About

Registered Number: 02962878
Date of Incorporation: 26/08/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: 3 - 4 Harold Close, Harold Road, Harlow, Essex, CM19 5TH,

 

Founded in 1994, Rainbow Chalk Markers Ltd has its registered office in Essex, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Holland, Ralph, Ednie, Elizabeth Mary, Ednie, Nicholas Alexander, Reader, Stanley, Collis, Tracy, Ednie, Dennis, Ednie, Dennis George, Nottingham, Brian, Osborne, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDNIE, Elizabeth Mary 05 September 2018 - 1
EDNIE, Nicholas Alexander 01 December 1999 - 1
COLLIS, Tracy 07 November 1995 18 August 2020 1
EDNIE, Dennis 15 April 2003 20 August 2003 1
EDNIE, Dennis George 17 August 1994 01 December 1999 1
NOTTINGHAM, Brian 17 August 1994 03 July 1998 1
OSBORNE, John 12 December 1994 10 April 2014 1
Secretary Name Appointed Resigned Total Appointments
HOLLAND, Ralph 13 April 2007 - 1
READER, Stanley 15 November 2005 13 April 2007 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
TM01 - Termination of appointment of director 26 August 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 19 July 2019
AD01 - Change of registered office address 19 June 2019
CS01 - N/A 17 October 2018
AP01 - Appointment of director 08 September 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 26 September 2014
CH03 - Change of particulars for secretary 25 September 2014
AA - Annual Accounts 06 May 2014
CH01 - Change of particulars for director 02 May 2014
TM01 - Termination of appointment of director 01 May 2014
CH01 - Change of particulars for director 21 November 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 29 June 2009
363s - Annual Return 29 September 2008
AA - Annual Accounts 27 June 2008
363s - Annual Return 13 September 2007
AA - Annual Accounts 01 May 2007
288b - Notice of resignation of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 02 June 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
363s - Annual Return 12 September 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 02 September 2004
AA - Annual Accounts 24 June 2004
288b - Notice of resignation of directors or secretaries 05 December 2003
363s - Annual Return 30 August 2003
AA - Annual Accounts 11 August 2003
288a - Notice of appointment of directors or secretaries 31 May 2003
363s - Annual Return 28 August 2002
AA - Annual Accounts 02 July 2002
363s - Annual Return 30 August 2001
287 - Change in situation or address of Registered Office 21 June 2001
AA - Annual Accounts 24 April 2001
363s - Annual Return 18 September 2000
AA - Annual Accounts 03 August 2000
288a - Notice of appointment of directors or secretaries 19 December 1999
288b - Notice of resignation of directors or secretaries 19 December 1999
363s - Annual Return 16 September 1999
AA - Annual Accounts 26 August 1999
363s - Annual Return 24 September 1998
AA - Annual Accounts 27 July 1998
288b - Notice of resignation of directors or secretaries 26 July 1998
288c - Notice of change of directors or secretaries or in their particulars 17 June 1998
RESOLUTIONS - N/A 10 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1997
123 - Notice of increase in nominal capital 10 November 1997
363s - Annual Return 17 September 1997
AA - Annual Accounts 27 July 1997
288b - Notice of resignation of directors or secretaries 11 October 1996
288a - Notice of appointment of directors or secretaries 11 October 1996
288 - N/A 09 September 1996
363s - Annual Return 09 September 1996
AA - Annual Accounts 21 March 1996
363s - Annual Return 25 October 1995
287 - Change in situation or address of Registered Office 25 October 1995
288 - N/A 25 October 1995
395 - Particulars of a mortgage or charge 01 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 December 1994
288 - N/A 07 September 1994
288 - N/A 07 September 1994
287 - Change in situation or address of Registered Office 07 September 1994
NEWINC - New incorporation documents 26 August 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 26 April 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.