Based in London, R.L. Design Ltd was established in 1991, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The companies directors are listed as Clarke, Geoffrey Ernest, Southern, Timothy Philip in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARKE, Geoffrey Ernest | N/A | 30 September 1993 | 1 |
SOUTHERN, Timothy Philip | 05 December 1994 | 14 February 1996 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 October 2020 | |
CS01 - N/A | 15 May 2020 | |
AA - Annual Accounts | 01 October 2019 | |
CS01 - N/A | 08 May 2019 | |
PSC05 - N/A | 11 April 2019 | |
AA - Annual Accounts | 12 September 2018 | |
CS01 - N/A | 23 April 2018 | |
AA - Annual Accounts | 25 August 2017 | |
CS01 - N/A | 21 April 2017 | |
AA - Annual Accounts | 13 October 2016 | |
AR01 - Annual Return | 21 April 2016 | |
AA - Annual Accounts | 21 April 2015 | |
AR01 - Annual Return | 20 April 2015 | |
AA01 - Change of accounting reference date | 09 April 2015 | |
AA - Annual Accounts | 11 February 2015 | |
AR01 - Annual Return | 10 April 2014 | |
AA - Annual Accounts | 24 January 2014 | |
AR01 - Annual Return | 18 April 2013 | |
AA - Annual Accounts | 04 February 2013 | |
AR01 - Annual Return | 19 April 2012 | |
AA - Annual Accounts | 01 February 2012 | |
AR01 - Annual Return | 04 May 2011 | |
AA - Annual Accounts | 18 January 2011 | |
AR01 - Annual Return | 22 June 2010 | |
TM01 - Termination of appointment of director | 14 April 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
CH03 - Change of particulars for secretary | 22 March 2010 | |
CH01 - Change of particulars for director | 22 March 2010 | |
AA - Annual Accounts | 03 February 2010 | |
363a - Annual Return | 28 April 2009 | |
AA - Annual Accounts | 03 March 2009 | |
363a - Annual Return | 04 June 2008 | |
AA - Annual Accounts | 04 March 2008 | |
353 - Register of members | 01 March 2008 | |
363a - Annual Return | 23 April 2007 | |
AA - Annual Accounts | 09 March 2007 | |
363a - Annual Return | 05 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 March 2006 | |
AA - Annual Accounts | 02 March 2006 | |
363a - Annual Return | 27 June 2005 | |
AA - Annual Accounts | 03 March 2005 | |
363a - Annual Return | 09 July 2004 | |
288b - Notice of resignation of directors or secretaries | 16 April 2004 | |
AA - Annual Accounts | 04 March 2004 | |
CERTNM - Change of name certificate | 08 September 2003 | |
363a - Annual Return | 04 July 2003 | |
AA - Annual Accounts | 17 December 2002 | |
363a - Annual Return | 11 July 2002 | |
288b - Notice of resignation of directors or secretaries | 11 July 2002 | |
AA - Annual Accounts | 02 February 2002 | |
363a - Annual Return | 17 July 2001 | |
AA - Annual Accounts | 02 March 2001 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 31 July 2000 | |
353 - Register of members | 31 July 2000 | |
363a - Annual Return | 31 July 2000 | |
CERTNM - Change of name certificate | 02 May 2000 | |
287 - Change in situation or address of Registered Office | 02 December 1999 | |
AA - Annual Accounts | 01 December 1999 | |
288b - Notice of resignation of directors or secretaries | 03 November 1999 | |
RESOLUTIONS - N/A | 21 October 1999 | |
RESOLUTIONS - N/A | 21 October 1999 | |
RESOLUTIONS - N/A | 21 October 1999 | |
RESOLUTIONS - N/A | 21 October 1999 | |
RESOLUTIONS - N/A | 21 October 1999 | |
363s - Annual Return | 21 July 1999 | |
288b - Notice of resignation of directors or secretaries | 17 February 1999 | |
288a - Notice of appointment of directors or secretaries | 15 January 1999 | |
288a - Notice of appointment of directors or secretaries | 09 November 1998 | |
AA - Annual Accounts | 03 November 1998 | |
363s - Annual Return | 13 July 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 July 1998 | |
CERTNM - Change of name certificate | 29 April 1998 | |
AA - Annual Accounts | 18 November 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 July 1997 | |
363s - Annual Return | 01 July 1997 | |
395 - Particulars of a mortgage or charge | 29 May 1997 | |
AA - Annual Accounts | 11 November 1996 | |
363s - Annual Return | 29 July 1996 | |
287 - Change in situation or address of Registered Office | 12 May 1996 | |
AA - Annual Accounts | 01 November 1995 | |
363s - Annual Return | 18 July 1995 | |
395 - Particulars of a mortgage or charge | 08 July 1995 | |
288 - N/A | 23 January 1995 | |
288 - N/A | 11 January 1995 | |
AA - Annual Accounts | 02 December 1994 | |
363s - Annual Return | 16 August 1994 | |
RESOLUTIONS - N/A | 17 November 1993 | |
RESOLUTIONS - N/A | 17 November 1993 | |
RESOLUTIONS - N/A | 17 November 1993 | |
AA - Annual Accounts | 17 November 1993 | |
288 - N/A | 30 September 1993 | |
288 - N/A | 30 September 1993 | |
363x - Annual Return | 29 June 1993 | |
AA - Annual Accounts | 28 January 1993 | |
363x - Annual Return | 04 September 1992 | |
288 - N/A | 15 July 1992 | |
288 - N/A | 15 July 1992 | |
288 - N/A | 15 July 1992 | |
288 - N/A | 15 July 1992 | |
288 - N/A | 15 July 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 July 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 12 July 1991 | |
288 - N/A | 03 July 1991 | |
288 - N/A | 03 July 1991 | |
NEWINC - New incorporation documents | 18 June 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge | 27 May 1997 | Fully Satisfied |
N/A |
Mortgage debenture | 23 June 1995 | Fully Satisfied |
N/A |