RIGHT TO BUY FINANCE LIMITED
HARROW LARKFLIGHT LTD

Hellopages » Greater London » Harrow » HA1 1UD

Company number 04119895
Status Active
Incorporation Date 5 December 2000
Company Type Private Limited Company
Address 1ST FLOOR HEALTHAID HOUSE, MARLBOROUGH HILL, HARROW, MIDDLESEX, UNITED KINGDOM, HA1 1UD
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Micro company accounts made up to 30 September 2016; Registered office address changed from Baveno House 1st Floor Office 235 Regents Park Road London N3 3LF to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 28 January 2016. The most likely internet sites of RIGHT TO BUY FINANCE LIMITED are www.righttobuyfinance.co.uk, and www.right-to-buy-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Right To Buy Finance Limited is a Private Limited Company. The company registration number is 04119895. Right To Buy Finance Limited has been working since 05 December 2000. The present status of the company is Active. The registered address of Right To Buy Finance Limited is 1st Floor Healthaid House Marlborough Hill Harrow Middlesex United Kingdom Ha1 1ud. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. MANSELL, Richard Harvey is a Director of the company. SIMMONS, Philip Louis is a Director of the company. Secretary ASH, Sally Ann has been resigned. Secretary RESNICK, Charles Alexander has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director BERGER, Ann Leonora Judith has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other credit granting n.e.c.".


right to buy finance Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Director
MANSELL, Richard Harvey
Appointed Date: 11 December 2000
64 years old

Director
SIMMONS, Philip Louis
Appointed Date: 01 February 2007
80 years old

Resigned Directors

Secretary
ASH, Sally Ann
Resigned: 23 May 2005
Appointed Date: 11 December 2000

Secretary
RESNICK, Charles Alexander
Resigned: 31 March 2011
Appointed Date: 23 May 2005

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 13 December 2000
Appointed Date: 05 December 2000

Director
BERGER, Ann Leonora Judith
Resigned: 01 May 2008
Appointed Date: 01 February 2007
62 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 13 December 2000
Appointed Date: 05 December 2000

Persons With Significant Control

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

RIGHT TO BUY FINANCE LIMITED Events

09 Dec 2016
Confirmation statement made on 5 December 2016 with updates
21 Oct 2016
Micro company accounts made up to 30 September 2016
28 Jan 2016
Registered office address changed from Baveno House 1st Floor Office 235 Regents Park Road London N3 3LF to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 28 January 2016
14 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1

27 Oct 2015
Accounts for a dormant company made up to 30 September 2015
...
... and 51 more events
29 Jan 2001
Registered office changed on 29/01/01 from: 2 brook place cottages ide hill sevenoaks kent TN14 6BL
15 Dec 2000
Registered office changed on 15/12/00 from: 39A leicester road salford M7 4AS
14 Dec 2000
Secretary resigned
14 Dec 2000
Director resigned
05 Dec 2000
Incorporation