London
WC1A 1BS
Director Name | Mr Gordon Haig Brough |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2023(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Library One Bradbrook House Studio Place London SW1X 8EL |
Director Name | Mr Michael Adam Foster |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Primrose Court 49-50 Prince Albert Road London NW8 7LD |
Director Name | Paul Bernard Aggett |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gatton House Hadleigh Road East Bergholt Colchester CO7 6QT |
Director Name | Mr Kevin Allan Jones |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2017(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 January 2023) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 New Oxford Street London WC1A 1BS |
Director Name | Ms Kathryn Nicole Angel |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2021(13 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 May 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 55 New Oxford Street London WC1A 1BS |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Website | therightshouse.com |
---|
Registered Address | 55 New Oxford Street London WC1A 1BS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
10k at £0.01 | Rights House Group LTD 75.00% Ordinary A |
---|---|
3.3k at £0.01 | Rights House Group LTD 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £610,947 |
Cash | £88,998 |
Current Liabilities | £190,279 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (8 months from now) |
15 May 2017 | Delivered on: 19 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
19 September 2011 | Delivered 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 2010 | Delivered 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 |
30 December 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
---|---|
22 December 2020 | Confirmation statement made on 19 December 2020 with no updates (3 pages) |
2 January 2020 | Confirmation statement made on 19 December 2019 with no updates (3 pages) |
16 September 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
2 January 2019 | Confirmation statement made on 19 December 2018 with no updates (3 pages) |
28 August 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
28 March 2018 | Change of details for Peters Fraser & Dunlop Limited as a person with significant control on 26 March 2018 (2 pages) |
28 March 2018 | Director's details changed for Ms Caroline Jayne Michel on 26 March 2018 (2 pages) |
28 March 2018 | Registered 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 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
11 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
11 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
15 September 2017 | Appointment of Mr Kevin Allan Jones as a director on 13 September 2017 (2 pages) |
15 September 2017 | Appointment of Mr Kevin Allan Jones as a director on 13 September 2017 (2 pages) |
19 May 2017 | Registration of charge 064577790003, created on 15 May 2017 (26 pages) |
19 May 2017 | Registration of charge 064577790003, created on 15 May 2017 (26 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
10 November 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
10 November 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
31 March 2016 | Termination of appointment of Paul Bernard Aggett as a director on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Paul Bernard Aggett as a director on 31 March 2016 (1 page) |
11 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
7 December 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
7 December 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
3 March 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-03-03
|
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
16 January 2014 | Annual return made up to 19 December 2013 Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 19 December 2013 Statement of capital on 2014-01-16
|
18 June 2013 | Appointment of Paul Bernard Aggett as a director (3 pages) |
18 June 2013 | Termination of appointment of Michael Foster as a director (2 pages) |
18 June 2013 | Termination of appointment of Michael Foster as a director (2 pages) |
18 June 2013 | Appointment of Ms Caroline Jayne Michel as a director (3 pages) |
18 June 2013 | Appointment of Paul Bernard Aggett as a director (3 pages) |
18 June 2013 | Appointment of Ms Caroline Jayne Michel as a director (3 pages) |
10 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
10 April 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
10 April 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
10 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
18 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
13 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
30 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
30 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
2 December 2011 | Change of name notice (2 pages) |
2 December 2011 | Company name changed mf management LIMITED\certificate issued on 02/12/11
|
2 December 2011 | Company name changed mf management LIMITED\certificate issued on 02/12/11
|
2 December 2011 | Change of name notice (2 pages) |
8 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
15 June 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
15 June 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (3 pages) |
29 March 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (15 pages) |
29 March 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (15 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
15 June 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Statement of company's objects (2 pages) |
14 June 2010 | Notice of Restriction on the Company's Articles (2 pages) |
14 June 2010 | Resolutions
|
14 June 2010 | Notice of Restriction on the Company's Articles (2 pages) |
14 June 2010 | Statement of company's objects (2 pages) |
8 June 2010 | Statement of capital on 8 June 2010
|
8 June 2010 | Statement of capital on 8 June 2010
|
8 June 2010 | Statement of capital on 8 June 2010
|
7 June 2010 | Memorandum and Articles of Association (31 pages) |
7 June 2010 | Memorandum and Articles of Association (31 pages) |
25 May 2010 | Statement by directors (1 page) |
25 May 2010 | Solvency statement dated 12/05/10 (1 page) |
25 May 2010 | Solvency statement dated 12/05/10 (1 page) |
25 May 2010 | Statement by directors (1 page) |
25 May 2010 | Resolutions
|
25 May 2010 | Resolutions
|
29 April 2010 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
29 April 2010 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
20 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2010 | Registered office address changed from 55 Newman Street London W1T 3EB on 19 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (15 pages) |
19 April 2010 | Registered office address changed from 55 Newman Street London W1T 3EB on 19 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (15 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 June 2009 | Solvency statement dated 04/06/09 (1 page) |
5 June 2009 | Solvency statement dated 04/06/09 (1 page) |
5 June 2009 | Statement by directors (1 page) |
5 June 2009 | Statement by directors (1 page) |
5 June 2009 | Resolutions
|
5 June 2009 | Resolutions
|
5 June 2009 | Min detail amend capital eff 05/06/09 (1 page) |
5 June 2009 | Min detail amend capital eff 05/06/09 (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from seventh floor 90 high holborn london WC1V 6XX (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from seventh floor 90 high holborn london WC1V 6XX (1 page) |
3 March 2009 | Return made up to 19/12/08; full list of members (3 pages) |
3 March 2009 | Return made up to 19/12/08; full list of members (3 pages) |
7 May 2008 | Resolutions
|
7 May 2008 | Resolutions
|
7 May 2008 | Ad 17/04/08\gbp si [email protected]=33.34\gbp ic 133.34/166.68\ (1 page) |
7 May 2008 | S-div (1 page) |
7 May 2008 | Ad 17/04/08\gbp si [email protected]=33.34\gbp ic 133.34/166.68\ (1 page) |
7 May 2008 | S-div (1 page) |
28 April 2008 | Company name changed waiton LIMITED\certificate issued on 28/04/08 (2 pages) |
28 April 2008 | Company name changed waiton LIMITED\certificate issued on 28/04/08 (2 pages) |
25 April 2008 | S-div (1 page) |
25 April 2008 | Ad 17/04/08\gbp si [email protected]=33.34\gbp ic 100/133.34\ (2 pages) |
25 April 2008 | S-div (1 page) |
25 April 2008 | Ad 17/04/08\gbp si [email protected]=33.34\gbp ic 100/133.34\ (2 pages) |
8 January 2008 | Ad 02/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | New director appointed (3 pages) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Ad 02/01/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 January 2008 | New director appointed (3 pages) |
8 January 2008 | Director resigned (1 page) |
19 December 2007 | Incorporation (23 pages) |
19 December 2007 | Incorporation (23 pages) |