Background WavePink WaveYellow Wave

RIGHTGRANGE LIMITED (02393094)

RIGHTGRANGE LIMITED (02393094) is an active UK company. incorporated on 7 June 1989. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RIGHTGRANGE LIMITED has been registered for 36 years. Current directors include KERNKRAUT, Moshe, KERNKRAUT, Rebecca.

Company Number
02393094
Status
active
Type
ltd
Incorporated
7 June 1989
Age
36 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KERNKRAUT, Moshe, KERNKRAUT, Rebecca
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIGHTGRANGE LIMITED

RIGHTGRANGE LIMITED is an active company incorporated on 7 June 1989 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RIGHTGRANGE LIMITED was registered 36 years ago.(SIC: 68209)

Status

active

Active since 36 years ago

Company No

02393094

LTD Company

Age

36 Years

Incorporated 7 June 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

9 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Jun 89
Loan Secured
Mar 15
Loan Secured
Mar 15
Director Joined
Jul 17
Loan Secured
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Secured
Jan 23
Loan Secured
Jan 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KERNKRAUT, Rebecca

Active
Osbaldeston Road, LondonN16 6NJ
Secretary
Appointed 12 Nov 1999

KERNKRAUT, Moshe

Active
Osbaldeston Road, LondonN16 6NJ
Born September 1976
Director
Appointed 12 Nov 1999

KERNKRAUT, Rebecca

Active
Osbaldeston Road, LondonN16 6NJ
Born July 1979
Director
Appointed 02 Apr 2017

BERGER, Rosi

Resigned
130 Cazenove Road, LondonN16 6AH
Secretary
Appointed N/A
Resigned 20 May 1994

KERNKRAUT, Ester

Resigned
The Knoll, LondonN16 7EA
Secretary
Appointed N/A
Resigned 12 Nov 1999

BERGER, Mendel

Resigned
130 Cazenove Road, LondonN16 6AH
Born March 1927
Director
Appointed N/A
Resigned 20 May 1994

KERNKRAUT, Eli

Resigned
The Knoll, LondonN16 7EA
Born February 1948
Director
Appointed N/A
Resigned 12 Nov 1999

Persons with significant control

2

Moshe Kernkraut

Active
Osbaldeston Road, LondonN16 6NJ
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Rebecca Kernkraut

Active
Osbaldeston Road, LondonN16 6NJ
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
5 February 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
16 July 2009
288cChange of Particulars
Legacy
16 July 2009
288cChange of Particulars
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2007
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2007
AAAnnual Accounts
Legacy
20 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 August 2005
AAAnnual Accounts
Legacy
14 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2004
AAAnnual Accounts
Legacy
10 June 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 August 2003
AAAnnual Accounts
Legacy
13 June 2003
363aAnnual Return
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 October 2002
AAAnnual Accounts
Legacy
14 June 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2002
AAAnnual Accounts
Legacy
19 June 2001
287Change of Registered Office
Legacy
16 June 2001
363aAnnual Return
Accounts With Accounts Type Small
11 December 2000
AAAnnual Accounts
Legacy
16 June 2000
363aAnnual Return
Legacy
22 November 1999
288bResignation of Director or Secretary
Legacy
22 November 1999
288bResignation of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
22 November 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
363aAnnual Return
Accounts With Accounts Type Small
25 June 1999
AAAnnual Accounts
Accounts With Accounts Type Small
25 June 1998
AAAnnual Accounts
Legacy
23 June 1998
363aAnnual Return
Legacy
23 June 1998
363(353)363(353)
Accounts With Accounts Type Small
7 July 1997
AAAnnual Accounts
Legacy
11 June 1997
363aAnnual Return
Accounts With Accounts Type Small
19 June 1996
AAAnnual Accounts
Legacy
13 June 1996
363x363x
Accounts With Accounts Type Small
28 June 1995
AAAnnual Accounts
Legacy
13 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 August 1994
AAAnnual Accounts
Legacy
12 June 1994
363x363x
Legacy
25 May 1994
288288
Legacy
25 May 1994
288288
Accounts With Accounts Type Small
13 November 1993
AAAnnual Accounts
Legacy
16 June 1993
363x363x
Accounts With Accounts Type Small
11 January 1993
AAAnnual Accounts
Legacy
10 July 1992
363aAnnual Return
Accounts With Accounts Type Small
23 October 1991
AAAnnual Accounts
Legacy
6 August 1991
363x363x
Accounts With Accounts Type Small
8 March 1991
AAAnnual Accounts
Legacy
26 October 1990
363363
Legacy
13 September 1989
88(2)R88(2)R
Legacy
6 September 1989
288288
Legacy
6 September 1989
288288
Legacy
21 August 1989
287Change of Registered Office
Incorporation Company
7 June 1989
NEWINCIncorporation