NEW RAINBOW TEXTILES LIMITED
MIDDX

Hellopages » Greater London » Ealing » UB1 1QF

Company number 01231955
Status Active
Incorporation Date 31 October 1975
Company Type Private Limited Company
Address 98 THE BROADWAY, SOUTHALL, MIDDX, UB1 1QF
Home Country United Kingdom
Nature of Business 47510 - Retail sale of textiles in specialised stores
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-05-04 GBP 75,000 ; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of NEW RAINBOW TEXTILES LIMITED are www.newrainbowtextiles.co.uk, and www.new-rainbow-textiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and twelve months. New Rainbow Textiles Limited is a Private Limited Company. The company registration number is 01231955. New Rainbow Textiles Limited has been working since 31 October 1975. The present status of the company is Active. The registered address of New Rainbow Textiles Limited is 98 The Broadway Southall Middx Ub1 1qf. . AHLUWALIA, Kamal Kant is a Secretary of the company. AHLUWALIA, Kamal Kant is a Director of the company. AHLUWALIA, Shashi Kant is a Director of the company. Director AHLUWALIA, Padma has been resigned. The company operates in "Retail sale of textiles in specialised stores".


Current Directors


Director

Director

Resigned Directors

Director
AHLUWALIA, Padma
Resigned: 05 November 2004
91 years old

NEW RAINBOW TEXTILES LIMITED Events

19 Oct 2016
Total exemption small company accounts made up to 31 January 2016
04 May 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 75,000

19 Oct 2015
Total exemption small company accounts made up to 31 January 2015
16 Jun 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 75,000

22 Sep 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 64 more events
20 Apr 1988
Particulars of mortgage/charge

20 Apr 1988
Particulars of mortgage/charge

11 Apr 1988
Particulars of mortgage/charge

20 Feb 1987
Accounts for a small company made up to 31 January 1986

20 Feb 1987
Return made up to 13/01/87; full list of members

NEW RAINBOW TEXTILES LIMITED Charges

22 May 1991
Legal charge
Delivered: 29 May 1991
Status: Satisfied on 17 October 1995
Persons entitled: Bank of Credit & Commerce Internationalsociete Anonyme
Description: Warehouse premises at 4-8 north road, southall l/b or…
30 March 1988
Legal charge
Delivered: 20 April 1988
Status: Satisfied on 17 October 1995
Persons entitled: Bank of Credit and Commerce Internationalsociete Anonyme
Description: Rear of tachbrook road southall middlesex goodwill of the…
30 March 1988
Debenture
Delivered: 11 April 1988
Status: Satisfied on 17 October 1995
Persons entitled: Bank of Credit and Commerce Internationalsociete Anonyme Licensed Deposit Taker
Description: Fixed and floating charges over the undertaking and all…
30 March 1988
Legal charge
Delivered: 20 April 1988
Status: Satisfied on 17 October 1995
Persons entitled: Bank of Credit and Commerce Internationalsociete Anonyme Licensed Deposit Taker
Description: 98 the broadway uxbridge road southall & goodwill of the…
31 May 1986
Debenture
Delivered: 11 June 1986
Status: Satisfied on 3 July 1996
Persons entitled: Bank of Baroda
Description: (See doc M15). Fixed and floating charges over the…
31 May 1986
Letter of pledge
Delivered: 11 June 1986
Status: Satisfied on 17 October 1994
Persons entitled: Bank of Baroda
Description: All negotiable instruments, produce, goods, bills of…
25 October 1984
A registered charge
Delivered: 25 October 1984
Status: Satisfied on 17 October 1995
Persons entitled: Bank of Baroda
25 August 1978
Debenture
Delivered: 29 August 1978
Status: Satisfied on 17 October 1995
Persons entitled: Bank of Baroda
Description: Undertaking and all property including goodwill & uncalled…
30 April 1977
Legal charge regisered pursuant to an order of court dated 25/2/77
Delivered: 18 March 1977
Status: Satisfied on 17 October 1995
Persons entitled: Bank of Baroda
Description: F/H 98 the broadway uxbridge rd, southall, together with…