Company NameRightgrange Limited
DirectorsMoshe Kernkraut and Rebecca Kernkraut
Company StatusActive
Company Number02393094
CategoryPrivate Limited Company
Incorporation Date7 June 1989(34 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMoshe Kernkraut
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1999(10 years, 5 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Osbaldeston Road
London
N16 6NJ
Secretary NameRebecca Kernkraut
NationalityBritish
StatusCurrent
Appointed12 November 1999(10 years, 5 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address112 Osbaldeston Road
London
N16 6NJ
Director NameMrs Rebecca Kernkraut
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2017(27 years, 10 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Osbaldeston Road
London
N16 6NJ
Director NameMendel Berger
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 1994)
RoleCo Director
Correspondence Address130 Cazenove Road
London
N16 6AH
Director NameEli Kernkraut
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1992(3 years after company formation)
Appointment Duration7 years, 5 months (resigned 12 November 1999)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll
Fountayne Road
London
N16 7EA
Secretary NameRosi Berger
NationalityBritish
StatusResigned
Appointed07 June 1992(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 20 May 1994)
RoleCompany Director
Correspondence Address130 Cazenove Road
London
N16 6AH
Secretary NameMrs Ester Kernkraut
NationalityBritish
StatusResigned
Appointed07 June 1992(3 years after company formation)
Appointment Duration7 years, 5 months (resigned 12 November 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knoll
Fountayne Road
London
N16 7EA

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth£44,198
Cash£36,115
Current Liabilities£45,800

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

31 January 2023Delivered on: 31 January 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Leasehold property - flat 6 may court 1 fountayne road london N16 7EB - title no. AGL581905.
Outstanding
31 January 2023Delivered on: 31 January 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: The freehold property known as 15 bata avenue, east tilbury, tilbury RM18 8SD registered under title number EX636006.
Outstanding
3 March 2020Delivered on: 4 March 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 161 horn lane woodford green.
Outstanding
4 March 2015Delivered on: 11 March 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1. by way of first legal mortgage all the freehold and leasehold property of the chargor (including the freehold property known as 161 horn lane, woodford green, IG8 9AF as the same is registered at hm land registry with title no EGL181663 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 2. by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 3. by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 4. by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 5. by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 6. by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 7. by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 8. by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 9. by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property");. 10. by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them.
Outstanding
4 March 2015Delivered on: 11 March 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1. by way of legal mortgage of the freehold property known as 161 horn lane, woodford green, IG8 9AF as the same is registered at hm land registry with title no EGL181663 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it (‘the property’).. 2. by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property;. 3. by way of fixed charge all the goodwill of any business or undertaking conducted at the property; and.
Outstanding

Filing History

15 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
10 July 2017Appointment of Mrs Rebecca Kernkraut as a director on 2 April 2017 (2 pages)
20 June 2017Confirmation statement made on 7 June 2017 with updates (6 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 100
(6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
11 March 2015Registration of charge 023930940002, created on 4 March 2015 (19 pages)
11 March 2015Registration of charge 023930940001, created on 4 March 2015 (14 pages)
11 March 2015Registration of charge 023930940001, created on 4 March 2015 (14 pages)
11 March 2015Registration of charge 023930940002, created on 4 March 2015 (19 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
11 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
16 July 2009Director's change of particulars / moshe kernkraut / 16/07/2009 (1 page)
16 July 2009Secretary's change of particulars / rebecca kernkraut / 16/07/2009 (1 page)
8 June 2009Return made up to 07/06/09; full list of members (3 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
12 June 2008Return made up to 07/06/08; full list of members (3 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
27 June 2007Return made up to 07/06/07; full list of members (2 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 June 2006Return made up to 07/06/06; full list of members (2 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 June 2005Return made up to 07/06/05; full list of members (5 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
10 June 2004Return made up to 07/06/04; full list of members (5 pages)
6 August 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
13 June 2003Return made up to 07/06/03; full list of members (5 pages)
6 December 2002Location of register of members (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
24 October 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
14 June 2002Return made up to 07/06/02; full list of members (5 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
19 June 2001Registered office changed on 19/06/01 from: 13-17 new burlington place london W1X 2JP (1 page)
16 June 2001Return made up to 07/06/01; full list of members (5 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
16 June 2000Return made up to 07/06/00; full list of members (5 pages)
22 November 1999Director resigned (1 page)
22 November 1999New director appointed (2 pages)
22 November 1999New secretary appointed (2 pages)
22 November 1999Secretary resigned (1 page)
28 June 1999Return made up to 07/06/99; full list of members (7 pages)
25 June 1999Accounts for a small company made up to 31 March 1999 (8 pages)
25 June 1998Accounts for a small company made up to 31 March 1998 (8 pages)
23 June 1998Return made up to 07/06/98; full list of members (7 pages)
7 July 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 June 1997Return made up to 07/06/97; full list of members (7 pages)
19 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 June 1996Return made up to 07/06/96; full list of members (6 pages)
28 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
13 June 1995Return made up to 07/06/95; full list of members (12 pages)