RAINBOW PROPERTIES LIMITED
WEST HAMPSTEAD

Hellopages » Greater London » Camden » NW6 2HL

Company number 02961916
Status Active
Incorporation Date 24 August 1994
Company Type Private Limited Company
Address 1ST FLOOR 9 HAMPSTEAD WEST, 224 IVERSON ROAD, WEST HAMPSTEAD, LONDON, NW6 2HL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Memorandum and Articles of Association; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Registration of charge 029619160019, created on 23 December 2016. The most likely internet sites of RAINBOW PROPERTIES LIMITED are www.rainbowproperties.co.uk, and www.rainbow-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Rainbow Properties Limited is a Private Limited Company. The company registration number is 02961916. Rainbow Properties Limited has been working since 24 August 1994. The present status of the company is Active. The registered address of Rainbow Properties Limited is 1st Floor 9 Hampstead West 224 Iverson Road West Hampstead London Nw6 2hl. . TOLEDANO-ESPTEIN, Yael is a Secretary of the company. ZISER, Guy Rafael is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary OCHTMAN, Emile Phillip Edward has been resigned. Secretary REVIVO, Batsheba has been resigned. Secretary ZISER, Guy Rafael has been resigned. Secretary ZISER, Samuel has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director CIMHI, Daniel has been resigned. Director OCHTMAN, Emile Phillip Edward has been resigned. Director ZISER, Samuel has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
TOLEDANO-ESPTEIN, Yael
Appointed Date: 26 November 2007

Director
ZISER, Guy Rafael
Appointed Date: 19 November 2007
37 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 27 September 1994
Appointed Date: 24 August 1994

Secretary
OCHTMAN, Emile Phillip Edward
Resigned: 01 May 1996
Appointed Date: 27 September 1994

Secretary
REVIVO, Batsheba
Resigned: 25 September 2006
Appointed Date: 20 January 1997

Secretary
ZISER, Guy Rafael
Resigned: 26 November 2007
Appointed Date: 22 September 2006

Secretary
ZISER, Samuel
Resigned: 20 January 1997
Appointed Date: 01 May 1996

Nominee Director
BREWER, Kevin, Dr
Resigned: 27 September 1994
Appointed Date: 24 August 1994
73 years old

Director
CIMHI, Daniel
Resigned: 26 November 2007
Appointed Date: 01 May 1996
73 years old

Director
OCHTMAN, Emile Phillip Edward
Resigned: 01 March 1996
Appointed Date: 27 September 1994
59 years old

Director
ZISER, Samuel
Resigned: 20 January 1997
Appointed Date: 27 September 1994
71 years old

Persons With Significant Control

Mr Guy Rafael Ziser
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Shmuel Ziser
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

RAINBOW PROPERTIES LIMITED Events

21 Mar 2017
Memorandum and Articles of Association
10 Jan 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

05 Jan 2017
Registration of charge 029619160019, created on 23 December 2016
30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
28 Nov 2016
Current accounting period extended from 28 February 2017 to 31 March 2017
...
... and 95 more events
11 Oct 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 Oct 1994
Registered office changed on 11/10/94 from: somerset house temple street birmingham west midlands B2 5DN

11 Oct 1994
Director resigned

11 Oct 1994
Ad 27/09/94--------- £ si 1@1=1 £ ic 1/2

24 Aug 1994
Incorporation

RAINBOW PROPERTIES LIMITED Charges

23 December 2016
Charge code 0296 1916 0019
Delivered: 5 January 2017
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 42 great eastern street, london EC2A 3EP with title number…
30 May 2012
Debenture
Delivered: 14 June 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed charge all right title estate and other interests in…
30 May 2012
Legal charge
Delivered: 14 June 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H land k/a presbyterian church camden park road t/no…
11 January 2010
Rent charge agreement
Delivered: 14 January 2010
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank Limited
Description: All rents owing.
11 January 2010
Legal charge
Delivered: 14 January 2010
Status: Satisfied on 12 July 2012
Persons entitled: Mizrahi Tefahot Bank Limited
Description: 42 great eastern st, hackney.
11 January 2010
Debenture
Delivered: 14 January 2010
Status: Satisfied on 5 October 2012
Persons entitled: Mizrahi Tefahot Bank Limited
Description: All land, rights, assets, debts, stock.
6 February 2009
Rent charge agreement
Delivered: 10 February 2009
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank Limited
Description: All rents now owing or hereafter to become owing to it in…
6 February 2009
Authority over deposits
Delivered: 10 February 2009
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank Limited
Description: The principal sums from time to time standing to the credit…
6 February 2009
First party deed of charge over property/land
Delivered: 10 February 2009
Status: Satisfied on 12 July 2012
Persons entitled: Mizrahi Tefahot Bank Limited
Description: Church studios camden park road london; including all…
9 June 2000
Legal mortgage
Delivered: 14 June 2000
Status: Satisfied on 11 February 2009
Persons entitled: Aib Group (UK) PLC
Description: Presbyterian church church studios camden park road london…
9 June 2000
Legal mortgage
Delivered: 14 June 2000
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 42 great eastern street london EC2 - EGL215489. By way of…
11 August 1995
Mortgage debenture
Delivered: 22 August 1995
Status: Satisfied on 5 October 2012
Persons entitled: United Mizrahi Bank Limited
Description: 42 great eastern street london EC2. Fixed and floating…
6 April 1995
Deed of charge over cash
Delivered: 10 April 1995
Status: Outstanding
Persons entitled: United Mizrahi Bank Limited
Description: All of the company's present and future rights title and…
6 April 1995
Mortgage debenture
Delivered: 10 April 1995
Status: Satisfied on 15 November 2012
Persons entitled: United Mizrahi Bank Limited
Description: Legal mortgage over all that f/h land k/as presbyterian…
8 December 1994
Deed of charge
Delivered: 14 December 1994
Status: Outstanding
Persons entitled: United Mizrahi Bank Limited
Description: All of the company's rights title and interest in and to…
8 December 1994
Mortgage debenture
Delivered: 14 December 1994
Status: Satisfied on 15 November 2012
Persons entitled: United Mizrahi Bank Limited
Description: F/H land k/a 1 princes square paddignton london W2 t/n…