Company NameRight Track Trading Limited
DirectorWilliam O'Reilly
Company StatusActive
Company Number06952968
CategoryPrivate Limited Company
Incorporation Date6 July 2009(14 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr William O'Reilly
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(1 year, 8 months after company formation)
Appointment Duration13 years
RoleBroker
Country of ResidenceEngland
Correspondence Address99 Hainault Road
Chigwell
Essex
IG7 5DL
Secretary NameMrs Heena Sachdeva
StatusCurrent
Appointed01 April 2011(1 year, 8 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address99 Hainault Road
Chigwell
Essex
IG7 5DL
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY
Director NameMr Sanjiv Sachdeva
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(2 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 April 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address758 Hanworth Road
Hounslow
Middlesex
TW4 5NU
Secretary NameMrs Heena Sachdeva
StatusResigned
Appointed01 October 2009(2 months, 3 weeks after company formation)
Appointment Duration7 months (resigned 04 May 2010)
RoleCompany Director
Correspondence Address758 Hanworth Road
Hounslow
Middlesex
TW4 5NU
Secretary NameMr Sanjiv Sachdeva
StatusResigned
Appointed04 May 2010(10 months after company formation)
Appointment Duration11 months (resigned 01 April 2011)
RoleCompany Director
Correspondence Address758 Hanworth Road
Hounslow
Middlesex
TW4 5NU
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2009(same day as company formation)
Correspondence Address2a Forest Drive
Theydon Bois
Epping
Essex
CM16 7EY

Location

Registered Address99 Hainault Road
Chigwell
Essex
IG7 5DL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London

Shareholders

2 at £1William O'reilly
100.00%
Ordinary

Financials

Year2014
Net Worth£1,088,590
Cash£133,599
Current Liabilities£1,282,214

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 March 2024 (3 weeks, 3 days ago)
Next Return Due6 April 2025 (11 months, 3 weeks from now)

Charges

17 February 2014Delivered on: 27 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 57 ramilies road, sidcup, essex.
Outstanding
17 February 2014Delivered on: 27 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 145 brettenham road, london.
Outstanding
17 February 2014Delivered on: 27 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flat 11 silver hind court, hainault road, chigwell, essex.
Outstanding
17 February 2014Delivered on: 27 February 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 11 wye road, gravesend, kent.
Outstanding

Filing History

6 July 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
18 May 2020Satisfaction of charge 069529680002 in full (1 page)
18 May 2020Satisfaction of charge 069529680001 in full (1 page)
18 May 2020Satisfaction of charge 069529680004 in full (1 page)
18 May 2020Satisfaction of charge 069529680003 in full (1 page)
7 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
16 May 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 December 2017 (1 page)
28 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
21 June 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
5 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(3 pages)
22 June 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(3 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
1 May 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(3 pages)
2 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(3 pages)
2 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(3 pages)
2 June 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(3 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 February 2014Registration of charge 069529680001 (41 pages)
27 February 2014Registration of charge 069529680004 (41 pages)
27 February 2014Registration of charge 069529680003 (41 pages)
27 February 2014Registration of charge 069529680002 (39 pages)
27 February 2014Registration of charge 069529680004 (41 pages)
27 February 2014Registration of charge 069529680003 (41 pages)
27 February 2014Registration of charge 069529680001 (41 pages)
27 February 2014Registration of charge 069529680002 (39 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
10 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
4 April 2011Appointment of Mrs Heena Sachdeva as a secretary (1 page)
4 April 2011Appointment of Mr William O'reilly as a director (2 pages)
4 April 2011Termination of appointment of Sanjiv Sachdeva as a director (1 page)
4 April 2011Termination of appointment of Sanjiv Sachdeva as a director (1 page)
4 April 2011Termination of appointment of Sanjiv Sachdeva as a secretary (1 page)
4 April 2011Appointment of Mr William O'reilly as a director (2 pages)
4 April 2011Appointment of Mrs Heena Sachdeva as a secretary (1 page)
4 April 2011Termination of appointment of Sanjiv Sachdeva as a secretary (1 page)
4 April 2011Registered office address changed from 758 Hanworth Road Hounslow Middlesex TW4 5NU United Kingdom on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 758 Hanworth Road Hounslow Middlesex TW4 5NU United Kingdom on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 758 Hanworth Road Hounslow Middlesex TW4 5NU United Kingdom on 4 April 2011 (1 page)
9 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
9 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 December 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
8 December 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
7 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
5 May 2010Termination of appointment of Heena Sachdeva as a secretary (1 page)
5 May 2010Termination of appointment of Heena Sachdeva as a secretary (1 page)
5 May 2010Appointment of Mr Sanjiv Sachdeva as a secretary (1 page)
5 May 2010Termination of appointment of Heena Sachdeva as a secretary (1 page)
5 May 2010Appointment of Mr Sanjiv Sachdeva as a secretary (1 page)
5 May 2010Termination of appointment of Heena Sachdeva as a secretary (1 page)
19 January 2010Appointment of Mr Sanjiv Sachdeva as a director (2 pages)
19 January 2010Appointment of Mr Sanjiv Sachdeva as a director (2 pages)
19 January 2010Appointment of Mrs Heena Sachdeva as a secretary (1 page)
19 January 2010Appointment of Mrs Heena Sachdeva as a secretary (1 page)
6 July 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
6 July 2009Incorporation (13 pages)
6 July 2009Appointment terminated director elizabeth davies (1 page)
6 July 2009Appointment terminated secretary theydon secretaries LIMITED (1 page)
6 July 2009Incorporation (13 pages)
6 July 2009Appointment terminated director elizabeth davies (1 page)