About

Registered Number: 02137645
Date of Incorporation: 04/06/1987 (36 years and 10 months ago)
Company Status: Active
Registered Address: 41 Great Guildford Street, London, SE1 0ES

 

Having been setup in 1987, Rima Design Ltd have registered office in the United Kingdom, it's status at Companies House is "Active". This company has 3 directors listed as Wheatley, Theresa Lynne, Aungier, David John, Bagulay, Ian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUNGIER, David John N/A 12 February 1999 1
BAGULAY, Ian N/A 09 May 1995 1
Secretary Name Appointed Resigned Total Appointments
WHEATLEY, Theresa Lynne 12 February 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 28 December 2019
AA - Annual Accounts 10 December 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 30 November 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 28 December 2016
MR04 - N/A 15 February 2016
MR04 - N/A 15 February 2016
MR04 - N/A 15 February 2016
MR04 - N/A 15 February 2016
MR04 - N/A 15 February 2016
AR01 - Annual Return 04 January 2016
MR05 - N/A 15 December 2015
MR05 - N/A 15 December 2015
MR05 - N/A 15 December 2015
MR05 - N/A 15 December 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 14 August 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 10 January 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 19 July 2006
363a - Annual Return 17 February 2006
AA - Annual Accounts 09 June 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 25 January 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 03 January 2003
AA - Annual Accounts 25 October 2002
395 - Particulars of a mortgage or charge 19 October 2002
288b - Notice of resignation of directors or secretaries 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
CERTNM - Change of name certificate 22 February 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 09 November 2001
287 - Change in situation or address of Registered Office 29 August 2001
395 - Particulars of a mortgage or charge 09 April 2001
363a - Annual Return 02 April 2001
AA - Annual Accounts 15 September 2000
363s - Annual Return 30 January 2000
363s - Annual Return 21 November 1999
AA - Annual Accounts 10 September 1999
288c - Notice of change of directors or secretaries or in their particulars 30 June 1999
353 - Register of members 24 May 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
288a - Notice of appointment of directors or secretaries 04 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
AA - Annual Accounts 08 October 1998
MISC - Miscellaneous document 18 May 1998
AUD - Auditor's letter of resignation 18 May 1998
363a - Annual Return 19 February 1998
AA - Annual Accounts 12 January 1998
287 - Change in situation or address of Registered Office 20 March 1997
363s - Annual Return 24 January 1997
AA - Annual Accounts 17 September 1996
395 - Particulars of a mortgage or charge 29 August 1996
169 - Return by a company purchasing its own shares 24 January 1996
363x - Annual Return 17 January 1996
169 - Return by a company purchasing its own shares 17 November 1995
169 - Return by a company purchasing its own shares 17 November 1995
169 - Return by a company purchasing its own shares 17 November 1995
169 - Return by a company purchasing its own shares 24 October 1995
169 - Return by a company purchasing its own shares 24 October 1995
169 - Return by a company purchasing its own shares 19 October 1995
169 - Return by a company purchasing its own shares 29 September 1995
169 - Return by a company purchasing its own shares 29 September 1995
169 - Return by a company purchasing its own shares 29 September 1995
RESOLUTIONS - N/A 22 September 1995
RESOLUTIONS - N/A 22 September 1995
MEM/ARTS - N/A 22 September 1995
AA - Annual Accounts 31 August 1995
288 - N/A 30 June 1995
363x - Annual Return 09 January 1995
RESOLUTIONS - N/A 10 November 1994
RESOLUTIONS - N/A 10 November 1994
RESOLUTIONS - N/A 10 November 1994
AA - Annual Accounts 26 October 1994
363s - Annual Return 08 March 1994
AA - Annual Accounts 05 September 1993
363a - Annual Return 20 January 1993
AA - Annual Accounts 25 November 1992
288 - N/A 01 October 1992
287 - Change in situation or address of Registered Office 25 September 1992
395 - Particulars of a mortgage or charge 11 June 1992
395 - Particulars of a mortgage or charge 26 March 1992
363s - Annual Return 16 January 1992
AA - Annual Accounts 16 October 1991
363a - Annual Return 14 February 1991
AA - Annual Accounts 08 February 1991
363 - Annual Return 02 April 1990
RESOLUTIONS - N/A 22 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1990
123 - Notice of increase in nominal capital 22 February 1990
AA - Annual Accounts 26 October 1989
GEN117 - N/A 22 August 1989
363 - Annual Return 11 July 1989
395 - Particulars of a mortgage or charge 20 February 1989
PUC 2 - N/A 13 February 1988
PUC 5 - N/A 13 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 January 1988
MEM/ARTS - N/A 05 January 1988
CERTNM - Change of name certificate 09 December 1987
288 - N/A 17 November 1987
288 - N/A 17 November 1987
287 - Change in situation or address of Registered Office 17 November 1987
RESOLUTIONS - N/A 05 November 1987
NEWINC - New incorporation documents 04 June 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 14 October 2002 Outstanding

N/A

Legal mortgage 30 March 2001 Fully Satisfied

N/A

Rent deposit deed 27 August 1996 Fully Satisfied

N/A

Fixed and floating charge 05 June 1992 Fully Satisfied

N/A

Rent deposit deed 25 March 1992 Fully Satisfied

N/A

Deed of security deposit 06 February 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.