Company NameREJA Designs Limited
DirectorRuhullah Reja
Company StatusActive
Company Number04497535
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Ruhullah Reja
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2002(same day as company formation)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address34 Vincent Gardens
Dollis Hill Brent
London
NW2 7RP
Secretary NameFahima Reja
NationalityBritish
StatusCurrent
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address34 Vincent Gardens
Dollis Hill Brent
London
NW2 7RP
Secretary NameMr Ruhullah Reja
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Vincent Gardens
Dollis Hill Brent
London
NW2 7RP
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed29 July 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Telephone020 84521391
Telephone regionLondon

Location

Registered Address34 Vincent Gardens
London
NW2 7RP
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

1 at £1Incorporate Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Filing History

4 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
28 April 2023Unaudited abridged accounts made up to 31 July 2022 (9 pages)
19 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
16 September 2021Amended total exemption full accounts made up to 31 July 2020 (8 pages)
11 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
25 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
15 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
7 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
21 May 2018Amended total exemption full accounts made up to 31 July 2017 (8 pages)
26 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
20 June 2017Registered office address changed from Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP England to 34 Vincent Gardens London NW2 7RP on 20 June 2017 (1 page)
20 June 2017Registered office address changed from Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP England to 34 Vincent Gardens London NW2 7RP on 20 June 2017 (1 page)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
25 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
10 August 2016Registered office address changed from 34 Vincent Gardens London NW2 7RP to Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 10 August 2016 (1 page)
10 August 2016Registered office address changed from 34 Vincent Gardens London NW2 7RP to Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 10 August 2016 (1 page)
19 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
19 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 March 2016Amended total exemption small company accounts made up to 31 July 2014 (4 pages)
22 March 2016Amended total exemption small company accounts made up to 31 July 2014 (4 pages)
11 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
11 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(4 pages)
21 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
21 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(4 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 1
(4 pages)
1 August 2014Amended total exemption full accounts made up to 31 July 2013 (13 pages)
1 August 2014Amended total exemption full accounts made up to 31 July 2013 (13 pages)
23 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
17 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 1
(4 pages)
17 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 1
(4 pages)
16 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
16 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
15 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
25 June 2012Amended accounts made up to 31 July 2011 (10 pages)
25 June 2012Amended accounts made up to 31 July 2011 (10 pages)
9 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
9 May 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
29 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
29 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
2 February 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
21 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
21 August 2010Director's details changed for Ruhullah Reja on 29 July 2010 (2 pages)
21 August 2010Director's details changed for Ruhullah Reja on 29 July 2010 (2 pages)
21 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
26 April 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
26 April 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
14 September 2009Return made up to 29/07/09; full list of members (3 pages)
14 September 2009Return made up to 29/07/09; full list of members (3 pages)
6 May 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
6 May 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
15 August 2008Return made up to 29/07/08; full list of members (3 pages)
15 August 2008Return made up to 29/07/08; full list of members (3 pages)
23 April 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
23 April 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
30 September 2007Return made up to 29/07/07; no change of members (6 pages)
30 September 2007Return made up to 29/07/07; no change of members (6 pages)
19 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
19 June 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
11 August 2006Return made up to 29/07/06; full list of members (6 pages)
11 August 2006Return made up to 29/07/06; full list of members (6 pages)
20 January 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
20 January 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
27 July 2005Return made up to 29/07/05; full list of members (6 pages)
27 July 2005Return made up to 29/07/05; full list of members (6 pages)
18 April 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
18 April 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
23 July 2004Return made up to 29/07/04; full list of members (6 pages)
23 July 2004Return made up to 29/07/04; full list of members (6 pages)
31 January 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
31 January 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
15 September 2003Secretary resigned (1 page)
15 September 2003Return made up to 29/07/03; full list of members (6 pages)
15 September 2003Return made up to 29/07/03; full list of members (6 pages)
15 September 2003Secretary resigned (1 page)
24 July 2003New secretary appointed (2 pages)
24 July 2003New secretary appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New secretary appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New secretary appointed (2 pages)
29 July 2002Incorporation (16 pages)
29 July 2002Director resigned (1 page)
29 July 2002Secretary resigned (1 page)
29 July 2002Incorporation (16 pages)
29 July 2002Secretary resigned (1 page)
29 July 2002Director resigned (1 page)