Company NameBlackfriars Rim Limited
DirectorsBlackfriars Nominees Limited and The New Hovema Limited
Company StatusDissolved
Company Number00151896
CategoryPrivate Limited Company
Incorporation Date7 November 1918(105 years, 6 months ago)
Previous NameRimmel International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBlackfriars Nominees Limited (Corporation)
Date of BirthDecember 1935 (Born 88 years ago)
StatusCurrent
Appointed20 December 2001(83 years, 2 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director NameThe New Hovema Limited (Corporation)
StatusCurrent
Appointed20 December 2001(83 years, 2 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Secretary NameThe New Hovema Limited (Corporation)
StatusCurrent
Appointed20 December 2001(83 years, 2 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressWalton Court
Station Avenue
Walton On Thames
Surrey
KT12 1UP
Director NameAnthony Phillip Wynter
Date of BirthJune 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 1992(73 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1993)
RoleManager
Correspondence AddressWestwood
Oaks Farm
Staplehurst
Kent
TN12 0BH
Director NameJames Randall
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(73 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 May 1993)
RoleManager
Correspondence AddressSilmaril Plain Road
Smeeth
Ashford
Kent
TN25 6QN
Director NameGeoffrey Michael Peasland
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(73 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 May 1996)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 West Common Way
Harpenden
Hertfordshire
AL5 2LF
Director NameEero Olavi Hjalmar Lumatjarvi
Date of BirthJune 1935 (Born 88 years ago)
NationalityFinnish
StatusResigned
Appointed01 July 1992(73 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 1995)
RoleManager
Correspondence Address21 Mimosa Street
London
SW6 4DS
Director NameCarol Ann Hunter
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(73 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 April 1996)
RoleManager
Correspondence Address100 Sutton Court
Sutton Court Road Chiswick
London
W4 3JF
Secretary NameMr Michael John Edward Rivett
NationalityBritish
StatusResigned
Appointed01 July 1992(73 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 29 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Park End
Bromley
Kent
BR1 4AW
Director NameMr Roger Clarke
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(74 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 December 2001)
RoleManager
Country of ResidenceEngland
Correspondence AddressAshdown 17 Redlands Road
Sevenoaks
Kent
TN13 2JZ
Director NameIan Martin Williamson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(74 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 April 1996)
RoleManager
Correspondence AddressFarnweg 6
4000 Dusseldorf 30
Germany
Director NameWolfgang Josef Windgassen
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(75 years after company formation)
Appointment Duration2 years, 6 months (resigned 29 May 1996)
RoleManager
Correspondence AddressAlford House
11 New Road
Esher
Surrey
KT10 9PG
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed30 June 1995(76 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Director NameMr Paul Neely
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(77 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 July 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address54 Mountfield Road
Finchley
London
N3 3NP
Director NameMr Michael John Samuel
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(77 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 December 2001)
RoleManager
Country of ResidenceEngland
Correspondence Address38 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Director NameBarry John Wakefield
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(77 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1997)
RoleChartered Secretary
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Director NameCheryl Jane Coutts
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(78 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 December 2001)
RoleChartered Secretary
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Secretary NameCheryl Jane Coutts
NationalityBritish
StatusResigned
Appointed01 August 1997(78 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 September 2001)
RoleCompany Director
Correspondence Address6 Esmond Road
Chiswick
London
W4 1JQ
Secretary NameHelena Jane Richmond
NationalityBritish
StatusResigned
Appointed08 November 2000(82 years after company formation)
Appointment Duration10 months (resigned 11 September 2001)
RoleCompany Director
Correspondence Address2 Nevern Square
London
SW5 9NN
Secretary NameBarbara Scott Macaulay
NationalityBritish
StatusResigned
Appointed11 September 2001(82 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 20 December 2001)
RoleCompany Director
Correspondence Address1 Mayfield Close
Harpenden
Hertfordshire
AL5 3LG

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Net Worth£4,000

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 October 2007Dissolved (1 page)
12 July 2007Return of final meeting in a members' voluntary winding up (3 pages)
8 August 2006Registered office changed on 08/08/06 from: walton court station avenue walton on thames surrey KT12 1UP (1 page)
3 August 2006Declaration of solvency (3 pages)
3 August 2006Appointment of a voluntary liquidator (1 page)
3 August 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 April 2006Return made up to 12/04/06; full list of members (3 pages)
23 September 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
15 April 2005Return made up to 12/04/05; full list of members (5 pages)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
25 June 2004Return made up to 12/04/04; full list of members (5 pages)
17 June 2004Secretary's particulars changed;director's particulars changed (1 page)
17 June 2004Location of register of members (1 page)
17 June 2004Director's particulars changed (1 page)
29 January 2004Registered office changed on 29/01/04 from: 1 watergate london EC4Y 0AE (1 page)
4 June 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
28 April 2003Return made up to 12/04/03; full list of members (5 pages)
6 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
3 May 2002Return made up to 12/04/02; full list of members (5 pages)
2 January 2002Director resigned (1 page)
2 January 2002New director appointed (3 pages)
2 January 2002Secretary resigned (1 page)
2 January 2002New director appointed (3 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New secretary appointed (2 pages)
1 October 2001Secretary resigned (1 page)
18 July 2001Full accounts made up to 31 December 2000 (11 pages)
14 June 2001Return made up to 27/05/01; full list of members (7 pages)
17 November 2000New secretary appointed (2 pages)
25 July 2000Full accounts made up to 31 December 1999 (12 pages)
15 June 2000Return made up to 27/05/00; no change of members (7 pages)
23 February 2000Secretary's particulars changed;director's particulars changed (1 page)
14 July 1999Full accounts made up to 31 December 1998 (12 pages)
16 June 1999Return made up to 27/05/99; full list of members (9 pages)
18 January 1999Auditor's resignation (1 page)
13 October 1998Full accounts made up to 31 December 1997 (14 pages)
30 July 1998Director resigned (1 page)
2 November 1997Full accounts made up to 31 December 1996 (15 pages)
7 October 1997Secretary resigned (1 page)
7 October 1997Director resigned (1 page)
11 August 1997New secretary appointed (2 pages)
8 August 1997New director appointed (2 pages)
29 June 1997Location of register of members (1 page)
29 June 1997Return made up to 27/05/97; no change of members (6 pages)
22 October 1996Full accounts made up to 31 December 1995 (16 pages)
4 September 1996Director's particulars changed (1 page)
16 June 1996Return made up to 27/05/96; full list of members (6 pages)
15 June 1996Registered office changed on 15/06/96 from: 17 cavendish square london W1M 0HE (1 page)
15 June 1996New director appointed (2 pages)
15 June 1996New director appointed (2 pages)
15 June 1996New director appointed (2 pages)
15 June 1996Director resigned (1 page)
15 June 1996Director resigned (1 page)
1 June 1996Memorandum and Articles of Association (22 pages)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
9 April 1996Company name changed rimmel international LIMITED\certificate issued on 09/04/96 (2 pages)
12 July 1995Secretary resigned;new secretary appointed (2 pages)
9 June 1995Return made up to 27/05/95; no change of members (12 pages)
11 May 1995Full accounts made up to 31 December 1994 (18 pages)
10 June 1994Full accounts made up to 31 December 1993 (18 pages)
25 May 1993Full accounts made up to 31 December 1992 (17 pages)
4 November 1992Full accounts made up to 31 December 1991 (17 pages)
12 July 1991Full accounts made up to 31 December 1990 (18 pages)
22 October 1990Full accounts made up to 31 December 1989 (19 pages)
25 July 1989Accounts for a dormant company made up to 31 December 1988 (2 pages)
29 November 1988Accounts for a dormant company made up to 31 December 1987 (2 pages)
25 August 1987Accounts made up to 31 December 1986 (2 pages)