Active
Company Information for RIGHT TO DREAM LIMITED
130 SHAFTESBURY AVENUE, 2ND FLOOR, LONDON, W1D 5EU,
|
Company Registration Number
09914944
Private Limited Company
Active |
Company Name | ||
---|---|---|
RIGHT TO DREAM LIMITED | ||
Legal Registered Office | ||
130 SHAFTESBURY AVENUE 2ND FLOOR LONDON W1D 5EU | ||
Previous Names | ||
|
Company Number | 09914944 | |
---|---|---|
Company ID Number | 09914944 | |
Date formed | 2015-12-14 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 29/09/2024 | |
Latest return | ||
Return next due | 11/01/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2023-12-05 06:17:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RIGHT TO DREAM INC. | 334 BOWERY APT. 7R NEW YORK NY 10012 | Active | Company formed on the 2012-06-20 | |
Right to Dream Project, Inc., a Colorado Nonprofit Corporation | 2259 Watersong Circle Longmont CO 80504 | Voluntarily Dissolved | Company formed on the 2007-03-20 | |
RIGHT TO DREAM PRODUCTIONS LLC | Georgia | Unknown | ||
RIGHT TO DREAM PRODUCTIONS LLC | Georgia | Unknown | ||
Right to Dream Ltd. | Unknown | |||
RIGHT TO DREAM SERVICES LIMITED | 130 SHAFTESBURY AVENUE LONDON W1D 5EU | Active | Company formed on the 2021-02-02 | |
RIGHT TO DREAM UK PARTNERS LIMITED | LASCELLES BARN CLAY HALL LANE ACTON SUDBURY SUFFOLK CO10 0AQ | Active | Company formed on the 2023-04-05 |
Officer | Role | Date Appointed |
---|---|---|
DANIEL DICKINSON |
||
ROBERT PAUL FINCH |
||
CHARLES VERNON |
||
HELEN VERNON |
||
THOMAS ANDREW VERNON |
||
THOMAS SPENCER WILLIAMS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LYDDEN LIMITED | Director | 2015-06-16 | CURRENT | 2015-06-16 | Active | |
CROMFORD PROPERTIES LIMITED | Director | 2014-08-27 | CURRENT | 1992-03-31 | Active | |
WIMBLEDON CAFES LIMITED | Director | 2010-02-24 | CURRENT | 2010-02-24 | Active | |
FINCH INVESTMENTS LIMITED | Director | 2009-04-30 | CURRENT | 2009-04-30 | Active | |
WIMBLEDON ENTERPRISES LIMITED | Director | 2008-10-09 | CURRENT | 1999-08-03 | Active | |
WIMBLEDON RESTAURANTS LIMITED | Director | 1999-03-15 | CURRENT | 1999-03-15 | Active | |
THE WORSHIPFUL COMPANY OF FURNITURE MAKERS' CHARITABLE FUNDS INCORPORATING THE FURNISHING TRADES BENEVOLENT ASSOCIATION | Director | 2018-06-12 | CURRENT | 1992-10-27 | Active | |
RTD UK PARTNERS LTD | Director | 2015-12-14 | CURRENT | 2015-12-14 | Active | |
FURNITURE INDUSTRY RESEARCH ASSOCIATION(THE) | Director | 2011-06-08 | CURRENT | 1961-03-29 | Active | |
TALIS CAPITAL LIMITED | Director | 2018-03-14 | CURRENT | 2011-08-02 | Active | |
LUNA ENERGY LIMITED | Director | 2017-09-29 | CURRENT | 2017-09-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Second filing of capital allotment of shares GBP20,000.4 | ||
CONFIRMATION STATEMENT MADE ON 04/12/23, WITH UPDATES | ||
14/07/23 STATEMENT OF CAPITAL GBP 20000.5 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
Second filing of capital allotment of shares GBP20,000.4 | ||
Change of share class name or designation | ||
Particulars of variation of rights attached to shares | ||
06/06/23 STATEMENT OF CAPITAL GBP 20000.4 | ||
Particulars of variation of rights attached to shares | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
Change of share class name or designation | ||
Second filing of capital allotment of shares GBP4,584.4 | ||
05/05/23 STATEMENT OF CAPITAL GBP 4584.4 | ||
Director's details changed for Mr Charles Vernon on 2022-12-12 | ||
03/03/23 STATEMENT OF CAPITAL GBP 4584.3 | ||
CESSATION OF MAN SPORTS (CAYMAN) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Director's details changed for Mr Daniel Dickinson on 2022-12-12 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES | ||
PSC02 | Notification of Man Sports (Cayman) Limited as a person with significant control on 2020-12-22 | |
CH01 | Director's details changed for Loufy Mansour on 2022-05-24 | |
SH01 | 10/05/22 STATEMENT OF CAPITAL GBP 4584.2 | |
PSC07 | CESSATION OF MAN SPORTS (CAYMAN) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Mohamed Mansour as a person with significant control on 2021-08-30 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMED MANSOUR | |
CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES | ||
Second filing of capital allotment of shares GBP4,584.1 | ||
RP04SH01 | Second filing of capital allotment of shares GBP4,584.1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/21, WITH UPDATES | |
18/01/22 STATEMENT OF CAPITAL GBP 4584.1 | ||
SH01 | 18/01/22 STATEMENT OF CAPITAL GBP 4584.1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
SH01 | 03/03/21 STATEMENT OF CAPITAL GBP 4583.9 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
SH08 | Change of share class name or designation | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
AP01 | DIRECTOR APPOINTED LOUFY MANSOUR | |
CH01 | Director's details changed for Mr Mohamed Yones Mansour Lotfy Mansour on 2021-01-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES | |
SH01 | 22/12/20 STATEMENT OF CAPITAL GBP 4583.7 | |
AP01 | DIRECTOR APPOINTED MR MOHAMED YONES MANSOUR LOTFY MANSOUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ERNEST LAWRIE | |
PSC02 | Notification of Man Sports (Cayman) Limited as a person with significant control on 2020-12-22 | |
PSC07 | CESSATION OF THOMAS ANDREW VERNON AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099149440003 | |
AA01 | Previous accounting period shortened from 30/12/19 TO 29/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PAUL FINCH | |
PSC07 | CESSATION OF ROBERT PAUL FINCH AS A PERSON OF SIGNIFICANT CONTROL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099149440001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099149440003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED DAVID ERNEST LAWRIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN VERNON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Mr Thomas Spencer Williams on 2019-06-20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Thomas Andrew Vernon on 2018-12-19 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Thomas Spencer Williams on 2017-11-02 | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/12/16 | |
RES15 | CHANGE OF COMPANY NAME 19/01/21 | |
CERTNM | COMPANY NAME CHANGED THE PATHWAYS GROUP LIMITED CERTIFICATE ISSUED ON 16/06/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 21/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Thomas Andrew Vernon on 2017-02-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/16 FROM C/O Talis Capital, Suite 4 Rowan Court 56 High Street Wimbledon London SW19 5EE United Kingdom | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
SH01 | 18/12/15 STATEMENT OF CAPITAL GBP 1000.00 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 13/01/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099149440002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099149440001 | |
AP01 | DIRECTOR APPOINTED MR DANIEL DICKINSON | |
AP01 | DIRECTOR APPOINTED MR THOMAS SPENCER WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR ROBERT PAUL FINCH | |
AP01 | DIRECTOR APPOINTED HELEN VERNON | |
AP01 | DIRECTOR APPOINTED MR CHARLES VERNON | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIGHT TO DREAM LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as RIGHT TO DREAM LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |