Rebecca Marshall Design Limited LONDON


Rebecca Marshall Design Limited was formally closed on 2021-10-26. Rebecca Marshall Design was a private limited company that could have been found at Clarendon House 117 George Lane, South Woodford, London, E18 1AN. Its total net worth was valued to be around -9000 pounds, while the fixed assets belonging to the company amounted to 10920 pounds. This company (formally formed on 2014-01-23) was run by 1 director.
Director Rebecca M. who was appointed on 23 January 2014.

The company was officially categorised as "artistic creation" (90030). The latest confirmation statement was filed on 2021-01-23 and last time the annual accounts were filed was on 31 January 2021. 2016-01-23 was the date of the last annual return.

Rebecca Marshall Design Limited Address / Contact

Office Address Clarendon House 117 George Lane
Office Address2 South Woodford
Town London
Post code E18 1AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 08858116
Date of Incorporation Thu, 23rd Jan 2014
Date of Dissolution Tue, 26th Oct 2021
Industry Artistic creation
End of financial Year 31st January
Company age 7 years old
Account next due date Mon, 31st Oct 2022
Account last made up date Sun, 31st Jan 2021
Next confirmation statement due date Sun, 6th Feb 2022
Last confirmation statement dated Sat, 23rd Jan 2021

Company staff

Rebecca M.

Position: Director

Appointed: 23 January 2014

People with significant control

Rebecca M.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-31
Balance Sheet
Cash Bank On Hand 53 54123 72129 11134 64122 54123 761
Current Assets56 91869 21724 18839 28335 33723 58523 987
Debtors6 16015 67646710 1726961 044226
Net Assets Liabilities 52 80111 63610 4779 36217 58612 617
Other Debtors   10 000   
Property Plant Equipment 3 9723 0592 5091 8851 4151 060
Cash Bank In Hand50 75853 541     
Intangible Fixed Assets9 0008 000     
Net Assets Liabilities Including Pension Asset Liability32 49852 801     
Tangible Fixed Assets1 9203 972     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve32 39852 701     
Other
Accumulated Amortisation Impairment Intangible Assets 2 0003 0004 0005 0006 0007 000
Accumulated Depreciation Impairment Property Plant Equipment 1 9652 9833 8234 4474 9175 272
Additions Other Than Through Business Combinations Property Plant Equipment  105290   
Average Number Employees During Period 111111
Corporation Tax Payable 12 200-3 7006 4006 5003 8001 750
Creditors 28 38822 61137 31532 86011 41415 430
Fixed Assets10 92011 97210 0598 5096 8855 4154 060
Increase From Amortisation Charge For Year Intangible Assets  1 0001 0001 0001 0001 000
Increase From Depreciation Charge For Year Property Plant Equipment  1 018840624470355
Intangible Assets 8 0007 0006 0005 0004 0003 000
Intangible Assets Gross Cost 10 00010 00010 00010 00010 00010 000
Net Current Assets Liabilities21 57840 8291 5771 9682 47712 1718 557
Other Creditors 14 50524 61127 79224 4626 35613 344
Other Taxation Social Security Payable 1 6831 7003 1231 8981 258336
Property Plant Equipment Gross Cost 5 9376 0426 3326 3326 3326 332
Trade Debtors Trade Receivables 15 6764671726961 044226
Capital Employed32 49852 801     
Creditors Due Within One Year35 34028 388     
Intangible Fixed Assets Additions10 000      
Intangible Fixed Assets Aggregate Amortisation Impairment1 0002 000     
Intangible Fixed Assets Amortisation Charged In Period1 0001 000     
Intangible Fixed Assets Cost Or Valuation10 00010 000     
Number Shares Allotted100100     
Number Shares Allotted Increase Decrease During Period100      
Par Value Share11     
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Additions2 5603 377     
Tangible Fixed Assets Cost Or Valuation2 5605 937     
Tangible Fixed Assets Depreciation6401 965     
Tangible Fixed Assets Depreciation Charged In Period6401 325     
Value Shares Allotted Increase Decrease During Period100      

Company filings

Filing category
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation
Final Gazette dissolved via voluntary strike-off
filed on: 26th, October 2021
Free Download (1 page)

Company search

Advertisements