Crayford
Dartford
Kent
DA1 4BF
Secretary Name | Mr Anthony David Crane |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 2006(9 years, 1 month after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Retailer Wholesale |
Country of Residence | England |
Correspondence Address | Unit 31, Mulberry Court Bourne Road Crayford Dartford Kent DA1 4BF |
Director Name | Mrs Donna Jane Crane |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2021(24 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 31, Mulberry Court Bourne Road Crayford Dartford Kent DA1 4BF |
Director Name | Anthony David Lowe |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 9 years (resigned 11 August 2006) |
Role | Retailer |
Correspondence Address | 47 Peak Drive Eastry Sandwich Kent CT13 0DZ |
Director Name | Mr Stephen Edward Salter |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 24 years (resigned 30 July 2021) |
Role | Carpet Retailer |
Country of Residence | England |
Correspondence Address | Unit 31, Mulberry Court Bourne Road Crayford Dartford Kent DA1 4BF |
Secretary Name | Anthony David Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(2 weeks, 3 days after company formation) |
Appointment Duration | 9 years (resigned 11 August 2006) |
Role | Retailer |
Correspondence Address | 47 Peak Drive Eastry Sandwich Kent CT13 0DZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | rainbowcarpetswelling.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83014361 |
Telephone region | London |
Registered Address | Unit 31, Mulberry Court Bourne Road Crayford Dartford Kent DA1 4BF |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
800 at £1 | Deborah Anne Salter 23.53% Redeemable Preference |
---|---|
800 at £1 | Donna Jane Crane 23.53% Redeemable Preference |
800 at £1 | Mr Anthony David Crane 23.53% Redeemable Preference |
800 at £1 | Mr Stephen Edward Salter 23.53% Redeemable Preference |
100 at £1 | Mr Anthony David Crane 2.94% Ordinary |
100 at £1 | Mr Stephen Edward Salter 2.94% Ordinary |
Year | 2014 |
---|---|
Net Worth | £185,319 |
Cash | £217,348 |
Current Liabilities | £178,946 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 3 weeks from now) |
4 May 1998 | Delivered on: 12 May 1998 Persons entitled: Anthony David Crane, Anthony David Lowe and Stephen Edward Salter Classification: Charge of whole Secured details: £140,000 due from the company to the chargee. Particulars: 47B bellegrove road welling kent. Outstanding |
---|
16 October 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
29 June 2023 | Confirmation statement made on 27 June 2023 with no updates (3 pages) |
26 October 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
19 July 2022 | Confirmation statement made on 27 June 2022 with updates (4 pages) |
7 March 2022 | Cancellation of shares. Statement of capital on 30 July 2021
|
10 December 2021 | Appointment of Mrs Donna Jane Crane as a director on 2 December 2021 (2 pages) |
20 September 2021 | Purchase of own shares. (3 pages) |
16 August 2021 | Statement of capital on 29 July 2021
|
6 August 2021 | Termination of appointment of Stephen Edward Salter as a director on 30 July 2021 (1 page) |
6 August 2021 | Cessation of Stephen Edward Salter as a person with significant control on 30 July 2021 (1 page) |
29 June 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
18 June 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
30 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 November 2019 | Director's details changed for Mr Stephen Edward Salter on 12 November 2019 (2 pages) |
12 November 2019 | Director's details changed for Mr Anthony David Crane on 12 November 2019 (2 pages) |
12 November 2019 | Registered office address changed from 47B Bellegrove Road Welling Kent DA16 3PB to Unit 31, Mulberry Court Bourne Road Crayford Dartford Kent DA1 4BF on 12 November 2019 (1 page) |
12 November 2019 | Change of details for Mr Stephen Edward Salter as a person with significant control on 12 November 2019 (2 pages) |
12 November 2019 | Change of details for Mr Anthony David Crane as a person with significant control on 12 November 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 November 2017 | Satisfaction of charge 1 in full (1 page) |
21 November 2017 | Satisfaction of charge 1 in full (1 page) |
11 July 2017 | Notification of Stephen Edward Salter as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Anthony David Crane as a person with significant control on 1 July 2016 (2 pages) |
11 July 2017 | Notification of Anthony David Crane as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Stephen Edward Salter as a person with significant control on 1 July 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Stephen Edward Salter as a person with significant control on 1 July 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Anthony David Crane as a person with significant control on 1 July 2016 (2 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 July 2015 | Director's details changed for Stephen Edward Salter on 27 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Stephen Edward Salter on 27 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Anthony David Crane on 27 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Anthony David Crane on 27 June 2015 (2 pages) |
1 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Secretary's details changed for Anthony David Crane on 27 June 2015 (1 page) |
1 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Secretary's details changed for Anthony David Crane on 27 June 2015 (1 page) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 December 2014 | Previous accounting period shortened from 5 April 2014 to 31 March 2014 (1 page) |
8 December 2014 | Previous accounting period shortened from 5 April 2014 to 31 March 2014 (1 page) |
8 December 2014 | Previous accounting period shortened from 5 April 2014 to 31 March 2014 (1 page) |
14 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
25 November 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
25 November 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
25 November 2013 | Total exemption small company accounts made up to 5 April 2013 (5 pages) |
16 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
14 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 5 April 2012 (5 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
28 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (6 pages) |
12 December 2011 | Total exemption full accounts made up to 5 April 2011 (10 pages) |
12 December 2011 | Total exemption full accounts made up to 5 April 2011 (10 pages) |
12 December 2011 | Total exemption full accounts made up to 5 April 2011 (10 pages) |
26 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (6 pages) |
15 December 2010 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
15 December 2010 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
15 December 2010 | Total exemption full accounts made up to 5 April 2010 (10 pages) |
29 June 2010 | Director's details changed for Anthony David Crane on 27 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Anthony David Crane on 27 June 2010 (2 pages) |
29 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
1 February 2010 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
1 February 2010 | Total exemption full accounts made up to 5 April 2009 (10 pages) |
12 August 2009 | Return made up to 27/06/09; full list of members (5 pages) |
12 August 2009 | Return made up to 27/06/09; full list of members (5 pages) |
12 November 2008 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
12 November 2008 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
12 November 2008 | Total exemption full accounts made up to 5 April 2008 (10 pages) |
16 September 2008 | Return made up to 27/06/08; full list of members (5 pages) |
16 September 2008 | Return made up to 27/06/08; full list of members (5 pages) |
13 March 2008 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
13 March 2008 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
13 March 2008 | Total exemption full accounts made up to 5 April 2007 (11 pages) |
12 February 2008 | Nc inc already adjusted 14/01/08 (1 page) |
12 February 2008 | Resolutions
|
12 February 2008 | Nc inc already adjusted 14/01/08 (1 page) |
12 February 2008 | Resolutions
|
21 September 2007 | Return made up to 27/06/07; full list of members (8 pages) |
21 September 2007 | Return made up to 27/06/07; full list of members (8 pages) |
23 August 2007 | New secretary appointed (2 pages) |
23 August 2007 | New secretary appointed (2 pages) |
24 November 2006 | £ nc 300/200 14/08/06 (1 page) |
24 November 2006 | £ nc 300/200 14/08/06 (1 page) |
26 October 2006 | £ ic 300/200 14/08/06 £ sr 100@1=100 (1 page) |
26 October 2006 | £ ic 300/200 14/08/06 £ sr 100@1=100 (1 page) |
21 September 2006 | Secretary resigned;director resigned (1 page) |
21 September 2006 | Secretary resigned;director resigned (1 page) |
11 September 2006 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
11 September 2006 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
11 September 2006 | Total exemption full accounts made up to 5 April 2006 (10 pages) |
14 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
14 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
16 January 2006 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
16 January 2006 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
16 January 2006 | Total exemption full accounts made up to 5 April 2005 (10 pages) |
5 July 2005 | Return made up to 27/06/05; full list of members
|
5 July 2005 | Return made up to 27/06/05; full list of members
|
24 January 2005 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
24 January 2005 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
24 January 2005 | Total exemption full accounts made up to 5 April 2004 (10 pages) |
22 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
22 July 2004 | Return made up to 15/07/04; full list of members (7 pages) |
28 February 2004 | Total exemption full accounts made up to 5 April 2003 (13 pages) |
28 February 2004 | Total exemption full accounts made up to 5 April 2003 (13 pages) |
28 February 2004 | Total exemption full accounts made up to 5 April 2003 (13 pages) |
6 August 2003 | Return made up to 15/07/03; full list of members (7 pages) |
6 August 2003 | Return made up to 15/07/03; full list of members (7 pages) |
30 September 2002 | Total exemption full accounts made up to 5 April 2002 (11 pages) |
30 September 2002 | Total exemption full accounts made up to 5 April 2002 (11 pages) |
30 September 2002 | Total exemption full accounts made up to 5 April 2002 (11 pages) |
23 July 2002 | Return made up to 15/07/02; full list of members (7 pages) |
23 July 2002 | Return made up to 15/07/02; full list of members (7 pages) |
15 November 2001 | Full accounts made up to 5 April 2001 (11 pages) |
15 November 2001 | Full accounts made up to 5 April 2001 (11 pages) |
15 November 2001 | Full accounts made up to 5 April 2001 (11 pages) |
23 July 2001 | Return made up to 15/07/01; full list of members (7 pages) |
23 July 2001 | Return made up to 15/07/01; full list of members (7 pages) |
27 December 2000 | Full accounts made up to 5 April 2000 (11 pages) |
27 December 2000 | Full accounts made up to 5 April 2000 (11 pages) |
27 December 2000 | Full accounts made up to 5 April 2000 (11 pages) |
25 July 2000 | Return made up to 15/07/00; full list of members
|
25 July 2000 | Return made up to 15/07/00; full list of members
|
20 July 1999 | Return made up to 15/07/99; full list of members (6 pages) |
20 July 1999 | Return made up to 15/07/99; full list of members (6 pages) |
8 July 1999 | Full accounts made up to 5 April 1999 (11 pages) |
8 July 1999 | Full accounts made up to 5 April 1999 (11 pages) |
8 July 1999 | Full accounts made up to 5 April 1999 (11 pages) |
2 March 1999 | Accounts for a dormant company made up to 5 April 1998 (1 page) |
2 March 1999 | Resolutions
|
2 March 1999 | Accounts for a dormant company made up to 5 April 1998 (1 page) |
2 March 1999 | Accounts for a dormant company made up to 5 April 1998 (1 page) |
2 March 1999 | Resolutions
|
27 July 1998 | Director resigned (1 page) |
27 July 1998 | Secretary resigned (1 page) |
27 July 1998 | Secretary resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
25 July 1998 | Return made up to 15/07/98; full list of members (8 pages) |
25 July 1998 | Return made up to 15/07/98; full list of members (8 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Particulars of mortgage/charge (3 pages) |
10 March 1998 | Accounting reference date shortened from 31/07/98 to 05/04/98 (1 page) |
10 March 1998 | Accounting reference date shortened from 31/07/98 to 05/04/98 (1 page) |
9 February 1998 | Ad 12/08/97--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
9 February 1998 | Ad 12/08/97--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
27 August 1997 | Nc inc already adjusted 29/07/97 (1 page) |
27 August 1997 | Nc inc already adjusted 29/07/97 (1 page) |
13 August 1997 | Registered office changed on 13/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | Resolutions
|
13 August 1997 | New secretary appointed;new director appointed (2 pages) |
13 August 1997 | New secretary appointed;new director appointed (2 pages) |
13 August 1997 | Resolutions
|
13 August 1997 | Registered office changed on 13/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
15 July 1997 | Incorporation (13 pages) |
15 July 1997 | Incorporation (13 pages) |