RIMA DESIGN LIMITED
RIMA GRAPHICS LIMITED

Hellopages » Greater London » Southwark » SE1 0ES

Company number 02137645
Status Active
Incorporation Date 4 June 1987
Company Type Private Limited Company
Address 41 GREAT GUILDFORD STREET, LONDON, SE1 0ES
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 December 2016 with updates; Satisfaction of charge 3 in full. The most likely internet sites of RIMA DESIGN LIMITED are www.rimadesign.co.uk, and www.rima-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Rima Design Limited is a Private Limited Company. The company registration number is 02137645. Rima Design Limited has been working since 04 June 1987. The present status of the company is Active. The registered address of Rima Design Limited is 41 Great Guildford Street London Se1 0es. . WHEATLEY, Theresa Lynne is a Secretary of the company. WHEATLEY, Andrew Paul is a Director of the company. Secretary DAVIES, Simon Nicholas John has been resigned. Secretary WHEATLEY, Andrew Paul has been resigned. Director AUNGIER, David John has been resigned. Director BAGULAY, Ian has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
WHEATLEY, Theresa Lynne
Appointed Date: 12 February 1999

Director

Resigned Directors

Secretary
DAVIES, Simon Nicholas John
Resigned: 15 June 2002
Appointed Date: 14 June 2002

Secretary
WHEATLEY, Andrew Paul
Resigned: 12 February 1999

Director
AUNGIER, David John
Resigned: 12 February 1999
58 years old

Director
BAGULAY, Ian
Resigned: 09 May 1995
84 years old

Persons With Significant Control

Mr Andrew Paul Wheatley
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RIMA DESIGN LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Dec 2016
Confirmation statement made on 28 December 2016 with updates
15 Feb 2016
Satisfaction of charge 3 in full
15 Feb 2016
Satisfaction of charge 4 in full
15 Feb 2016
Satisfaction of charge 2 in full
...
... and 108 more events
17 Nov 1987
Director resigned;new director appointed

17 Nov 1987
Secretary resigned;new secretary appointed

17 Nov 1987
Registered office changed on 17/11/87 from: 2 baches street london N1 6UB

05 Nov 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Jun 1987
Incorporation

RIMA DESIGN LIMITED Charges

14 October 2002
Debenture
Delivered: 19 October 2002
Status: Outstanding
Persons entitled: Andrew Paul Wheatley
Description: First floating charge on all of the company's property both…
30 March 2001
Legal mortgage
Delivered: 9 April 2001
Status: Satisfied on 15 February 2016
Persons entitled: Hsbc Bank PLC
Description: The property at 41A great guildford street london SE1…
27 August 1996
Rent deposit deed
Delivered: 29 August 1996
Status: Satisfied on 15 February 2016
Persons entitled: Alan Richard Burnay
Description: £4,750 and all interest and other monies paid or credited…
5 June 1992
Fixed and floating charge
Delivered: 11 June 1992
Status: Satisfied on 15 February 2016
Persons entitled: Midland Bank PLC
Description: First fixed charge on all bookdebts and other debts…
25 March 1992
Rent deposit deed
Delivered: 26 March 1992
Status: Satisfied on 15 February 2016
Persons entitled: N. Sethia (London) Limited
Description: The rent deposit sum being the greater of £4392.50 and 25%…
6 February 1989
Deed of security deposit
Delivered: 20 February 1989
Status: Satisfied on 15 February 2016
Persons entitled: Andromache Properties Limited
Description: The sums of £8,000 placed in the deposit account designated…