Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIGHTSAVER LIMITED
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 Overview

About Rightsaver Ltd
RIGHTSAVER LIMITED was founded on 1997-06-05 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Rightsaver Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House
Key Data
Company Name
RIGHTSAVER LIMITED
 
Legal Registered Office
THE TEA HOUSE
17 HALL ROAD
LONDON
NW8 9RF
Other companies in NW8
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIGHTSAVER 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 RIGHTSAVER LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN LEVY
Company Secretary 1997-07-01
JONATHAN LEVY
Director 1997-07-01
CHARLES GABRIEL RIFKIND
Director 1997-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1997-06-05 1997-07-01
WILDMAN & BATTELL LIMITED
Nominated Director 1997-06-05 1997-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN LEVY 8 HAMPSTEAD HILL GARDENS FREEHOLD LIMITED Company Secretary 2009-08-28 CURRENT 2008-07-08 Active
JONATHAN LEVY EIGHT HAMPSTEAD HILL GARDENS LIMITED Company Secretary 2007-01-31 CURRENT 1972-03-28 Active
JONATHAN LEVY BOUNCE LIMITED Company Secretary 1999-09-01 CURRENT 1999-06-24 Dissolved 2016-06-14
JONATHAN LEVY POINT VENTURES LIMITED Company Secretary 1997-10-07 CURRENT 1997-09-26 Dissolved 2016-07-12
JONATHAN LEVY CARLTON GATE MANAGEMENT COMPANY LIMITED Company Secretary 1993-11-03 CURRENT 1990-04-05 Active
JONATHAN LEVY FORTIUS GROUP LIMITED Director 2015-08-12 CURRENT 2015-06-03 Active
JONATHAN LEVY HANDBAGGED (TOUR) LIMITED Director 2015-07-14 CURRENT 2015-07-14 Dissolved 2016-12-13
JONATHAN LEVY M. P. E. ELECTRONICS LIMITED Director 2014-02-05 CURRENT 1986-03-03 Active
JONATHAN LEVY BELYSIMO LTD Director 2013-10-28 CURRENT 2013-10-28 Active
JONATHAN LEVY CATS ABBEY BARNS LIMITED Director 2011-10-06 CURRENT 2001-08-31 Active
JONATHAN LEVY CATS ABBEY LTD Director 2011-10-06 CURRENT 2009-04-05 Active
JONATHAN LEVY THE FAIRNESS FOUNDATION Director 2011-01-24 CURRENT 1994-03-25 Active
JONATHAN LEVY TRICYCLE SCREEN LIMITED Director 2009-12-12 CURRENT 1995-07-10 Active
JONATHAN LEVY KILN LONDON PRODUCTIONS LIMITED Director 2009-10-03 CURRENT 2003-06-23 Active
JONATHAN LEVY 8 HAMPSTEAD HILL GARDENS FREEHOLD LIMITED Director 2008-09-29 CURRENT 2008-07-08 Active
JONATHAN LEVY KILN THEATRE Director 2002-09-30 CURRENT 1978-10-27 Active
JONATHAN LEVY EIGHT HAMPSTEAD HILL GARDENS LIMITED Director 2002-01-25 CURRENT 1972-03-28 Active
JONATHAN LEVY BOUNCE LIMITED Director 1999-09-01 CURRENT 1999-06-24 Dissolved 2016-06-14
JONATHAN LEVY POINT VENTURES LIMITED Director 1997-10-07 CURRENT 1997-09-26 Dissolved 2016-07-12
JONATHAN LEVY CARLTON GATE MANAGEMENT COMPANY LIMITED Director 1993-11-03 CURRENT 1990-04-05 Active
CHARLES GABRIEL RIFKIND DENCHY LIMITED Director 2012-11-21 CURRENT 2012-11-21 Active
CHARLES GABRIEL RIFKIND CARLTON GATE MARKETING COMPANY LIMITED Director 2004-06-02 CURRENT 1994-05-23 Active
CHARLES GABRIEL RIFKIND FOUNTAIN PARK LIMITED Director 2002-11-29 CURRENT 1989-01-19 Active
CHARLES GABRIEL RIFKIND CARDINAL PROJECTS LIMITED Director 2002-11-29 CURRENT 1971-10-28 Active
CHARLES GABRIEL RIFKIND PRIORY LONDON LIMITED Director 2001-12-20 CURRENT 1981-08-10 Active
CHARLES GABRIEL RIFKIND STRONGSET LIMITED Director 2001-12-20 CURRENT 1980-12-01 Active - Proposal to Strike off
CHARLES GABRIEL RIFKIND SELECTPART LIMITED Director 2001-12-03 CURRENT 2001-07-04 Active - Proposal to Strike off
CHARLES GABRIEL RIFKIND GROVEHOLT LIMITED Director 2000-12-18 CURRENT 2000-05-22 Active
CHARLES GABRIEL RIFKIND BOUNCE LIMITED Director 1999-09-01 CURRENT 1999-06-24 Dissolved 2016-06-14
CHARLES GABRIEL RIFKIND POINT VENTURES LIMITED Director 1997-10-07 CURRENT 1997-09-26 Dissolved 2016-07-12
CHARLES GABRIEL RIFKIND CAPITALBOND LIMITED Director 1994-08-05 CURRENT 1994-07-22 Active
CHARLES GABRIEL RIFKIND CARLTON GATE SALES LIMITED Director 1993-11-03 CURRENT 1991-11-21 Active
CHARLES GABRIEL RIFKIND CARLTON GATE MANAGEMENT COMPANY LIMITED Director 1993-11-03 CURRENT 1990-04-05 Active
CHARLES GABRIEL RIFKIND WESLEY DISTRIBUTION LIMITED Director 1991-12-31 CURRENT 1984-11-20 Active - Proposal to Strike off
CHARLES GABRIEL RIFKIND MANYWELL HEIGHTS LIMITED Director 1981-04-08 CURRENT 1981-03-13 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
2020-03-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-03-23DS01Application to strike the company off the register
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-02-03PSC02Notification of Teahouse Associates Ltd as a person with significant control on 2018-07-18
2020-02-03PSC07CESSATION OF JONATHAN LEVY AS A PERSON OF SIGNIFICANT CONTROL
2020-02-03CH01Director's details changed for Mr Charles Gabriel Rifkind on 2019-12-31
2019-09-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/19 FROM The Tea House 17 Hall Road London NW8 9rd United Kingdom
2019-01-14PSC04Change of details for Mr Jonathan Levy as a person with significant control on 2016-04-06
2019-01-14PSC09Withdrawal of a person with significant control statement on 2019-01-14
2018-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/18 FROM 15 Hall Road St Johns Wood London NW8 9rd
2018-09-10AA01Current accounting period extended from 30/11/18 TO 31/12/18
2018-08-01TM02Termination of appointment of Jonathan Levy on 2018-07-18
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEVY
2018-07-27RES01ADOPT ARTICLES 27/07/18
2018-05-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2018-01-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES GABRIEL RIFKIND
2018-01-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN LEVY
2017-08-18AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-30AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-08-24AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-28AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-27AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-07AR0131/12/12 ANNUAL RETURN FULL LIST
2012-08-15AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-05AR0131/12/11 FULL LIST
2011-08-31AA30/11/10 TOTAL EXEMPTION SMALL
2011-01-05AR0131/12/10 FULL LIST
2010-08-25AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-18AR0131/12/09 FULL LIST
2009-03-31AA30/11/08 TOTAL EXEMPTION SMALL
2009-01-14363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-29AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2008-01-29363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-01-10363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-01-19363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-23363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-01-07363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2002-12-19363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-01-14363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-02-16363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-01-17363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-02AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-06-16363sRETURN MADE UP TO 05/06/99; NO CHANGE OF MEMBERS
1999-02-19287REGISTERED OFFICE CHANGED ON 19/02/99 FROM: OAK HOUSE BARRINGTON ROAD ALTRINCHAM CHESHIRE WA14 1HZ
1999-02-19225ACC. REF. DATE EXTENDED FROM 30/06/98 TO 30/11/98
1998-08-06363sRETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS
1997-07-08288bSECRETARY RESIGNED
1997-07-08287REGISTERED OFFICE CHANGED ON 08/07/97 FROM: 181 QUEEN VICTORIA STREET BRIDGE HOUSE LONDON EC4V 4DD
1997-07-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-07-08288bDIRECTOR RESIGNED
1997-07-08288aNEW DIRECTOR APPOINTED
1997-06-05NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to RIGHTSAVER 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 RIGHTSAVER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RIGHTSAVER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

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
Creditors Due Within One Year 2012-11-30 £ 56,373
Creditors Due Within One Year 2011-11-30 £ 56,373

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of RIGHTSAVER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIGHTSAVER LIMITED
Trademarks
We have not found any records of RIGHTSAVER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIGHTSAVER 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 (68100 - Buying and selling of own real estate) as RIGHTSAVER LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where RIGHTSAVER 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 RIGHTSAVER 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 RIGHTSAVER 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.