RIGHTSCOPE LIMITED
LONDON


Company number 03012478
Status Active
Incorporation Date 20 January 1995
Company Type Private Limited Company
Address NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 OPU
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Getzel Berger as a director on 10 August 2016. The most likely internet sites of RIGHTSCOPE LIMITED are www.rightscope.co.uk, and www.rightscope.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Rightscope Limited is a Private Limited Company. The company registration number is 03012478. Rightscope Limited has been working since 20 January 1995. The present status of the company is Active. The registered address of Rightscope Limited is New Burlington House 1075 Finchley Road London Nw11 Opu. . BERGER, Dinah is a Secretary of the company. BERGER, Rosi is a Secretary of the company. BERGER, Getzel is a Director of the company. BERGER, Rosi is a Director of the company. BERGER, Shulem is a Director of the company. Nominee Secretary NOTEHOLD LIMITED has been resigned. Director BERGER, Chaskel has been resigned. Director BERGER, Mendel has been resigned. Director KERNKRAUT, Eli has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. Director RAPAPORT, Abraham Chaim has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
BERGER, Dinah
Appointed Date: 07 July 2003

Secretary
BERGER, Rosi
Appointed Date: 24 January 1995

Director
BERGER, Getzel
Appointed Date: 10 August 2016
46 years old

Director
BERGER, Rosi
Appointed Date: 07 July 2003
95 years old

Director
BERGER, Shulem
Appointed Date: 22 September 2002
72 years old

Resigned Directors

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 24 January 1995
Appointed Date: 20 January 1995

Director
BERGER, Chaskel
Resigned: 07 July 2003
Appointed Date: 22 September 2002
75 years old

Director
BERGER, Mendel
Resigned: 22 September 2002
Appointed Date: 24 January 1995
98 years old

Director
KERNKRAUT, Eli
Resigned: 20 March 2015
Appointed Date: 22 September 2002
77 years old

Nominee Director
NOTEHURST LIMITED
Resigned: 24 January 1995
Appointed Date: 20 January 1995

Director
RAPAPORT, Abraham Chaim
Resigned: 07 July 2003
Appointed Date: 22 September 2002
73 years old

Persons With Significant Control

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

RIGHTSCOPE LIMITED Events

27 Jan 2017
Confirmation statement made on 20 January 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
01 Sep 2016
Appointment of Getzel Berger as a director on 10 August 2016
18 Mar 2016
Total exemption small company accounts made up to 31 March 2015
20 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100

...
... and 58 more events
10 Feb 1995
Accounting reference date notified as 31/12

10 Feb 1995
Ad 01/02/95--------- £ si 98@1=98 £ ic 2/100
05 Feb 1995
Memorandum and Articles of Association
05 Feb 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Jan 1995
Incorporation