Company NameThe Rights House Limited
DirectorsCaroline Jayne Michel and Gordon Haig Brough
Company StatusActive
Company Number06457779
CategoryPrivate Limited Company
Incorporation Date19 December 2007(16 years, 3 months ago)
Previous NamesWaiton Limited and Mf Management Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMiss Caroline Jayne Michel
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2013(5 years, 5 months after company formation)
Appointment Duration10 years, 10 months
RoleCEO
Country of ResidenceEngland
Correspondence Address55 New Oxford Street
London
WC1A 1BS
Director NameMr Gordon Haig Brough
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2023(15 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Library One Bradbrook House
Studio Place
London
SW1X 8EL
Director NameMr Michael Adam Foster
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(2 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 24 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Primrose Court
49-50 Prince Albert Road
London
NW8 7LD
Director NamePaul Bernard Aggett
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(5 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatton House Hadleigh Road
East Bergholt
Colchester
CO7 6QT
Director NameMr Kevin Allan Jones
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2017(9 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 January 2023)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address55 New Oxford Street
London
WC1A 1BS
Director NameMs Kathryn Nicole Angel
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2021(13 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 May 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 New Oxford Street
London
WC1A 1BS
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed19 December 2007(same day as company formation)
Correspondence AddressSeventh Floor
90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed19 December 2007(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed19 December 2007(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Contact

Websitetherightshouse.com

Location

Registered Address55 New Oxford Street
London
WC1A 1BS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

10k at £0.01Rights House Group LTD
75.00%
Ordinary A
3.3k at £0.01Rights House Group LTD
25.00%
Ordinary B

Financials

Year2014
Net Worth£610,947
Cash£88,998
Current Liabilities£190,279

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 November 2023 (4 months, 1 week ago)
Next Return Due1 December 2024 (8 months from now)

Charges

15 May 2017Delivered on: 19 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 September 2011Delivered on: 4 October 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and all the other companies to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 June 2010Delivered on: 15 June 2010
Satisfied on: 2 November 2011
Persons entitled: Michael Foster

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

30 December 2020Accounts for a small company made up to 31 December 2019 (12 pages)
22 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
16 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
2 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
28 August 2018Accounts for a small company made up to 31 December 2017 (13 pages)
28 March 2018Change of details for Peters Fraser & Dunlop Limited as a person with significant control on 26 March 2018 (2 pages)
28 March 2018Director's details changed for Ms Caroline Jayne Michel on 26 March 2018 (2 pages)
28 March 2018Registered office address changed from Drury House 34-43 Russell Street London WC2B 5HA to 55 New Oxford Street London WC1A 1BS on 28 March 2018 (1 page)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
11 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
11 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
15 September 2017Appointment of Mr Kevin Allan Jones as a director on 13 September 2017 (2 pages)
15 September 2017Appointment of Mr Kevin Allan Jones as a director on 13 September 2017 (2 pages)
19 May 2017Registration of charge 064577790003, created on 15 May 2017 (26 pages)
19 May 2017Registration of charge 064577790003, created on 15 May 2017 (26 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 19 December 2016 with updates (6 pages)
10 November 2016Accounts for a small company made up to 31 December 2015 (5 pages)
10 November 2016Accounts for a small company made up to 31 December 2015 (5 pages)
31 March 2016Termination of appointment of Paul Bernard Aggett as a director on 31 March 2016 (1 page)
31 March 2016Termination of appointment of Paul Bernard Aggett as a director on 31 March 2016 (1 page)
11 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 133.34
(5 pages)
11 February 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 133.34
(5 pages)
7 December 2015Accounts for a small company made up to 31 December 2014 (6 pages)
7 December 2015Accounts for a small company made up to 31 December 2014 (6 pages)
3 March 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,033.34
(14 pages)
3 March 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1,033.34
(14 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
7 October 2014Full accounts made up to 31 December 2013 (16 pages)
16 January 2014Annual return made up to 19 December 2013
Statement of capital on 2014-01-16
  • GBP 133.34
(14 pages)
16 January 2014Annual return made up to 19 December 2013
Statement of capital on 2014-01-16
  • GBP 133.34
(14 pages)
18 June 2013Appointment of Paul Bernard Aggett as a director (3 pages)
18 June 2013Termination of appointment of Michael Foster as a director (2 pages)
18 June 2013Termination of appointment of Michael Foster as a director (2 pages)
18 June 2013Appointment of Ms Caroline Jayne Michel as a director (3 pages)
18 June 2013Appointment of Paul Bernard Aggett as a director (3 pages)
18 June 2013Appointment of Ms Caroline Jayne Michel as a director (3 pages)
10 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
10 April 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
10 April 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
10 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
18 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
13 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
13 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
30 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
2 December 2011Change of name notice (2 pages)
2 December 2011Company name changed mf management LIMITED\certificate issued on 02/12/11
  • RES15 ‐ Change company name resolution on 2011-11-24
(2 pages)
2 December 2011Company name changed mf management LIMITED\certificate issued on 02/12/11
  • RES15 ‐ Change company name resolution on 2011-11-24
(2 pages)
2 December 2011Change of name notice (2 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
4 October 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
15 June 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
15 June 2011Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
29 March 2011Annual return made up to 19 December 2010 with a full list of shareholders (15 pages)
29 March 2011Annual return made up to 19 December 2010 with a full list of shareholders (15 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share exchange agreement 07/06/2010
(35 pages)
14 June 2010Statement of company's objects (2 pages)
14 June 2010Notice of Restriction on the Company's Articles (2 pages)
14 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Share exchange agreement 07/06/2010
(35 pages)
14 June 2010Notice of Restriction on the Company's Articles (2 pages)
14 June 2010Statement of company's objects (2 pages)
8 June 2010Statement of capital on 8 June 2010
  • GBP 133.34
(13 pages)
8 June 2010Statement of capital on 8 June 2010
  • GBP 133.34
(13 pages)
8 June 2010Statement of capital on 8 June 2010
  • GBP 133.34
(13 pages)
7 June 2010Memorandum and Articles of Association (31 pages)
7 June 2010Memorandum and Articles of Association (31 pages)
25 May 2010Statement by directors (1 page)
25 May 2010Solvency statement dated 12/05/10 (1 page)
25 May 2010Solvency statement dated 12/05/10 (1 page)
25 May 2010Statement by directors (1 page)
25 May 2010Resolutions
  • RES13 ‐ 12/05/2010
(2 pages)
25 May 2010Resolutions
  • RES13 ‐ 12/05/2010
(2 pages)
29 April 2010Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
29 April 2010Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
20 April 2010Compulsory strike-off action has been discontinued (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010Compulsory strike-off action has been discontinued (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
19 April 2010Registered office address changed from 55 Newman Street London W1T 3EB on 19 April 2010 (2 pages)
19 April 2010Annual return made up to 19 December 2009 with a full list of shareholders (15 pages)
19 April 2010Registered office address changed from 55 Newman Street London W1T 3EB on 19 April 2010 (2 pages)
19 April 2010Annual return made up to 19 December 2009 with a full list of shareholders (15 pages)
23 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 June 2009Solvency statement dated 04/06/09 (1 page)
5 June 2009Solvency statement dated 04/06/09 (1 page)
5 June 2009Statement by directors (1 page)
5 June 2009Statement by directors (1 page)
5 June 2009Resolutions
  • RES13 ‐ Reduction of share premium account by 250000 04/06/2009
(1 page)
5 June 2009Resolutions
  • RES13 ‐ Reduction of share premium account by 250000 04/06/2009
(1 page)
5 June 2009Min detail amend capital eff 05/06/09 (1 page)
5 June 2009Min detail amend capital eff 05/06/09 (1 page)
15 May 2009Registered office changed on 15/05/2009 from seventh floor 90 high holborn london WC1V 6XX (1 page)
15 May 2009Registered office changed on 15/05/2009 from seventh floor 90 high holborn london WC1V 6XX (1 page)
3 March 2009Return made up to 19/12/08; full list of members (3 pages)
3 March 2009Return made up to 19/12/08; full list of members (3 pages)
7 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 17/04/2008
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub div 17/04/2008
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 May 2008Ad 17/04/08\gbp si [email protected]=33.34\gbp ic 133.34/166.68\ (1 page)
7 May 2008S-div (1 page)
7 May 2008Ad 17/04/08\gbp si [email protected]=33.34\gbp ic 133.34/166.68\ (1 page)
7 May 2008S-div (1 page)
28 April 2008Company name changed waiton LIMITED\certificate issued on 28/04/08 (2 pages)
28 April 2008Company name changed waiton LIMITED\certificate issued on 28/04/08 (2 pages)
25 April 2008S-div (1 page)
25 April 2008Ad 17/04/08\gbp si [email protected]=33.34\gbp ic 100/133.34\ (2 pages)
25 April 2008S-div (1 page)
25 April 2008Ad 17/04/08\gbp si [email protected]=33.34\gbp ic 100/133.34\ (2 pages)
8 January 2008Ad 02/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (3 pages)
8 January 2008Director resigned (1 page)
8 January 2008Ad 02/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 January 2008New director appointed (3 pages)
8 January 2008Director resigned (1 page)
19 December 2007Incorporation (23 pages)
19 December 2007Incorporation (23 pages)