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..
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 | : |
|
Registered Address | : | 18 Victoria Park Square, London, England, E2 9PF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Common Knowledge, St Margaret's House, 21 Old Ford Road, London, United Kingdom, E2 9PL | Director | 26 October 2020 | Active |
C/O Common Knowledge, St Margaret's House, 21 Old Ford Road, London, United Kingdom, E2 9PL | Director | 24 February 2024 | Active |
C/O Common Knowledge, St Margaret's House, 21 Old Ford Road, London, United Kingdom, E2 9PL | Director | 24 February 2024 | Active |
C/O Common Knowledge, St Margaret's House, 21 Old Ford Road, London, United Kingdom, E2 9PL | Director | 20 December 2017 | Active |
C/O Common Knowledge, St Margaret's House, 21 Old Ford Road, London, United Kingdom, E2 9PL | Director | 24 February 2024 | Active |
C/O Common Knowledge, St Margaret's House, 21 Old Ford Road, London, United Kingdom, E2 9PL | Director | 18 October 2023 | Active |
C/O Common Knowledge, St Margaret's House, 21 Old Ford Road, London, United Kingdom, E2 9PL | Director | 20 December 2017 | Active |
64 Hartington Road, Stockton, TS18 1HE | Secretary | 05 June 2004 | Active |
12 Salcombe Lodge, London, NW5 1LZ | Secretary | 10 April 2007 | Active |
76 Rosebery Street, Moss Side, Manchester, M14 4UT | Secretary | 04 June 2005 | Active |
132 Chatsworth Road, Cricklewood, London, NW2 5QU | Secretary | 08 July 2006 | Active |
4 Wade Avenue, Stockton On Tees, TS18 2EB | Secretary | 17 November 2007 | Active |
111 Woodstock Road, Manchester, M40 0DG | Secretary | 15 November 2005 | Active |
291 Pegasus Road, Blackbird Ley, Oxford, OX4 6JN | Secretary | 04 July 2000 | Active |
3 Falmer Road, Walthamstow, London, E17 3BH | Secretary | 04 July 2000 | Active |
4 Violet Close, Newcastle Upon Tyne, NE4 8JS | Secretary | 02 June 2007 | Active |
45 Goodiers Drive, Ordsall, Salford, M5 3JZ | Secretary | 08 June 2002 | Active |
12 South Park Crescent, London, SE6 1JW | Secretary | 21 June 2003 | Active |
11 Borrowdale Street, Hartlepool, TS25 1QJ | Director | 21 June 2003 | Active |
20 Rosebery Avenue, Windhill, Shipley, BD18 2JZ | Director | 02 June 2001 | Active |
C/O Common Knowledge, St Margaret's House, 21 Old Ford Road, London, United Kingdom, E2 9PL | Director | 03 September 2016 | Active |
35 Corinne Road, London, N19 5EZ | Director | 02 June 2001 | Active |
C/O Common Knowledge, St Margaret's House, 21 Old Ford Road, London, United Kingdom, E2 9PL | Director | 20 December 2017 | Active |
47 Egerton Street, Prestwich, Manchester, M25 1FQ | Director | 02 June 2001 | Active |
65 Hunter Road, Marsh Green, Wigan, WN5 0PX | Director | 20 July 2004 | Active |
44 Chelsfield Point, Penshurst Road Hackney, London, E9 7DY | Director | 04 July 2000 | Active |
21 Streamside Close, Edmonton, London, N9 9XB | Director | 02 June 2001 | Active |
86, Durham Road, London, United Kingdom, N7 7DT | Director | 04 June 2005 | Active |
C/O Common Knowledge, St Margaret's House, 21 Old Ford Road, London, United Kingdom, E2 9PL | Director | 02 June 2020 | Active |
C/O Common Knowledge, St Margaret's House, 21 Old Ford Road, London, United Kingdom, E2 9PL | Director | 03 June 2020 | Active |
353 Banister House, Homerton High Street, London, E9 6BT | Director | 04 July 2000 | Active |
2 St James House, 215 Lower Clapton Road, London, E5 8EY | Director | 02 June 2001 | Active |
18, Victoria Park Square, London, England, E2 9PF | Director | 03 September 2016 | Active |
C/O Common Knowledge, St Margaret's House, 21 Old Ford Road, London, United Kingdom, E2 9PL | Director | 07 December 2017 | Active |
40, Stratford Avenue, Sunderland, England, SR2 8RY | Director | 07 May 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Officers | Change person director company with change date. | Download |
2024-02-27 | Officers | Appoint person director company with name date. | Download |
2024-02-27 | Officers | Change person director company with change date. | Download |
2024-02-27 | Officers | Appoint person director company with name date. | Download |
2024-02-27 | Officers | Appoint person director company with name date. | Download |
2023-12-24 | Accounts | Accounts with accounts type micro entity. | Download |
2023-12-13 | Officers | Appoint person director company with name date. | Download |
2023-09-14 | Officers | Termination director company with name termination date. | Download |
2023-09-14 | Officers | Termination director company with name termination date. | Download |
2023-09-14 | Officers | Termination director company with name termination date. | Download |
2023-09-14 | Officers | Termination director company with name termination date. | Download |
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-12-19 | Officers | Termination director company with name termination date. | Download |
2022-09-24 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Officers | Change person director company with change date. | Download |
2021-12-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-20 | Address | Change registered office address company with date old address new address. | Download |
2021-09-09 | Resolution | Resolution. | Download |
2021-09-09 | Incorporation | Memorandum articles. | Download |
2021-08-03 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.