Rainbow Enterprises (london) Limited

General information

Name:

Rainbow Enterprises (london) Ltd

Office Address:

30 Asquith Park Sutton Courtenay OX14 4FL Abingdon

Number: 04026654

Incorporation date: 2000-07-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rainbow Enterprises (london) Limited could be reached at 30 Asquith Park, Sutton Courtenay in Abingdon. Its area code is OX14 4FL. Rainbow Enterprises (london) has been present on the British market since it was registered in 2000. Its Companies House Registration Number is 04026654. This company has been on the market under three previous names. Its initial official name, Nashbond Properties, was changed on 2001/03/16 to Rainbow Investments (london). The current name, in use since 2001, is Rainbow Enterprises (london) Limited. The enterprise's SIC and NACE codes are 68209 and their NACE code stands for Other letting and operating of own or leased real estate. The most recent filed accounts documents cover the period up to Fri, 31st Mar 2023 and the most recent confirmation statement was submitted on Tue, 4th Jul 2023.

In this specific business, the full extent of director's tasks have so far been fulfilled by Trevor B. who was appointed in 2001 in March. Since 2001/03/14 Merle B., had been functioning as a director for the business till the resignation twenty three years ago. Moreover, the director's responsibilities are aided with by a secretary - Merle B., who joined the business in April 2001.

  • Previous company's names
  • Rainbow Enterprises (london) Limited 2001-06-08
  • Rainbow Investments (london) Limited 2001-03-16
  • Nashbond Properties Limited 2000-07-04

Financial data based on annual reports

Company staff

Merle B.

Role: Secretary

Appointed: 01 April 2001

Latest update: 15 March 2024

Trevor B.

Role: Director

Appointed: 14 March 2001

Latest update: 15 March 2024

People with significant control

Trevor B. is the individual who controls this firm, owns over 3/4 of company shares.

Trevor B.
Notified on 4 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 18 July 2024
Confirmation statement last made up date 04 July 2023
Annual Accounts 9 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 November 2014
Annual Accounts 31 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 31 October 2015
Annual Accounts 21 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 3 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 3 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

85 Warwick Avenue

Post code:

HA2 8RE

City / Town:

Harrow

HQ address,
2014

Address:

85 Warwick Avenue

Post code:

HA2 8RE

City / Town:

Harrow

HQ address,
2015

Address:

85 Warwick Avenue

Post code:

HA2 8RE

City / Town:

Harrow

HQ address,
2016

Address:

85 Warwick Avenue

Post code:

HA2 8RE

City / Town:

Harrow

Accountant/Auditor,
2015 - 2016

Name:

Qp Accountants Ltd

Address:

97 Shelley Crescent

Post code:

TW5 9BH

City / Town:

Hounslow

Accountant/Auditor,
2013

Name:

Qp Accountants Ltd

Address:

84a Kingsley Road

Post code:

TW3 1QA

City / Town:

Hounslow

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
23
Company Age

Similar companies nearby

Closest companies