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

RIGHTLANE LIMITED

10 UPPER BERKELEY STREET, LONDON, W1H 7PE,
Company Registration Number
02781582
Private Limited Company
Active

Company Overview

About Rightlane Ltd
RIGHTLANE LIMITED was founded on 1993-01-20 and has its registered office in London. The organisation's status is listed as "Active". Rightlane Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RIGHTLANE LIMITED
 
Legal Registered Office
10 UPPER BERKELEY STREET
LONDON
W1H 7PE
Other companies in W1W
 
Filing Information
Company Number 02781582
Company ID Number 02781582
Date formed 1993-01-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB976255383  
Last Datalog update: 2024-02-05 13:52:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIGHTLANE 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.
Companies with same name RIGHTLANE LIMITED
The following companies were found which have the same name as RIGHTLANE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIGHTLANE PROPERTIES LTD 135 ROMAN ROAD LONDON E2 0QN Active Company formed on the 2011-01-12
RIGHTLANE IMPORT LLP UNIT 5 OLYMPIA INDUSTRIAL ESTATE COBURG ROAD LONDON ENGLAND N22 6TZ Dissolved Company formed on the 2013-09-16
RIGHTLANE DRIVING SCHOOL L.L.C. 505 SUNSET DR FOREST CITY IA 50436 Active Company formed on the 2016-02-03
RIGHTLANE SAFETY INC. Moncton New Brunswick Active Company formed on the 2016-01-04
RIGHTLANE TRADING LIMITED Active Company formed on the 2000-12-01
RIGHTLANE SDN. BHD. Active
RIGHTLANE DEVELOPMENT LIMITED Dissolved Company formed on the 1999-12-20
RIGHTLANE PRODUCTIONS LTD Fount London Unit 1 16 Holywell Row London EC2A 4XA Active - Proposal to Strike off Company formed on the 2018-03-21
RIGHTLANE MANAGEMENT COMPANY, L.L.C. 5301 SPRING VALLEY RD STE 200 DALLAS TX 75254 Active Company formed on the 2007-04-26
RIGHTLANE INVESTMENTS, L.P. PO BOX 671186 DALLAS TX 75367 Active Company formed on the 2007-04-26
RIGHTLANE TRAFFIC SAFETY, LLC 3690 BISON DR EAGLE PASS TX 78852 Forfeited Company formed on the 2018-08-21
Rightlane Express LLC Maryland Unknown
RIGHTLANE TRADING LIMITED Unknown
RIGHTLANE TRANSPORT LLC 3112 MALCOLM ST FORT WORTH TX 76112 Active Company formed on the 2021-04-04
RIGHTLANE TRUCKING LLC 3551 NW 35TH PLACE GAINESVILLE FL 32605 Active Company formed on the 2021-06-01
RIGHTLANE PTY LTD Active Company formed on the 2020-10-21
RIGHTLANE TRUCKING LLC 552 Parkside Avenue apt C5 Kings Brooklyn NY 112261526 Active Company formed on the 2022-05-10
RIGHTLANE CARRIER LLC 17350 STATE HIGHWAY 249 STE 220 HOUSTON TX 77064 Active Company formed on the 2023-12-05
RIGHTLANE, INC. 15106 10 AVE SW SEATTLE WA 98166 Dissolved Company formed on the 2004-11-11
RIGHTLANEMOVING STORAGE LLC Georgia Unknown

Company Officers of RIGHTLANE LIMITED

Current Directors
Officer Role Date Appointed
BEDFORD ROW REGISTRARS LIMITED
Company Secretary 2000-06-16
MARK NEIL STEINBERG
Director 2001-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
PENELOPE ANN STEINBERG
Director 1993-01-27 2018-01-08
LYNDA THOMAS
Company Secretary 2001-12-11 2001-12-14
LYNDA THOMAS
Company Secretary 2001-11-21 2001-11-26
MAURICE JOHN MARTIN PHILIPS
Company Secretary 2000-06-09 2000-06-16
BEDFORD ROW REGISTRARS LIMITED
Company Secretary 1993-03-24 2000-06-09
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1993-01-20 1993-01-27
HALLMARK REGISTRARS LIMITED
Nominated Director 1993-01-20 1993-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEDFORD ROW REGISTRARS LIMITED J.B. KLEIN ENTERPRISES LTD. Company Secretary 2002-06-18 CURRENT 1992-07-13 Dissolved 2016-12-20
BEDFORD ROW REGISTRARS LIMITED INSEC-SECURITIES LIMITED Company Secretary 1996-03-07 CURRENT 1995-09-05 Active - Proposal to Strike off
BEDFORD ROW REGISTRARS LIMITED CORALMINT LIMITED Company Secretary 1993-01-27 CURRENT 1993-01-26 Active
BEDFORD ROW REGISTRARS LIMITED J. B. KLEIN FINANCIAL SERVICES LTD. Company Secretary 1992-06-30 CURRENT 1992-07-03 Dissolved 2016-11-22
BEDFORD ROW REGISTRARS LIMITED HARCOURT VENTURES LIMITED Company Secretary 1992-05-19 CURRENT 1992-05-19 Dissolved 2014-12-02
MARK NEIL STEINBERG MARCOL INDUSTRIAL FILTON LTD Director 2015-07-10 CURRENT 2015-03-27 Active
MARK NEIL STEINBERG MARCOL INDUSTRIAL (FILTON) LOANCO LIMITED Director 2015-05-16 CURRENT 2015-05-16 Dissolved 2017-04-25
MARK NEIL STEINBERG MARCOL VALUED HEALTHCARE LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
MARK NEIL STEINBERG MARCOL HEALTH LIMITED Director 2015-01-22 CURRENT 2015-01-22 Active
MARK NEIL STEINBERG MARCOL INDUSTRIAL DN7 LIMITED Director 2014-10-30 CURRENT 2014-10-30 Active - Proposal to Strike off
MARK NEIL STEINBERG BAP LOANCO LIMITED Director 2014-10-16 CURRENT 2014-09-22 Active
MARK NEIL STEINBERG CITY AND GENERAL WARDOUR STREET (NO.2) LIMITED Director 2014-08-18 CURRENT 2014-08-18 Active
MARK NEIL STEINBERG C.G.I.S. GOSWELL ROAD LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
MARK NEIL STEINBERG C.G.I.S. BASTWICK STREET LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active - Proposal to Strike off
MARK NEIL STEINBERG C.G.I.S. GEE STREET LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active - Proposal to Strike off
MARK NEIL STEINBERG SIGMA DELTA PROPERTIES LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active - Proposal to Strike off
MARK NEIL STEINBERG C.G.I.S. 76/78 PAUL STREET LIMITED Director 2014-06-13 CURRENT 2014-06-13 Active - Proposal to Strike off
MARK NEIL STEINBERG DESIGN REFERRAL SERVICE LIMITED Director 2014-06-10 CURRENT 2014-06-10 Dissolved 2017-09-12
MARK NEIL STEINBERG CITY AND GENERAL WARDOUR STREET LIMITED Director 2014-05-29 CURRENT 2014-05-29 Active
MARK NEIL STEINBERG MARCOL (RESIDENTIAL) LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
MARK NEIL STEINBERG C.G.I.S. CRAWLEY LIMITED Director 2014-03-19 CURRENT 2014-03-19 Active - Proposal to Strike off
MARK NEIL STEINBERG C.G.I.S. TYNESIDE HOUSE LIMITED Director 2014-03-18 CURRENT 2014-03-18 Active
MARK NEIL STEINBERG C.G.I.S. HATTON GARDEN LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
MARK NEIL STEINBERG C.G.I.S. PARKWAY ONE LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active
MARK NEIL STEINBERG C.G.I.S. NOTTINGHAM LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active
MARK NEIL STEINBERG C.G.I.S. MILTON KEYNES LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active
MARK NEIL STEINBERG C.G.I.S. GATESHEAD LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active
MARK NEIL STEINBERG C.G.I.S. HOOK LIMITED Director 2013-12-09 CURRENT 2013-12-09 Active
MARK NEIL STEINBERG C.G.I.S. BANBURY LIMITED Director 2013-11-22 CURRENT 2013-11-22 Active
MARK NEIL STEINBERG C.G.I.S. OXFORD LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active
MARK NEIL STEINBERG C.G.I.S. LOGISTICS (HOLDINGS) LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active - Proposal to Strike off
MARK NEIL STEINBERG C.G.I.S. LONG LANE LIMITED Director 2013-10-23 CURRENT 2013-10-23 Active
MARK NEIL STEINBERG C.G.I.S. GROUP (HOLDINGS) LIMITED Director 2013-09-30 CURRENT 2013-09-30 Active
MARK NEIL STEINBERG C.G.I.S. BRADFORD LIMITED Director 2013-09-04 CURRENT 2013-09-04 Active
MARK NEIL STEINBERG C.G.I.S. GROUP (NO.3) INTERMEDIATE LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active
MARK NEIL STEINBERG MIPM LIMITED Director 2013-04-29 CURRENT 2013-04-29 Active
MARK NEIL STEINBERG MARCOL INDUSTRIAL LOANCO LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
MARK NEIL STEINBERG WESTERGATE (FREEHOLD) LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
MARK NEIL STEINBERG C.G.I.S. 68/70 WARDOUR STREET LIMITED Director 2012-05-29 CURRENT 2012-05-29 Active - Proposal to Strike off
MARK NEIL STEINBERG C.G.I.S. 65 CLERKENWELL ROAD LIMITED Director 2012-04-25 CURRENT 2012-04-25 Active
MARK NEIL STEINBERG ROSSETTA LIMITED Director 2012-03-07 CURRENT 2012-02-21 Active - Proposal to Strike off
MARK NEIL STEINBERG C. & G. (GUILDFORD) FUNDING LIMITED Director 2012-02-28 CURRENT 2012-02-28 Active
MARK NEIL STEINBERG LOTRA LIMITED Director 2011-07-25 CURRENT 1909-06-24 Active
MARK NEIL STEINBERG C.G.I.S. LOGISTICS LIMITED Director 2011-06-27 CURRENT 2011-06-27 Active - Proposal to Strike off
MARK NEIL STEINBERG ELENTEE LIMITED Director 2011-03-17 CURRENT 2011-03-17 Active
MARK NEIL STEINBERG C.G.I.S. WEST POINT LIMITED Director 2010-05-06 CURRENT 2010-05-06 Active - Proposal to Strike off
MARK NEIL STEINBERG C.G.I.S. PRIORY HOUSE LIMITED Director 2010-04-27 CURRENT 2010-04-27 Active
MARK NEIL STEINBERG C.G.I.S. BRITTON STREET LIMITED Director 2010-04-27 CURRENT 2010-04-27 Active
MARK NEIL STEINBERG MARCOL ADVISORY SERVICES LIMITED Director 2009-05-29 CURRENT 2009-04-24 Active
MARK NEIL STEINBERG MARCOL REAL ESTATE CAPITAL LIMITED Director 2009-05-11 CURRENT 2007-12-17 Active - Proposal to Strike off
MARK NEIL STEINBERG C.G.I.S. 85 GRACECHURCH STREET LIMITED Director 2008-02-26 CURRENT 2008-02-26 Active
MARK NEIL STEINBERG C.G.I.S. HERBAL HILL LIMITED Director 2008-02-19 CURRENT 2007-12-17 Active
MARK NEIL STEINBERG MARCOL MANAGEMENT LIMITED Director 2007-10-03 CURRENT 2006-05-17 Active - Proposal to Strike off
MARK NEIL STEINBERG CITY & GENERAL NOMINEES (NO.1) LIMITED Director 2006-12-08 CURRENT 2006-10-24 Active
MARK NEIL STEINBERG EURO REAL ESTATE FUNDING LIMITED Director 2006-10-12 CURRENT 2006-08-08 Active
MARK NEIL STEINBERG C.G.I.S. TUDOR STREET LIMITED Director 2006-10-06 CURRENT 2006-06-19 Active - Proposal to Strike off
MARK NEIL STEINBERG MINMAR (782) LIMITED Director 2006-09-15 CURRENT 2006-08-08 Active
MARK NEIL STEINBERG 10 UBS NOMINEES (NO. 1) LIMITED Director 2006-09-15 CURRENT 2006-08-08 Active
MARK NEIL STEINBERG C.G.I.S. CAPITAL HOUSE LIMITED Director 2006-01-23 CURRENT 2005-11-16 Active - Proposal to Strike off
MARK NEIL STEINBERG HDL DEBENTURE LIMITED Director 2005-07-05 CURRENT 1983-09-21 Active
MARK NEIL STEINBERG CITY & GENERAL (BEAK STREET) LIMITED Director 2005-06-27 CURRENT 2005-06-27 Active
MARK NEIL STEINBERG CGIS (NO.3) PROPERTIES LIMITED Director 2005-04-27 CURRENT 2005-01-24 Active - Proposal to Strike off
MARK NEIL STEINBERG C.G.I.S. (WESTERGATE) LIMITED Director 2005-01-20 CURRENT 2004-08-16 Active
MARK NEIL STEINBERG C.G.I.S. THAVIES INN LIMITED Director 2004-12-15 CURRENT 2004-08-16 Active - Proposal to Strike off
MARK NEIL STEINBERG CGIS (NO.4) LIMITED Director 2004-07-29 CURRENT 2004-05-06 Active
MARK NEIL STEINBERG CITY & GENERAL (FIVEWAYS) LIMITED Director 2004-06-30 CURRENT 2004-06-30 Active
MARK NEIL STEINBERG C.G.I.S. HOLBORN HALL LIMITED Director 2004-06-22 CURRENT 2004-05-06 Active
MARK NEIL STEINBERG CITY & GENERAL (LEEDS) LIMITED Director 2004-04-28 CURRENT 2004-04-16 Active - Proposal to Strike off
MARK NEIL STEINBERG RAVENSCOURT PROPERTIES LIMITED Director 2004-04-27 CURRENT 2004-04-16 Active
MARK NEIL STEINBERG C.G.I.S. SAVOY COURT LIMITED Director 2003-10-16 CURRENT 2003-08-28 Active
MARK NEIL STEINBERG CHELSEA HARBOUR ESTATES LIMITED Director 2003-08-26 CURRENT 1999-11-03 Active
MARK NEIL STEINBERG ORTONWOOD LIMITED Director 2003-07-14 CURRENT 1964-06-02 Active - Proposal to Strike off
MARK NEIL STEINBERG J. FORMAN (SALMON CURERS) LIMITED Director 2003-07-14 CURRENT 1953-07-01 Active - Proposal to Strike off
MARK NEIL STEINBERG LEOWELL LIMITED Director 2003-07-14 CURRENT 1982-02-10 Active - Proposal to Strike off
MARK NEIL STEINBERG WINGLEAGUE LIMITED Director 2003-07-14 CURRENT 1987-06-25 Active - Proposal to Strike off
MARK NEIL STEINBERG STONELINK LIMITED Director 2003-07-14 CURRENT 2002-11-04 Active - Proposal to Strike off
MARK NEIL STEINBERG COMDART LIMITED Director 2003-07-14 CURRENT 1995-10-20 Active - Proposal to Strike off
MARK NEIL STEINBERG TERRINGTON PROPERTIES LIMITED Director 2003-07-14 CURRENT 1957-04-25 Active - Proposal to Strike off
MARK NEIL STEINBERG SEYMOUR DEVELOPMENT LIMITED Director 2003-07-14 CURRENT 1957-09-09 Active - Proposal to Strike off
MARK NEIL STEINBERG CITY & GENERAL GROUP LIMITED Director 2003-06-06 CURRENT 2003-06-06 Active
MARK NEIL STEINBERG SKY FINANCE LIMITED Director 2003-05-27 CURRENT 2003-05-12 Active
MARK NEIL STEINBERG C.G.I.S. BRIDGEHOUSE LIMITED Director 2003-05-27 CURRENT 2003-04-08 Active
MARK NEIL STEINBERG MARCOL HOLDINGS LIMITED Director 2003-05-19 CURRENT 2003-05-19 Active
MARK NEIL STEINBERG GLOBETROTTER INNS (LICENSING) LTD Director 2003-04-24 CURRENT 2000-07-05 Active - Proposal to Strike off
MARK NEIL STEINBERG CRAMOND INVESTMENTS LIMITED Director 2003-04-04 CURRENT 2003-04-04 Active
MARK NEIL STEINBERG MARCOL FINANCE LIMITED Director 2003-03-18 CURRENT 2003-03-18 Active
MARK NEIL STEINBERG C.G.I.S. BAYHAM NO. 2 LIMITED Director 2003-02-19 CURRENT 2001-11-29 Active
MARK NEIL STEINBERG C.G.I.S. BAYHAM NO.1 LIMITED Director 2003-02-19 CURRENT 2001-11-29 Active
MARK NEIL STEINBERG CGIS GROUP (NO. 3) LIMITED Director 2002-12-11 CURRENT 2002-12-04 Active
MARK NEIL STEINBERG C.G.I.S. BAYHAM STREET LIMITED Director 2002-12-02 CURRENT 2002-09-19 Active
MARK NEIL STEINBERG MARCOL GROUP LIMITED Director 2002-10-08 CURRENT 2002-10-08 Active
MARK NEIL STEINBERG ST PAUL'S HOUSE LEEDS NOMINEE NO 2 LIMITED Director 2002-07-17 CURRENT 2002-02-19 Active - Proposal to Strike off
MARK NEIL STEINBERG ST PAUL'S HOUSE LEEDS NOMINEE NO 1 LIMITED Director 2002-07-17 CURRENT 2002-02-19 Active - Proposal to Strike off
MARK NEIL STEINBERG C.G.I.S. ROYAL EXCHANGE LIMITED Director 2002-06-19 CURRENT 2002-05-09 Active
MARK NEIL STEINBERG C.G.I.S. BRIERLEY HILL LIMITED Director 2002-05-29 CURRENT 2002-05-09 Active
MARK NEIL STEINBERG C.G.I.S. ST PAUL'S HOUSE LIMITED Director 2002-01-29 CURRENT 2001-12-10 Active
MARK NEIL STEINBERG C.G.I.S. LITTLEHAMPTON LIMITED Director 2001-12-05 CURRENT 2001-11-05 Active
MARK NEIL STEINBERG 51-54 GRACECHURCH STREET (NO.1) LIMITED Director 2001-11-30 CURRENT 2001-02-08 Active
MARK NEIL STEINBERG 51-54 GRACECHURCH STREET (NO.2) LIMITED Director 2001-11-30 CURRENT 2001-02-08 Active
MARK NEIL STEINBERG C.G.I.S. SALE LIMITED Director 2001-11-27 CURRENT 2001-11-05 Active - Proposal to Strike off
MARK NEIL STEINBERG LATEPRESS LIMITED Director 2001-11-13 CURRENT 2001-10-25 Active
MARK NEIL STEINBERG C.G.I.S. (GRACECHURCH STREET) LIMITED Director 2001-10-30 CURRENT 2001-07-23 Active
MARK NEIL STEINBERG C.G.I.S. CITY PLAZA SHARES LIMITED Director 2001-10-09 CURRENT 2001-05-21 Active
MARK NEIL STEINBERG C.G.I.S. GROUP LIMITED Director 2001-10-09 CURRENT 1982-06-01 Active
MARK NEIL STEINBERG CITY & GENERAL (NO.1) LIMITED Director 2001-06-26 CURRENT 2001-06-26 Active
MARK NEIL STEINBERG CITY & GENERAL (HOLDINGS) LIMITED Director 2001-05-14 CURRENT 2001-05-14 Active
MARK NEIL STEINBERG CITY & GENERAL (INTERNET) LTD Director 2000-09-19 CURRENT 2000-09-12 Active
MARK NEIL STEINBERG HOTEL INNOVATIONS LIMITED Director 2000-09-19 CURRENT 2000-09-19 Active
MARK NEIL STEINBERG CITY & GENERAL SOUTH LIMITED Director 2000-05-03 CURRENT 2000-05-03 Dissolved 2018-04-24
MARK NEIL STEINBERG CITY AND GENERAL (HOLBORN) LIMITED Director 2000-03-21 CURRENT 2000-03-21 Active
MARK NEIL STEINBERG CITY & GENERAL (WEST END) LIMITED Director 1999-03-17 CURRENT 1999-03-17 Dissolved 2018-04-24
MARK NEIL STEINBERG LINKLANE DEVELOPMENTS LIMITED Director 1998-12-07 CURRENT 1994-05-20 Dissolved 2018-04-24
MARK NEIL STEINBERG CITY AND GENERAL (INVESTMENTS) LIMITED Director 1998-11-25 CURRENT 1998-11-25 Active - Proposal to Strike off
MARK NEIL STEINBERG CITY AND GENERAL (DEVELOPMENTS) LIMITED Director 1995-11-21 CURRENT 1995-11-21 Dissolved 2018-04-24
MARK NEIL STEINBERG CITY AND GENERAL ESTATES LIMITED Director 1995-06-05 CURRENT 1995-06-05 Active - Proposal to Strike off
MARK NEIL STEINBERG CITY AND GENERAL (WESTERN) LIMITED Director 1994-12-08 CURRENT 1994-11-22 Dissolved 2018-04-24
MARK NEIL STEINBERG CITY AND GENERAL ESTATE COMPANY LIMITED Director 1994-03-08 CURRENT 1994-01-25 Active
MARK NEIL STEINBERG SAFIN (FURSECROFT) LIMITED Director 1993-02-08 CURRENT 1991-02-08 Active
MARK NEIL STEINBERG GRANDLEASE LIMITED Director 1992-11-06 CURRENT 1990-11-06 Active
MARK NEIL STEINBERG MARCOL INTERNATIONAL ASSET MANAGEMENT LIMITED Director 1992-03-24 CURRENT 1991-11-22 Active
MARK NEIL STEINBERG MARCOL VENTURES LIMITED Director 1992-03-24 CURRENT 1991-12-09 Active
MARK NEIL STEINBERG MARCOL PROPERTIES LIMITED Director 1991-06-24 CURRENT 1984-07-23 Active
MARK NEIL STEINBERG SAFIN INVESTMENTS (1989) LIMITED Director 1991-03-29 CURRENT 1988-06-20 Active
MARK NEIL STEINBERG SAFIN INVESTMENTS LIMITED Director 1989-01-23 CURRENT 1959-06-01 Active
MARK NEIL STEINBERG LIGHTHAVEN PROPERTIES LIMITED Director 1988-03-29 CURRENT 1987-03-11 Active
MARK NEIL STEINBERG CAMBRIDGE GATE PROPERTIES LIMITED Director 1986-02-20 CURRENT 1984-07-23 Active
MARK NEIL STEINBERG MARCOL DEVELOPMENTS LIMITED Director 1977-12-02 CURRENT 1976-09-17 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
2024-01-31Change of details for Mr Mark Neil Steinberg as a person with significant control on 2018-01-08
2024-01-31Change of details for Mr Mark Neil Steinberg as a person with significant control on 2022-11-29
2024-01-30CESSATION OF MARK NEIL STEINBERG AS A PERSON OF SIGNIFICANT CONTROL
2024-01-30Director's details changed for Mr Mark Neil Steinberg on 2024-01-30
2024-01-30CONFIRMATION STATEMENT MADE ON 16/01/24, WITH NO UPDATES
2024-01-30Director's details changed for Mr Mark Neil Steinberg on 2022-11-29
2023-10-1731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-26CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2023-01-26CS01CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-12-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12AP03Appointment of Mr Mark Steinberg as company secretary on 2022-07-11
2022-07-12TM02Termination of appointment of Bedford Row Registrars Limited on 2022-07-11
2022-02-01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH UPDATES
2021-12-08REGISTERED OFFICE CHANGED ON 08/12/21 FROM , 42 Carmel Court Icings Drive, Wembely, Brent, HK9 9JF
2021-12-08REGISTERED OFFICE CHANGED ON 08/12/21 FROM , 10 Upper Berkeley Street, London, W1H 7PE, England
2021-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/21 FROM , 10 Upper Berkeley Street, London, W1H 7PE, England
2021-10-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/21 FROM , 9 Manor Gate, Northolt, Middlesex, UB5 5TG
2021-07-13REGISTERED OFFICE CHANGED ON 13/07/21 FROM , 9 Manor Gate, Northolt, Middlesex, UB5 5TG
2021-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/21 FROM , 10 Upper Berkeley Street London, W1H 7PE
2021-06-08REGISTERED OFFICE CHANGED ON 08/06/21 FROM , 10 Upper Berkeley Street London, W1H 7PE
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES
2020-12-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE ANN STEINBERG
2018-01-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK NEIL STEINBERG
2018-01-16LATEST SOC16/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2018-01-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK NEIL STEINBERG
2018-01-16PSC07CESSATION OF PENELOPE ANN STEINBERG AS A PERSON OF SIGNIFICANT CONTROL
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE ANN STEINBERG
2018-01-15PSC07CESSATION OF PENELOPE ANN STEINBERG AS A PERSON OF SIGNIFICANT CONTROL
2017-02-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-09-02CH01Director's details changed for Mr Mark Neil Steinberg on 2016-08-17
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-26AR0120/01/16 ANNUAL RETURN FULL LIST
2016-01-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/15 FROM , 3rd Floor, 107-109 Great Portland Street, London, W1W 6QG
2015-02-24REGISTERED OFFICE CHANGED ON 24/02/15 FROM , 3rd Floor, 107-109 Great Portland Street, London, W1W 6QG
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-23AR0120/01/15 ANNUAL RETURN FULL LIST
2015-01-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027815820008
2014-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-02-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-23AR0120/01/14 FULL LIST
2013-11-18ANNOTATIONOther
2013-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 027815820009
2013-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 027815820008
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/03/12
2013-01-24AR0120/01/13 FULL LIST
2013-01-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-11-28CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEDFORD ROW REGISTRARS LIMITED / 23/11/2012
2012-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2012 FROM 3RD FLOOR 10 ARGYLL STREET LONDON W1F 7TQ
2012-11-22REGISTERED OFFICE CHANGED ON 22/11/12 FROM , 3rd Floor, 10 Argyll Street, London, W1F 7TQ
2012-07-02AA01PREVEXT FROM 30/09/2011 TO 31/03/2012
2012-01-31AR0120/01/12 FULL LIST
2011-07-12AA30/09/10 TOTAL EXEMPTION FULL
2011-01-21AR0120/01/11 FULL LIST
2010-06-23AA30/09/09 TOTAL EXEMPTION FULL
2010-02-09AR0120/01/10 FULL LIST
2009-09-05AA30/09/08 TOTAL EXEMPTION FULL
2009-01-22363aRETURN MADE UP TO 20/01/09; NO CHANGE OF MEMBERS
2008-09-19AA30/09/07 TOTAL EXEMPTION FULL
2008-02-01363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-12-30288cSECRETARY'S PARTICULARS CHANGED
2007-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-12-17287REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 6CLARIDGE HOUSE 32 DAVIES STREET LONDON W1K 4ND
2007-12-17Registered office changed on 17/12/07 from:\6CLARIDGE house, 32 davies street, london, W1K 4ND
2007-08-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2007-01-29363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-07-18363aRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-01-29363aRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-02-16353LOCATION OF REGISTER OF MEMBERS
2004-02-16363aRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-01-29363aRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2002-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-01-25363aRETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS
2002-01-11288bSECRETARY RESIGNED
2001-12-24288aNEW SECRETARY APPOINTED
2001-12-17288aNEW DIRECTOR APPOINTED
2001-12-05288aNEW SECRETARY APPOINTED
2001-12-05288bSECRETARY RESIGNED
2001-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-01-29287REGISTERED OFFICE CHANGED ON 29/01/01 FROM: 6 CLARIDGE HOUSE 32 DAVIES STREET LONDON W1Y 1LG
2001-01-29363aRETURN MADE UP TO 20/01/01; NO CHANGE OF MEMBERS
2001-01-29Registered office changed on 29/01/01 from:\6 claridge house, 32 davies street, london, W1Y 1LG
2000-11-20AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-09-02395PARTICULARS OF MORTGAGE/CHARGE
2000-06-27395PARTICULARS OF MORTGAGE/CHARGE
2000-06-26288bSECRETARY RESIGNED
2000-06-26288aNEW SECRETARY APPOINTED
2000-06-22288bSECRETARY RESIGNED
2000-06-22288aNEW SECRETARY APPOINTED
2000-02-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-02363aRETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS
1999-12-24AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-06-02AAFULL ACCOUNTS MADE UP TO 30/09/97
1999-01-29363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-29363sRETURN MADE UP TO 20/01/99; NO CHANGE OF MEMBERS
1998-12-22395PARTICULARS OF MORTGAGE/CHARGE
1993-04-01Registered office changed on 01/04/93 from:\23 harcourt house, 19 cavendish square, london, W1A 2AW
1993-02-10Registered office changed on 10/02/93 from:\140 tabernacle street, london, EC2A 4SD
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to RIGHTLANE 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 RIGHTLANE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-18 Outstanding SALLHILL PROPERTIES LIMITED
2013-09-20 Satisfied SCULPTOR FINANCE (MD) IRELAND LIMITED
DEBENTURE 2013-01-23 Outstanding SUSAN MARMOT
MORTGAGE OF SHARES 2000-08-21 Satisfied DOGWOOD LIMITED, SAMUELS & SAMUELS LIMITED, SHREWDMOOR LIMITED, ROY JACK SAMUELS, DAPHNE SAMUELS, TENUREGRADE LIMITED, AND PENGEPOND LIMITED
GUARANTEE AND SECURITY INTEREST AGREEMENT MADE BETWEEN THE CHARGOR, RIGHTLANE LIMITED, PRIMELEND LIMITED, PENELOPE ANN STEINBERG, MARK NEIL STEINBERG AND TERENCE COLE (EACH A SHAREHOLDER) 2000-06-14 Satisfied MORGAN STANLEY MORTGAGE SERVICING LIMITED AS AGENT AND TRUSTEE FOR THE SECURED PARTIES
MORTGAGE OF SHARES 1998-12-01 Satisfied HENRY ANSBACHER & CO.LIMITED
SECURITY AGREEMENT 1997-10-30 Satisfied ANGLO IRISH BANK COROPORATION PLC(THE "SECURED PARTY")
LEGAL CHARGE 1996-09-18 Satisfied DEEDCHOICE LIMITED
LEGAL CHARGE 1994-01-28 Satisfied DEEDCHOICE LIMITED
Filed Financial Reports
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIGHTLANE LIMITED

Intangible Assets
Patents
We have not found any records of RIGHTLANE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIGHTLANE LIMITED
Trademarks
We have not found any records of RIGHTLANE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIGHTLANE 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 (41100 - Development of building projects) as RIGHTLANE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where RIGHTLANE 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 RIGHTLANE 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 RIGHTLANE 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.