Company Information for RIGHTSAVER LIMITED
THE TEA HOUSE, 17 HALL ROAD, LONDON, NW8 9RF,
|
Company Registration Number
03381503
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
RIGHTSAVER LIMITED | |
Legal Registered Office | |
THE TEA HOUSE 17 HALL ROAD LONDON NW8 9RF Other companies in NW8 | |
Company Number | 03381503 | |
---|---|---|
Company ID Number | 03381503 | |
Date formed | 1997-06-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts |
Last Datalog update: | 2020-08-11 11:25:18 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN LEVY |
||
JONATHAN LEVY |
||
CHARLES GABRIEL RIFKIND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
8 HAMPSTEAD HILL GARDENS FREEHOLD LIMITED | Company Secretary | 2009-08-28 | CURRENT | 2008-07-08 | Active | |
EIGHT HAMPSTEAD HILL GARDENS LIMITED | Company Secretary | 2007-01-31 | CURRENT | 1972-03-28 | Active | |
BOUNCE LIMITED | Company Secretary | 1999-09-01 | CURRENT | 1999-06-24 | Dissolved 2016-06-14 | |
POINT VENTURES LIMITED | Company Secretary | 1997-10-07 | CURRENT | 1997-09-26 | Dissolved 2016-07-12 | |
CARLTON GATE MANAGEMENT COMPANY LIMITED | Company Secretary | 1993-11-03 | CURRENT | 1990-04-05 | Active | |
FORTIUS GROUP LIMITED | Director | 2015-08-12 | CURRENT | 2015-06-03 | Active | |
HANDBAGGED (TOUR) LIMITED | Director | 2015-07-14 | CURRENT | 2015-07-14 | Dissolved 2016-12-13 | |
M. P. E. ELECTRONICS LIMITED | Director | 2014-02-05 | CURRENT | 1986-03-03 | Active | |
BELYSIMO LTD | Director | 2013-10-28 | CURRENT | 2013-10-28 | Active | |
CATS ABBEY BARNS LIMITED | Director | 2011-10-06 | CURRENT | 2001-08-31 | Active | |
CATS ABBEY LTD | Director | 2011-10-06 | CURRENT | 2009-04-05 | Active | |
THE FAIRNESS FOUNDATION | Director | 2011-01-24 | CURRENT | 1994-03-25 | Active | |
TRICYCLE SCREEN LIMITED | Director | 2009-12-12 | CURRENT | 1995-07-10 | Active | |
KILN LONDON PRODUCTIONS LIMITED | Director | 2009-10-03 | CURRENT | 2003-06-23 | Active | |
8 HAMPSTEAD HILL GARDENS FREEHOLD LIMITED | Director | 2008-09-29 | CURRENT | 2008-07-08 | Active | |
KILN THEATRE | Director | 2002-09-30 | CURRENT | 1978-10-27 | Active | |
EIGHT HAMPSTEAD HILL GARDENS LIMITED | Director | 2002-01-25 | CURRENT | 1972-03-28 | Active | |
BOUNCE LIMITED | Director | 1999-09-01 | CURRENT | 1999-06-24 | Dissolved 2016-06-14 | |
POINT VENTURES LIMITED | Director | 1997-10-07 | CURRENT | 1997-09-26 | Dissolved 2016-07-12 | |
CARLTON GATE MANAGEMENT COMPANY LIMITED | Director | 1993-11-03 | CURRENT | 1990-04-05 | Active | |
DENCHY LIMITED | Director | 2012-11-21 | CURRENT | 2012-11-21 | Active | |
CARLTON GATE MARKETING COMPANY LIMITED | Director | 2004-06-02 | CURRENT | 1994-05-23 | Active | |
FOUNTAIN PARK LIMITED | Director | 2002-11-29 | CURRENT | 1989-01-19 | Active | |
CARDINAL PROJECTS LIMITED | Director | 2002-11-29 | CURRENT | 1971-10-28 | Active | |
PRIORY LONDON LIMITED | Director | 2001-12-20 | CURRENT | 1981-08-10 | Active | |
STRONGSET LIMITED | Director | 2001-12-20 | CURRENT | 1980-12-01 | Active - Proposal to Strike off | |
SELECTPART LIMITED | Director | 2001-12-03 | CURRENT | 2001-07-04 | Active - Proposal to Strike off | |
GROVEHOLT LIMITED | Director | 2000-12-18 | CURRENT | 2000-05-22 | Active | |
BOUNCE LIMITED | Director | 1999-09-01 | CURRENT | 1999-06-24 | Dissolved 2016-06-14 | |
POINT VENTURES LIMITED | Director | 1997-10-07 | CURRENT | 1997-09-26 | Dissolved 2016-07-12 | |
CAPITALBOND LIMITED | Director | 1994-08-05 | CURRENT | 1994-07-22 | Active | |
CARLTON GATE SALES LIMITED | Director | 1993-11-03 | CURRENT | 1991-11-21 | Active | |
CARLTON GATE MANAGEMENT COMPANY LIMITED | Director | 1993-11-03 | CURRENT | 1990-04-05 | Active | |
WESLEY DISTRIBUTION LIMITED | Director | 1991-12-31 | CURRENT | 1984-11-20 | Active - Proposal to Strike off | |
MANYWELL HEIGHTS LIMITED | Director | 1981-04-08 | CURRENT | 1981-03-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
PSC02 | Notification of Teahouse Associates Ltd as a person with significant control on 2018-07-18 | |
PSC07 | CESSATION OF JONATHAN LEVY AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr Charles Gabriel Rifkind on 2019-12-31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/19 FROM The Tea House 17 Hall Road London NW8 9rd United Kingdom | |
PSC04 | Change of details for Mr Jonathan Levy as a person with significant control on 2016-04-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2019-01-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/18 FROM 15 Hall Road St Johns Wood London NW8 9rd | |
AA01 | Current accounting period extended from 30/11/18 TO 31/12/18 | |
TM02 | Termination of appointment of Jonathan Levy on 2018-07-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEVY | |
RES01 | ADOPT ARTICLES 27/07/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/11/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES GABRIEL RIFKIND | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN LEVY | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/02/99 FROM: OAK HOUSE BARRINGTON ROAD ALTRINCHAM CHESHIRE WA14 1HZ | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/11/98 | |
363s | RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/07/97 FROM: 181 QUEEN VICTORIA STREET BRIDGE HOUSE LONDON EC4V 4DD | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
Creditors Due Within One Year | 2012-11-30 | £ 56,373 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 56,373 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 RIGHTSAVER LIMITED
Debtors | 2012-11-30 | £ 588,251 |
---|---|---|
Debtors | 2011-11-30 | £ 588,251 |
Shareholder Funds | 2012-11-30 | £ 531,878 |
Shareholder Funds | 2011-11-30 | £ 531,878 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as RIGHTSAVER LIMITED are:
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. |