RIGHTVIEW LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0PU

Company number 02388967
Status Active
Incorporation Date 25 May 1989
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 25 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 2 . The most likely internet sites of RIGHTVIEW LIMITED are www.rightview.co.uk, and www.rightview.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. The distance to to Barbican Rail Station is 6.1 miles; to Battersea Park Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.9 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rightview Limited is a Private Limited Company. The company registration number is 02388967. Rightview Limited has been working since 25 May 1989. The present status of the company is Active. The registered address of Rightview Limited is New Burlington House 1075 Finchley Road London Nw11 0pu. . KERNKRAUT, Ester is a Secretary of the company. KERNKRAUT, Eli is a Director of the company. Secretary BERGER, Rosi has been resigned. Director BERGER, Mendel has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors


Director
KERNKRAUT, Eli

77 years old

Resigned Directors

Secretary
BERGER, Rosi
Resigned: 14 March 1993

Director
BERGER, Mendel
Resigned: 17 March 1993
98 years old

Persons With Significant Control

Waygo Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RIGHTVIEW LIMITED Events

25 May 2017
Confirmation statement made on 25 May 2017 with updates
05 Oct 2016
Total exemption small company accounts made up to 31 March 2016
25 May 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
26 May 2015
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2

...
... and 77 more events
16 Jun 1989
Memorandum and Articles of Association

16 Jun 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Jun 1989
Registered office changed on 16/06/89 from: 49 green lanes london N16

16 Jun 1989
New secretary appointed;new director appointed

25 May 1989
Incorporation

RIGHTVIEW LIMITED Charges

13 June 2014
Charge code 0238 8967 0012
Delivered: 20 June 2014
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 92-98 streatham high road (also comprising 1-6 gordon…
13 June 2014
Charge code 0238 8967 0011
Delivered: 20 June 2014
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 92-98 streatham high road (also comprising 1-6 gordon…
13 June 2014
Charge code 0238 8967 0010
Delivered: 20 June 2014
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
13 June 2014
Charge code 0238 8967 0009
Delivered: 20 June 2014
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 92-98 streatham high road (also comprising 1-6 gordon…
4 October 2001
Debenture (floating charge)
Delivered: 9 October 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: First floating charge over. Undertaking and all property…
4 October 2001
Legal charge
Delivered: 9 October 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 92/98 (even) streatham high road and 1/6 (consecutive and…
6 September 1996
Mortgage (including legal charge)
Delivered: 12 September 1996
Status: Satisfied on 10 April 2014
Persons entitled: Credit Lyonnais
Description: .. fixed and floating charges over the undertaking and all…
6 September 1996
Rents assignment
Delivered: 12 September 1996
Status: Satisfied on 10 April 2014
Persons entitled: Credit Lyonnais
Description: Rent and other income and all other monies in respect of…
6 September 1996
Account charge deed
Delivered: 12 September 1996
Status: Satisfied on 10 April 2014
Persons entitled: Credit Lyonnais
Description: All monies from time to time credited to and for the time…
31 August 1993
Legal charge
Delivered: 8 September 1993
Status: Satisfied on 10 April 2014
Persons entitled: Wintrust Securities Limited
Description: Land & buildings k/a dorval manor northlands road…
21 July 1989
Legal charge
Delivered: 26 July 1989
Status: Satisfied on 22 October 1993
Persons entitled: Benchmark Bank PLC.
Description: F/H nproperty k/a dorval manor northlands road southampton…
21 July 1989
Debenture
Delivered: 26 July 1989
Status: Satisfied on 22 October 1993
Persons entitled: Benchmark Bank PLC.
Description: Floating charge over. Undertaking and all property and…