Woking
GU21 6DB
Secretary Name | Ms Julie Mangan |
---|---|
Status | Closed |
Appointed | 13 June 2022(31 years after company formation) |
Appointment Duration | 6 months (closed 13 December 2022) |
Role | Company Director |
Correspondence Address | 1 Forge End Woking GU21 6DB |
Director Name | Mr Neil Vincent Svensen |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(1 year after company formation) |
Appointment Duration | 29 years, 11 months (resigned 01 June 2022) |
Role | Creative Designer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor The Zeppelin Building 59-61 Farringdon Road London EC1M 3JB |
Secretary Name | Mr Paul Tabois Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 29 Sussex Square Brighton Sussex BN2 5AB |
Director Name | Geoffrey Ernest Clarke |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(2 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 September 1993) |
Role | Chartered Accountant |
Correspondence Address | 16 Boston Gardens Hanwell London W7 2AN |
Director Name | Mr Paul Tabois Dickinson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(2 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 August 1999) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Flat 4 29 Sussex Square Brighton Sussex BN2 5AB |
Director Name | Roderic Gordon Hill |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(2 years after company formation) |
Appointment Duration | 16 years, 9 months (resigned 09 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Drill Hall 57a Farringdon Road London EC1M 3JB |
Director Name | Robert Morgan |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(2 years after company formation) |
Appointment Duration | 10 years, 7 months (resigned 31 January 2004) |
Role | Design Consultant |
Correspondence Address | 15 Denman Road Peckham London SE15 5NS |
Director Name | Darrel Craig Worthington |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1993(2 years after company formation) |
Appointment Duration | 28 years, 11 months (resigned 01 June 2022) |
Role | Graphic Designer |
Correspondence Address | Ground Floor The Zeppelin Building 59-61 Farringdon Road London EC1M 3JB |
Director Name | Mr Neil Donaldson Tullis |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Chimneys 59 Greenways Beckenham Kent BR3 3NQ |
Secretary Name | Mr Neil Donaldson Tullis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 July 1998) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Chimneys 59 Greenways Beckenham Kent BR3 3NQ |
Director Name | Louise Jorden |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(3 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 April 2002) |
Role | Graphic Designer |
Correspondence Address | 2 Defoe House Barbican London EC2Y 8ND |
Director Name | Mr Timothy Philip Southern |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1994(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 February 1996) |
Role | Commercial Director |
Correspondence Address | 6 Riverview Grove Chiswick London W4 3QJ |
Secretary Name | Mr William James Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(7 years, 1 month after company formation) |
Appointment Duration | 23 years, 10 months (resigned 01 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor The Zeppelin Building 59-61 Farringdon Road London EC1M 3JB |
Website | rufusleonard.com |
---|---|
Telephone | 020 74044490 |
Telephone region | London |
Registered Address | Ground Floor The Zeppelin Building 59-61 Farringdon Road London EC1M 3JB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 May 1997 | Delivered on: 29 May 1997 Satisfied on: 2 July 1998 Persons entitled: Alex Lawrie Receivables Financing Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee. 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. Fully Satisfied |
---|---|
23 June 1995 | Delivered on: 8 July 1995 Satisfied on: 3 July 1997 Persons entitled: Coutts & Company Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
1 October 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
---|---|
15 May 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
8 May 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
11 April 2019 | Change of details for Rufus Leonard Limited as a person with significant control on 6 April 2016 (2 pages) |
12 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
23 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
25 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
21 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2015 | Accounts for a dormant company made up to 30 December 2014 (4 pages) |
21 April 2015 | Accounts for a dormant company made up to 30 December 2014 (4 pages) |
20 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
9 April 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
9 April 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
11 February 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
11 February 2015 | Accounts for a dormant company made up to 30 April 2014 (7 pages) |
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
24 January 2014 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
24 January 2014 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
18 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
4 February 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
4 February 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
19 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
19 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
1 February 2012 | Accounts for a dormant company made up to 30 April 2011 (7 pages) |
4 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
18 January 2011 | Accounts for a dormant company made up to 30 April 2010 (6 pages) |
22 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Termination of appointment of Roderic Hill as a director (1 page) |
14 April 2010 | Termination of appointment of Roderic Hill as a director (1 page) |
22 March 2010 | Director's details changed for Mr Neil Vincent Svensen on 1 January 2010 (2 pages) |
22 March 2010 | Secretary's details changed for William James Rowe on 1 January 2010 (1 page) |
22 March 2010 | Director's details changed for Mr Neil Vincent Svensen on 1 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Darrel Craig Worthington on 1 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Roderic Gordon Hill on 1 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Darrel Craig Worthington on 1 January 2010 (2 pages) |
22 March 2010 | Secretary's details changed for William James Rowe on 1 January 2010 (1 page) |
22 March 2010 | Director's details changed for Darrel Craig Worthington on 1 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Roderic Gordon Hill on 1 January 2010 (2 pages) |
22 March 2010 | Secretary's details changed for William James Rowe on 1 January 2010 (1 page) |
22 March 2010 | Director's details changed for Roderic Gordon Hill on 1 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Neil Vincent Svensen on 1 January 2010 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
28 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 10/04/09; full list of members (4 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
3 March 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
4 June 2008 | Return made up to 10/04/08; full list of members (4 pages) |
4 June 2008 | Return made up to 10/04/08; full list of members (4 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
4 March 2008 | Accounts for a dormant company made up to 30 April 2007 (7 pages) |
1 March 2008 | Location of register of members (1 page) |
1 March 2008 | Location of register of members (1 page) |
23 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 10/04/07; full list of members (2 pages) |
9 March 2007 | Accounts for a dormant company made up to 30 April 2006 (7 pages) |
9 March 2007 | Accounts for a dormant company made up to 30 April 2006 (7 pages) |
5 May 2006 | Return made up to 10/04/06; full list of members (2 pages) |
5 May 2006 | Return made up to 10/04/06; full list of members (2 pages) |
9 March 2006 | Director's particulars changed (1 page) |
9 March 2006 | Director's particulars changed (1 page) |
2 March 2006 | Accounts for a dormant company made up to 30 April 2005 (7 pages) |
2 March 2006 | Accounts for a dormant company made up to 30 April 2005 (7 pages) |
27 June 2005 | Return made up to 18/06/05; full list of members (2 pages) |
27 June 2005 | Return made up to 18/06/05; full list of members (2 pages) |
3 March 2005 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
3 March 2005 | Accounts for a dormant company made up to 30 April 2004 (6 pages) |
9 July 2004 | Return made up to 18/06/04; full list of members (2 pages) |
9 July 2004 | Return made up to 18/06/04; full list of members (2 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
4 March 2004 | Accounts for a dormant company made up to 30 April 2003 (7 pages) |
4 March 2004 | Accounts for a dormant company made up to 30 April 2003 (7 pages) |
8 September 2003 | Company name changed rufus leonard LIMITED\certificate issued on 08/09/03 (2 pages) |
8 September 2003 | Company name changed rufus leonard LIMITED\certificate issued on 08/09/03 (2 pages) |
4 July 2003 | Return made up to 18/06/03; full list of members (2 pages) |
4 July 2003 | Return made up to 18/06/03; full list of members (2 pages) |
17 December 2002 | Accounts for a dormant company made up to 30 April 2002 (8 pages) |
17 December 2002 | Accounts for a dormant company made up to 30 April 2002 (8 pages) |
11 July 2002 | Return made up to 18/06/02; full list of members (6 pages) |
11 July 2002 | Return made up to 18/06/02; full list of members (6 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
2 February 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
2 February 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
17 July 2001 | Return made up to 18/06/01; full list of members (3 pages) |
17 July 2001 | Return made up to 18/06/01; full list of members (3 pages) |
2 March 2001 | Accounts for a dormant company made up to 30 April 2000 (8 pages) |
2 March 2001 | Accounts for a dormant company made up to 30 April 2000 (8 pages) |
31 July 2000 | Location of register of members (1 page) |
31 July 2000 | Return made up to 18/06/00; full list of members (8 pages) |
31 July 2000 | Return made up to 18/06/00; full list of members (8 pages) |
31 July 2000 | Location of debenture register (1 page) |
31 July 2000 | Location of debenture register (1 page) |
31 July 2000 | Location of register of members (1 page) |
2 May 2000 | Company name changed farringdon design LIMITED\certificate issued on 03/05/00 (2 pages) |
2 May 2000 | Company name changed farringdon design LIMITED\certificate issued on 03/05/00 (2 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: 12-18 grosvenor gardens london SW1W 0DH (1 page) |
2 December 1999 | Registered office changed on 02/12/99 from: 12-18 grosvenor gardens london SW1W 0DH (1 page) |
1 December 1999 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
1 December 1999 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
3 November 1999 | Director resigned (1 page) |
3 November 1999 | Director resigned (1 page) |
21 October 1999 | Resolutions
|
21 October 1999 | Resolutions
|
21 July 1999 | Return made up to 18/06/99; full list of members
|
21 July 1999 | Return made up to 18/06/99; full list of members
|
17 February 1999 | Secretary resigned (1 page) |
17 February 1999 | Secretary resigned (1 page) |
15 January 1999 | New secretary appointed (2 pages) |
15 January 1999 | New secretary appointed (2 pages) |
9 November 1998 | New secretary appointed (2 pages) |
9 November 1998 | New secretary appointed (2 pages) |
3 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
3 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
13 July 1998 | Return made up to 18/06/98; no change of members
|
13 July 1998 | Return made up to 18/06/98; no change of members
|
2 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 July 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 1998 | Company name changed R.L. design LIMITED\certificate issued on 29/04/98 (2 pages) |
29 April 1998 | Company name changed R.L. design LIMITED\certificate issued on 29/04/98 (2 pages) |
18 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
18 November 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
3 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 July 1997 | Return made up to 18/05/97; no change of members (6 pages) |
1 July 1997 | Return made up to 18/05/97; no change of members (6 pages) |
29 May 1997 | Particulars of mortgage/charge (3 pages) |
29 May 1997 | Particulars of mortgage/charge (3 pages) |
11 November 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
11 November 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
29 July 1996 | Return made up to 18/06/96; full list of members
|
29 July 1996 | Return made up to 18/06/96; full list of members
|
12 May 1996 | Registered office changed on 12/05/96 from: 5 giltspur st london EC1V 2EN (1 page) |
12 May 1996 | Registered office changed on 12/05/96 from: 5 giltspur st london EC1V 2EN (1 page) |
1 November 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
1 November 1995 | Accounts for a small company made up to 30 April 1995 (6 pages) |
18 June 1991 | Incorporation (16 pages) |
18 June 1991 | Incorporation (16 pages) |