumming on 8 June 2016 (1 page)
20 July 2016Director's details changed for Daniel Cumming on 8 June 2016 (2 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 15 July 2015 (1 page)
15 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 15 July 2015 (1 page)
15 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
15 July 2015Director's details changed for Daniel Cumming on 1 June 2015 (2 pages)
15 July 2015Secretary's details changed for Daniel Cumming on 1 June 2015 (1 page)
15 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(5 pages)
15 July 2015Secretary's details changed for Daniel Cumming on 1 June 2015 (1 page)
15 July 2015Secretary's details changed for Daniel Cumming on 1 June 2015 (1 page)
15 July 2015Director's details changed for Daniel Cumming on 1 June 2015 (2 pages)
15 July 2015Director's details changed for Daniel Cumming on 1 June 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 September 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(5 pages)
25 September 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
19 September 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
19 September 2013Annual return made up to 25 June 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(5 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
17 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
6 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
10 September 2010Director's details changed for Matthew Cumming on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Daniel Cumming on 1 October 2009 (2 pages)
10 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for Daniel Cumming on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Matthew Cumming on 1 October 2009 (2 pages)
10 September 2010Director's details changed for Matthew Cumming on 1 October 2009 (2 pages)
10 September 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for Daniel Cumming on 1 October 2009 (2 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
12 August 2009Return made up to 25/06/09; full list of members (4 pages)
12 August 2009Return made up to 25/06/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
20 August 2008Return made up to 25/06/08; full list of members (4 pages)
20 August 2008Director's change of particulars / matthew cumming / 01/01/2008 (1 page)
20 August 2008Return made up to 25/06/08; full list of members (4 pages)
20 August 2008Director's change of particulars / matthew cumming / 01/01/2008 (1 page)
20 August 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 16 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
28 August 2007Return made up to 25/06/07; full list of members (2 pages)
28 August 2007Return made up to 25/06/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
1 March 2007Return made up to 25/06/06; full list of members (6 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007Return made up to 25/06/06; full list of members (6 pages)
1 March 2007Director's particulars changed (1 page)
9 January 2007Particulars of mortgage/charge (3 pages)
9 January 2007Particulars of mortgage/charge (3 pages)
9 August 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
9 August 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
14 July 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
14 July 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
11 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
11 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
3 November 2004Registered office changed on 03/11/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page)
3 November 2004Registered office changed on 03/11/04 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ (1 page)
21 October 2004Return made up to 25/06/04; full list of members (7 pages)
21 October 2004Return made up to 25/06/04; full list of members (7 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
15 October 2004Particulars of mortgage/charge (3 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
15 June 2004Particulars of mortgage/charge (3 pages)
6 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
6 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
10 September 2003Return made up to 25/06/03; full list of members (7 pages)
10 September 2003Return made up to 25/06/03; full list of members (7 pages)
17 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
17 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
15 July 2002Return made up to 25/06/02; full list of members (7 pages)
15 July 2002Director's particulars changed (1 page)
15 July 2002Director's particulars changed (1 page)
15 July 2002Return made up to 25/06/02; full list of members (7 pages)
10 July 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
10 July 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
18 July 2001Return made up to 25/06/00; full list of members; amend (6 pages)
18 July 2001Return made up to 25/06/00; full list of members; amend (6 pages)
11 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
6 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
29 May 2001Return made up to 25/06/00; full list of members (6 pages)
29 May 2001Return made up to 25/06/00; full list of members (6 pages)
3 May 2001Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
3 May 2001Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
26 April 2001Particulars of mortgage/charge (3 pages)
26 April 2001Particulars of mortgage/charge (3 pages)
10 August 2000Particulars of mortgage/charge (3 pages)
10 August 2000Particulars of mortgage/charge (3 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
26 July 2000Particulars of mortgage/charge (3 pages)
2 May 2000Particulars of mortgage/charge (3 pages)
2 May 2000Particulars of mortgage/charge (3 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
26 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
22 October 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 October 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
22 December 1998Secretary's particulars changed;director's particulars changed (1 page)
22 December 1998Secretary's particulars changed;director's particulars changed (1 page)
12 October 1998Ad 08/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 October 1998Ad 08/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
10 July 1998New secretary appointed;new director appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998Registered office changed on 10/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 July 1998Director resigned (1 page)
10 July 1998Director resigned (1 page)
10 July 1998Registered office changed on 10/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 July 1998Secretary resigned (1 page)
10 July 1998New secretary appointed;new director appointed (2 pages)
10 July 1998Secretary resigned (1 page)
25 June 1998Incorporation (15 pages)
25 June 1998Incorporation (15 pages)