Company NameRainbow London Ltd
DirectorJohnny Constantinou
Company StatusActive
Company Number06692594
CategoryPrivate Limited Company
Incorporation Date9 September 2008(15 years, 7 months ago)
Previous NameCosmo Clean Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr Johnny Constantinou
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2008(same day as company formation)
RoleDistributor
Country of ResidenceEngland
Correspondence Address10-12 Lumina Way Lumina Way
Lumina Park
Enfield
EN1 1FS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 September 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 September 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Contact

Websitewww.rainbow-london.com/
Email address[email protected]
Telephone020 83635046
Telephone regionLondon

Location

Registered Address10-12 Lumina Way Lumina Way
Lumina Park
Enfield
EN1 1FS
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardJubilee
Built Up AreaGreater London

Financials

Year2012
Net Worth£52,370
Cash£109,965
Current Liabilities£240,770

Accounts

Latest Accounts28 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

10 August 2016Delivered on: 22 August 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Outstanding
10 August 2016Delivered on: 22 August 2016
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 17-18 lumina park, enfield, EN1 1SB (title numbers AGL268997 & AGL268999).
Outstanding
23 October 2012Delivered on: 25 October 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 17 lumina park great cambridge road enfield.
Outstanding
23 October 2012Delivered on: 25 October 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 18 luminsa park great cambridge road enfield.
Outstanding
10 May 2012Delivered on: 30 May 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 January 2024Compulsory strike-off action has been discontinued (1 page)
9 January 2024First Gazette notice for compulsory strike-off (1 page)
5 January 2024Confirmation statement made on 18 October 2023 with no updates (3 pages)
18 September 2023Total exemption full accounts made up to 28 September 2022 (8 pages)
27 June 2023Previous accounting period shortened from 29 September 2022 to 28 September 2022 (1 page)
18 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
11 October 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
13 June 2022Total exemption full accounts made up to 29 September 2021 (13 pages)
11 January 2022Registered office address changed from C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ England to 10-12 Lumina Way Lumina Way Lumina Park Enfield EN1 1FS on 11 January 2022 (1 page)
4 November 2021Registered office address changed from 403 Hornsey Road London N19 4DX United Kingdom to C/O Cwa Accountants First Floor 271 Upper Street London N1 2UQ on 4 November 2021 (1 page)
30 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
23 December 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
30 September 2020Current accounting period shortened from 30 September 2019 to 29 September 2019 (1 page)
29 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
16 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
26 July 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
28 May 2019Registered office address changed from Solar House 282 Chase Road London N14 6NZ to 403 Hornsey Road London N19 4DX on 28 May 2019 (1 page)
28 September 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
19 September 2018Compulsory strike-off action has been discontinued (1 page)
18 September 2018Confirmation statement made on 9 September 2018 with updates (4 pages)
4 September 2018First Gazette notice for compulsory strike-off (1 page)
28 August 2018Satisfaction of charge 2 in full (1 page)
28 August 2018Satisfaction of charge 3 in full (1 page)
19 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
3 November 2016Amended total exemption small company accounts made up to 30 September 2014 (7 pages)
3 November 2016Amended total exemption small company accounts made up to 30 September 2014 (7 pages)
30 September 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
24 September 2016Compulsory strike-off action has been discontinued (1 page)
23 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
22 August 2016Registration of charge 066925940004, created on 10 August 2016 (4 pages)
22 August 2016Registration of charge 066925940005, created on 10 August 2016 (13 pages)
22 August 2016Registration of charge 066925940005, created on 10 August 2016 (13 pages)
22 August 2016Registration of charge 066925940004, created on 10 August 2016 (4 pages)
22 January 2016Total exemption small company accounts made up to 30 September 2014 (8 pages)
22 January 2016Total exemption small company accounts made up to 30 September 2014 (8 pages)
17 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
17 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
(3 pages)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
30 September 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
29 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(3 pages)
29 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(3 pages)
29 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(3 pages)
25 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(3 pages)
25 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(3 pages)
25 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 September 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 September 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 September 2012Registered office address changed from C/O C/O Freemans Solar House 282 Chase Road London N14 6NZ on 20 September 2012 (1 page)
20 September 2012Director's details changed for Mr Johnny Constantinou on 8 September 2012 (2 pages)
20 September 2012Director's details changed for Mr Johnny Constantinou on 8 September 2012 (2 pages)
20 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
20 September 2012Registered office address changed from C/O C/O Freemans Solar House 282 Chase Road London N14 6NZ on 20 September 2012 (1 page)
20 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
20 September 2012Director's details changed for Mr Johnny Constantinou on 8 September 2012 (2 pages)
20 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
21 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
30 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
30 September 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
13 July 2010Company name changed cosmo clean LIMITED\certificate issued on 13/07/10
  • RES15 ‐ Change company name resolution on 2010-06-29
(3 pages)
13 July 2010Company name changed cosmo clean LIMITED\certificate issued on 13/07/10
  • RES15 ‐ Change company name resolution on 2010-06-29
(3 pages)
2 July 2010Change of name notice (2 pages)
2 July 2010Change of name notice (2 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
9 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
30 November 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
30 November 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
30 November 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
23 September 2008Director appointed johnny constantinou (2 pages)
23 September 2008Director appointed johnny constantinou (2 pages)
12 September 2008Registered office changed on 12/09/2008 from c/o freemans partnership LLP solar house 282 chase road london N14 6NZ united kingdom (1 page)
12 September 2008Registered office changed on 12/09/2008 from c/o freemans partnership LLP solar house 282 chase road london N14 6NZ united kingdom (1 page)
11 September 2008Appointment terminated director qa nominees LIMITED (1 page)
11 September 2008Registered office changed on 11/09/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
11 September 2008Appointment terminated director qa nominees LIMITED (1 page)
11 September 2008Registered office changed on 11/09/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
11 September 2008Appointment terminated secretary qa registrars LIMITED (1 page)
11 September 2008Appointment terminated secretary qa registrars LIMITED (1 page)
9 September 2008Incorporation (14 pages)
9 September 2008Incorporation (14 pages)