Company NameRightbar Limited
DirectorHenry Victor Last
Company StatusActive
Company Number01989217
CategoryPrivate Limited Company
Incorporation Date13 February 1986(38 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Henry Victor Last
NationalityBritish
StatusCurrent
Appointed15 August 1992(6 years, 6 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Danescroft Gardens
London
NW4 2ND
Director NameMr Henry Victor Last
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(31 years, 11 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Danescroft Gardens
London
NW4 2ND
Director NameMr David Last
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1992(6 years, 6 months after company formation)
Appointment Duration25 years, 6 months (resigned 01 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Green Walk
Hendon
London
NW4 2AJ

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

20 at £1Mr Henry Last
20.00%
Ordinary
20 at £1Mrs Gina Wiesenfeld
20.00%
Ordinary
20 at £1Mrs Helen Kon
20.00%
Ordinary
20 at £1Mrs Sari Adler
20.00%
Ordinary
10 at £1Mrs Ita Last
10.00%
Ordinary
10 at £1Mrs Leah Last
10.00%
Ordinary

Financials

Year2014
Net Worth£185,277
Cash£19,724
Current Liabilities£181,711

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due3 July 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End3 October

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Charges

30 December 1988Delivered on: 9 January 1989
Persons entitled: Hambros Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (1) by way of first legal mortgage all that f/h land and buildings lying to the north east of vicarage lane, blackpool title no: LA537727. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 September 1987Delivered on: 9 October 1987
Persons entitled: Hambros Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h land on the north side of london road, west thurrock, essex. Title no ex 176035 and ex 110573 buildings materials. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 September 1987Delivered on: 8 October 1987
Persons entitled: Edward Archibald Pitcher

Classification: Licence to assign and rent deposit deed.
Secured details: For securing all moneys due or to become due from the company to edward archibald pitcher under or in respect of a lease dated 24-2-66 and/or this charge.
Particulars: Deposit of £24,706 with edward archilbald pitcher to secure the performance and observance of the covenant on the part of the tenant and the conditions contained in an underlease dated the 24TH february 1966 made between (1) the said edward archibald pitcher and (2) bay manor services limited in respect of warehouse premises in motherwell way west thurrock.
Outstanding
22 April 1986Delivered on: 24 April 1986
Persons entitled: Hongkong Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land formerly k/a land on the north east side of rosegreen road, st george and now k/a units 1.6 rosegreen road, bristol in the county of avon T.N. bl 7889 together with all buildings and erections fixtures & fittings fixed plant and machinery improvements and additions. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 September 1987Delivered on: 9 October 1987
Satisfied on: 1 September 2005
Persons entitled: Hambros Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill, bookdebts.
Fully Satisfied
28 September 1987Delivered on: 9 October 1987
Satisfied on: 1 September 2005
Persons entitled: Hambros Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property situate on the north westerley side of the grand union canal aylesbury, buckinghamshire now k/a park street industrial estate, osier way, aylesburybuilding materials.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 May 1986Delivered on: 12 May 1986
Satisfied on: 8 September 2005
Persons entitled: Hongkong Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property situate on the north westerley side of the grand union canal at aylesbury in buckingham and k/a park street industrial estate, osier way, aylesbury together with all buildings and erections and fixtures & fittings and fixed plant and machinery and all improvements & additions (see doc M8 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 April 1986Delivered on: 24 April 1986
Satisfied on: 1 September 2005
Persons entitled: Hongkong Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge which is supplemental to a legal charge of even date and to the agreement (as defined).
Particulars: First floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

25 August 2020Confirmation statement made on 15 August 2020 with updates (4 pages)
21 February 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
20 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
15 February 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
14 September 2018Termination of appointment of David Last as a director on 1 March 2018 (1 page)
14 September 2018Confirmation statement made on 15 August 2018 with updates (4 pages)
14 September 2018Notification of Henry Victor Last as a person with significant control on 1 March 2018 (2 pages)
14 September 2018Cessation of David Last as a person with significant control on 1 March 2018 (1 page)
22 June 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
20 February 2018Appointment of Mr Henry Victor Last as a director on 18 January 2018 (2 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 July 2017Previous accounting period shortened from 7 October 2016 to 6 October 2016 (1 page)
5 July 2017Previous accounting period shortened from 7 October 2016 to 6 October 2016 (1 page)
16 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
18 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
13 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 July 2015Previous accounting period shortened from 8 October 2014 to 7 October 2014 (1 page)
7 July 2015Previous accounting period shortened from 8 October 2014 to 7 October 2014 (1 page)
7 July 2015Previous accounting period shortened from 8 October 2014 to 7 October 2014 (1 page)
29 June 2015Previous accounting period extended from 30 September 2014 to 8 October 2014 (1 page)
29 June 2015Previous accounting period extended from 30 September 2014 to 8 October 2014 (1 page)
29 June 2015Previous accounting period extended from 30 September 2014 to 8 October 2014 (1 page)
21 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
21 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 December 2013Compulsory strike-off action has been discontinued (1 page)
11 December 2013Compulsory strike-off action has been discontinued (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
9 December 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
8 April 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
8 April 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
19 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
18 August 2009Return made up to 15/08/09; full list of members (4 pages)
18 August 2009Return made up to 15/08/09; full list of members (4 pages)
19 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
19 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
1 September 2008Return made up to 15/08/08; full list of members (4 pages)
1 September 2008Return made up to 15/08/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
25 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
15 August 2007Return made up to 15/08/07; full list of members (3 pages)
15 August 2007Return made up to 15/08/07; full list of members (3 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
17 August 2006Return made up to 15/08/06; full list of members (3 pages)
17 August 2006Return made up to 15/08/06; full list of members (3 pages)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
8 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2005Return made up to 15/08/05; full list of members (3 pages)
15 August 2005Return made up to 15/08/05; full list of members (3 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
15 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
24 August 2004Return made up to 15/08/04; full list of members (6 pages)
24 August 2004Return made up to 15/08/04; full list of members (6 pages)
25 May 2004Registered office changed on 25/05/04 from: tudor house llanvanor road finchley road london.NW2 2AQ (1 page)
25 May 2004Registered office changed on 25/05/04 from: tudor house llanvanor road finchley road london.NW2 2AQ (1 page)
26 March 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
26 March 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
30 August 2003Return made up to 15/08/03; full list of members (6 pages)
30 August 2003Return made up to 15/08/03; full list of members (6 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
20 September 2002Return made up to 15/08/02; full list of members (5 pages)
20 September 2002Return made up to 15/08/02; full list of members (5 pages)
27 June 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
27 June 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
20 November 2001Return made up to 15/08/01; full list of members (6 pages)
20 November 2001Return made up to 15/08/01; full list of members (6 pages)
4 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
4 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
25 August 2000Return made up to 16/08/00; full list of members (6 pages)
25 August 2000Return made up to 16/08/00; full list of members (6 pages)
20 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
20 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
25 August 1999Return made up to 15/08/99; full list of members (6 pages)
25 August 1999Return made up to 15/08/99; full list of members (6 pages)
16 July 1999Accounts for a small company made up to 30 September 1998 (3 pages)
16 July 1999Accounts for a small company made up to 30 September 1998 (3 pages)
15 September 1998Return made up to 15/08/98; full list of members (6 pages)
15 September 1998Return made up to 15/08/98; full list of members (6 pages)
1 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
1 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
27 August 1997Return made up to 15/08/97; full list of members (6 pages)
27 August 1997Return made up to 15/08/97; full list of members (6 pages)
22 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
22 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
5 September 1996Return made up to 15/08/96; full list of members (6 pages)
5 September 1996Return made up to 15/08/96; full list of members (6 pages)
17 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
17 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
31 August 1995Return made up to 15/08/95; full list of members (12 pages)
31 August 1995Return made up to 15/08/95; full list of members (12 pages)
13 February 1986Certificate of incorporation (1 page)
13 February 1986Certificate of incorporation (1 page)