Company NameRight Trade Limited
DirectorsJoel Berger and Shulem Berger
Company StatusActive
Company Number08545044
CategoryPrivate Limited Company
Incorporation Date28 May 2013(10 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJoel Berger
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80a Darenth Road
London
N16 6ED
Secretary NameShprintze Berger
NationalityBritish
StatusCurrent
Appointed28 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address80a Darenth Road
London
N16 6ED
Director NameMr Shulem Berger
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2013(1 month, 4 weeks after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80a Darenth Road
London
N16 6ED
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

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

Shareholders

1 at £1Joel Berger
50.00%
Ordinary
1 at £1Shprintze Berger
50.00%
Ordinary

Financials

Year2014
Net Worth-£26,231
Cash£1,809
Current Liabilities£27,341

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due26 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

4 December 2013Delivered on: 20 December 2013
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 56 darenth road london.
Outstanding

Filing History

28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
19 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 28 May 2017 with updates (6 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(5 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
1 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(5 pages)
4 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
22 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
16 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
16 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
9 May 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
9 May 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
20 December 2013Registration of charge 085450440001 (6 pages)
20 December 2013Registration of charge 085450440001 (6 pages)
21 August 2013Appointment of Shulem Berger as a director (3 pages)
21 August 2013Appointment of Shulem Berger as a director (3 pages)
8 July 2013Appointment of Shprintze Berger as a secretary (3 pages)
8 July 2013Appointment of Joel Berger as a director (3 pages)
8 July 2013Appointment of Shprintze Berger as a secretary (3 pages)
8 July 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 2
(4 pages)
8 July 2013Appointment of Joel Berger as a director (3 pages)
8 July 2013Statement of capital following an allotment of shares on 28 May 2013
  • GBP 2
(4 pages)
30 May 2013Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 30 May 2013 (1 page)
30 May 2013Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 30 May 2013 (1 page)
29 May 2013Termination of appointment of Graham Cowan as a director (1 page)
29 May 2013Termination of appointment of Graham Cowan as a director (1 page)
28 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
28 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
28 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)