Company NameRainbow Vista Limited
DirectorClaire Bonner
Company StatusActive
Company Number06525192
CategoryPrivate Limited Company
Incorporation Date5 March 2008(16 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Claire Bonner
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2016(8 years, 8 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressDalton House 1 Hawksworth Street
Ilkley
West Yorkshire
LS29 1DU
Director NameNicholas Mellor
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address5 Ilkley Hall Mews
Ilkley
West Yorkshire
LS29 9SH
Secretary NameIzabela Kotula
NationalityBritish
StatusResigned
Appointed05 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Aberdeen Drive
Leeds
West Yorkshire
LS12 3QZ
Secretary NameMr Iwan Lloyd Williams
Date of BirthOctober 1965 (Born 58 years ago)
NationalityWelsh
StatusResigned
Appointed13 March 2008(1 week, 1 day after company formation)
Appointment Duration3 months (resigned 17 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Kings Road
Ilkley
West Yorkshire
LS29 9BZ
Secretary NameMr Iwan Lloyd Williams
NationalityWelsh
StatusResigned
Appointed13 March 2008(1 week, 1 day after company formation)
Appointment Duration3 months (resigned 17 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Kings Road
Ilkley
West Yorkshire
LS29 9BZ
Director NameMr Iwan Lloyd Williams
Date of BirthOctober 1965 (Born 58 years ago)
NationalityWelsh
StatusResigned
Appointed10 June 2008(3 months after company formation)
Appointment Duration1 week (resigned 17 June 2008)
RoleCon
Country of ResidenceEngland
Correspondence Address68 Kings Road
Ilkley
West Yorkshire
LS29 9BZ
Secretary NameMr Iwan Lloyd Williams
Date of BirthOctober 1965 (Born 58 years ago)
NationalityWelsh
StatusResigned
Appointed10 June 2008(3 months after company formation)
Appointment Duration1 week (resigned 17 June 2008)
RoleCon
Country of ResidenceEngland
Correspondence Address68 Kings Road
Ilkley
West Yorkshire
LS29 9BZ
Director NameJohn Nicholas Mellor
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 2009)
RoleConsultant
Correspondence Address5 Ilkley Hall Mews
Ilkley
West Yorkshire
LS29 9SH
Secretary NameJohn Nicholas Mellor
NationalityBritish
StatusResigned
Appointed17 June 2008(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 2009)
RoleConsultant
Correspondence Address5 Ilkley Hall Mews
Ilkley
West Yorkshire
LS29 9SH
Director NameMr Iwan Lloyd Williams
Date of BirthOctober 1965 (Born 58 years ago)
NationalityWelsh
StatusResigned
Appointed10 August 2009(1 year, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 August 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address68 Kings Road
Ilkley
West Yorkshire
LS29 9BZ
Director NameMr Shaun Douglas Teale
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2011(3 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Easby Close
Ilkley
West Yorkshire
LS29 9DJ
Secretary NameShaun Douglas Teale
NationalityBritish
StatusResigned
Appointed07 August 2011(3 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 January 2017)
RoleCompany Director
Correspondence Address6 Easby Close
Ilkley
West Yorkshire
LS29 9DJ

Location

Registered AddressDalton House
1 Hawksworth Street
Ilkley
LS29 9DU
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£16,111
Cash£6,757
Current Liabilities£368,691

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 March 2024 (2 months ago)
Next Return Due19 March 2025 (10 months, 2 weeks from now)

Charges

4 May 2016Delivered on: 6 May 2016
Persons entitled: Williams Finance Limited

Classification: A registered charge
Particulars: 5 ilkley hall mews ilkley.
Outstanding
16 March 2015Delivered on: 26 March 2015
Persons entitled: Ellipsis Finance Limited

Classification: A registered charge
Particulars: 24 appletree way sherburn in elmet leeds and 1 hawksworth street ilkley.
Outstanding
16 March 2015Delivered on: 26 March 2015
Persons entitled: Ellipsis Finance Limited

Classification: A registered charge
Particulars: 1 hawksworth street ilkley west yorkshire.
Outstanding
16 March 2015Delivered on: 26 March 2015
Persons entitled: Ellipsis Finance Limited

Classification: A registered charge
Particulars: 24 appletree way sherburn in elmet west yorkshire.
Outstanding
1 April 2010Delivered on: 7 April 2010
Satisfied on: 7 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 4 stondene 39 rupert road ilkley t/n WYK357209 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
17 July 2008Delivered on: 1 July 2009
Satisfied on: 7 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: £103,908.00 due or to become due from the company to the chargee.
Particulars: 24 appletree way sherburn in elmet leeds west yorkshire.
Fully Satisfied
15 October 2008Delivered on: 18 October 2008
Satisfied on: 7 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Dalton house 1 hawksworth street ilkley and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Fully Satisfied

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
20 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 September 2022Registered office address changed from 8 Ivegate Yeadon Leeds LS19 7RE England to Dalton House 1 Hawksworth Street Ilkley LS29 9DU on 28 September 2022 (1 page)
10 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
29 April 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
7 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
11 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
10 February 2017Termination of appointment of Shaun Douglas Teale as a director on 31 January 2017 (1 page)
10 February 2017Termination of appointment of Shaun Douglas Teale as a secretary on 31 January 2017 (1 page)
10 February 2017Termination of appointment of Shaun Douglas Teale as a director on 31 January 2017 (1 page)
10 February 2017Termination of appointment of Shaun Douglas Teale as a secretary on 31 January 2017 (1 page)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 November 2016Appointment of Miss Claire Bonner as a director on 18 November 2016 (2 pages)
25 November 2016Appointment of Miss Claire Bonner as a director on 18 November 2016 (2 pages)
6 May 2016Registration of charge 065251920007, created on 4 May 2016 (13 pages)
6 May 2016Registration of charge 065251920007, created on 4 May 2016 (13 pages)
30 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
17 February 2016Registered office address changed from Dalton House 1 Hawksworth Street Ilkley West Yorkshire LS29 9DU to 8 Ivegate Yeadon Leeds LS19 7RE on 17 February 2016 (1 page)
17 February 2016Registered office address changed from Dalton House 1 Hawksworth Street Ilkley West Yorkshire LS29 9DU to 8 Ivegate Yeadon Leeds LS19 7RE on 17 February 2016 (1 page)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 March 2015Registration of charge 065251920006, created on 16 March 2015 (58 pages)
26 March 2015Registration of charge 065251920006, created on 16 March 2015 (58 pages)
26 March 2015Registration of charge 065251920004, created on 16 March 2015 (14 pages)
26 March 2015Registration of charge 065251920005, created on 16 March 2015 (14 pages)
26 March 2015Registration of charge 065251920005, created on 16 March 2015 (14 pages)
26 March 2015Registration of charge 065251920004, created on 16 March 2015 (14 pages)
20 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
20 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
7 March 2014Satisfaction of charge 3 in full (4 pages)
7 March 2014Satisfaction of charge 1 in full (4 pages)
7 March 2014Satisfaction of charge 1 in full (4 pages)
7 March 2014Satisfaction of charge 2 in full (4 pages)
7 March 2014Satisfaction of charge 2 in full (4 pages)
7 March 2014Satisfaction of charge 3 in full (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
22 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 January 2012Appointment of Shaun Douglas Teale as a secretary (3 pages)
11 January 2012Appointment of Shaun Douglas Teale as a secretary (3 pages)
11 January 2012Termination of appointment of Iwan Williams as a secretary
  • ANNOTATION This document is a duplicate of TM02 registered on 11/08/11
(3 pages)
11 January 2012Appointment of Shaun Douglas Teale as a director (3 pages)
11 January 2012Termination of appointment of Iwan Williams as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 11/08/11
(3 pages)
11 January 2012Termination of appointment of Iwan Williams as a director
  • ANNOTATION This document is a duplicate of TM01 registered on 11/08/11
(3 pages)
11 January 2012Appointment of Shaun Douglas Teale as a director (3 pages)
11 January 2012Termination of appointment of Iwan Williams as a secretary
  • ANNOTATION This document is a duplicate of TM02 registered on 11/08/11
(3 pages)
11 August 2011Appointment of Shaun Douglas Teale as a secretary (3 pages)
11 August 2011Termination of appointment of Iwan Williams as a secretary (2 pages)
11 August 2011Termination of appointment of Iwan Williams as a secretary (2 pages)
11 August 2011Appointment of Shaun Douglas Teale as a secretary (3 pages)
11 August 2011Appointment of Mr Shaun Douglas Teale as a director (3 pages)
11 August 2011Termination of appointment of Iwan Williams as a director (2 pages)
11 August 2011Appointment of Mr Shaun Douglas Teale as a director (3 pages)
11 August 2011Termination of appointment of Iwan Williams as a director (2 pages)
1 June 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 June 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
26 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 August 2009Registered office changed on 13/08/2009 from 5 ilkley hall mews ilkley west yorkshire LS29 9SH (1 page)
13 August 2009Registered office changed on 13/08/2009 from 5 ilkley hall mews ilkley west yorkshire LS29 9SH (1 page)
13 August 2009Appointment terminated director and secretary john mellor (1 page)
13 August 2009Appointment terminated director and secretary john mellor (1 page)
13 August 2009Director and secretary appointed iwan lloyd williams (2 pages)
13 August 2009Director and secretary appointed iwan lloyd williams (2 pages)
1 July 2009Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages)
1 July 2009Particulars of a mortgage or charge/co extend / charge no: 2 (4 pages)
29 April 2009Return made up to 05/03/09; full list of members (3 pages)
29 April 2009Return made up to 05/03/09; full list of members (3 pages)
17 April 2009Appointment terminated secretary iwan williams (1 page)
17 April 2009Appointment terminated secretary iwan williams (1 page)
18 October 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
26 June 2008Director and secretary appointed john nicholas mellor (2 pages)
26 June 2008Registered office changed on 26/06/2008 from 5 ilkley hall mews ilkley west yorkshire LS29 9BZ (1 page)
26 June 2008Registered office changed on 26/06/2008 from 5 ilkley hall mews ilkley west yorkshire LS29 9BZ (1 page)
26 June 2008Director and secretary appointed john nicholas mellor (2 pages)
20 June 2008Appointment terminated director and secretary iwan williams (1 page)
20 June 2008Appointment terminated director and secretary iwan williams (1 page)
20 June 2008Registered office changed on 20/06/2008 from 68 kings road ilkley west yorkshire LS29 9BZ (1 page)
20 June 2008Registered office changed on 20/06/2008 from 68 kings road ilkley west yorkshire LS29 9BZ (1 page)
13 June 2008Appointment terminated director nicholas mellor (1 page)
13 June 2008Appointment terminated director nicholas mellor (1 page)
13 June 2008Director and secretary appointed iwan lloyd williams (2 pages)
13 June 2008Registered office changed on 13/06/2008 from 5 ilkley hall mews ilkley west yorkshire LS29 9SH (1 page)
13 June 2008Director and secretary appointed iwan lloyd williams (2 pages)
13 June 2008Registered office changed on 13/06/2008 from 5 ilkley hall mews ilkley west yorkshire LS29 9SH (1 page)
2 April 2008Secretary appointed iwan lloyd williams (2 pages)
2 April 2008Appointment terminated secretary izabela kotula (1 page)
2 April 2008Secretary appointed iwan lloyd williams (2 pages)
2 April 2008Appointment terminated secretary izabela kotula (1 page)
5 March 2008Incorporation (12 pages)
5 March 2008Incorporation (12 pages)