Rainbow Court Limited LONDON


Founded in 1986, Rainbow Court, classified under reg no. 01981393 is an active company. Currently registered at 3 Rainbow Court N15 4TU, London the company has been in the business for thirty eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 6 directors in the the firm, namely Craig H., Regine L. and Lysa K. and others. In addition one secretary - Simon W. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rainbow Court Limited Address / Contact

Office Address 3 Rainbow Court
Office Address2 184 High Road
Town London
Post code N15 4TU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01981393
Date of Incorporation Thu, 23rd Jan 1986
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Craig H.

Position: Director

Appointed: 22 January 2008

Regine L.

Position: Director

Appointed: 15 December 2005

Lysa K.

Position: Director

Appointed: 10 December 2002

Simon W.

Position: Secretary

Appointed: 15 August 2002

Simon W.

Position: Director

Appointed: 24 January 2002

Sandra H.

Position: Director

Appointed: 19 March 1996

Sonia P.

Position: Director

Appointed: 19 March 1996

Alan D.

Position: Director

Appointed: 12 November 1998

Resigned: 13 December 2004

Elsa W.

Position: Director

Appointed: 30 April 1998

Resigned: 24 January 2002

John O.

Position: Secretary

Appointed: 30 June 1997

Resigned: 15 August 2002

Sharon T.

Position: Secretary

Appointed: 31 January 1996

Resigned: 30 June 1997

Sharon T.

Position: Director

Appointed: 23 February 1995

Resigned: 18 January 2003

John O.

Position: Director

Appointed: 23 February 1994

Resigned: 15 August 2002

Benson T.

Position: Director

Appointed: 13 March 1992

Resigned: 13 December 1993

Graham T.

Position: Director

Appointed: 13 March 1992

Resigned: 30 April 1998

Oliver T.

Position: Director

Appointed: 13 March 1992

Resigned: 22 February 1995

Graham B.

Position: Director

Appointed: 13 March 1992

Resigned: 24 January 2002

Elizabeth D.

Position: Director

Appointed: 13 March 1992

Resigned: 31 January 1996

Paul H.

Position: Director

Appointed: 13 March 1992

Resigned: 10 July 1991

Partha P.

Position: Director

Appointed: 13 March 1992

Resigned: 01 August 1998

Iris J.

Position: Director

Appointed: 26 February 1992

Resigned: 28 March 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand4 9883 0654 5598 68614 10918 139
Current Assets7 3964 4225 8469 80513 25319 304
Debtors2 4081 3571 2871 119-8561 165
Other Debtors2 4081 3571 2871 119-8561 165
Other
Creditors1 5912 0244 5624 5614 5741 200
Net Current Assets Liabilities5 8052 3981 2845 2448 67918 104
Other Creditors1 5391 2003 7883 7883 7881 200
Total Assets Less Current Liabilities5 8052 3981 2845 2448 67918 104
Trade Creditors Trade Payables52824774773786 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 21st, December 2023
Free Download (7 pages)

Company search

Advertisements