Bexley
Kent
DA5 1AZ
Secretary Name | Theresa Lynne Wheatley |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 February 1999(11 years, 8 months after company formation) |
Appointment Duration | 25 years, 2 months |
Role | Company Director |
Correspondence Address | 16 Knoll Road Bexley Kent DA5 1AZ |
Director Name | David John Aungier |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 February 1999) |
Role | Graphic Artist |
Correspondence Address | Flat 151 Freetrade Wharf 340 The Highway London E1 |
Director Name | Ian Bagulay |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 09 May 1995) |
Role | Salesman |
Correspondence Address | 90 Cornwall Road Herne Bay Kent CT6 7SX |
Secretary Name | Andrew Paul Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 February 1999) |
Role | Company Director |
Correspondence Address | 20 Long Lane Bexleyheath Kent DA7 5AR |
Secretary Name | Mr Simon Nicholas John Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2002(15 years after company formation) |
Appointment Duration | 1 day (resigned 15 June 2002) |
Role | Company Director |
Correspondence Address | Chestnuts Copt Hall Road Ightham Kent TN15 9DU |
Website | www.rimadesign.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 79021310 |
Telephone region | London |
Registered Address | 127 Metal Box Factory 30 Great Guildford Street London SE1 0HS |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
15k at £1 | Mr Andrew Paul Wheatley 50.06% Ordinary |
---|---|
15k at £1 | Mrs Theresa Lynne Wheatley 49.94% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,134,230 |
Cash | £572,310 |
Current Liabilities | £224,905 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
14 October 2002 | Delivered 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 2001 | Delivered 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 1996 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1989 | Delivered 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 |
12 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
28 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
24 December 2018 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
30 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 February 2016 | Satisfaction of charge 4 in full (1 page) |
15 February 2016 | Satisfaction of charge 1 in full (1 page) |
15 February 2016 | Satisfaction of charge 3 in full (1 page) |
15 February 2016 | Satisfaction of charge 4 in full (1 page) |
15 February 2016 | Satisfaction of charge 5 in full (2 pages) |
15 February 2016 | Satisfaction of charge 3 in full (1 page) |
15 February 2016 | Satisfaction of charge 1 in full (1 page) |
15 February 2016 | Satisfaction of charge 2 in full (1 page) |
15 February 2016 | Satisfaction of charge 2 in full (1 page) |
15 February 2016 | Satisfaction of charge 5 in full (2 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
15 December 2015 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
15 December 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
15 December 2015 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
15 December 2015 | All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages) |
15 December 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
15 December 2015 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
15 December 2015 | All of the property or undertaking has been released and no longer forms part of charge 4 (2 pages) |
15 December 2015 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
20 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Andrew Paul Wheatley on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
18 January 2010 | Director's details changed for Andrew Paul Wheatley on 18 January 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
10 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
28 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
17 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
26 July 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
24 January 2004 | Accounts for a small company made up to 31 March 2003 (10 pages) |
24 January 2004 | Accounts for a small company made up to 31 March 2003 (10 pages) |
3 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
3 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
25 October 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
25 October 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
19 October 2002 | Particulars of mortgage/charge (3 pages) |
19 October 2002 | Particulars of mortgage/charge (3 pages) |
27 June 2002 | Secretary resigned (1 page) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | New secretary appointed (2 pages) |
27 June 2002 | Secretary resigned (1 page) |
22 February 2002 | Company name changed rima graphics LIMITED\certificate issued on 22/02/02 (2 pages) |
22 February 2002 | Company name changed rima graphics LIMITED\certificate issued on 22/02/02 (2 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members
|
21 January 2002 | Return made up to 31/12/01; full list of members
|
9 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
9 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
29 August 2001 | Registered office changed on 29/08/01 from: 34 clerkenwell close london EC1R 0AU (1 page) |
29 August 2001 | Registered office changed on 29/08/01 from: 34 clerkenwell close london EC1R 0AU (1 page) |
9 April 2001 | Particulars of mortgage/charge (3 pages) |
9 April 2001 | Particulars of mortgage/charge (3 pages) |
2 April 2001 | Return made up to 04/12/00; full list of members (8 pages) |
2 April 2001 | Return made up to 04/12/00; full list of members (8 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
30 January 2000 | Return made up to 31/12/99; full list of members
|
30 January 2000 | Return made up to 31/12/99; full list of members
|
21 November 1999 | Return made up to 31/12/98; full list of members
|
21 November 1999 | Return made up to 31/12/98; full list of members
|
10 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 June 1999 | Director's particulars changed (1 page) |
30 June 1999 | Director's particulars changed (1 page) |
24 May 1999 | Location of register of members (1 page) |
24 May 1999 | Location of register of members (1 page) |
10 March 1999 | Secretary resigned (1 page) |
10 March 1999 | Secretary resigned (1 page) |
4 March 1999 | New secretary appointed (2 pages) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | Director resigned (1 page) |
4 March 1999 | New secretary appointed (2 pages) |
8 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
8 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 May 1998 | Auditor's resignation (2 pages) |
18 May 1998 | Auditors statement (2 pages) |
18 May 1998 | Auditors statement (2 pages) |
18 May 1998 | Auditor's resignation (2 pages) |
19 February 1998 | Return made up to 31/12/97; full list of members (5 pages) |
19 February 1998 | Return made up to 31/12/97; full list of members (5 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
12 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
20 March 1997 | Registered office changed on 20/03/97 from: 105 st john street london EC1N 4AS (1 page) |
20 March 1997 | Registered office changed on 20/03/97 from: 105 st john street london EC1N 4AS (1 page) |
24 January 1997 | Return made up to 31/12/96; full list of members
|
24 January 1997 | Return made up to 31/12/96; full list of members
|
17 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
17 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 August 1996 | Particulars of mortgage/charge (3 pages) |
29 August 1996 | Particulars of mortgage/charge (3 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
17 January 1996 | Return 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 1995 | Memorandum and Articles of Association (28 pages) |
22 September 1995 | Resolutions
|
22 September 1995 | Memorandum and Articles of Association (28 pages) |
22 September 1995 | Resolutions
|
31 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |
31 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |
30 June 1995 | Director resigned (4 pages) |
30 June 1995 | Director resigned (4 pages) |
9 January 1995 | Return made up to 31/12/94; full list of members (7 pages) |
9 January 1995 | Return made up to 31/12/94; full list of members (7 pages) |
8 March 1994 | Return made up to 31/12/93; full list of members
|
8 March 1994 | Return made up to 31/12/93; full list of members
|
20 January 1993 | Return made up to 31/12/92; change of members (7 pages) |
20 January 1993 | Return made up to 31/12/92; change of members (7 pages) |
14 February 1991 | Return made up to 31/12/90; full list of members (7 pages) |
14 February 1991 | Return made up to 31/12/90; full list of members (7 pages) |
2 April 1990 | Return made up to 31/12/89; full list of members (4 pages) |
2 April 1990 | Return made up to 31/12/89; full list of members (4 pages) |
22 February 1990 | Ad 14/02/90--------- £ si 44997@1=44997 £ ic 3/45000 (2 pages) |
22 February 1990 | Ad 14/02/90--------- £ si 44997@1=44997 £ ic 3/45000 (2 pages) |
11 July 1989 | Return made up to 31/12/88; full list of members (4 pages) |
11 July 1989 | Return made up to 31/12/88; full list of members (4 pages) |
4 June 1987 | Incorporation (12 pages) |
4 June 1987 | Incorporation (12 pages) |