Company NameRare Designers Ltd
DirectorsHasninder Kaur Huddlestone and Andrew James Piper
Company StatusActive
Company Number08433870
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Hasninder Kaur Huddlestone
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Leigh Place
Feltham
TW13 5AQ
Director NameMr Andrew James Piper
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Chapel Church Lane
Sparham
Norwich
NR9 5PP

Contact

Websiterare-design.com
Telephone020 81271770
Telephone regionLondon

Location

Registered AddressFirst Floor
32 Great Sutton Street
London
EC1V 0NB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

50 at £1Andrew Piper
50.00%
Ordinary
50 at £1Hasninder Huddlestone
50.00%
Ordinary

Financials

Year2014
Net Worth£42,512
Cash£32,620
Current Liabilities£80,610

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

10 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
25 September 2020Change of share class name or designation (2 pages)
25 September 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 September 2020Memorandum and Articles of Association (18 pages)
20 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
25 March 2019Director's details changed for Andrew James Piper on 1 February 2019 (2 pages)
25 March 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
25 March 2019Change of details for Andrew James Piper as a person with significant control on 1 February 2019 (2 pages)
18 June 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
22 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
7 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 7 March 2017 with updates (6 pages)
18 January 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 200
(3 pages)
18 January 2017Statement of capital following an allotment of shares on 1 January 2017
  • GBP 200
(3 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
11 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
28 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(4 pages)
7 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 April 2014Registered office address changed from 2 Leigh Place Feltham TW13 5AQ United Kingdom on 5 April 2014 (1 page)
5 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 100
(4 pages)
5 April 2014Registered office address changed from 2 Leigh Place Feltham TW13 5AQ United Kingdom on 5 April 2014 (1 page)
5 April 2014Registered office address changed from 2 Leigh Place Feltham TW13 5AQ United Kingdom on 5 April 2014 (1 page)
5 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 100
(4 pages)
5 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 100
(4 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)