Company NameRainwise Holdings Limited
DirectorJacob Halpern
Company StatusActive
Company Number00838920
CategoryPrivate Limited Company
Incorporation Date25 February 1965(59 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jacob Halpern
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2011(46 years, 9 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Park Hill
Bury Old Road
Manchester
Prestwich
M25 0FX
Secretary NameMr David Olsberg
StatusCurrent
Appointed01 July 2013(48 years, 4 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address5 Park Hill
Bury Old Road
Manchester
Prestwich
M25 0FX
Director NameMrs Gella Braina Klein
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 10 months after company formation)
Appointment Duration21 years, 6 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Brantwood Road
Salford
Lancashire
M7 4EN
Director NameMrs Vivienne Chaya Lewin
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 10 months after company formation)
Appointment Duration21 years, 6 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Princes Park Avenue
London
NW11 0JT
Director NameMartin Weisz
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 10 months after company formation)
Appointment Duration17 years, 8 months (resigned 09 September 2009)
RoleCompany Director
Correspondence Address16 Waterpark Road
Salford
Lancashire
M7 4ET
Secretary NameMartin Weisz
NationalityBritish
StatusResigned
Appointed31 December 1991(26 years, 10 months after company formation)
Appointment Duration17 years, 8 months (resigned 09 September 2009)
RoleCompany Director
Correspondence Address16 Waterpark Road
Salford
Lancashire
M7 4ET
Director NameMrs Rosalyn Halpern
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(44 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Waterpark Road
Salford
Lancashire
M7 4FT
Director NameMrs Hilary Phyllis Olsberg
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(44 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Stanley Road
Salford
Lancashire
M7 4RW
Secretary NameHilary Phylliss Olsberg
NationalityBritish
StatusResigned
Appointed21 December 2009(44 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2013)
RoleCompany Director
Correspondence Address16 Stanley Road
Salford
Lancashire
M7 4RW

Location

Registered Address5 Park Hill
Bury Old Road
Manchester
Prestwich
M25 0FX
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Trustee Of Hilary Phyllis Olsberg & Trustees Of Rosalyn Halpern & Trustee Of Gella Klein & Trustee Of Vivienne Lewin
100.00%
Ordinary

Financials

Year2014
Net Worth-£97,603
Cash£1,464
Current Liabilities£167,420

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End01 July

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

7 April 1978Delivered on: 17 April 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4,8,22 & 32 hawley st livensholme.
Outstanding
7 April 1978Delivered on: 17 April 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 poulton st. 47 buckley st 13,17 & 35 poulton st. & 10,12,16 & 28 edison st openshaw manchester.
Outstanding
7 April 1978Delivered on: 17 April 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2,6,10,26 & 32 poulton st openshaw manchester.
Outstanding
7 April 1978Delivered on: 17 April 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2,8,10,14,20,22 & 30, maybury st gorton manchester.
Outstanding

Filing History

14 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
27 November 2023Registered office address changed from 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL to 5 Park Hill Bury Old Road Manchester Prestwich M25 0FX on 27 November 2023 (1 page)
28 September 2023Micro company accounts made up to 30 June 2022 (4 pages)
30 June 2023Previous accounting period shortened from 3 July 2022 to 2 July 2022 (1 page)
31 March 2023Previous accounting period shortened from 4 July 2022 to 3 July 2022 (1 page)
13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
3 October 2022Micro company accounts made up to 30 June 2021 (4 pages)
5 July 2022Current accounting period shortened from 5 July 2021 to 4 July 2021 (1 page)
6 April 2022Previous accounting period shortened from 6 July 2021 to 5 July 2021 (1 page)
16 March 2022Previous accounting period extended from 24 June 2021 to 6 July 2021 (1 page)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
24 September 2021Micro company accounts made up to 30 June 2020 (4 pages)
25 June 2021Current accounting period shortened from 25 June 2020 to 24 June 2020 (1 page)
15 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
16 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
20 March 2020Previous accounting period shortened from 26 June 2019 to 25 June 2019 (1 page)
27 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 June 2019Micro company accounts made up to 30 June 2018 (3 pages)
26 March 2019Previous accounting period shortened from 27 June 2018 to 26 June 2018 (1 page)
13 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 June 2018Micro company accounts made up to 30 June 2017 (3 pages)
28 March 2018Compulsory strike-off action has been discontinued (1 page)
27 March 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
27 March 2018Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
28 June 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
28 March 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
15 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(3 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2
(3 pages)
26 June 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 June 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Previous accounting period shortened from 1 July 2014 to 30 June 2014 (1 page)
31 March 2015Previous accounting period shortened from 1 July 2014 to 30 June 2014 (1 page)
31 March 2015Previous accounting period shortened from 1 July 2014 to 30 June 2014 (1 page)
20 March 2015Previous accounting period extended from 24 June 2014 to 1 July 2014 (1 page)
20 March 2015Previous accounting period extended from 24 June 2014 to 1 July 2014 (1 page)
20 March 2015Previous accounting period extended from 24 June 2014 to 1 July 2014 (1 page)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(3 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
(3 pages)
24 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 June 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2014Termination of appointment of Vivienne Lewin as a director (1 page)
26 March 2014Termination of appointment of Vivienne Lewin as a director (1 page)
26 March 2014Termination of appointment of Hilary Olsberg as a director (1 page)
26 March 2014Appointment of Mr David Olsberg as a secretary (2 pages)
26 March 2014Termination of appointment of Vivienne Lewin as a director (1 page)
26 March 2014Termination of appointment of Gella Klein as a director (1 page)
26 March 2014Termination of appointment of Rosalyn Halpern as a director (1 page)
26 March 2014Termination of appointment of Hilary Olsberg as a director (1 page)
26 March 2014Appointment of Mr David Olsberg as a secretary (2 pages)
26 March 2014Termination of appointment of Gella Klein as a director (1 page)
26 March 2014Termination of appointment of Vivienne Lewin as a director (1 page)
26 March 2014Termination of appointment of Hilary Olsberg as a secretary (1 page)
26 March 2014Termination of appointment of Hilary Olsberg as a secretary (1 page)
26 March 2014Termination of appointment of Rosalyn Halpern as a director (1 page)
24 March 2014Previous accounting period shortened from 25 June 2013 to 24 June 2013 (1 page)
24 March 2014Previous accounting period shortened from 25 June 2013 to 24 June 2013 (1 page)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(7 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(7 pages)
14 November 2013Registered office address changed from 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
14 November 2013Registered office address changed from 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
25 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 May 2012Appointment of Mr Jacob Akiva Halpern as a director (2 pages)
29 May 2012Appointment of Mr Jacob Akiva Halpern as a director (2 pages)
26 March 2012Previous accounting period shortened from 26 June 2011 to 25 June 2011 (1 page)
26 March 2012Previous accounting period shortened from 26 June 2011 to 25 June 2011 (1 page)
13 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
20 December 2011Statement of company's objects (2 pages)
20 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
20 December 2011Memorandum and Articles of Association (2 pages)
20 December 2011Statement of company's objects (2 pages)
20 December 2011Memorandum and Articles of Association (2 pages)
20 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 June 2011Accounts for a small company made up to 30 June 2010 (5 pages)
24 June 2011Accounts for a small company made up to 30 June 2010 (5 pages)
24 March 2011Previous accounting period shortened from 27 June 2010 to 26 June 2010 (1 page)
24 March 2011Previous accounting period shortened from 27 June 2010 to 26 June 2010 (1 page)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
6 September 2010288B dir termination martin weisz 09/09/09 logged (1 page)
6 September 2010288B dir termination martin weisz 09/09/09 logged (1 page)
6 September 2010288B sec termination martin weisz 09/09/09 logged (1 page)
6 September 2010288B sec termination martin weisz 09/09/09 logged (1 page)
25 June 2010Accounts for a small company made up to 30 June 2009 (5 pages)
25 June 2010Accounts for a small company made up to 30 June 2009 (5 pages)
24 March 2010Previous accounting period shortened from 28 June 2009 to 27 June 2009 (1 page)
24 March 2010Previous accounting period shortened from 28 June 2009 to 27 June 2009 (1 page)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 March 2010Termination of appointment of Martin Weisz as a director (1 page)
11 March 2010Appointment of Hilary Phylliss Olsberg as a secretary (3 pages)
11 March 2010Appointment of Hilary Phylliss Olsberg as a secretary (3 pages)
11 March 2010Termination of appointment of Martin Weisz as a secretary (1 page)
11 March 2010Termination of appointment of Martin Weisz as a secretary (1 page)
11 March 2010Termination of appointment of Martin Weisz as a director (1 page)
24 September 2009Director's change of particulars / vivian lewin / 24/09/2009 (1 page)
24 September 2009Director's change of particulars / vivian lewin / 24/09/2009 (1 page)
17 September 2009Director appointed rosalyn halpern (2 pages)
17 September 2009Director appointed hilary phyllis olsberg (2 pages)
17 September 2009Director appointed rosalyn halpern (2 pages)
17 September 2009Director appointed hilary phyllis olsberg (2 pages)
28 April 2009Accounts for a small company made up to 30 June 2008 (5 pages)
28 April 2009Accounts for a small company made up to 30 June 2008 (5 pages)
25 February 2009Return made up to 31/12/08; full list of members (4 pages)
25 February 2009Return made up to 31/12/08; full list of members (4 pages)
23 July 2008Accounts for a small company made up to 30 June 2007 (5 pages)
23 July 2008Accounts for a small company made up to 30 June 2007 (5 pages)
24 April 2008Accounting reference date shortened from 29/06/2007 to 28/06/2007 (1 page)
24 April 2008Accounting reference date shortened from 29/06/2007 to 28/06/2007 (1 page)
23 January 2008Return made up to 31/12/07; no change of members (7 pages)
23 January 2008Return made up to 31/12/07; no change of members (7 pages)
24 July 2007Accounts for a small company made up to 30 June 2006 (5 pages)
24 July 2007Accounts for a small company made up to 30 June 2006 (5 pages)
1 May 2007Accounting reference date shortened from 30/06/06 to 29/06/06 (1 page)
1 May 2007Accounting reference date shortened from 30/06/06 to 29/06/06 (1 page)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
19 April 2006Accounts for a small company made up to 30 June 2005 (5 pages)
19 April 2006Accounts for a small company made up to 30 June 2005 (5 pages)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
26 January 2006Return made up to 31/12/05; full list of members (7 pages)
25 April 2005Accounts for a small company made up to 30 June 2004 (5 pages)
25 April 2005Accounts for a small company made up to 30 June 2004 (5 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 April 2004Accounts for a small company made up to 30 June 2003 (5 pages)
28 April 2004Accounts for a small company made up to 30 June 2003 (5 pages)
25 February 2004Return made up to 31/12/03; full list of members (7 pages)
25 February 2004Return made up to 31/12/03; full list of members (7 pages)
22 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
22 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
17 March 2003Return made up to 31/12/02; full list of members (7 pages)
17 March 2003Return made up to 31/12/02; full list of members (7 pages)
24 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
24 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
18 February 2002Return made up to 31/12/01; full list of members (7 pages)
18 February 2002Return made up to 31/12/01; full list of members (7 pages)
6 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
6 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
26 January 2001Return made up to 31/12/00; full list of members (7 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
19 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
16 March 2000Return made up to 31/12/99; full list of members (7 pages)
16 March 2000Return made up to 31/12/99; full list of members (7 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
15 March 1999Return made up to 31/12/98; no change of members (7 pages)
15 March 1999Return made up to 31/12/98; no change of members (7 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
2 February 1998Return made up to 31/12/97; full list of members (9 pages)
2 February 1998Return made up to 31/12/97; full list of members (9 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
3 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
24 January 1997Return made up to 31/12/96; no change of members (7 pages)
24 January 1997Return made up to 31/12/96; no change of members (7 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (6 pages)
12 February 1996Return made up to 31/12/95; no change of members (7 pages)
12 February 1996Return made up to 31/12/95; no change of members (7 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)