UKBizDB.co.uk

RIGHT TO REMAIN LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Right To Remain Ltd. The company was founded 23 years ago and was given the registration number 04026564. The firm's registered office is in LONDON. You can find them at 18 Victoria Park Square, , London, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:RIGHT TO REMAIN LTD
Company Number:04026564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:18 Victoria Park Square, London, England, E2 9PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Common Knowledge, St Margaret's House, 21 Old Ford Road, London, United Kingdom, E2 9PL

Director26 October 2020Active
C/O Common Knowledge, St Margaret's House, 21 Old Ford Road, London, United Kingdom, E2 9PL

Director24 February 2024Active
C/O Common Knowledge, St Margaret's House, 21 Old Ford Road, London, United Kingdom, E2 9PL

Director24 February 2024Active
C/O Common Knowledge, St Margaret's House, 21 Old Ford Road, London, United Kingdom, E2 9PL

Director20 December 2017Active
C/O Common Knowledge, St Margaret's House, 21 Old Ford Road, London, United Kingdom, E2 9PL

Director24 February 2024Active
C/O Common Knowledge, St Margaret's House, 21 Old Ford Road, London, United Kingdom, E2 9PL

Director18 October 2023Active
C/O Common Knowledge, St Margaret's House, 21 Old Ford Road, London, United Kingdom, E2 9PL

Director20 December 2017Active
64 Hartington Road, Stockton, TS18 1HE

Secretary05 June 2004Active
12 Salcombe Lodge, London, NW5 1LZ

Secretary10 April 2007Active
76 Rosebery Street, Moss Side, Manchester, M14 4UT

Secretary04 June 2005Active
132 Chatsworth Road, Cricklewood, London, NW2 5QU

Secretary08 July 2006Active
4 Wade Avenue, Stockton On Tees, TS18 2EB

Secretary17 November 2007Active
111 Woodstock Road, Manchester, M40 0DG

Secretary15 November 2005Active
291 Pegasus Road, Blackbird Ley, Oxford, OX4 6JN

Secretary04 July 2000Active
3 Falmer Road, Walthamstow, London, E17 3BH

Secretary04 July 2000Active
4 Violet Close, Newcastle Upon Tyne, NE4 8JS

Secretary02 June 2007Active
45 Goodiers Drive, Ordsall, Salford, M5 3JZ

Secretary08 June 2002Active
12 South Park Crescent, London, SE6 1JW

Secretary21 June 2003Active
11 Borrowdale Street, Hartlepool, TS25 1QJ

Director21 June 2003Active
20 Rosebery Avenue, Windhill, Shipley, BD18 2JZ

Director02 June 2001Active
C/O Common Knowledge, St Margaret's House, 21 Old Ford Road, London, United Kingdom, E2 9PL

Director03 September 2016Active
35 Corinne Road, London, N19 5EZ

Director02 June 2001Active
C/O Common Knowledge, St Margaret's House, 21 Old Ford Road, London, United Kingdom, E2 9PL

Director20 December 2017Active
47 Egerton Street, Prestwich, Manchester, M25 1FQ

Director02 June 2001Active
65 Hunter Road, Marsh Green, Wigan, WN5 0PX

Director20 July 2004Active
44 Chelsfield Point, Penshurst Road Hackney, London, E9 7DY

Director04 July 2000Active
21 Streamside Close, Edmonton, London, N9 9XB

Director02 June 2001Active
86, Durham Road, London, United Kingdom, N7 7DT

Director04 June 2005Active
C/O Common Knowledge, St Margaret's House, 21 Old Ford Road, London, United Kingdom, E2 9PL

Director02 June 2020Active
C/O Common Knowledge, St Margaret's House, 21 Old Ford Road, London, United Kingdom, E2 9PL

Director03 June 2020Active
353 Banister House, Homerton High Street, London, E9 6BT

Director04 July 2000Active
2 St James House, 215 Lower Clapton Road, London, E5 8EY

Director02 June 2001Active
18, Victoria Park Square, London, England, E2 9PF

Director03 September 2016Active
C/O Common Knowledge, St Margaret's House, 21 Old Ford Road, London, United Kingdom, E2 9PL

Director07 December 2017Active
40, Stratford Avenue, Sunderland, England, SR2 8RY

Director07 May 2011Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Officers

Change person director company with change date.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2024-02-27Officers

Change person director company with change date.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2024-02-27Officers

Appoint person director company with name date.

Download
2023-12-24Accounts

Accounts with accounts type micro entity.

Download
2023-12-13Officers

Appoint person director company with name date.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-17Accounts

Accounts with accounts type micro entity.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-09-24Officers

Termination director company with name termination date.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Change person director company with change date.

Download
2021-12-08Accounts

Accounts with accounts type micro entity.

Download
2021-09-20Address

Change registered office address company with date old address new address.

Download
2021-09-09Resolution

Resolution.

Download
2021-09-09Incorporation

Memorandum articles.

Download
2021-08-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.