Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAINLODGE LIMITED
Company Information for

RAINLODGE LIMITED

1ST FLOOR, 35 PARK LANE, LONDON, W1K 1RB,
Company Registration Number
06531624
Private Limited Company
Active

Company Overview

About Rainlodge Ltd
RAINLODGE LIMITED was founded on 2008-03-12 and has its registered office in London. The organisation's status is listed as "Active". Rainlodge Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RAINLODGE LIMITED
 
Legal Registered Office
1ST FLOOR
35 PARK LANE
LONDON
W1K 1RB
Other companies in W1J
 
Filing Information
Company Number 06531624
Company ID Number 06531624
Date formed 2008-03-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB922842132  
Last Datalog update: 2024-04-07 04:20:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAINLODGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RAINLODGE LIMITED

Current Directors
Officer Role Date Appointed
JAMIE DRINNAN
Company Secretary 2016-12-31
MICHAEL DAVID WATSON
Director 2008-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CRISPIN DANIEL KIRWAN-TAYLOR
Company Secretary 2012-04-30 2016-12-31
MICHAEL HARRY PETER INGHAM
Company Secretary 2008-03-12 2012-04-30
VINCENT AZIZ TCHENGUIZ
Director 2008-03-12 2008-04-26
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2008-03-12 2008-03-12
LONDON LAW SERVICES LIMITED
Nominated Director 2008-03-12 2008-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DAVID WATSON PLACEMANOR LIMITED Director 2017-11-13 CURRENT 2003-03-07 Active
MICHAEL DAVID WATSON HOLAW (429) LIMITED Director 2017-11-13 CURRENT 1998-02-12 Active
MICHAEL DAVID WATSON BARNMIST LIMITED Director 2017-11-13 CURRENT 2008-01-18 Active - Proposal to Strike off
MICHAEL DAVID WATSON ROTCH 18 (WELWYN) LIMITED Director 2017-11-13 CURRENT 1998-08-24 Active
MICHAEL DAVID WATSON VALLEYMILE LIMITED Director 2017-11-13 CURRENT 2005-06-30 Active
MICHAEL DAVID WATSON B & C PLAZA LIMITED Director 2017-11-13 CURRENT 1989-05-15 Active
MICHAEL DAVID WATSON HOLAW (403) LIMITED Director 2017-11-13 CURRENT 1997-07-04 Active - Proposal to Strike off
MICHAEL DAVID WATSON FLEETWEALD LIMITED Director 2017-11-13 CURRENT 2006-10-10 Active - Proposal to Strike off
MICHAEL DAVID WATSON WYN-RO PROPERTY INVESTMENTS (SEA CONTAINERS HOUSE) LIMITED Director 2017-11-13 CURRENT 1985-07-09 Active - Proposal to Strike off
MICHAEL DAVID WATSON HOLAW (434) LIMITED Director 2017-11-13 CURRENT 1998-02-12 Active
MICHAEL DAVID WATSON BOXCREST LIMITED Director 2017-11-13 CURRENT 2000-03-01 Active
MICHAEL DAVID WATSON ROTCH PROPERTIES LIMITED Director 2017-11-09 CURRENT 1989-05-15 Active
MICHAEL DAVID WATSON LAKEGLEBE LIMITED Director 2017-11-08 CURRENT 1992-09-04 Active
MICHAEL DAVID WATSON ROTCH FINANCIAL LIMITED Director 2017-11-08 CURRENT 1990-07-06 Active
MICHAEL DAVID WATSON ROTCH INVESTMENTS (PLYMOUTH) LIMITED Director 2017-11-08 CURRENT 1991-04-03 Active
MICHAEL DAVID WATSON PORTGALE LIMITED Director 2017-11-08 CURRENT 1992-09-02 Active
MICHAEL DAVID WATSON ROTCH INVESTMENTS (ANGLIA) LIMITED Director 2017-11-08 CURRENT 1994-02-18 Active
MICHAEL DAVID WATSON HERBFRAME LIMITED Director 2017-11-08 CURRENT 1994-12-01 Active
MICHAEL DAVID WATSON HOLAW (401) LIMITED Director 2017-11-08 CURRENT 1997-07-04 Active - Proposal to Strike off
MICHAEL DAVID WATSON MISTLAND LIMITED Director 2017-11-08 CURRENT 2003-09-30 Active - Proposal to Strike off
MICHAEL DAVID WATSON PRIMARY DEVELOPMENT LIMITED Director 2017-11-08 CURRENT 1986-07-22 Active
MICHAEL DAVID WATSON ROTCH PROPERTY GROUP LIMITED Director 2017-11-08 CURRENT 1980-07-01 Active
MICHAEL DAVID WATSON LONEVALLEY LIMITED Director 2017-08-11 CURRENT 2017-04-05 Active
MICHAEL DAVID WATSON TINDALL HOTELS (GENERAL PARTNER) LIMITED Director 2016-12-19 CURRENT 2002-07-10 Active - Proposal to Strike off
MICHAEL DAVID WATSON FLYING TINDALL LOWER 3 LIMITED Director 2016-12-19 CURRENT 2002-07-10 Active - Proposal to Strike off
MICHAEL DAVID WATSON FLYING TINDALL GP 1 LIMITED Director 2016-12-19 CURRENT 2002-05-15 Active - Proposal to Strike off
MICHAEL DAVID WATSON FLYING TINDALL LOWER 4 LIMITED Director 2016-12-19 CURRENT 2005-12-16 Active - Proposal to Strike off
MICHAEL DAVID WATSON BLUEMOON INVESTMENTS LIMITED Director 2016-07-29 CURRENT 2012-05-29 Liquidation
MICHAEL DAVID WATSON ROADWEALD INVESTMENTS LIMITED Director 2013-09-01 CURRENT 1988-05-24 Active
MICHAEL DAVID WATSON INTERPHONE LIMITED Director 2013-09-01 CURRENT 1961-05-10 Active
MICHAEL DAVID WATSON ROADWEALD LIMITED Director 2013-09-01 CURRENT 2005-08-12 Active
MICHAEL DAVID WATSON TINDALL HOTELS HOLDCO 8 LIMITED Director 2012-03-20 CURRENT 2002-05-15 Active - Proposal to Strike off
MICHAEL DAVID WATSON TINDALL HOTELS HOLDCO 7 LIMITED Director 2012-03-20 CURRENT 2002-05-15 Active - Proposal to Strike off
MICHAEL DAVID WATSON TINDALL HOTELS HOLDCO 9 LIMITED Director 2012-03-20 CURRENT 2002-05-15 Active - Proposal to Strike off
MICHAEL DAVID WATSON TINDALL HOTELS HOLDCO 1 LIMITED Director 2012-03-20 CURRENT 2002-05-15 Active - Proposal to Strike off
MICHAEL DAVID WATSON TINDALL HOTELS HOLDCO 10 LIMITED Director 2012-03-20 CURRENT 2002-05-15 Active - Proposal to Strike off
MICHAEL DAVID WATSON TINDALL HOTELS HOLDCO 2 LIMITED Director 2012-03-20 CURRENT 2002-05-15 Active - Proposal to Strike off
MICHAEL DAVID WATSON TWENTY EIGHTEEN HOTELS LIMITED Director 2012-03-20 CURRENT 2002-05-15 Active - Proposal to Strike off
MICHAEL DAVID WATSON TINDALL HOTELS HOLDCO 6 LIMITED Director 2012-03-20 CURRENT 2002-07-03 Active - Proposal to Strike off
MICHAEL DAVID WATSON TINDALL HOTELS HOLDCO 3 LIMITED Director 2012-03-20 CURRENT 2002-07-03 Active - Proposal to Strike off
MICHAEL DAVID WATSON TESCO PROPERTY PARTNER (GP NO.2) LIMITED Director 2012-03-20 CURRENT 2004-07-14 Liquidation
MICHAEL DAVID WATSON FLYING TINDALL LOWER 1 LIMITED Director 2012-03-20 CURRENT 2002-05-15 Active - Proposal to Strike off
MICHAEL DAVID WATSON FLYING TINDALL LOWER 2 LIMITED Director 2012-03-20 CURRENT 2002-05-15 Active - Proposal to Strike off
MICHAEL DAVID WATSON TINDALL HOTELS HOLDCO 5 LIMITED Director 2012-03-20 CURRENT 2002-05-15 Active - Proposal to Strike off
MICHAEL DAVID WATSON TINDALL HOTELS HOLDCO 11 LIMITED Director 2012-03-20 CURRENT 2002-07-03 Active - Proposal to Strike off
MICHAEL DAVID WATSON TINDALL HOTELS HOLDCO 4 LIMITED Director 2012-03-20 CURRENT 2002-07-03 Active - Proposal to Strike off
MICHAEL DAVID WATSON AZTEC CBG OPCO LIMITED Director 2012-02-06 CURRENT 2008-02-29 Active
MICHAEL DAVID WATSON MILETOWER LIMITED Director 2009-03-05 CURRENT 2004-12-14 Dissolved 2017-06-27
MICHAEL DAVID WATSON DOVEDREAM LIMITED Director 2009-03-05 CURRENT 2003-08-21 Dissolved 2017-06-27
MICHAEL DAVID WATSON SOFTVALLEY LIMITED Director 2009-02-05 CURRENT 2005-06-30 Dissolved
MICHAEL DAVID WATSON CSTI LIMITED Director 2008-09-11 CURRENT 2008-08-22 Active - Proposal to Strike off
MICHAEL DAVID WATSON CSTI INTERNATIONAL LIMITED Director 2008-09-11 CURRENT 2008-08-22 Active - Proposal to Strike off
MICHAEL DAVID WATSON CONSENSUS SCIENCE, TECHNOLOGY AND INNOVATION LIMITED Director 2008-09-11 CURRENT 2008-08-22 Active
MICHAEL DAVID WATSON CSTI INVESTMENTS LIMITED Director 2008-09-11 CURRENT 2008-08-22 Active
MICHAEL DAVID WATSON HOLAW (449) LIMITED Director 2008-07-11 CURRENT 1998-08-24 Dissolved 2014-09-16
MICHAEL DAVID WATSON LEAFZONE LIMITED Director 2008-04-29 CURRENT 2008-03-12 Active
MICHAEL DAVID WATSON FINEHEDGE LIMITED Director 2008-03-11 CURRENT 2008-01-18 Dissolved 2017-07-11
MICHAEL DAVID WATSON AVONGUILD LIMITED Director 2007-12-10 CURRENT 2006-03-24 Dissolved 2015-10-27
MICHAEL DAVID WATSON CONSENSUS BUSINESS GROUP LIMITED Director 2007-12-10 CURRENT 2003-09-08 Active
MICHAEL DAVID WATSON WALKVALLEY LIMITED Director 2007-12-10 CURRENT 2005-06-30 Active
MICHAEL DAVID WATSON PACEWEALD LIMITED Director 2007-12-10 CURRENT 2005-08-12 Active
MICHAEL DAVID WATSON ARKMILE LIMITED Director 2007-12-10 CURRENT 2006-04-26 Active
MICHAEL DAVID WATSON VINCOS LIMITED Director 2007-07-16 CURRENT 2001-09-11 Active
MICHAEL DAVID WATSON ALPHADEAN LIMITED Director 2007-06-28 CURRENT 2006-03-24 Dissolved 2014-07-29
MICHAEL DAVID WATSON ROTCH LIMITED Director 2007-05-31 CURRENT 2001-08-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-13CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2024-03-03SMALL COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-10-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-10-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065316240002
2023-03-15CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-09-09Appointment of Mr Anthony Fitzpatrick as company secretary on 2022-09-09
2022-09-09Termination of appointment of Jamie Drinnan on 2022-09-09
2022-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/22 FROM 5th Floor Leconfield House Curzon Street London W1J 5JA
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2022-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2020-03-03AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 12/03/19, WITH NO UPDATES
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH NO UPDATES
2018-02-14AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-02-01AAFULL ACCOUNTS MADE UP TO 31/05/16
2017-01-12TM02Termination of appointment of John Crispin Daniel Kirwan-Taylor on 2016-12-31
2017-01-12AP03Appointment of Mr Jamie Drinnan as company secretary on 2016-12-31
2016-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 065316240002
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-23AR0112/03/16 ANNUAL RETURN FULL LIST
2016-02-18AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-02AR0112/03/15 ANNUAL RETURN FULL LIST
2014-11-25AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-09AR0112/03/14 ANNUAL RETURN FULL LIST
2013-12-16AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-03-25AR0112/03/13 ANNUAL RETURN FULL LIST
2013-02-05AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-05-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL INGHAM
2012-05-02AP03Appointment of John Crispin Daniel Kirwan-Taylor as company secretary
2012-03-21AR0112/03/12 ANNUAL RETURN FULL LIST
2012-03-02AAFULL ACCOUNTS MADE UP TO 31/05/11
2012-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/12 FROM 4Th Floor Leconfield House Curzon Street London W1J 5JA
2011-04-06AR0112/03/11 ANNUAL RETURN FULL LIST
2010-11-09AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-04-06AR0112/03/10 ANNUAL RETURN FULL LIST
2010-01-15AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-05-22225CURREXT FROM 31/03/2009 TO 31/05/2009
2009-04-03363aRETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS
2008-05-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-08288aDIRECTOR APPOINTED MICHAEL DAVID WATSON
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR VINCENT TCHENGUIZ
2008-04-04288aDIRECTOR APPOINTED VINCENT AZIZ TCHENGUIZ
2008-04-04288aSECRETARY APPOINTED MICHAEL HARRY PETER INGHAM
2008-04-04288bAPPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED
2008-04-03287REGISTERED OFFICE CHANGED ON 03/04/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET ENGLAND
2008-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to RAINLODGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RAINLODGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-21 Outstanding AIB GROUP (UK) P.L.C.
DEBENTURE 2008-05-22 Outstanding AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of RAINLODGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAINLODGE LIMITED
Trademarks
We have not found any records of RAINLODGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAINLODGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as RAINLODGE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where RAINLODGE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAINLODGE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAINLODGE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.