R Design Limited LONDON


R Design started in year 2000 as Private Limited Company with registration number 03997544. The R Design company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at Suite 15. Postal code: W1H 1PJ. Since Monday 2nd September 2002 R Design Limited is no longer carrying the name David Richmond Associates.

The company has 2 directors, namely Lisa R., David R.. Of them, David R. has been with the company the longest, being appointed on 26 May 2000 and Lisa R. has been with the company for the least time - from 1 January 2010. As of 29 April 2024, there were 2 ex secretaries - Sylvia R., Charlotte R. and others listed below. There were no ex directors.

R Design Limited Address / Contact

Office Address Suite 15
Office Address2 19-21 Crawford Street
Town London
Post code W1H 1PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03997544
Date of Incorporation Fri, 19th May 2000
Industry specialised design activities
End of financial Year 31st May
Company age 24 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sun, 2nd Jun 2024 (2024-06-02)
Last confirmation statement dated Fri, 19th May 2023

Company staff

Lisa R.

Position: Director

Appointed: 01 January 2010

David R.

Position: Director

Appointed: 26 May 2000

Sylvia R.

Position: Secretary

Appointed: 31 July 2003

Resigned: 01 May 2009

Charlotte R.

Position: Secretary

Appointed: 26 May 2000

Resigned: 31 July 2003

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 May 2000

Resigned: 26 May 2000

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 19 May 2000

Resigned: 26 May 2000

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats identified, there is David R. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Lisa R. This PSC owns 25-50% shares and has 25-50% voting rights.

David R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Lisa R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

David Richmond Associates September 2, 2002
Soundchip July 14, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-31
Net Worth449 157559 973661 011814 140796 308737 852      
Balance Sheet
Cash Bank In Hand148 116420 534176 361254 884493 460594 462      
Cash Bank On Hand     594 462417 725136 442118 667207 320435 274412 208
Current Assets544 559769 247710 462944 541860 184835 271621 687377 465272 045361 936642 145706 733
Debtors396 443348 713534 101689 657366 724240 809203 962241 023153 378154 616206 871294 525
Net Assets Liabilities Including Pension Asset Liability449 157559 973661 011814 140796 308       
Other Debtors      27 786  6 448  
Property Plant Equipment     50 00443 58332 23624 17724 26219 07418 483
Tangible Fixed Assets68 86571 70478 30374 61961 78150 004      
Net Assets Liabilities         251 163439 884566 738
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 0001 000      
Profit Loss Account Reserve448 157558 973660 011813 140795 308736 852      
Shareholder Funds449 157559 973661 011814 140796 308737 852      
Other
Accumulated Amortisation Impairment Intangible Assets     69 90169 90169 90169 90169 90169 901 
Accumulated Depreciation Impairment Property Plant Equipment     324 472338 999338 697346 756354 843361 202367 363
Average Number Employees During Period      1099765
Creditors     147 42384 44846 01485 101135 03550 000158 478
Creditors Due After One Year9 5628 0666 4184 746        
Creditors Due Within One Year154 705272 912121 336200 274125 657147 423      
Disposals Decrease In Depreciation Impairment Property Plant Equipment       11 047    
Disposals Property Plant Equipment       12 749    
Fixed Assets68 86571 70478 30374 61961 78150 00443 58332 23624 17724 26219 07418 483
Increase From Depreciation Charge For Year Property Plant Equipment      14 52710 7458 0598 0876 3596 161
Intangible Assets Gross Cost     69 90169 90169 90169 90169 90169 901 
Intangible Fixed Assets Aggregate Amortisation Impairment69 90169 90169 90169 90169 901       
Intangible Fixed Assets Cost Or Valuation69 90169 90169 90169 90169 901       
Net Current Assets Liabilities389 854496 335589 126744 267734 527687 848537 239331 451186 944226 901470 810548 255
Number Shares Allotted 1 0001 0001 0001 0001 000      
Other Creditors     20 9057 1263 96411 32224 26131 40327 062
Other Taxation Social Security Payable     91 26160 97420 09540 17271 64393 32792 338
Par Value Share 11111      
Property Plant Equipment Gross Cost     374 476382 582370 933370 933379 105380 276385 846
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 0001 000      
Tangible Fixed Assets Additions 26 73932 70121 1907 7564 890      
Tangible Fixed Assets Cost Or Valuation281 200307 939340 640361 830369 586374 476      
Tangible Fixed Assets Depreciation212 335236 235262 337287 211307 805324 472      
Tangible Fixed Assets Depreciation Charged In Period 23 90026 10224 87420 59416 667      
Total Additions Including From Business Combinations Property Plant Equipment      8 1061 100 8 1721 1715 570
Total Assets Less Current Liabilities458 719568 039667 429818 886796 308737 852580 822363 687211 121251 163489 884566 738
Trade Creditors Trade Payables     35 25716 34821 95533 60739 13146 60539 078
Trade Debtors Trade Receivables     240 809176 176241 023153 378148 168206 871294 525
Bank Borrowings Overdrafts          50 000 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 17th, May 2023
Free Download (9 pages)

Company search

Advertisements