Company NameRainstead Limited
Company StatusActive
Company Number01844858
CategoryPrivate Limited Company
Incorporation Date31 August 1984(39 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Tristan Sebastian Hoare
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2009(24 years, 8 months after company formation)
Appointment Duration14 years, 11 months
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address54 Bassett Road
London
W10 6JL
Director NameMrs Susan Davey
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2010(25 years, 11 months after company formation)
Appointment Duration13 years, 8 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address38 Penn Road
London
N7 9RE
Director NameMs Marina Tb Crean
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2010(26 years after company formation)
Appointment Duration13 years, 7 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address62 Grants Close
London
NW7 1DE
Secretary NameMrs Edelle Carr
StatusCurrent
Appointed04 February 2011(26 years, 5 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address62 Grants Close
London
NW7 1DE
Director NameMr David Gray Tooth
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1990(6 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 31 August 1996)
RoleDirector Of Architect Practice
Correspondence AddressS4 Bassett Road
London
W10 6JL
Director NameMiss Helena Gavshon
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1990(6 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 22 September 2000)
RoleTextile Designer
Correspondence Address54 Bassett Road
London
W10 6JL
Director NameMr Peter Robert Lesslie Worke
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1990(6 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 19 September 2003)
RoleRent Officer
Correspondence AddressFlat 5 54 Bassett Road
London
W10 6JL
Secretary NameMr Peter Robert Lesslie Worke
NationalityBritish
StatusResigned
Appointed29 October 1990(6 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 October 1994)
RoleCompany Director
Correspondence AddressFlat 5 54 Bassett Road
London
W10 6JL
Secretary NameMr David Gray Tooth
NationalityBritish
StatusResigned
Appointed21 October 1994(10 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1996)
RoleCompany Director
Correspondence AddressS4 Bassett Road
London
W10 6JL
Director NameKate Dixey
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2000(16 years after company formation)
Appointment Duration15 years (resigned 30 September 2015)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
54 Bassett Road
London
W10 6JL
Secretary NameJuliet Cordelia Loudon
NationalityBritish
StatusResigned
Appointed16 October 2000(16 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 15 December 2008)
RoleSolicitor
Correspondence AddressFlat 6
54 Bassett Road
London
W10 6JL
Director NameEdward Roussel
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2001(17 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 August 2007)
RoleJournalist
Correspondence AddressFlat 7
54 Bassett Road
London
W10 6JL
Director NameJennifer Elisabeth Nieuwland
Date of BirthJune 1977 (Born 46 years ago)
NationalityDutch
StatusResigned
Appointed28 August 2007(23 years after company formation)
Appointment Duration2 years, 1 month (resigned 06 October 2009)
RoleMarket Research
Correspondence Address54 Bassett Road
Flat 6
London
W10 6JL
Director NameMiss Faye Emily Bradbury
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(26 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2014)
RoleBuyer
Country of ResidenceEngland
Correspondence AddressFlat 1 54 Bassett Road
London
W10 6JL
Director NameMs Lydia Papageorgiou
Date of BirthMarch 1956 (Born 68 years ago)
NationalityGreek
StatusResigned
Appointed18 March 2015(30 years, 6 months after company formation)
Appointment Duration1 year (resigned 05 April 2016)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address54 Bassett Road
London
W10 6JL
Secretary NameBlenheims Estate And Asset Management Limited (Corporation)
StatusResigned
Appointed25 February 2009(24 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 December 2010)
Correspondence Address15 Young Street
Second Floor
London
W8 5EH

Location

Registered Address62 Grants Close
London
NW7 1DE
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Charles William Storm & Lydia Papageorgiou
12.50%
Ordinary
1 at £1Faye Bradbury
12.50%
Ordinary
1 at £1Marco Bizzari
12.50%
Ordinary
1 at £1Marina Teresa Bianca Crean
12.50%
Ordinary
1 at £1Peter Worke
12.50%
Ordinary
1 at £1Ruby Wax
12.50%
Ordinary
1 at £1Susan Davey
12.50%
Ordinary
1 at £1Tristan Hoare
12.50%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months from now)

Filing History

18 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
30 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
16 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
31 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
16 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
20 July 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
18 December 2020Confirmation statement made on 16 December 2020 with updates (4 pages)
19 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
18 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
12 April 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
23 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
8 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
19 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
21 December 2016Termination of appointment of Lydia Papageorgiou as a director on 5 April 2016 (1 page)
21 December 2016Termination of appointment of Lydia Papageorgiou as a director on 5 April 2016 (1 page)
21 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
22 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
22 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
31 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 8
(7 pages)
31 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 8
(7 pages)
31 December 2015Termination of appointment of Kate Dixey as a director on 30 September 2015 (1 page)
31 December 2015Termination of appointment of Kate Dixey as a director on 30 September 2015 (1 page)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
18 March 2015Appointment of Ms Lydia Papageorgiou as a director on 18 March 2015 (2 pages)
18 March 2015Appointment of Ms Lydia Papageorgiou as a director on 18 March 2015 (2 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 8
(7 pages)
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 8
(7 pages)
1 April 2014Termination of appointment of Faye Bradbury as a director (1 page)
1 April 2014Termination of appointment of Faye Bradbury as a director (1 page)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
28 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 8
(9 pages)
19 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 8
(9 pages)
17 May 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
17 May 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (9 pages)
21 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (9 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
28 December 2011Registered office address changed from 54 Bassett Road London W10 6JL United Kingdom on 28 December 2011 (1 page)
28 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (9 pages)
28 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (9 pages)
28 December 2011Registered office address changed from 54 Bassett Road London W10 6JL United Kingdom on 28 December 2011 (1 page)
4 February 2011Appointment of Mrs Edelle Carr as a secretary (2 pages)
4 February 2011Appointment of Mrs Edelle Carr as a secretary (2 pages)
4 February 2011Termination of appointment of Blenheims Estate and Asset Management Ltd as a secretary (1 page)
4 February 2011Termination of appointment of Blenheims Estate and Asset Management Ltd as a secretary (1 page)
4 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (9 pages)
4 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (9 pages)
23 December 2010Termination of appointment of Blenheims Estate and Asset Management Ltd as a secretary (1 page)
23 December 2010Termination of appointment of Blenheims Estate and Asset Management Ltd as a secretary (1 page)
23 December 2010Registered office address changed from 2Nd Floor 15 Young Street London W8 5EH on 23 December 2010 (1 page)
23 December 2010Registered office address changed from 2Nd Floor 15 Young Street London W8 5EH on 23 December 2010 (1 page)
14 December 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
14 December 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
1 December 2010Appointment of Ms Marina Tb Crean as a director (2 pages)
1 December 2010Appointment of Ms Marina Tb Crean as a director (2 pages)
26 October 2010Appointment of Miss Faye Emily Bradbury as a director (2 pages)
26 October 2010Appointment of Miss Faye Emily Bradbury as a director (2 pages)
13 August 2010Appointment of Mrs Susan Davey as a director (2 pages)
13 August 2010Appointment of Mrs Susan Davey as a director (2 pages)
29 January 2010Secretary's details changed for Blenheims Estate and Asset Management Ltd on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Tristan Hoare on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (7 pages)
29 January 2010Director's details changed for Kate Dixey on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Tristan Hoare on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Kate Dixey on 29 January 2010 (2 pages)
29 January 2010Secretary's details changed for Blenheims Estate and Asset Management Ltd on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (7 pages)
10 December 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
10 December 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
10 November 2009Termination of appointment of Jennifer Nieuwland as a director (1 page)
10 November 2009Termination of appointment of Jennifer Nieuwland as a director (1 page)
6 June 2009Director appointed tristan hoare (2 pages)
6 June 2009Director appointed tristan hoare (2 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
4 March 2009Secretary appointed blenheims estate and asset management LTD (2 pages)
4 March 2009Secretary appointed blenheims estate and asset management LTD (2 pages)
27 February 2009Return made up to 16/12/08; full list of members (5 pages)
27 February 2009Return made up to 16/12/08; full list of members (5 pages)
26 February 2009Appointment terminated secretary juliet loudon (1 page)
26 February 2009Appointment terminated secretary juliet loudon (1 page)
16 February 2009Registered office changed on 16/02/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
16 February 2009Registered office changed on 16/02/2009 from 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
18 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 February 2008Return made up to 16/12/07; full list of members (4 pages)
5 February 2008Return made up to 16/12/07; full list of members (4 pages)
29 August 2007Director resigned (1 page)
29 August 2007New director appointed (2 pages)
29 August 2007Director resigned (1 page)
29 August 2007New director appointed (2 pages)
7 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 January 2007Return made up to 16/12/06; full list of members (3 pages)
30 January 2007Return made up to 16/12/06; full list of members (3 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 January 2006Return made up to 16/12/05; full list of members (3 pages)
18 January 2006Return made up to 16/12/05; full list of members (3 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 January 2005Return made up to 16/12/04; full list of members (9 pages)
13 January 2005Return made up to 16/12/04; full list of members (9 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
1 March 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
1 March 2004Return made up to 16/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
13 January 2004Director resigned (1 page)
13 January 2004Director resigned (1 page)
22 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
22 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
17 February 2003Return made up to 16/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 February 2003Return made up to 16/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 August 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 August 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
22 March 2002Return made up to 16/12/01; full list of members (6 pages)
22 March 2002Return made up to 16/12/01; full list of members (6 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
20 November 2001Return made up to 16/12/00; full list of members (6 pages)
20 November 2001Return made up to 16/12/00; full list of members (6 pages)
4 April 2001Secretary resigned (1 page)
4 April 2001Secretary resigned (1 page)
29 November 2000New secretary appointed (2 pages)
29 November 2000New secretary appointed (2 pages)
30 October 2000Director resigned (1 page)
30 October 2000Director resigned (1 page)
13 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
13 October 2000Accounts for a small company made up to 30 June 2000 (5 pages)
29 September 2000New director appointed (2 pages)
29 September 2000New director appointed (2 pages)
23 December 1999Return made up to 16/12/99; full list of members (6 pages)
23 December 1999Return made up to 16/12/99; full list of members (6 pages)
5 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
5 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
31 December 1998Return made up to 16/12/98; full list of members
  • 363(287) ‐ Registered office changed on 31/12/98
(6 pages)
31 December 1998Return made up to 16/12/98; full list of members
  • 363(287) ‐ Registered office changed on 31/12/98
(6 pages)
21 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
21 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
4 September 1998Ad 17/08/98--------- £ si 1@1=1 £ ic 7/8 (2 pages)
4 September 1998Ad 17/08/98--------- £ si 1@1=1 £ ic 7/8 (2 pages)
2 January 1998Return made up to 16/12/97; no change of members (4 pages)
2 January 1998Return made up to 16/12/97; no change of members (4 pages)
24 September 1997Accounts for a small company made up to 30 June 1997 (5 pages)
24 September 1997Accounts for a small company made up to 30 June 1997 (5 pages)
21 December 1996Return made up to 16/12/96; no change of members (4 pages)
21 December 1996Return made up to 16/12/96; no change of members (4 pages)
27 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
27 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
17 October 1996Director's particulars changed (1 page)
17 October 1996Director's particulars changed (1 page)
23 September 1996New secretary appointed (2 pages)
23 September 1996Secretary resigned;director resigned (1 page)
23 September 1996New secretary appointed (2 pages)
23 September 1996Secretary resigned;director resigned (1 page)
23 January 1996Return made up to 27/12/95; full list of members (6 pages)
23 January 1996Return made up to 27/12/95; full list of members (6 pages)
6 December 1995Accounts for a small company made up to 30 June 1995 (6 pages)
6 December 1995Accounts for a small company made up to 30 June 1995 (6 pages)
31 August 1984Incorporation (15 pages)
31 August 1984Incorporation (15 pages)