London
SW18 1AA
Director Name | Mr Andrew Heath |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2000(10 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17-19 Alma Road London SW18 1AA |
Director Name | Mr Martin Charles Mills |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2000(10 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-19 Alma Road London SW18 1AA |
Director Name | Mr Paul Couves Hitchman |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(1 month, 1 week after company formation) |
Appointment Duration | 12 years (resigned 20 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17-19 Alma Road London SW18 1AA |
Director Name | Stephen Anthony Michael Lusty |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(1 month, 1 week after company formation) |
Appointment Duration | 14 years (resigned 06 January 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17-19 Alma Road London SW18 1AA |
Secretary Name | Mr Paul Couves Hitchman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(1 month, 1 week after company formation) |
Appointment Duration | 10 years (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17-19 Alma Road London SW18 1AA |
Director Name | Timothy James Frank Burnell |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(10 months after company formation) |
Appointment Duration | 1 year (resigned 11 October 2001) |
Role | Accountant |
Correspondence Address | 116 Brockley Grove Brockley London SE4 1EB |
Director Name | Mr Derek Green |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 10 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 301 50 Sulivan Road London SW6 3DX |
Secretary Name | Nigel Peter Bolt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 04 December 2013) |
Role | Company Director |
Correspondence Address | 17-19 Alma Road London SW18 1AA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 November 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | rubberduck.com |
---|
Registered Address | 17-19 Alma Road London SW18 1AA |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Bidcall LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,026 |
Current Liabilities | £38,857 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
27 April 2006 | Delivered on: 12 May 2006 Satisfied on: 15 November 2006 Persons entitled: Paul Hitchman 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: 120 b shares of £1.00 in the capital (the charged property). See the mortgage charge document for full details. Fully Satisfied |
---|---|
27 April 2006 | Delivered on: 12 May 2006 Satisfied on: 15 November 2006 Persons entitled: James Gottlieb 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: 120 b shares of £1.00 in the capital (the charged property). See the mortgage charge document for full details. Fully Satisfied |
27 November 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
---|---|
14 August 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
25 November 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
16 August 2022 | Accounts for a dormant company made up to 31 December 2021 (9 pages) |
25 November 2021 | Confirmation statement made on 25 November 2021 with no updates (3 pages) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (9 pages) |
26 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
12 August 2020 | Accounts for a dormant company made up to 31 December 2019 (10 pages) |
3 December 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
23 July 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
28 November 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
3 July 2018 | Accounts for a dormant company made up to 31 December 2017 (9 pages) |
29 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
26 July 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
13 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
1 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
12 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
16 January 2015 | Termination of appointment of Stephen Anthony Michael Lusty as a director on 6 January 2014 (1 page) |
16 January 2015 | Termination of appointment of Stephen Anthony Michael Lusty as a director on 6 January 2014 (1 page) |
16 January 2015 | Termination of appointment of Stephen Anthony Michael Lusty as a director on 6 January 2014 (1 page) |
14 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
8 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
19 December 2013 | Termination of appointment of Nigel Bolt as a secretary (1 page) |
19 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Termination of appointment of Nigel Bolt as a secretary (1 page) |
9 December 2013 | Termination of appointment of Nigel Bolt as a secretary (1 page) |
9 December 2013 | Termination of appointment of Nigel Bolt as a secretary (1 page) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
26 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
3 October 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
20 January 2012 | Termination of appointment of Paul Hitchman as a director (1 page) |
20 January 2012 | Termination of appointment of Paul Hitchman as a director (1 page) |
28 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
28 November 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
22 September 2011 | Director's details changed for Stephen Anthony Michael Lusty on 1 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Stephen Anthony Michael Lusty on 1 September 2011 (2 pages) |
22 September 2011 | Director's details changed for Stephen Anthony Michael Lusty on 1 September 2011 (2 pages) |
26 November 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 February 2010 | Director's details changed for Mr Andrew Heath on 1 January 2010 (2 pages) |
12 February 2010 | Director's details changed for James John Gottlieb on 1 January 2010 (2 pages) |
12 February 2010 | Director's details changed for James John Gottlieb on 1 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Stephen Anthony Michael Lusty on 1 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Andrew Heath on 1 January 2010 (2 pages) |
12 February 2010 | Secretary's details changed for Mr Paul Couves Hitchman on 1 January 2010 (1 page) |
12 February 2010 | Director's details changed for Mr Paul Couves Hitchman on 1 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Paul Couves Hitchman on 1 January 2010 (2 pages) |
12 February 2010 | Secretary's details changed for Mr Paul Couves Hitchman on 1 January 2010 (1 page) |
12 February 2010 | Director's details changed for Stephen Anthony Michael Lusty on 1 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Paul Couves Hitchman on 1 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Martin Charles Mills on 1 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Stephen Anthony Michael Lusty on 1 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Mr Andrew Heath on 1 January 2010 (2 pages) |
12 February 2010 | Secretary's details changed for Mr Paul Couves Hitchman on 1 January 2010 (1 page) |
12 February 2010 | Director's details changed for James John Gottlieb on 1 January 2010 (2 pages) |
12 February 2010 | Director's details changed for Martin Charles Mills on 1 January 2010 (2 pages) |
12 February 2010 | Annual return made up to 25 November 2009 with a full list of shareholders (6 pages) |
12 February 2010 | Director's details changed for Martin Charles Mills on 1 January 2010 (2 pages) |
5 February 2010 | Registered office address changed from Redhill Chambers High Street Redhill Surrey RH1 1RJ on 5 February 2010 (1 page) |
5 February 2010 | Appointment of Nigel Peter Bolt as a secretary (2 pages) |
5 February 2010 | Termination of appointment of Paul Hitchman as a secretary (1 page) |
5 February 2010 | Appointment of Nigel Peter Bolt as a secretary (2 pages) |
5 February 2010 | Registered office address changed from Redhill Chambers High Street Redhill Surrey RH1 1RJ on 5 February 2010 (1 page) |
5 February 2010 | Registered office address changed from Redhill Chambers High Street Redhill Surrey RH1 1RJ on 5 February 2010 (1 page) |
5 February 2010 | Termination of appointment of Paul Hitchman as a secretary (1 page) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 June 2009 | Appointment terminated director derek green (1 page) |
15 June 2009 | Appointment terminated director derek green (1 page) |
8 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 December 2008 | Return made up to 25/11/08; full list of members (5 pages) |
5 December 2008 | Return made up to 25/11/08; full list of members (5 pages) |
30 November 2007 | Return made up to 25/11/07; full list of members (3 pages) |
30 November 2007 | Return made up to 25/11/07; full list of members (3 pages) |
8 December 2006 | Return made up to 25/11/06; full list of members (3 pages) |
8 December 2006 | Return made up to 25/11/06; full list of members (3 pages) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
15 November 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 May 2006 | Particulars of mortgage/charge (7 pages) |
12 May 2006 | Particulars of mortgage/charge (7 pages) |
12 May 2006 | Particulars of mortgage/charge (7 pages) |
12 May 2006 | Particulars of mortgage/charge (7 pages) |
21 December 2005 | Return made up to 25/11/05; full list of members (3 pages) |
21 December 2005 | Return made up to 25/11/05; full list of members (3 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 December 2004 | Return made up to 25/11/04; full list of members (9 pages) |
16 December 2004 | Return made up to 25/11/04; full list of members (9 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
18 November 2003 | Return made up to 25/11/03; full list of members (9 pages) |
18 November 2003 | Return made up to 25/11/03; full list of members (9 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
21 November 2002 | Return made up to 25/11/02; full list of members (9 pages) |
21 November 2002 | Return made up to 25/11/02; full list of members (9 pages) |
29 September 2002 | Registered office changed on 29/09/02 from: redhill chambers high street redhill surrey RH1 1RJ (1 page) |
29 September 2002 | Registered office changed on 29/09/02 from: redhill chambers high street redhill surrey RH1 1RJ (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: 222 grays inn road london WC1X 8XF (1 page) |
9 April 2002 | Registered office changed on 09/04/02 from: 222 grays inn road london WC1X 8XF (1 page) |
24 December 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
24 December 2001 | Total exemption small company accounts made up to 30 November 2000 (5 pages) |
19 December 2001 | Return made up to 25/11/01; full list of members
|
19 December 2001 | Return made up to 25/11/01; full list of members
|
28 November 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
28 November 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
9 January 2001 | Return made up to 25/11/00; full list of members (8 pages) |
9 January 2001 | Return made up to 25/11/00; full list of members (8 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (3 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (3 pages) |
3 November 2000 | New director appointed (3 pages) |
3 November 2000 | New director appointed (2 pages) |
3 November 2000 | New director appointed (3 pages) |
1 March 2000 | Company name changed designfame LIMITED\certificate issued on 01/03/00 (2 pages) |
1 March 2000 | Company name changed designfame LIMITED\certificate issued on 01/03/00 (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | Registered office changed on 18/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
18 January 2000 | New secretary appointed;new director appointed (2 pages) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | Secretary resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New director appointed (2 pages) |
18 January 2000 | New secretary appointed;new director appointed (2 pages) |
18 January 2000 | Registered office changed on 18/01/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
25 November 1999 | Incorporation (13 pages) |
25 November 1999 | Incorporation (13 pages) |