About

Registered Number: 02621376
Date of Incorporation: 18/06/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: The Drill Hall, 57a Farringdon Road, London, EC1M 3JB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Charge 27 May 1997 Fully Satisfied

N/A

Mortgage debenture 23 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.