Background WavePink WaveYellow Wave

RAINHAM ESTATES LTD (09148580)

RAINHAM ESTATES LTD (09148580) is an active UK company. incorporated on 25 July 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RAINHAM ESTATES LTD has been registered for 11 years. Current directors include SHAARJASHUV, Henri, WINEGARTEN, David.

Company Number
09148580
Status
active
Type
ltd
Incorporated
25 July 2014
Age
11 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHAARJASHUV, Henri, WINEGARTEN, David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAINHAM ESTATES LTD

RAINHAM ESTATES LTD is an active company incorporated on 25 July 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RAINHAM ESTATES LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09148580

LTD Company

Age

11 Years

Incorporated 25 July 2014

Size

N/A

Accounts

ARD: 6/6

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 6 March 2027
Period: 1 June 2025 - 6 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Timeline

22 key events • 2014 - 2026

Funding Officers Ownership
Director Left
Jul 14
Company Founded
Jul 14
Director Joined
Sept 14
Director Joined
Sept 14
Funding Round
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
Nov 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Funding Round
Dec 25
Loan Secured
Jan 26
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

SHAARJASHUV, Henri

Active
Bridge Lane, LondonNW11 9JS
Secretary
Appointed 25 Jul 2014

SHAARJASHUV, Henri

Active
Bridge Lane, LondonNW11 9JS
Born December 1968
Director
Appointed 25 Jul 2014

WINEGARTEN, David

Active
Princes Park Avenue, LondonNW11 0JS
Born December 1972
Director
Appointed 25 Jul 2014

HEIMAN, Osker

Resigned
Prestwich, ManchesterM25 9JY
Born May 1977
Director
Appointed 25 Jul 2014
Resigned 25 Jul 2014

Persons with significant control

2

Mr David Winegarten

Active
LondonNW11 7RJ
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Henri Shaarjashuv

Active
LondonNW11 7RJ
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Capital Allotment Shares
5 December 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
2 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
20 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 May 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 September 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
24 May 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 April 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
10 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2016
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
11 October 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 July 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2014
MR01Registration of a Charge
Capital Allotment Shares
25 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Appoint Person Secretary Company With Name Date
3 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Incorporation Company
25 July 2014
NEWINCIncorporation