About

Registered Number: 04122371
Date of Incorporation: 11/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: 29 Station Road, Sutton-On-Trent, Newark, NG23 6QF,

 

Having been setup in 2000, Rafale Design Ltd has its registered office in Newark, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Ranscombe, Louise Andrea, Horton, Karl, Penton Voak, Helen for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RANSCOMBE, Louise Andrea 25 January 2001 - 1
Secretary Name Appointed Resigned Total Appointments
HORTON, Karl 15 October 2008 01 October 2009 1
PENTON VOAK, Helen 25 January 2001 15 October 2008 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 05 September 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 29 January 2019
AD01 - Change of registered office address 12 October 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 11 December 2017
CS01 - N/A 20 December 2016
CH01 - Change of particulars for director 20 December 2016
AA - Annual Accounts 24 October 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 20 December 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 17 December 2012
MG01 - Particulars of a mortgage or charge 18 August 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 14 December 2010
AR01 - Annual Return 26 January 2010
TM02 - Termination of appointment of secretary 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 21 December 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 08 January 2008
AA - Annual Accounts 10 January 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 06 February 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 31 January 2005
363s - Annual Return 10 January 2005
363s - Annual Return 14 December 2003
AA - Annual Accounts 23 July 2003
363s - Annual Return 20 January 2003
288c - Notice of change of directors or secretaries or in their particulars 20 January 2003
AA - Annual Accounts 14 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2002
363s - Annual Return 13 December 2001
287 - Change in situation or address of Registered Office 16 May 2001
225 - Change of Accounting Reference Date 02 May 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
288a - Notice of appointment of directors or secretaries 29 January 2001
287 - Change in situation or address of Registered Office 29 January 2001
CERTNM - Change of name certificate 26 January 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 25 January 2001
NEWINC - New incorporation documents 11 December 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.