Company NameSunbrella Hire Limited
DirectorMalcolm Stewart Robertson
Company StatusActive
Company Number07131681
CategoryPrivate Limited Company
Incorporation Date21 January 2010(14 years, 2 months ago)
Previous NameRaindance UK Giant Umbrellas Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Malcolm Stewart Robertson
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Quadrant Centre Limes Road
Weybridge
KT13 8DH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL

Location

Registered AddressThe Quadrant Centre
Limes Road
Weybridge
KT13 8DH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth-£79,361
Cash£2,484
Current Liabilities£128,860

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 January 2024 (2 months, 1 week ago)
Next Return Due4 February 2025 (10 months, 1 week from now)

Filing History

22 January 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
14 November 2023Company name changed raindance uk giant umbrellas LIMITED\certificate issued on 14/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-09
(3 pages)
8 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
25 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
12 May 2021Compulsory strike-off action has been discontinued (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
10 May 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 December 2020Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to The Quadrant Centre Limes Road Weybridge KT13 8DH on 8 December 2020 (1 page)
29 April 2020Compulsory strike-off action has been discontinued (1 page)
28 April 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
14 April 2020First Gazette notice for compulsory strike-off (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
11 March 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
16 March 2018Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 16 March 2018 (1 page)
15 February 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
4 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015Compulsory strike-off action has been discontinued (1 page)
1 June 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
5 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
6 November 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH United Kingdom on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH United Kingdom on 6 November 2013 (1 page)
6 November 2013Registered office address changed from Bermuda House 45 High Street Hampton Wick Surrey KT1 4EH United Kingdom on 6 November 2013 (1 page)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
22 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (3 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 21 January 2011 with a full list of shareholders (3 pages)
20 April 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 100
(4 pages)
20 April 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
20 April 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
20 April 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 100
(4 pages)
20 April 2010Statement of capital following an allotment of shares on 8 April 2010
  • GBP 100
(4 pages)
15 February 2010Appointment of Mr Malcolm Stewart Robertson as a director (3 pages)
15 February 2010Appointment of Mr Malcolm Stewart Robertson as a director (3 pages)
25 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
25 January 2010Termination of appointment of Barbara Kahan as a director (2 pages)
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
21 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)