Company NameRIMA Design Limited
DirectorAndrew Paul Wheatley
Company StatusActive
Company Number02137645
CategoryPrivate Limited Company
Incorporation Date4 June 1987(36 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Paul Wheatley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(5 years, 7 months after company formation)
Appointment Duration31 years, 4 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address16 Knoll Road
Bexley
Kent
DA5 1AZ
Secretary NameTheresa Lynne Wheatley
NationalityBritish
StatusCurrent
Appointed12 February 1999(11 years, 8 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence Address16 Knoll Road
Bexley
Kent
DA5 1AZ
Director NameDavid John Aungier
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 February 1999)
RoleGraphic Artist
Correspondence AddressFlat 151 Freetrade Wharf
340 The Highway
London
E1
Director NameIan Bagulay
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 May 1995)
RoleSalesman
Correspondence Address90 Cornwall Road
Herne Bay
Kent
CT6 7SX
Secretary NameAndrew Paul Wheatley
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 February 1999)
RoleCompany Director
Correspondence Address20 Long Lane
Bexleyheath
Kent
DA7 5AR
Secretary NameMr Simon Nicholas John Davies
NationalityBritish
StatusResigned
Appointed14 June 2002(15 years after company formation)
Appointment Duration1 day (resigned 15 June 2002)
RoleCompany Director
Correspondence AddressChestnuts
Copt Hall Road
Ightham
Kent
TN15 9DU

Contact

Websitewww.rimadesign.com/
Email address[email protected]
Telephone020 79021310
Telephone regionLondon

Location

Registered Address127 Metal Box Factory
30 Great Guildford Street
London
SE1 0HS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

15k at £1Mr Andrew Paul Wheatley
50.06%
Ordinary
15k at £1Mrs Theresa Lynne Wheatley
49.94%
Ordinary

Financials

Year2014
Net Worth£1,134,230
Cash£572,310
Current Liabilities£224,905

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

14 October 2002Delivered on: 19 October 2002
Persons entitled: Andrew Paul Wheatley

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge on all of the company's property both present and future including its unpaid capital.
Outstanding
30 March 2001Delivered on: 9 April 2001
Satisfied on: 15 February 2016
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 41A great guildford street london SE1 (leasehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 August 1996Delivered on: 29 August 1996
Satisfied on: 15 February 2016
Persons entitled: Alan Richard Burnay

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee by virtue of the rent deposit deed and a lease dated 27TH august 1996.
Particulars: £4,750 and all interest and other monies paid or credited to the bank deposit account. See the mortgage charge document for full details.
Fully Satisfied
5 June 1992Delivered on: 11 June 1992
Satisfied on: 15 February 2016
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all bookdebts and other debts goodwill uncalled capital patents trademarks floating charge over the including bookdebts. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
25 March 1992Delivered on: 26 March 1992
Satisfied on: 15 February 2016
Persons entitled: N. Sethia (London) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date and this charge.
Particulars: The rent deposit sum being the greater of £4392.50 and 25% of the rent first reserved by the lease (currently £17,570 per annum).
Fully Satisfied
6 February 1989Delivered on: 20 February 1989
Satisfied on: 15 February 2016
Persons entitled: Andromache Properties Limited

Classification: Deed of security deposit
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease dated 6/2/1989 and under the terms of the charge.
Particulars: The sums of £8,000 placed in the deposit account designated rima graphics limited and any further sums paid into the account.
Fully Satisfied

Filing History

12 August 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
28 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
24 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Confirmation statement made on 28 December 2016 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 February 2016Satisfaction of charge 4 in full (1 page)
15 February 2016Satisfaction of charge 1 in full (1 page)
15 February 2016Satisfaction of charge 3 in full (1 page)
15 February 2016Satisfaction of charge 4 in full (1 page)
15 February 2016Satisfaction of charge 5 in full (2 pages)
15 February 2016Satisfaction of charge 3 in full (1 page)
15 February 2016Satisfaction of charge 1 in full (1 page)
15 February 2016Satisfaction of charge 2 in full (1 page)
15 February 2016Satisfaction of charge 2 in full (1 page)
15 February 2016Satisfaction of charge 5 in full (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 30,000
(4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 30,000
(4 pages)
15 December 2015All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
15 December 2015All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
15 December 2015All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
15 December 2015All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
15 December 2015All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
15 December 2015All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
15 December 2015All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages)
15 December 2015All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 30,000
(4 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 30,000
(4 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 30,000
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 30,000
(4 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
16 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Andrew Paul Wheatley on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Andrew Paul Wheatley on 18 January 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 January 2009Return made up to 31/12/08; full list of members (3 pages)
10 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
28 January 2008Return made up to 31/12/07; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Return made up to 31/12/06; full list of members (2 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 February 2006Return made up to 31/12/05; full list of members (2 pages)
17 February 2006Return made up to 31/12/05; full list of members (2 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 January 2005Return made up to 31/12/04; full list of members (6 pages)
27 January 2005Return made up to 31/12/04; full list of members (6 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
26 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
25 January 2004Return made up to 31/12/03; full list of members (6 pages)
25 January 2004Return made up to 31/12/03; full list of members (6 pages)
24 January 2004Accounts for a small company made up to 31 March 2003 (10 pages)
24 January 2004Accounts for a small company made up to 31 March 2003 (10 pages)
3 January 2003Return made up to 31/12/02; full list of members (6 pages)
3 January 2003Return made up to 31/12/02; full list of members (6 pages)
25 October 2002Accounts for a small company made up to 31 March 2002 (9 pages)
25 October 2002Accounts for a small company made up to 31 March 2002 (9 pages)
19 October 2002Particulars of mortgage/charge (3 pages)
19 October 2002Particulars of mortgage/charge (3 pages)
27 June 2002Secretary resigned (1 page)
27 June 2002New secretary appointed (2 pages)
27 June 2002New secretary appointed (2 pages)
27 June 2002Secretary resigned (1 page)
22 February 2002Company name changed rima graphics LIMITED\certificate issued on 22/02/02 (2 pages)
22 February 2002Company name changed rima graphics LIMITED\certificate issued on 22/02/02 (2 pages)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
9 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
29 August 2001Registered office changed on 29/08/01 from: 34 clerkenwell close london EC1R 0AU (1 page)
29 August 2001Registered office changed on 29/08/01 from: 34 clerkenwell close london EC1R 0AU (1 page)
9 April 2001Particulars of mortgage/charge (3 pages)
9 April 2001Particulars of mortgage/charge (3 pages)
2 April 2001Return made up to 04/12/00; full list of members (8 pages)
2 April 2001Return made up to 04/12/00; full list of members (8 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 November 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 June 1999Director's particulars changed (1 page)
30 June 1999Director's particulars changed (1 page)
24 May 1999Location of register of members (1 page)
24 May 1999Location of register of members (1 page)
10 March 1999Secretary resigned (1 page)
10 March 1999Secretary resigned (1 page)
4 March 1999New secretary appointed (2 pages)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
4 March 1999New secretary appointed (2 pages)
8 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 May 1998Auditor's resignation (2 pages)
18 May 1998Auditors statement (2 pages)
18 May 1998Auditors statement (2 pages)
18 May 1998Auditor's resignation (2 pages)
19 February 1998Return made up to 31/12/97; full list of members (5 pages)
19 February 1998Return made up to 31/12/97; full list of members (5 pages)
12 January 1998Full accounts made up to 31 March 1997 (14 pages)
12 January 1998Full accounts made up to 31 March 1997 (14 pages)
20 March 1997Registered office changed on 20/03/97 from: 105 st john street london EC1N 4AS (1 page)
20 March 1997Registered office changed on 20/03/97 from: 105 st john street london EC1N 4AS (1 page)
24 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
24 January 1997Return made up to 31/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
17 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
17 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
29 August 1996Particulars of mortgage/charge (3 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 November 1995£ ic 33500/32500 29/10/95 £ sr 1000@1=1000 (1 page)
17 November 1995£ ic 33750/33500 30/10/95 £ sr 250@1=250 (1 page)
17 November 1995£ ic 33500/32500 29/10/95 £ sr 1000@1=1000 (1 page)
17 November 1995£ ic 32500/31500 31/10/95 £ sr 1000@1=1000 (1 page)
17 November 1995£ ic 33750/33500 30/10/95 £ sr 250@1=250 (1 page)
17 November 1995£ ic 32500/31500 31/10/95 £ sr 1000@1=1000 (1 page)
24 October 1995£ ic 35000/34000 29/09/95 £ sr 1000@1=1000 (1 page)
24 October 1995£ ic 35000/34000 29/09/95 £ sr 1000@1=1000 (1 page)
24 October 1995£ ic 34000/33750 30/09/95 £ sr 250@1=250 (1 page)
24 October 1995£ ic 34000/33750 30/09/95 £ sr 250@1=250 (1 page)
19 October 1995£ ic 36000/35000 28/09/95 £ sr 1000@1=1000 (1 page)
19 October 1995£ ic 36000/35000 28/09/95 £ sr 1000@1=1000 (1 page)
29 September 1995£ ic 40500/38250 31/07/95 £ sr 2250@1=2250 (1 page)
29 September 1995£ ic 45000/40500 30/06/95 £ sr 4500@1=4500 (1 page)
29 September 1995£ ic 38250/36000 31/08/95 £ sr 2250@1=2250 (1 page)
29 September 1995£ ic 45000/40500 30/06/95 £ sr 4500@1=4500 (1 page)
29 September 1995£ ic 40500/38250 31/07/95 £ sr 2250@1=2250 (1 page)
29 September 1995£ ic 38250/36000 31/08/95 £ sr 2250@1=2250 (1 page)
22 September 1995Memorandum and Articles of Association (28 pages)
22 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 September 1995Memorandum and Articles of Association (28 pages)
22 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 August 1995Full accounts made up to 31 March 1995 (14 pages)
31 August 1995Full accounts made up to 31 March 1995 (14 pages)
30 June 1995Director resigned (4 pages)
30 June 1995Director resigned (4 pages)
9 January 1995Return made up to 31/12/94; full list of members (7 pages)
9 January 1995Return made up to 31/12/94; full list of members (7 pages)
8 March 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 March 1994Return made up to 31/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 January 1993Return made up to 31/12/92; change of members (7 pages)
20 January 1993Return made up to 31/12/92; change of members (7 pages)
14 February 1991Return made up to 31/12/90; full list of members (7 pages)
14 February 1991Return made up to 31/12/90; full list of members (7 pages)
2 April 1990Return made up to 31/12/89; full list of members (4 pages)
2 April 1990Return made up to 31/12/89; full list of members (4 pages)
22 February 1990Ad 14/02/90--------- £ si 44997@1=44997 £ ic 3/45000 (2 pages)
22 February 1990Ad 14/02/90--------- £ si 44997@1=44997 £ ic 3/45000 (2 pages)
11 July 1989Return made up to 31/12/88; full list of members (4 pages)
11 July 1989Return made up to 31/12/88; full list of members (4 pages)
4 June 1987Incorporation (12 pages)
4 June 1987Incorporation (12 pages)