Company NameRainbow Nurseries Ltd
DirectorsSteven David Wood and Natasa Mustra
Company StatusActive
Company Number08975466
CategoryPrivate Limited Company
Incorporation Date3 April 2014(9 years, 12 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameMr Steven David Wood
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Seymour Road
London
SW18 5JA
Director NameMrs Natasa Mustra
Date of BirthApril 1972 (Born 52 years ago)
NationalityCroatian
StatusCurrent
Appointed03 April 2014(same day as company formation)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address50 Seymour Road
London
SW18 5JA

Location

Registered Address50 Seymour Road
London
SW18 5JA
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 April 2023 (12 months ago)
Next Return Due17 April 2024 (2 weeks, 4 days from now)

Charges

22 October 2021Delivered on: 25 October 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Charge over freehold property 1B ramsden road, balham, london SW12 8QX to secure all monies due to lloyds bank PLC, fixed charge over fixed plant and machinery from time to time on any such property and a floating charge over all stock, goods, moveable plant, machinery, implements, utensils, furniture and equipment now or from time to time placed on or used in or about (but not forming part of) the property. See instrument for more details.charge over freehold property 1B ramsden road, balham, london SW12 8QX to secure all monies due to lloyds bank PLC, fixed charge over fixed plant and machinery from time to time on any such property and a floating charge over all stock, goods, moveable plant, machinery, implements, utensils, furniture and equipment now or from time to time placed on or used in or about (but not forming part of) the property. See instrument for more details.
Outstanding
17 September 2021Delivered on: 20 September 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
20 April 2015Delivered on: 21 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 3A ramsden road london SW12 8QX land registry title number TGL418293.
Outstanding
27 March 2015Delivered on: 31 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
14 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
16 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
5 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
25 October 2021Registration of charge 089754660004, created on 22 October 2021 (38 pages)
25 October 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
20 September 2021Registration of charge 089754660003, created on 17 September 2021 (41 pages)
16 July 2021Change of details for Mr Steven David Wood as a person with significant control on 16 July 2021 (2 pages)
16 July 2021Change of details for Mrs Natasa Mustra as a person with significant control on 16 July 2021 (2 pages)
12 May 2021All of the property or undertaking has been released from charge 089754660002 (1 page)
12 May 2021All of the property or undertaking has been released from charge 089754660001 (1 page)
12 May 2021Satisfaction of charge 089754660002 in full (1 page)
12 May 2021Satisfaction of charge 089754660001 in full (1 page)
16 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
6 April 2020Confirmation statement made on 3 April 2020 with updates (5 pages)
27 November 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
13 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
10 April 2018Confirmation statement made on 3 April 2018 with updates (5 pages)
13 January 2018Statement of capital following an allotment of shares on 13 January 2018
  • GBP 2
(3 pages)
13 January 2018Statement of capital following an allotment of shares on 13 January 2018
  • GBP 2
(3 pages)
29 August 2017Micro company accounts made up to 30 April 2017 (4 pages)
29 August 2017Micro company accounts made up to 30 April 2017 (4 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
15 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 2
(4 pages)
15 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-15
  • GBP 2
(4 pages)
3 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
3 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 April 2015Registration of charge 089754660002, created on 20 April 2015 (7 pages)
21 April 2015Registration of charge 089754660002, created on 20 April 2015 (7 pages)
12 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 2
(4 pages)
12 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 2
(4 pages)
12 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 2
(4 pages)
31 March 2015Registration of charge 089754660001, created on 27 March 2015 (8 pages)
31 March 2015Registration of charge 089754660001, created on 27 March 2015 (8 pages)
14 January 2015Director's details changed for Mrs Natasha Mustra-Wood on 14 January 2015 (2 pages)
14 January 2015Director's details changed for Mrs Natasa Mustra on 14 January 2015 (2 pages)
14 January 2015Director's details changed for Mrs Natasha Mustra-Wood on 14 January 2015 (2 pages)
14 January 2015Director's details changed for Mrs Natasa Mustra on 14 January 2015 (2 pages)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)