Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Rights House Agents Limited
The Rights House Agents Limited is a dissolved company incorporated on 15 March 2013 with the registered office located in London, Greater London. The Rights House Agents Limited was registered 12 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 April 2016
(9 years ago)
Was
3 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
08447737
Private limited company
Age
12 years
Incorporated
15 March 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about The Rights House Agents Limited
Contact
Address
Drury House
34-43 Russell Street
London
WC2B 5HA
United Kingdom
Same address since
incorporation
Companies in WC2B 5HA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
-
Mr Paul Bernard Aggett
Director • Finance Director • British • Lives in England • Born in Nov 1960
Miss Caroline Jayne Michel
Director • Ceo • British • Lives in England • Born in Apr 1959
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Laurence Pollinger Limited
Miss Caroline Jayne Michel is a mutual person.
Active
Peters Fraser & Dunlop Limited
Miss Caroline Jayne Michel is a mutual person.
Active
PB Aggett Limited
Mr Paul Bernard Aggett is a mutual person.
Active
Pollinger Limited
Miss Caroline Jayne Michel is a mutual person.
Active
The Rights House Limited
Miss Caroline Jayne Michel is a mutual person.
Active
Vestigium Services Limited
Mr Paul Bernard Aggett is a mutual person.
Active
Agora Books Limited
Miss Caroline Jayne Michel is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2013)
Period Ended
31 Dec 2013
For period
3 Mar
⟶
31 Dec 2013
Traded for
10 months
Cash in Bank
£1
Turnover
Unreported
Employees
Unreported
Total Assets
£1
Total Liabilities
£0
Net Assets
£1
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
9 Years Ago on 26 Apr 2016
Compulsory Gazette Notice
9 Years Ago on 12 Jan 2016
Dormant Accounts Submitted
10 Years Ago on 21 May 2015
Confirmation Submitted
10 Years Ago on 1 May 2015
Confirmation Submitted
11 Years Ago on 1 Sep 2014
Michael Foster Resigned
12 Years Ago on 18 Jun 2013
Paul Bernard Aggett Appointed
12 Years Ago on 18 Jun 2013
Incorporated
12 Years Ago on 15 Mar 2013
Accounting Period Shortened
12 Years Ago on 15 Mar 2013
Get Alerts
Get Credit Report
Discover The Rights House Agents Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 26 Apr 2016
First Gazette notice for compulsory strike-off
Submitted on 12 Jan 2016
Accounts for a dormant company made up to 31 December 2013
Submitted on 21 May 2015
Annual return made up to 15 March 2015
Submitted on 1 May 2015
Annual return made up to 12 April 2014 with full list of shareholders
Submitted on 1 Sep 2014
Appointment of Paul Bernard Aggett as a director
Submitted on 18 Jun 2013
Termination of appointment of Michael Foster as a director
Submitted on 18 Jun 2013
Current accounting period shortened from 31 March 2014 to 31 December 2013
Submitted on 15 Mar 2013
Incorporation
Submitted on 15 Mar 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs