Background WavePink WaveYellow Wave

RIGHTBAR LIMITED (01989217)

RIGHTBAR LIMITED (01989217) is an active UK company. incorporated on 13 February 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. RIGHTBAR LIMITED has been registered for 40 years. Current directors include LAST, Henry Victor.

Company Number
01989217
Status
active
Type
ltd
Incorporated
13 February 1986
Age
40 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LAST, Henry Victor
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGHTBAR LIMITED

RIGHTBAR LIMITED is an active company incorporated on 13 February 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. RIGHTBAR LIMITED was registered 40 years ago.(SIC: 68320)

Status

active

Active since 40 years ago

Company No

01989217

LTD Company

Age

40 Years

Incorporated 13 February 1986

Size

N/A

Accounts

ARD: 1/10

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 1 July 2026
Period: 1 October 2024 - 1 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Timeline

4 key events • 2018 - 2018

Funding Officers Ownership
Director Joined
Feb 18
New Owner
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LAST, Henry Victor

Active
Danescroft Gardens, LondonNW4 2ND
Secretary
Appointed N/A

LAST, Henry Victor

Active
Danescroft Gardens, LondonNW4 2ND
Born February 1960
Director
Appointed 18 Jan 2018

LAST, David

Resigned
18 Green Walk, LondonNW4 2AJ
Born December 1922
Director
Appointed N/A
Resigned 01 Mar 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Henry Victor Last

Active
Danescroft Gardens, LondonNW4 2ND
Born February 1960

Nature of Control

Significant influence or control
Notified 01 Mar 2018

Mr David Last

Ceased
Green Walk, LondonNW4 2AJ
Born December 1922

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2018
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Micro Entity
5 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 July 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
29 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 December 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
10 December 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 June 2008
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 July 2007
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2006
AAAnnual Accounts
Legacy
8 September 2005
403aParticulars of Charge Subject to s859A
Legacy
1 September 2005
403aParticulars of Charge Subject to s859A
Legacy
1 September 2005
403aParticulars of Charge Subject to s859A
Legacy
1 September 2005
403aParticulars of Charge Subject to s859A
Legacy
15 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 July 2005
AAAnnual Accounts
Legacy
24 August 2004
363aAnnual Return
Legacy
25 May 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 March 2004
AAAnnual Accounts
Legacy
30 August 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 July 2003
AAAnnual Accounts
Legacy
20 September 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2002
AAAnnual Accounts
Legacy
20 November 2001
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 July 2001
AAAnnual Accounts
Legacy
25 August 2000
363aAnnual Return
Accounts With Accounts Type Small
20 July 2000
AAAnnual Accounts
Legacy
25 August 1999
363aAnnual Return
Accounts With Accounts Type Small
16 July 1999
AAAnnual Accounts
Legacy
15 September 1998
363aAnnual Return
Accounts With Accounts Type Small
1 July 1998
AAAnnual Accounts
Legacy
27 August 1997
363aAnnual Return
Accounts With Accounts Type Small
22 July 1997
AAAnnual Accounts
Legacy
5 September 1996
363aAnnual Return
Accounts With Accounts Type Small
17 July 1996
AAAnnual Accounts
Legacy
31 August 1995
363x363x
Accounts With Accounts Type Small
6 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 August 1994
363x363x
Accounts With Accounts Type Small
2 August 1994
AAAnnual Accounts
Accounts With Accounts Type Small
10 November 1993
AAAnnual Accounts
Legacy
8 October 1993
363x363x
Legacy
6 October 1992
363x363x
Accounts With Accounts Type Small
8 April 1992
AAAnnual Accounts
Accounts With Accounts Type Small
8 April 1992
AAAnnual Accounts
Legacy
18 September 1991
363x363x
Accounts With Accounts Type Small
8 July 1991
AAAnnual Accounts
Legacy
11 April 1991
288288
Legacy
11 April 1991
288288
Legacy
5 October 1990
363363
Legacy
5 October 1990
287Change of Registered Office
Accounts With Accounts Type Small
4 October 1990
AAAnnual Accounts
Legacy
20 June 1990
225(1)225(1)
Accounts With Accounts Type Full
5 March 1990
AAAnnual Accounts
Legacy
5 March 1990
363363
Legacy
9 January 1989
395Particulars of Mortgage or Charge
Legacy
5 December 1988
363363
Legacy
10 August 1988
PUC 2PUC 2
Legacy
1 February 1988
363363
Legacy
25 January 1988
287Change of Registered Office
Legacy
9 October 1987
395Particulars of Mortgage or Charge
Legacy
9 October 1987
395Particulars of Mortgage or Charge
Legacy
9 October 1987
395Particulars of Mortgage or Charge
Legacy
8 October 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
13 February 1986
MISCMISC