UKBizDB.co.uk

RAINBOW PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rainbow Properties Limited. The company was founded 29 years ago and was given the registration number 02961916. The firm's registered office is in WEST HAMPSTEAD. You can find them at 1st Floor 9 Hampstead West, 224 Iverson Road, West Hampstead, London. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RAINBOW PROPERTIES LIMITED
Company Number:02961916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:1st Floor 9 Hampstead West, 224 Iverson Road, West Hampstead, London, NW6 2HL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Harts Close, Bushey, WD23 2BL

Secretary26 November 2007Active
111 Canfield Gardens, London, NW6 3DY

Director19 November 2007Active
Somerset House, 40-49 Price Street, Birmingham, B2 5DN

Nominee Secretary24 August 1994Active
6 Petherton Road, Highbury, London, N5 2RD

Secretary27 September 1994Active
111 Canfield Gardens, London, NW6 3DY

Secretary20 January 1997Active
111 Canfield Gardens, London, NW6 3DY

Secretary22 September 2006Active
111 Canfield Gardens, London, NW6 3DY

Secretary01 May 1996Active
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ

Nominee Director24 August 1994Active
Flat 1, 113 Canfield Gardens, London, NW6 3DY

Director01 May 1996Active
6 Petherton Road, Highbury, London, N5 2RD

Director27 September 1994Active
111 Canfield Gardens, London, NW6 3DY

Director27 September 1994Active

People with Significant Control

Holdco Z3 Ltd
Notified on:13 September 2021
Status:Active
Country of residence:England
Address:Unit 9 Hampstead West, 224 Iverson Road, London, England, NW6 2HL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Shmuel Ziser
Notified on:01 December 2016
Status:Active
Date of birth:August 1954
Nationality:British,Israeli
Address:1st Floor, 9 Hampstead West, West Hampstead, NW6 2HL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Guy Rafael Ziser
Notified on:06 April 2016
Status:Active
Date of birth:April 1988
Nationality:British
Address:1st Floor, 9 Hampstead West, West Hampstead, NW6 2HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Shmuel Ziser
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:Israeli
Address:1st Floor, 9 Hampstead West, West Hampstead, NW6 2HL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-26Mortgage

Mortgage satisfy charge full.

Download
2021-11-26Mortgage

Mortgage satisfy charge full.

Download
2021-11-26Mortgage

Mortgage satisfy charge full.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-10-20Persons with significant control

Notification of a person with significant control.

Download
2021-10-20Persons with significant control

Cessation of a person with significant control.

Download
2021-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Accounts

Accounts with accounts type total exemption full.

Download
2021-08-11Mortgage

Mortgage satisfy charge full.

Download
2021-08-11Mortgage

Mortgage satisfy charge full.

Download
2021-08-11Mortgage

Mortgage satisfy charge full.

Download
2021-08-11Mortgage

Mortgage satisfy charge full.

Download
2021-08-11Mortgage

Mortgage satisfy charge full.

Download
2021-08-11Mortgage

Mortgage satisfy charge full.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.