R.L. DESIGN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameR.L. DESIGN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02621376
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of R.L. DESIGN LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is R.L. DESIGN LIMITED located?

    Registered Office Address
    Ground Floor The Zeppelin Building
    59-61 Farringdon Road
    EC1M 3JB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of R.L. DESIGN LIMITED?

    Previous Company Names
    Company NameFromUntil
    RUFUS LEONARD LIMITEDMay 03, 2000May 03, 2000
    FARRINGDON DESIGN LIMITEDApr 29, 1998Apr 29, 1998
    R.L. DESIGN LIMITEDJun 18, 1991Jun 18, 1991

    What are the latest accounts for R.L. DESIGN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for R.L. DESIGN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Ms Julie Mangan as a secretary on Jun 13, 2022

    2 pagesAP03

    Termination of appointment of Darrel Craig Worthington as a director on Jun 01, 2022

    1 pagesTM01

    Termination of appointment of William James Rowe as a secretary on Jun 01, 2022

    1 pagesTM02

    Termination of appointment of Neil Vincent Svensen as a director on Jun 01, 2022

    1 pagesTM01

    Appointment of Mr Clive David Hart as a director on Jun 01, 2022

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Confirmation statement made on Apr 10, 2022 with no updates

    3 pagesCS01

    Director's details changed for Darrel Craig Worthington on Nov 06, 2017

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Apr 10, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for William James Rowe on Feb 26, 2021

    1 pagesCH03

    Change of details for Rufus Leonard Limited as a person with significant control on Feb 26, 2021

    2 pagesPSC05

    Director's details changed for Mr Neil Vincent Svensen on Feb 26, 2021

    2 pagesCH01

    Director's details changed for Darrel Craig Worthington on Feb 26, 2021

    2 pagesCH01

    Registered office address changed from The Drill Hall 57a Farringdon Road London EC1M 3JB to Ground Floor the Zeppelin Building 59-61 Farringdon Road London EC1M 3JB on Feb 26, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Apr 10, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Apr 10, 2019 with no updates

    3 pagesCS01

    Change of details for Rufus Leonard Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Who are the officers of R.L. DESIGN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANGAN, Julie
    Forge End
    GU21 6DB Woking
    1
    England
    Secretary
    Forge End
    GU21 6DB Woking
    1
    England
    297055580001
    HART, Clive David
    Forge End
    GU21 6DB Woking
    1
    England
    Director
    Forge End
    GU21 6DB Woking
    1
    England
    EnglandBritish160053430001
    DICKINSON, Paul Tabios
    Flat 4 29 Sussex Square
    BN2 5AB Brighton
    Sussex
    Secretary
    Flat 4 29 Sussex Square
    BN2 5AB Brighton
    Sussex
    British53135510001
    ROWE, William James
    The Zeppelin Building
    59-61 Farringdon Road
    EC1M 3JB London
    Ground Floor
    United Kingdom
    Secretary
    The Zeppelin Building
    59-61 Farringdon Road
    EC1M 3JB London
    Ground Floor
    United Kingdom
    British60946250002
    TULLIS, Neil Donaldson
    Chimneys 59 Greenways
    BR3 3NQ Beckenham
    Kent
    Secretary
    Chimneys 59 Greenways
    BR3 3NQ Beckenham
    Kent
    British36303800001
    CLARKE, Geoffrey Ernest
    16 Boston Gardens
    Hanwell
    W7 2AN London
    Director
    16 Boston Gardens
    Hanwell
    W7 2AN London
    British32953690001
    DICKINSON, Paul Tabios
    Flat 4 29 Sussex Square
    BN2 5AB Brighton
    Sussex
    Director
    Flat 4 29 Sussex Square
    BN2 5AB Brighton
    Sussex
    EnglandBritish53135510001
    HILL, Roderic Gordon
    57a Farringdon Road
    EC1M 3JB London
    The Drill Hall
    London
    United Kingdom
    Director
    57a Farringdon Road
    EC1M 3JB London
    The Drill Hall
    London
    United Kingdom
    United KingdomBritish32953700001
    JORDEN, Louise
    2 Defoe House
    Barbican
    EC2Y 8ND London
    Director
    2 Defoe House
    Barbican
    EC2Y 8ND London
    British41621010003
    MORGAN, Robert
    15 Denman Road
    Peckham
    SE15 5NS London
    Director
    15 Denman Road
    Peckham
    SE15 5NS London
    British35086340001
    SOUTHERN, Timothy Philip
    6 Riverview Grove
    Chiswick
    W4 3QJ London
    Director
    6 Riverview Grove
    Chiswick
    W4 3QJ London
    British22491870001
    SVENSEN, Neil Vincent
    The Zeppelin Building
    59-61 Farringdon Road
    EC1M 3JB London
    Ground Floor
    United Kingdom
    Director
    The Zeppelin Building
    59-61 Farringdon Road
    EC1M 3JB London
    Ground Floor
    United Kingdom
    United KingdomBritish43518990003
    TULLIS, Neil Donaldson
    Chimneys 59 Greenways
    BR3 3NQ Beckenham
    Kent
    Director
    Chimneys 59 Greenways
    BR3 3NQ Beckenham
    Kent
    EnglandBritish36303800001
    WORTHINGTON, Darrel Craig
    The Zeppelin Building
    59-61 Farringdon Road
    EC1M 3JB London
    Ground Floor
    United Kingdom
    Director
    The Zeppelin Building
    59-61 Farringdon Road
    EC1M 3JB London
    Ground Floor
    United Kingdom
    British35086330003

    Who are the persons with significant control of R.L. DESIGN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Zeppelin Building
    59-61 Farringdon Road
    EC1M 3JB London
    Ground Floor
    United Kingdom
    Apr 06, 2016
    The Zeppelin Building
    59-61 Farringdon Road
    EC1M 3JB London
    Ground Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3348509
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does R.L. DESIGN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On May 27, 1997
    Delivered On May 29, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    First fixed charge on all book and other debts present and future as are not bought by alex lawrie receivables financing limited under an agreement dated 27TH may 1997 and by way of floating charge on all proceeds of book and other debts. See the mortgage charge document for full details.
    Persons Entitled
    • Alex Lawrie Receivables Financing Limited
    Transactions
    • May 29, 1997Registration of a charge (395)
    • Jul 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 23, 1995
    Delivered On Jul 08, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Jul 08, 1995Registration of a charge (395)
    • Jul 03, 1997Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0