Company NameRainbow Carpets (Welling) Limited
DirectorsAnthony David Crane and Donna Jane Crane
Company StatusActive
Company Number03403820
CategoryPrivate Limited Company
Incorporation Date15 July 1997(26 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Anthony David Crane
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1997(2 weeks, 3 days after company formation)
Appointment Duration26 years, 8 months
RoleCarpet Retailer Company Direct
Country of ResidenceEngland
Correspondence AddressUnit 31, Mulberry Court Bourne Road
Crayford
Dartford
Kent
DA1 4BF
Secretary NameMr Anthony David Crane
NationalityBritish
StatusCurrent
Appointed14 August 2006(9 years, 1 month after company formation)
Appointment Duration17 years, 8 months
RoleRetailer Wholesale
Country of ResidenceEngland
Correspondence AddressUnit 31, Mulberry Court Bourne Road
Crayford
Dartford
Kent
DA1 4BF
Director NameMrs Donna Jane Crane
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(24 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 31, Mulberry Court Bourne Road
Crayford
Dartford
Kent
DA1 4BF
Director NameAnthony David Lowe
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(2 weeks, 3 days after company formation)
Appointment Duration9 years (resigned 11 August 2006)
RoleRetailer
Correspondence Address47 Peak Drive
Eastry
Sandwich
Kent
CT13 0DZ
Director NameMr Stephen Edward Salter
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(2 weeks, 3 days after company formation)
Appointment Duration24 years (resigned 30 July 2021)
RoleCarpet Retailer
Country of ResidenceEngland
Correspondence AddressUnit 31, Mulberry Court Bourne Road
Crayford
Dartford
Kent
DA1 4BF
Secretary NameAnthony David Lowe
NationalityBritish
StatusResigned
Appointed01 August 1997(2 weeks, 3 days after company formation)
Appointment Duration9 years (resigned 11 August 2006)
RoleRetailer
Correspondence Address47 Peak Drive
Eastry
Sandwich
Kent
CT13 0DZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 July 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiterainbowcarpetswelling.co.uk
Email address[email protected]
Telephone020 83014361
Telephone regionLondon

Location

Registered AddressUnit 31, Mulberry Court Bourne Road
Crayford
Dartford
Kent
DA1 4BF
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Shareholders

800 at £1Deborah Anne Salter
23.53%
Redeemable Preference
800 at £1Donna Jane Crane
23.53%
Redeemable Preference
800 at £1Mr Anthony David Crane
23.53%
Redeemable Preference
800 at £1Mr Stephen Edward Salter
23.53%
Redeemable Preference
100 at £1Mr Anthony David Crane
2.94%
Ordinary
100 at £1Mr Stephen Edward Salter
2.94%
Ordinary

Financials

Year2014
Net Worth£185,319
Cash£217,348
Current Liabilities£178,946

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 June 2023 (9 months, 3 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Charges

4 May 1998Delivered 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

Filing History

16 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
29 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
26 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
19 July 2022Confirmation statement made on 27 June 2022 with updates (4 pages)
7 March 2022Cancellation of shares. Statement of capital on 30 July 2021
  • GBP 100
(4 pages)
10 December 2021Appointment of Mrs Donna Jane Crane as a director on 2 December 2021 (2 pages)
20 September 2021Purchase of own shares. (3 pages)
16 August 2021Statement of capital on 29 July 2021
  • GBP 200
(4 pages)
6 August 2021Termination of appointment of Stephen Edward Salter as a director on 30 July 2021 (1 page)
6 August 2021Cessation of Stephen Edward Salter as a person with significant control on 30 July 2021 (1 page)
29 June 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
18 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
30 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 November 2019Director's details changed for Mr Stephen Edward Salter on 12 November 2019 (2 pages)
12 November 2019Director's details changed for Mr Anthony David Crane on 12 November 2019 (2 pages)
12 November 2019Registered 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 2019Change of details for Mr Stephen Edward Salter as a person with significant control on 12 November 2019 (2 pages)
12 November 2019Change of details for Mr Anthony David Crane as a person with significant control on 12 November 2019 (2 pages)
2 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 November 2017Satisfaction of charge 1 in full (1 page)
21 November 2017Satisfaction of charge 1 in full (1 page)
11 July 2017Notification of Stephen Edward Salter as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Anthony David Crane as a person with significant control on 1 July 2016 (2 pages)
11 July 2017Notification of Anthony David Crane as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Stephen Edward Salter as a person with significant control on 1 July 2016 (2 pages)
11 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
11 July 2017Notification of Stephen Edward Salter as a person with significant control on 1 July 2016 (2 pages)
11 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
11 July 2017Notification of Anthony David Crane as a person with significant control on 1 July 2016 (2 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 3,400
(6 pages)
11 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 3,400
(6 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 July 2015Director's details changed for Stephen Edward Salter on 27 June 2015 (2 pages)
1 July 2015Director's details changed for Stephen Edward Salter on 27 June 2015 (2 pages)
1 July 2015Director's details changed for Anthony David Crane on 27 June 2015 (2 pages)
1 July 2015Director's details changed for Anthony David Crane on 27 June 2015 (2 pages)
1 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 3,400
(5 pages)
1 July 2015Secretary's details changed for Anthony David Crane on 27 June 2015 (1 page)
1 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 3,400
(5 pages)
1 July 2015Secretary's details changed for Anthony David Crane on 27 June 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Previous accounting period shortened from 5 April 2014 to 31 March 2014 (1 page)
8 December 2014Previous accounting period shortened from 5 April 2014 to 31 March 2014 (1 page)
8 December 2014Previous accounting period shortened from 5 April 2014 to 31 March 2014 (1 page)
14 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 3,400
(6 pages)
14 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 3,400
(6 pages)
25 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
25 November 2013Total exemption small company accounts made up to 5 April 2013 (5 pages)
16 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 3,400
(6 pages)
16 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 3,400
(6 pages)
14 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 5 April 2012 (5 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
12 December 2011Total exemption full accounts made up to 5 April 2011 (10 pages)
12 December 2011Total exemption full accounts made up to 5 April 2011 (10 pages)
12 December 2011Total exemption full accounts made up to 5 April 2011 (10 pages)
26 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
15 December 2010Total exemption full accounts made up to 5 April 2010 (10 pages)
15 December 2010Total exemption full accounts made up to 5 April 2010 (10 pages)
15 December 2010Total exemption full accounts made up to 5 April 2010 (10 pages)
29 June 2010Director's details changed for Anthony David Crane on 27 June 2010 (2 pages)
29 June 2010Director's details changed for Anthony David Crane on 27 June 2010 (2 pages)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
1 February 2010Total exemption full accounts made up to 5 April 2009 (10 pages)
1 February 2010Total exemption full accounts made up to 5 April 2009 (10 pages)
1 February 2010Total exemption full accounts made up to 5 April 2009 (10 pages)
12 August 2009Return made up to 27/06/09; full list of members (5 pages)
12 August 2009Return made up to 27/06/09; full list of members (5 pages)
12 November 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
12 November 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
12 November 2008Total exemption full accounts made up to 5 April 2008 (10 pages)
16 September 2008Return made up to 27/06/08; full list of members (5 pages)
16 September 2008Return made up to 27/06/08; full list of members (5 pages)
13 March 2008Total exemption full accounts made up to 5 April 2007 (11 pages)
13 March 2008Total exemption full accounts made up to 5 April 2007 (11 pages)
13 March 2008Total exemption full accounts made up to 5 April 2007 (11 pages)
12 February 2008Nc inc already adjusted 14/01/08 (1 page)
12 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2008Nc inc already adjusted 14/01/08 (1 page)
12 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2007Return made up to 27/06/07; full list of members (8 pages)
21 September 2007Return made up to 27/06/07; full list of members (8 pages)
23 August 2007New secretary appointed (2 pages)
23 August 2007New 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 2006Secretary resigned;director resigned (1 page)
21 September 2006Secretary resigned;director resigned (1 page)
11 September 2006Total exemption full accounts made up to 5 April 2006 (10 pages)
11 September 2006Total exemption full accounts made up to 5 April 2006 (10 pages)
11 September 2006Total exemption full accounts made up to 5 April 2006 (10 pages)
14 July 2006Return made up to 27/06/06; full list of members (7 pages)
14 July 2006Return made up to 27/06/06; full list of members (7 pages)
16 January 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
16 January 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
16 January 2006Total exemption full accounts made up to 5 April 2005 (10 pages)
5 July 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 July 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2005Total exemption full accounts made up to 5 April 2004 (10 pages)
24 January 2005Total exemption full accounts made up to 5 April 2004 (10 pages)
24 January 2005Total exemption full accounts made up to 5 April 2004 (10 pages)
22 July 2004Return made up to 15/07/04; full list of members (7 pages)
22 July 2004Return made up to 15/07/04; full list of members (7 pages)
28 February 2004Total exemption full accounts made up to 5 April 2003 (13 pages)
28 February 2004Total exemption full accounts made up to 5 April 2003 (13 pages)
28 February 2004Total exemption full accounts made up to 5 April 2003 (13 pages)
6 August 2003Return made up to 15/07/03; full list of members (7 pages)
6 August 2003Return made up to 15/07/03; full list of members (7 pages)
30 September 2002Total exemption full accounts made up to 5 April 2002 (11 pages)
30 September 2002Total exemption full accounts made up to 5 April 2002 (11 pages)
30 September 2002Total exemption full accounts made up to 5 April 2002 (11 pages)
23 July 2002Return made up to 15/07/02; full list of members (7 pages)
23 July 2002Return made up to 15/07/02; full list of members (7 pages)
15 November 2001Full accounts made up to 5 April 2001 (11 pages)
15 November 2001Full accounts made up to 5 April 2001 (11 pages)
15 November 2001Full accounts made up to 5 April 2001 (11 pages)
23 July 2001Return made up to 15/07/01; full list of members (7 pages)
23 July 2001Return made up to 15/07/01; full list of members (7 pages)
27 December 2000Full accounts made up to 5 April 2000 (11 pages)
27 December 2000Full accounts made up to 5 April 2000 (11 pages)
27 December 2000Full accounts made up to 5 April 2000 (11 pages)
25 July 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2000Return made up to 15/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 1999Return made up to 15/07/99; full list of members (6 pages)
20 July 1999Return made up to 15/07/99; full list of members (6 pages)
8 July 1999Full accounts made up to 5 April 1999 (11 pages)
8 July 1999Full accounts made up to 5 April 1999 (11 pages)
8 July 1999Full accounts made up to 5 April 1999 (11 pages)
2 March 1999Accounts for a dormant company made up to 5 April 1998 (1 page)
2 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 March 1999Accounts for a dormant company made up to 5 April 1998 (1 page)
2 March 1999Accounts for a dormant company made up to 5 April 1998 (1 page)
2 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 July 1998Director resigned (1 page)
27 July 1998Secretary resigned (1 page)
27 July 1998Secretary resigned (1 page)
27 July 1998Director resigned (1 page)
25 July 1998Return made up to 15/07/98; full list of members (8 pages)
25 July 1998Return made up to 15/07/98; full list of members (8 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
12 May 1998Particulars of mortgage/charge (3 pages)
10 March 1998Accounting reference date shortened from 31/07/98 to 05/04/98 (1 page)
10 March 1998Accounting reference date shortened from 31/07/98 to 05/04/98 (1 page)
9 February 1998Ad 12/08/97--------- £ si 298@1=298 £ ic 2/300 (2 pages)
9 February 1998Ad 12/08/97--------- £ si 298@1=298 £ ic 2/300 (2 pages)
27 August 1997Nc inc already adjusted 29/07/97 (1 page)
27 August 1997Nc inc already adjusted 29/07/97 (1 page)
13 August 1997Registered office changed on 13/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 August 1997New secretary appointed;new director appointed (2 pages)
13 August 1997New secretary appointed;new director appointed (2 pages)
13 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 August 1997Registered office changed on 13/08/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
15 July 1997Incorporation (13 pages)
15 July 1997Incorporation (13 pages)