Company NameR.L. Design Limited
Company StatusDissolved
Company Number02621376
CategoryPrivate Limited Company
Incorporation Date18 June 1991(32 years, 10 months ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Clive David Hart
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2022(30 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (closed 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Forge End
Woking
GU21 6DB
Secretary NameMs Julie Mangan
StatusClosed
Appointed13 June 2022(31 years after company formation)
Appointment Duration6 months (closed 13 December 2022)
RoleCompany Director
Correspondence Address1 Forge End
Woking
GU21 6DB
Director NameMr Neil Vincent Svensen
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(1 year after company formation)
Appointment Duration29 years, 11 months (resigned 01 June 2022)
RoleCreative Designer
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor The Zeppelin Building
59-61 Farringdon Road
London
EC1M 3JB
Secretary NameMr Paul Tabois Dickinson
NationalityBritish
StatusResigned
Appointed18 June 1992(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 29 Sussex Square
Brighton
Sussex
BN2 5AB
Director NameGeoffrey Ernest Clarke
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(2 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 September 1993)
RoleChartered Accountant
Correspondence Address16 Boston Gardens
Hanwell
London
W7 2AN
Director NameMr Paul Tabois Dickinson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 31 August 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 4 29 Sussex Square
Brighton
Sussex
BN2 5AB
Director NameRoderic Gordon Hill
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(2 years after company formation)
Appointment Duration16 years, 9 months (resigned 09 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Drill Hall 57a Farringdon Road
London
EC1M 3JB
Director NameRobert Morgan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(2 years after company formation)
Appointment Duration10 years, 7 months (resigned 31 January 2004)
RoleDesign Consultant
Correspondence Address15 Denman Road
Peckham
London
SE15 5NS
Director NameDarrel Craig Worthington
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1993(2 years after company formation)
Appointment Duration28 years, 11 months (resigned 01 June 2022)
RoleGraphic Designer
Correspondence AddressGround Floor The Zeppelin Building
59-61 Farringdon Road
London
EC1M 3JB
Director NameMr Neil Donaldson Tullis
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(2 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChimneys 59 Greenways
Beckenham
Kent
BR3 3NQ
Secretary NameMr Neil Donaldson Tullis
NationalityBritish
StatusResigned
Appointed30 September 1993(2 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChimneys 59 Greenways
Beckenham
Kent
BR3 3NQ
Director NameLouise Jorden
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(3 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 April 2002)
RoleGraphic Designer
Correspondence Address2 Defoe House
Barbican
London
EC2Y 8ND
Director NameMr Timothy Philip Southern
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 February 1996)
RoleCommercial Director
Correspondence Address6 Riverview Grove
Chiswick
London
W4 3QJ
Secretary NameMr William James Rowe
NationalityBritish
StatusResigned
Appointed01 August 1998(7 years, 1 month after company formation)
Appointment Duration23 years, 10 months (resigned 01 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor The Zeppelin Building
59-61 Farringdon Road
London
EC1M 3JB

Contact

Websiterufusleonard.com
Telephone020 74044490
Telephone regionLondon

Location

Registered AddressGround Floor The Zeppelin Building
59-61 Farringdon Road
London
EC1M 3JB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

27 May 1997Delivered 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 1995Delivered 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

Filing History

1 October 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
15 May 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
8 May 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
11 April 2019Change of details for Rufus Leonard Limited as a person with significant control on 6 April 2016 (2 pages)
12 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
23 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
25 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
21 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 200
(5 pages)
21 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 200
(5 pages)
21 April 2015Accounts for a dormant company made up to 30 December 2014 (4 pages)
21 April 2015Accounts for a dormant company made up to 30 December 2014 (4 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 200
(5 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 200
(5 pages)
9 April 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
9 April 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
11 February 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
11 February 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 200
(5 pages)
10 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 200
(5 pages)
24 January 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
24 January 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
18 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
4 February 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
4 February 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
19 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
1 February 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
1 February 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
4 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
18 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
22 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
14 April 2010Termination of appointment of Roderic Hill as a director (1 page)
14 April 2010Termination of appointment of Roderic Hill as a director (1 page)
22 March 2010Director's details changed for Mr Neil Vincent Svensen on 1 January 2010 (2 pages)
22 March 2010Secretary's details changed for William James Rowe on 1 January 2010 (1 page)
22 March 2010Director's details changed for Mr Neil Vincent Svensen on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Darrel Craig Worthington on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Roderic Gordon Hill on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Darrel Craig Worthington on 1 January 2010 (2 pages)
22 March 2010Secretary's details changed for William James Rowe on 1 January 2010 (1 page)
22 March 2010Director's details changed for Darrel Craig Worthington on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Roderic Gordon Hill on 1 January 2010 (2 pages)
22 March 2010Secretary's details changed for William James Rowe on 1 January 2010 (1 page)
22 March 2010Director's details changed for Roderic Gordon Hill on 1 January 2010 (2 pages)
22 March 2010Director's details changed for Mr Neil Vincent Svensen on 1 January 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (8 pages)
28 April 2009Return made up to 10/04/09; full list of members (4 pages)
28 April 2009Return made up to 10/04/09; full list of members (4 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
3 March 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
4 June 2008Return made up to 10/04/08; full list of members (4 pages)
4 June 2008Return made up to 10/04/08; full list of members (4 pages)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
4 March 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
1 March 2008Location of register of members (1 page)
1 March 2008Location of register of members (1 page)
23 April 2007Return made up to 10/04/07; full list of members (2 pages)
23 April 2007Return made up to 10/04/07; full list of members (2 pages)
9 March 2007Accounts for a dormant company made up to 30 April 2006 (7 pages)
9 March 2007Accounts for a dormant company made up to 30 April 2006 (7 pages)
5 May 2006Return made up to 10/04/06; full list of members (2 pages)
5 May 2006Return made up to 10/04/06; full list of members (2 pages)
9 March 2006Director's particulars changed (1 page)
9 March 2006Director's particulars changed (1 page)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (7 pages)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (7 pages)
27 June 2005Return made up to 18/06/05; full list of members (2 pages)
27 June 2005Return made up to 18/06/05; full list of members (2 pages)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (6 pages)
9 July 2004Return made up to 18/06/04; full list of members (2 pages)
9 July 2004Return made up to 18/06/04; full list of members (2 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
4 March 2004Accounts for a dormant company made up to 30 April 2003 (7 pages)
4 March 2004Accounts for a dormant company made up to 30 April 2003 (7 pages)
8 September 2003Company name changed rufus leonard LIMITED\certificate issued on 08/09/03 (2 pages)
8 September 2003Company name changed rufus leonard LIMITED\certificate issued on 08/09/03 (2 pages)
4 July 2003Return made up to 18/06/03; full list of members (2 pages)
4 July 2003Return made up to 18/06/03; full list of members (2 pages)
17 December 2002Accounts for a dormant company made up to 30 April 2002 (8 pages)
17 December 2002Accounts for a dormant company made up to 30 April 2002 (8 pages)
11 July 2002Return made up to 18/06/02; full list of members (6 pages)
11 July 2002Return made up to 18/06/02; full list of members (6 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
2 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
2 February 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
17 July 2001Return made up to 18/06/01; full list of members (3 pages)
17 July 2001Return made up to 18/06/01; full list of members (3 pages)
2 March 2001Accounts for a dormant company made up to 30 April 2000 (8 pages)
2 March 2001Accounts for a dormant company made up to 30 April 2000 (8 pages)
31 July 2000Location of register of members (1 page)
31 July 2000Return made up to 18/06/00; full list of members (8 pages)
31 July 2000Return made up to 18/06/00; full list of members (8 pages)
31 July 2000Location of debenture register (1 page)
31 July 2000Location of debenture register (1 page)
31 July 2000Location of register of members (1 page)
2 May 2000Company name changed farringdon design LIMITED\certificate issued on 03/05/00 (2 pages)
2 May 2000Company name changed farringdon design LIMITED\certificate issued on 03/05/00 (2 pages)
2 December 1999Registered office changed on 02/12/99 from: 12-18 grosvenor gardens london SW1W 0DH (1 page)
2 December 1999Registered office changed on 02/12/99 from: 12-18 grosvenor gardens london SW1W 0DH (1 page)
1 December 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
1 December 1999Accounts for a dormant company made up to 30 April 1999 (4 pages)
3 November 1999Director resigned (1 page)
3 November 1999Director resigned (1 page)
21 October 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 29/09/99
(1 page)
21 October 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 29/09/99
(1 page)
21 July 1999Return made up to 18/06/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 July 1999Return made up to 18/06/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
17 February 1999Secretary resigned (1 page)
17 February 1999Secretary resigned (1 page)
15 January 1999New secretary appointed (2 pages)
15 January 1999New secretary appointed (2 pages)
9 November 1998New secretary appointed (2 pages)
9 November 1998New secretary appointed (2 pages)
3 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
3 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
13 July 1998Return made up to 18/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 July 1998Return made up to 18/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
2 July 1998Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1998Company name changed R.L. design LIMITED\certificate issued on 29/04/98 (2 pages)
29 April 1998Company name changed R.L. design LIMITED\certificate issued on 29/04/98 (2 pages)
18 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
18 November 1997Accounts for a small company made up to 30 April 1997 (7 pages)
3 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
3 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
1 July 1997Return made up to 18/05/97; no change of members (6 pages)
1 July 1997Return made up to 18/05/97; no change of members (6 pages)
29 May 1997Particulars of mortgage/charge (3 pages)
29 May 1997Particulars of mortgage/charge (3 pages)
11 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
11 November 1996Accounts for a small company made up to 30 April 1996 (6 pages)
29 July 1996Return made up to 18/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
29 July 1996Return made up to 18/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
12 May 1996Registered office changed on 12/05/96 from: 5 giltspur st london EC1V 2EN (1 page)
12 May 1996Registered office changed on 12/05/96 from: 5 giltspur st london EC1V 2EN (1 page)
1 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
1 November 1995Accounts for a small company made up to 30 April 1995 (6 pages)
18 June 1991Incorporation (16 pages)
18 June 1991Incorporation (16 pages)