Company NameA R B Designs Limited
Company StatusDissolved
Company Number04011240
CategoryPrivate Limited Company
Incorporation Date9 June 2000(23 years, 9 months ago)
Dissolution Date24 August 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameAnthony Roger Blackmore
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2000(1 day after company formation)
Appointment Duration21 years, 2 months (closed 24 August 2021)
RoleProject & Design Engineer
Country of ResidenceEngland
Correspondence AddressA Lawler & Co Unit F3, Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Secretary NameSara Blackmore
NationalityBritish
StatusClosed
Appointed10 June 2000(1 day after company formation)
Appointment Duration21 years, 2 months (closed 24 August 2021)
RoleSecretary
Correspondence AddressA Lawler & Co Unit F3, Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed09 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressA Lawler & Co Unit F3, Kingsway Business Park
Oldfield Road
Hampton
Middlesex
TW12 2HD
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

2 at £1Anthony Roger Blackmore
100.00%
Ordinary

Financials

Year2014
Net Worth£12,502
Cash£22,502
Current Liabilities£13,915

Accounts

Latest Accounts3 August 2020 (3 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End03 August

Filing History

1 October 2020Unaudited abridged accounts made up to 3 August 2020 (6 pages)
17 September 2020Previous accounting period extended from 31 July 2020 to 3 August 2020 (1 page)
26 August 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
21 January 2020Unaudited abridged accounts made up to 31 July 2019 (6 pages)
10 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
24 January 2019Unaudited abridged accounts made up to 31 July 2018 (6 pages)
11 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
23 January 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(3 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(3 pages)
13 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
13 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 June 2015Director's details changed for Anthony Roger Blackmore on 1 June 2015 (2 pages)
12 June 2015Secretary's details changed for Sara Blackmore on 1 June 2015 (1 page)
12 June 2015Secretary's details changed for Sara Blackmore on 1 June 2015 (1 page)
12 June 2015Director's details changed for Anthony Roger Blackmore on 1 June 2015 (2 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
12 June 2015Secretary's details changed for Sara Blackmore on 1 June 2015 (1 page)
12 June 2015Director's details changed for Anthony Roger Blackmore on 1 June 2015 (2 pages)
12 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 August 2014Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 11 August 2014 (1 page)
11 August 2014Registered office address changed from 6 Mount Mews High Street Hampton Middlesex TW12 2SH to A Lawler & Co Unit F3, Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 11 August 2014 (1 page)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
24 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
9 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Anthony Roger Blackmore on 31 May 2010 (2 pages)
20 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Anthony Roger Blackmore on 31 May 2010 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 June 2009Return made up to 09/06/09; full list of members (3 pages)
18 June 2009Return made up to 09/06/09; full list of members (3 pages)
15 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
15 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
16 June 2008Return made up to 09/06/08; full list of members (3 pages)
16 June 2008Return made up to 09/06/08; full list of members (3 pages)
10 January 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
10 January 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
11 June 2007Return made up to 09/06/07; full list of members (2 pages)
11 June 2007Return made up to 09/06/07; full list of members (2 pages)
24 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 March 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 July 2006Return made up to 09/06/06; full list of members (6 pages)
4 July 2006Return made up to 09/06/06; full list of members (6 pages)
15 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
15 February 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 June 2005Return made up to 09/06/05; full list of members (6 pages)
21 June 2005Return made up to 09/06/05; full list of members (6 pages)
9 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
9 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
15 June 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
2 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
26 June 2003Return made up to 09/06/03; full list of members (6 pages)
26 June 2003Return made up to 09/06/03; full list of members (6 pages)
18 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
18 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
15 June 2002Return made up to 09/06/02; full list of members (6 pages)
15 June 2002Return made up to 09/06/02; full list of members (6 pages)
2 April 2002Registered office changed on 02/04/02 from: 37 the glade fetcham leatherhead surrey KT22 9TB (1 page)
2 April 2002Registered office changed on 02/04/02 from: 37 the glade fetcham leatherhead surrey KT22 9TB (1 page)
10 October 2001Total exemption full accounts made up to 31 July 2001 (8 pages)
10 October 2001Total exemption full accounts made up to 31 July 2001 (8 pages)
20 June 2001Return made up to 09/06/01; full list of members (6 pages)
20 June 2001Return made up to 09/06/01; full list of members (6 pages)
18 December 2000Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
18 December 2000Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
7 September 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
7 September 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
30 June 2000Secretary resigned (1 page)
30 June 2000Director resigned (1 page)
30 June 2000Secretary resigned (1 page)
30 June 2000Director resigned (1 page)
21 June 2000New secretary appointed (2 pages)
21 June 2000Registered office changed on 21/06/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
21 June 2000New secretary appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000New director appointed (2 pages)
21 June 2000Registered office changed on 21/06/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
9 June 2000Incorporation (17 pages)
9 June 2000Incorporation (17 pages)