RIGHTSTART LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1BE

Company number 07965053
Status Active
Incorporation Date 24 February 2012
Company Type Private Limited Company
Address 1ST FLOOR, 10 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 100 . The most likely internet sites of RIGHTSTART LIMITED are www.rightstart.co.uk, and www.rightstart.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eight months. Rightstart Limited is a Private Limited Company. The company registration number is 07965053. Rightstart Limited has been working since 24 February 2012. The present status of the company is Active. The registered address of Rightstart Limited is 1st Floor 10 College Road Harrow Middlesex Ha1 1be. . KHERA, Joga is a Director of the company. Director COWAN, Graham Michael has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
KHERA, Joga
Appointed Date: 24 February 2012
57 years old

Resigned Directors

Director
COWAN, Graham Michael
Resigned: 06 March 2012
Appointed Date: 24 February 2012
82 years old

Persons With Significant Control

Mr Joga Khera
Notified on: 1 June 2016
58 years old
Nature of control: Has significant influence or control

RIGHTSTART LIMITED Events

09 Mar 2017
Confirmation statement made on 24 February 2017 with updates
22 Jun 2016
Total exemption small company accounts made up to 29 February 2016
14 Mar 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

22 May 2015
Total exemption small company accounts made up to 28 February 2015
22 Apr 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100

...
... and 6 more events
02 Apr 2013
Annual return made up to 24 February 2013 with full list of shareholders
27 Mar 2012
Appointment of Joga Khera as a director
08 Mar 2012
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 8 March 2012
07 Mar 2012
Termination of appointment of Graham Cowan as a director
24 Feb 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

RIGHTSTART LIMITED Charges

20 March 2015
Charge code 0796 5053 0003
Delivered: 10 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 301 cheddon road taunton t/no.ST39286…
1 October 2014
Charge code 0796 5053 0002
Delivered: 18 October 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 6 petty cross suffolk close slough…
9 April 2014
Charge code 0796 5053 0001
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 97 palmyra road gosport…