Company NameRimad Limited
DirectorRaife Aytek
Company StatusActive
Company Number07843190
CategoryPrivate Limited Company
Incorporation Date10 November 2011(12 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Raife Aytek
Date of BirthOctober 1979 (Born 44 years ago)
NationalityTurkish
StatusCurrent
Appointed01 November 2023(11 years, 11 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address239-241 Kennington Lane
London
SE11 5QU
Director NameMr Ibrahim Dogus
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Block, County Hall Flat 80
5 Chicheley Street
London
SE1 7PN
Secretary NameRaife Aytek
StatusResigned
Appointed10 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressNorth Block, County Hall Flat 80
5 Chicheley Street
London
SE1 7PN
Director NameMrs Raife Aytek
Date of BirthOctober 1979 (Born 44 years ago)
NationalityTurkish
StatusResigned
Appointed10 May 2017(5 years, 6 months after company formation)
Appointment Duration4 years (resigned 09 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address239-241 Kennington Lane
London
SE11 5QU
Director NameMr Maliq Konjuhi
Date of BirthMarch 1984 (Born 40 years ago)
NationalityKosovan
StatusResigned
Appointed21 December 2020(9 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address363a Green Lanes
London
N4 1DY

Location

Registered Address3a Belvedere Road
London
SE1 7GP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Shareholders

2 at £1Ibrahim Dogus
100.00%
Ordinary

Financials

Year2014
Net Worth£797,230
Cash£926,460
Current Liabilities£279,185

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return10 November 2023 (6 months ago)
Next Return Due24 November 2024 (6 months, 2 weeks from now)

Charges

6 November 2015Delivered on: 12 November 2015
Persons entitled: Turkiye is Bankasi A.S.

Classification: A registered charge
Particulars: 21 west green road london.
Outstanding
30 June 2015Delivered on: 2 July 2015
Persons entitled: Turkiye is Bankasi A.S.

Classification: A registered charge
Particulars: F/H 188 hedge lane edmonton london t/no.P92945.
Outstanding

Filing History

12 January 2021Confirmation statement made on 10 November 2020 with no updates (3 pages)
8 July 2020Director's details changed for Mrs Raife Aytek on 3 June 2020 (2 pages)
8 July 2020Change of details for Mr Ibrahim Dogus as a person with significant control on 3 June 2020 (2 pages)
7 January 2020Confirmation statement made on 10 November 2019 with updates (4 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
9 October 2019Change of details for Mr Ibrahim Dogus as a person with significant control on 2 October 2019 (2 pages)
4 October 2019Director's details changed for Mrs Raife Aytek on 2 October 2019 (2 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
19 November 2018Confirmation statement made on 10 November 2018 with updates (4 pages)
22 May 2018Previous accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
12 February 2018Change of details for Mr Ibrahim Dogus as a person with significant control on 9 February 2018 (2 pages)
12 February 2018Director's details changed for Mrs Raife Aytek on 9 February 2018 (2 pages)
12 January 2018Director's details changed for Mrs Raife Aytek on 12 January 2018 (2 pages)
12 January 2018Director's details changed for Mrs Raife Aytek on 12 January 2018 (2 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
19 June 2017Termination of appointment of Ibrahim Dogus as a director on 10 May 2017 (1 page)
19 June 2017Appointment of Mrs Raife Aytek as a director on 10 May 2017 (2 pages)
19 June 2017Termination of appointment of Raife Aytek as a secretary on 10 May 2017 (1 page)
19 June 2017Termination of appointment of Raife Aytek as a secretary on 10 May 2017 (1 page)
19 June 2017Termination of appointment of Ibrahim Dogus as a director on 10 May 2017 (1 page)
19 June 2017Appointment of Mrs Raife Aytek as a director on 10 May 2017 (2 pages)
11 May 2017Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6UL England to North Block, County Hall Flat 80 5 Chicheley Street London SE1 7PN on 11 May 2017 (1 page)
11 May 2017Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6UL England to North Block, County Hall Flat 80 5 Chicheley Street London SE1 7PN on 11 May 2017 (1 page)
23 February 2017Director's details changed for Mr Ibrahim Dogus on 23 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Ibrahim Dogus on 23 February 2017 (2 pages)
23 February 2017Secretary's details changed for Raife Aytek on 23 February 2017 (1 page)
23 February 2017Secretary's details changed for Raife Aytek on 23 February 2017 (1 page)
29 November 2016Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF to Unit 003 Parma House Clarendon Road London N22 6UL on 29 November 2016 (1 page)
29 November 2016Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF to Unit 003 Parma House Clarendon Road London N22 6UL on 29 November 2016 (1 page)
28 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
25 August 2016Secretary's details changed for Raife Aytek on 25 August 2016 (1 page)
25 August 2016Secretary's details changed for Raife Aytek on 25 August 2016 (1 page)
25 August 2016Director's details changed for Mr Ibrahim Dogus on 25 August 2016 (2 pages)
25 August 2016Director's details changed for Mr Ibrahim Dogus on 25 August 2016 (2 pages)
14 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
14 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
12 November 2015Registration of charge 078431900002, created on 6 November 2015 (42 pages)
12 November 2015Registration of charge 078431900002, created on 6 November 2015 (42 pages)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 2
(4 pages)
2 July 2015Registration of charge 078431900001, created on 30 June 2015 (41 pages)
2 July 2015Registration of charge 078431900001, created on 30 June 2015 (41 pages)
22 May 2015Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HW to Unit 003 Parma House Clarendon Road London N22 6XF on 22 May 2015 (1 page)
22 May 2015Registered office address changed from Second Floor 61-67 Old Street London EC1V 9HW to Unit 003 Parma House Clarendon Road London N22 6XF on 22 May 2015 (1 page)
15 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
15 April 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
10 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
10 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(4 pages)
27 March 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
27 March 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
19 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
19 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 July 2013Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page)
23 July 2013Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page)
14 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
10 November 2011Incorporation (44 pages)
10 November 2011Incorporation (44 pages)