Company NameRainbow Court Limited
Company StatusActive
Company Number01981393
CategoryPrivate Limited Company
Incorporation Date23 January 1986(38 years, 3 months ago)

Business Activity

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

Directors

Director NameSandra Hall
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1996(10 years, 1 month after company formation)
Appointment Duration28 years, 1 month
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address8 Rainbow Court
184 High Road
London
N15 4TU
Director NameSonia Parke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1996(10 years, 1 month after company formation)
Appointment Duration28 years, 1 month
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Rainbow Court
High Road
London
N15 4TU
Director NameSimon Wardell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2002(16 years after company formation)
Appointment Duration22 years, 3 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Rainbow Court
184 High Road
London
N15 4TU
Secretary NameSimon Mark Wardell
NationalityBritish
StatusCurrent
Appointed15 August 2002(16 years, 6 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address3 Rainbow Court
184 High Road
London
N15 4TU
Director NameMs Lysa G N Kelly
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2002(16 years, 10 months after company formation)
Appointment Duration21 years, 4 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address9 Rainbow Court 184-186 High Road
London
N15 4TU
Director NameRegine Claire Lea Lima
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed15 December 2005(19 years, 11 months after company formation)
Appointment Duration18 years, 4 months
RoleCustomer Service Mgr
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Rainbow Court
184-186 High Road
London
N15 4TU
Director NameCraig Hoskins
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2008(22 years after company formation)
Appointment Duration16 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Rainbow Court
184-186 High Road
London
N15 4TU
Director NameIris Catherine Josiah
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(6 years, 1 month after company formation)
Appointment Duration12 years, 1 month (resigned 28 March 2004)
RoleLecturer
Correspondence AddressFlat 2 Rainbow Court
184 186 Pagegreen Terrace
London
N15 4PG
Director NameGraham Alexander Bell
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(6 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 24 January 2002)
RoleInvestment Banker
Correspondence Address6 Rainbow Court
London
N15 4TU
Director NameMr Oliver Thompson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(6 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 22 February 1995)
RoleSystems Analyst
Correspondence Address5 Rainbow Court
London
N15 4TU
Director NameGraham Nigel Thomas
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(6 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 1998)
RoleTourism
Correspondence Address3 Rainbow Court
London
N15 4TU
Director NameBenson Bing Chung Tam
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(6 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 13 December 1993)
RoleAccountant
Correspondence Address9 Rainbow Court
London
N15 4TU
Director NamePartha Pal
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(6 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 01 August 1998)
RoleBanker
Correspondence Address1 Rainbow Court
London
N15 4TU
Director NamePaul Anthony Hastings
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(6 years, 1 month after company formation)
Appointment Duration-1 years, 3 months (resigned 10 July 1991)
RolePainter & Decorator
Correspondence Address2 Rainbow Court
London
N15 4TU
Director NameElizabeth Anne Delbarre
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 1996)
RoleChartered Administrator
Correspondence Address8 Rainbow Court
London
N15 4TU
Secretary NameElizabeth Anne Delbarre
NationalityBritish
StatusResigned
Appointed13 March 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 1996)
RoleCompany Director
Correspondence Address8 Rainbow Court
London
N15 4TU
Director NameJohn Henry Outram
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1994(8 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 15 August 2002)
RoleCivil Servant
Correspondence AddressFlat 9 Rainbow Court
184/186 High Road Tottenham
London
N15 4TU
Director NameSharon Thompson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(9 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 18 January 2003)
RoleProject Manager
Correspondence AddressFlat 5 Rainbow Court
184-186 Page Green Terrace
London
N15 4TU
Secretary NameSharon Marie Thompson
NationalityBritish
StatusResigned
Appointed31 January 1996(10 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 1997)
RoleProject Manager
Correspondence Address195 St Barnabas Road
Woodford Green
Essex
IG8 7DG
Secretary NameJohn Henry Outram
NationalityBritish
StatusResigned
Appointed30 June 1997(11 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 August 2002)
RoleCivil Servant
Correspondence AddressFlat 9 Rainbow Court
184/186 High Road Tottenham
London
N15 4TU
Director NameElsa Liv Ward
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(12 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 24 January 2002)
RoleAdministrator
Correspondence AddressFlat 3 Rainbow Court
High Road
London
N15 4TU
Director NameAlan Davies
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(12 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 December 2004)
RoleManager
Correspondence AddressThe Coach House 3 Hill Road
Neath Abbey
Neath
West Glamorgan
SA10 7NR
Wales

Contact

Telephone020 88014906
Telephone regionLondon

Location

Registered Address3 Rainbow Court
184 High Road
London
N15 4TU
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London

Financials

Year2013
Net Worth£6,344
Cash£4,653
Current Liabilities£900

Accounts

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

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
16 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
18 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
15 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
21 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (6 pages)
22 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (7 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (7 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
8 January 2017Accounts for a small company made up to 31 March 2016 (4 pages)
8 January 2017Accounts for a small company made up to 31 March 2016 (4 pages)
17 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 9
(10 pages)
17 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 9
(10 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
18 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 9
(10 pages)
18 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 9
(10 pages)
17 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
17 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
3 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 9
(10 pages)
3 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 9
(10 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
17 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
20 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (10 pages)
20 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (10 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (8 pages)
18 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (10 pages)
18 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (10 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
18 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (10 pages)
18 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (10 pages)
18 March 2011Director's details changed for Sandra Hall on 18 March 2011 (2 pages)
18 March 2011Director's details changed for Sandra Hall on 18 March 2011 (2 pages)
12 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
12 January 2011Accounts for a small company made up to 31 March 2010 (5 pages)
3 May 2010Director's details changed for Regine Claire Lea Lima on 13 March 2010 (2 pages)
3 May 2010Director's details changed for Sonia Parke on 13 March 2010 (2 pages)
3 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (10 pages)
3 May 2010Director's details changed for Simon Wardell on 13 March 2010 (2 pages)
3 May 2010Director's details changed for Craig Hoskins on 13 March 2010 (2 pages)
3 May 2010Director's details changed for Sandra Hall on 13 March 2010 (2 pages)
3 May 2010Annual return made up to 13 March 2010 with a full list of shareholders (10 pages)
3 May 2010Director's details changed for Simon Wardell on 13 March 2010 (2 pages)
3 May 2010Director's details changed for Ms Lysa Kelly on 13 March 2010 (2 pages)
3 May 2010Director's details changed for Regine Claire Lea Lima on 13 March 2010 (2 pages)
3 May 2010Director's details changed for Craig Hoskins on 13 March 2010 (2 pages)
3 May 2010Director's details changed for Sandra Hall on 13 March 2010 (2 pages)
3 May 2010Director's details changed for Sonia Parke on 13 March 2010 (2 pages)
3 May 2010Director's details changed for Ms Lysa Kelly on 13 March 2010 (2 pages)
22 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
22 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
30 March 2009Return made up to 13/03/09; full list of members (8 pages)
30 March 2009Return made up to 13/03/09; full list of members (8 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
6 August 2008Return made up to 13/03/08; full list of members (8 pages)
6 August 2008Return made up to 13/03/08; full list of members (8 pages)
17 March 2008Director appointed craig hoskins (2 pages)
17 March 2008Director appointed craig hoskins (2 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
17 April 2007Return made up to 13/03/07; full list of members (11 pages)
17 April 2007Return made up to 13/03/07; full list of members (11 pages)
3 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
3 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
18 May 2006Return made up to 13/03/06; full list of members (11 pages)
18 May 2006Return made up to 13/03/06; full list of members (11 pages)
4 February 2006Full accounts made up to 31 March 2005 (9 pages)
4 February 2006Full accounts made up to 31 March 2005 (9 pages)
20 January 2006New director appointed (1 page)
20 January 2006New director appointed (1 page)
8 April 2005Return made up to 13/03/05; full list of members (11 pages)
8 April 2005Return made up to 13/03/05; full list of members (11 pages)
5 February 2005Full accounts made up to 31 March 2004 (9 pages)
5 February 2005Full accounts made up to 31 March 2004 (9 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 April 2004Return made up to 13/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 April 2004Director resigned (1 page)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
9 April 2003Return made up to 13/03/03; full list of members (11 pages)
9 April 2003Return made up to 13/03/03; full list of members (11 pages)
14 March 2003New director appointed (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003New director appointed (2 pages)
27 January 2003Registered office changed on 27/01/03 from: flat 8 rainbow court 184-186 page green terrace london N15 4TU (1 page)
27 January 2003Registered office changed on 27/01/03 from: flat 8 rainbow court 184-186 page green terrace london N15 4TU (1 page)
15 January 2003Full accounts made up to 31 March 2002 (10 pages)
15 January 2003Full accounts made up to 31 March 2002 (10 pages)
17 September 2002New secretary appointed (2 pages)
17 September 2002Secretary resigned;director resigned (1 page)
17 September 2002Secretary resigned;director resigned (1 page)
17 September 2002New secretary appointed (2 pages)
27 May 2002New director appointed (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002Return made up to 13/03/02; full list of members (10 pages)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
27 May 2002Return made up to 13/03/02; full list of members (10 pages)
2 February 2002Full accounts made up to 31 March 2001 (9 pages)
2 February 2002Full accounts made up to 31 March 2001 (9 pages)
13 June 2001Return made up to 13/03/01; full list of members (10 pages)
13 June 2001Return made up to 13/03/01; full list of members (10 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
7 July 2000Return made up to 13/03/00; full list of members (10 pages)
7 July 2000Return made up to 13/03/00; full list of members (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
5 December 1999New director appointed (2 pages)
5 December 1999Return made up to 13/03/99; full list of members (8 pages)
5 December 1999Return made up to 13/03/99; full list of members (8 pages)
5 December 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
16 September 1998Director resigned (2 pages)
16 September 1998Director resigned (2 pages)
9 July 1998Full accounts made up to 31 March 1997 (9 pages)
9 July 1998Full accounts made up to 31 March 1998 (9 pages)
9 July 1998Full accounts made up to 31 March 1998 (9 pages)
9 July 1998Full accounts made up to 31 March 1997 (9 pages)
18 April 1998Return made up to 13/03/98; no change of members (6 pages)
18 April 1998Secretary resigned (1 page)
18 April 1998Return made up to 13/03/98; no change of members (6 pages)
18 April 1998New secretary appointed (2 pages)
18 April 1998New secretary appointed (2 pages)
18 April 1998Secretary resigned (1 page)
5 September 1997Return made up to 13/03/97; full list of members (8 pages)
5 September 1997Return made up to 13/03/97; full list of members (8 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
1 February 1997Full accounts made up to 31 March 1996 (7 pages)
1 February 1997Full accounts made up to 31 March 1996 (7 pages)
24 June 1996Return made up to 13/03/96; full list of members (8 pages)
24 June 1996Return made up to 13/03/96; full list of members (8 pages)
4 March 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
4 March 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
20 November 1995Full accounts made up to 31 March 1995 (7 pages)
20 November 1995Full accounts made up to 31 March 1995 (7 pages)
21 March 1995Return made up to 13/03/95; no change of members (6 pages)
21 March 1995Director resigned;new director appointed (2 pages)
21 March 1995Return made up to 13/03/95; no change of members (6 pages)
21 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
8 April 1986Memorandum and Articles of Association (14 pages)
8 April 1986Memorandum and Articles of Association (14 pages)