RIGHTMARTS LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 5EB

Company number 02412190
Status Active
Incorporation Date 9 August 1989
Company Type Private Limited Company
Address 10 SOUTH COTTAGE DRIVE, CHORLEYWOOD, RICKMANSWORTH, HERTFORDSHIRE, WD3 5EB
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 47250 - Retail sale of beverages in specialised stores, 47260 - Retail sale of tobacco products in specialised stores
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 100 . The most likely internet sites of RIGHTMARTS LIMITED are www.rightmarts.co.uk, and www.rightmarts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Rightmarts Limited is a Private Limited Company. The company registration number is 02412190. Rightmarts Limited has been working since 09 August 1989. The present status of the company is Active. The registered address of Rightmarts Limited is 10 South Cottage Drive Chorleywood Rickmansworth Hertfordshire Wd3 5eb. . PATEL, Parimal Shantilal is a Secretary of the company. PATEL, Mukesh Shantilal is a Director of the company. PATEL, Parimal Shantilal is a Director of the company. PATEL, Rashila is a Director of the company. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors


Director

Director
PATEL, Parimal Shantilal
Appointed Date: 25 October 1996
66 years old

Director
PATEL, Rashila

68 years old

Persons With Significant Control

Mr Mukesh Shantilal Patel
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Parimal Shantilal Patel
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rashila Patel
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIGHTMARTS LIMITED Events

27 Feb 2017
Confirmation statement made on 31 December 2016 with updates
25 Aug 2016
Total exemption small company accounts made up to 31 October 2015
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100

12 Oct 2015
Total exemption small company accounts made up to 31 October 2014
28 Jul 2015
Registered office address changed from Mercury House 1 Heather Park Drive Wembley Middlesex HA0 1SX to 10 South Cottage Drive Chorleywood Rickmansworth Hertfordshire WD3 5EB on 28 July 2015
...
... and 68 more events
16 Oct 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Oct 1989
Registered office changed on 11/10/89 from: 5/9 creekside london SE8 4SA

20 Sep 1989
Secretary resigned;director resigned

20 Sep 1989
Registered office changed on 20/09/89 from: 49 green lanes london N16 9BU

09 Aug 1989
Incorporation

RIGHTMARTS LIMITED Charges

7 October 1997
Legal charge
Delivered: 14 October 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 22 secklow gate west milton keynes buckinghamshire.
6 August 1990
Legal charge
Delivered: 22 August 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 22 secklow gates milton keynes buckinghamshire.
16 May 1990
Debenture
Delivered: 24 May 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…