Company NameRMB (London) Limited
DirectorsMagdalena Anna Dabrowska and Robert Danilczuk Dabrowski
Company StatusActive
Company Number05635124
CategoryPrivate Limited Company
Incorporation Date24 November 2005(18 years, 4 months ago)
Previous NameRainbow Master Builders Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Magdalena Anna Dabrowska
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Gallery Court 28 Arcadia Avenue
London
N3 2FG
Director NameMr Robert Danilczuk Dabrowski
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish,Polish
StatusCurrent
Appointed24 November 2005(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address1st Floor Gallery Court 28 Arcadia Avenue
London
N3 2FG
Secretary NameMagdalena Anna Dabrowska
NationalityPolish
StatusCurrent
Appointed24 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address1st Floor Gallery Court 28 Arcadia Avenue
London
N3 2FG
Director NameMs Hazel Ann Warwick
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2015(9 years, 8 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 24 November 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address30 Spinfield Lane
Marlow
Buckinghamshire
SL7 2JT

Contact

Websiterainbowmasterbuilders.co.uk
Telephone0118 9660002
Telephone regionReading

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£33,647
Cash£130,362
Current Liabilities£286,558

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 November 2023 (4 months ago)
Next Return Due8 December 2024 (8 months, 2 weeks from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
24 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
24 November 2023Change of details for Mr Robert Danilczuk Dabrowski as a person with significant control on 24 November 2023 (2 pages)
24 November 2023Change of details for Mrs Magdalena Anna Dabrowska as a person with significant control on 24 November 2023 (2 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
30 November 2022Confirmation statement made on 24 November 2022 with no updates (3 pages)
14 February 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
6 December 2021Confirmation statement made on 24 November 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
25 November 2020Director's details changed for Mr Robert Danilczuk Dabrowski on 24 November 2020 (2 pages)
24 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
24 November 2020Director's details changed for Magdalena Anna Dabrowska on 24 November 2020 (2 pages)
24 November 2020Secretary's details changed for Magdalena Anna Dabrowska on 24 November 2020 (1 page)
3 September 2020Change of details for Mr Robert Danilczuk as a person with significant control on 27 August 2020 (2 pages)
3 September 2020Director's details changed for Robert Danilczuk on 27 August 2020 (2 pages)
3 September 2020Secretary's details changed for Magdalena Anna Dabrowska on 27 August 2020 (1 page)
3 September 2020Director's details changed for Magdalena Anna Dabrowska on 27 August 2020 (2 pages)
23 December 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
23 September 2019Registered office address changed from 30 Spinfield Lane Marlow Buckinghamshire SL7 2JT to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 23 September 2019 (1 page)
3 December 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 June 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-06
(3 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 24 November 2016 with updates (6 pages)
27 November 2015Termination of appointment of Hazel Ann Warwick as a director on 24 November 2015 (1 page)
27 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(5 pages)
27 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
(5 pages)
27 November 2015Termination of appointment of Hazel Ann Warwick as a director on 24 November 2015 (1 page)
17 November 2015Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
17 November 2015Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
13 August 2015Appointment of Mrs Hazel Ann Warwick as a director on 10 August 2015 (2 pages)
13 August 2015Appointment of Mrs Hazel Ann Warwick as a director on 10 August 2015 (2 pages)
3 August 2015Registered office address changed from 376 London Road Earley Reading Berkshire RG6 1AR to 30 Spinfield Lane Marlow Buckinghamshire SL7 2JT on 3 August 2015 (1 page)
3 August 2015Registered office address changed from 376 London Road Earley Reading Berkshire RG6 1AR to 30 Spinfield Lane Marlow Buckinghamshire SL7 2JT on 3 August 2015 (1 page)
3 August 2015Registered office address changed from 376 London Road Earley Reading Berkshire RG6 1AR to 30 Spinfield Lane Marlow Buckinghamshire SL7 2JT on 3 August 2015 (1 page)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
28 November 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(5 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
25 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(5 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 May 2013Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 24 November 2012 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 July 2012Registered office address changed from 44 Bolderwood Way West Wickham Kent BR4 9PH on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 44 Bolderwood Way West Wickham Kent BR4 9PH on 10 July 2012 (1 page)
24 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (5 pages)
19 January 2012Director's details changed for Magdalena Anna Dabrowska on 24 November 2011 (2 pages)
19 January 2012Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
19 January 2012Secretary's details changed for Magdalena Anna Dabrowska on 24 November 2011 (2 pages)
19 January 2012Director's details changed for Magdalena Anna Dabrowska on 24 November 2011 (2 pages)
19 January 2012Director's details changed for Robert Danilczuk on 24 November 2011 (2 pages)
19 January 2012Secretary's details changed for Magdalena Anna Dabrowska on 24 November 2011 (2 pages)
19 January 2012Director's details changed for Robert Danilczuk on 24 November 2011 (2 pages)
19 January 2012Annual return made up to 24 November 2010 with a full list of shareholders (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
22 February 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
22 February 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
25 August 2010Annual return made up to 24 November 2009 with a full list of shareholders (14 pages)
25 August 2010Annual return made up to 24 November 2009 with a full list of shareholders (14 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
9 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
27 November 2009Annual return made up to 24 October 2008 with a full list of shareholders (10 pages)
27 November 2009Annual return made up to 24 October 2008 with a full list of shareholders (10 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2008Return made up to 24/11/07; full list of members (8 pages)
2 February 2008Return made up to 24/11/07; full list of members (8 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 December 2006Return made up to 24/11/06; full list of members (7 pages)
22 December 2006Return made up to 24/11/06; full list of members (7 pages)
16 January 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
16 January 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
24 November 2005Incorporation (14 pages)
24 November 2005Incorporation (14 pages)