About

Registered Number: 01240524
Date of Incorporation: 15/01/1976 (49 years and 3 months ago)
Company Status: Active
Registered Address: 6 Catherine Street, London, WC2B 5JY,

 

The Really Useful Group Ltd was registered on 15 January 1976 and has its registered office in London, it has a status of "Active". The company has 3 directors listed as Chester, Isobel Kathryn, Chhaya, Pundareek, Chhaya, Pundareek in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHHAYA, Pundareek 26 January 2011 31 March 2016 1
Secretary Name Appointed Resigned Total Appointments
CHESTER, Isobel Kathryn 31 March 2016 26 April 2019 1
CHHAYA, Pundareek 01 March 2013 31 March 2016 1

Filing History

Document Type Date
AA - Annual Accounts 13 March 2020
CS01 - N/A 20 December 2019
AP01 - Appointment of director 17 June 2019
TM02 - Termination of appointment of secretary 03 May 2019
TM01 - Termination of appointment of director 03 May 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 18 December 2018
AD01 - Change of registered office address 06 August 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 08 December 2017
TM01 - Termination of appointment of director 17 October 2017
MR04 - N/A 03 August 2017
MR04 - N/A 03 August 2017
MR01 - N/A 25 July 2017
MR01 - N/A 25 July 2017
AA - Annual Accounts 10 April 2017
CH01 - Change of particulars for director 10 January 2017
CS01 - N/A 22 December 2016
AP01 - Appointment of director 26 August 2016
AP01 - Appointment of director 26 August 2016
AA - Annual Accounts 08 April 2016
TM01 - Termination of appointment of director 05 April 2016
AP03 - Appointment of secretary 05 April 2016
TM02 - Termination of appointment of secretary 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
AR01 - Annual Return 22 December 2015
TM01 - Termination of appointment of director 01 October 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 22 December 2014
AP01 - Appointment of director 23 September 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 18 December 2013
CH01 - Change of particulars for director 15 May 2013
CH01 - Change of particulars for director 15 May 2013
CH01 - Change of particulars for director 14 May 2013
CH01 - Change of particulars for director 14 May 2013
CH01 - Change of particulars for director 14 May 2013
CH03 - Change of particulars for secretary 14 May 2013
AD01 - Change of registered office address 10 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 March 2013
TM02 - Termination of appointment of secretary 12 March 2013
TM01 - Termination of appointment of director 12 March 2013
AP01 - Appointment of director 12 March 2013
AP03 - Appointment of secretary 12 March 2013
TM01 - Termination of appointment of director 12 March 2013
RESOLUTIONS - N/A 28 February 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 February 2013
SH19 - Statement of capital 28 February 2013
CAP-SS - N/A 28 February 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 19 December 2012
CH01 - Change of particulars for director 18 December 2012
CH01 - Change of particulars for director 29 February 2012
CH01 - Change of particulars for director 12 January 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 21 December 2011
AP01 - Appointment of director 20 December 2011
TM01 - Termination of appointment of director 18 October 2011
TM01 - Termination of appointment of director 05 July 2011
AP01 - Appointment of director 22 February 2011
AP01 - Appointment of director 22 February 2011
TM01 - Termination of appointment of director 10 January 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 22 December 2010
CH01 - Change of particulars for director 22 October 2010
CH03 - Change of particulars for secretary 21 October 2010
AR01 - Annual Return 21 December 2009
AA - Annual Accounts 16 December 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
AA - Annual Accounts 10 May 2007
363a - Annual Return 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 20 December 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 November 2006
RESOLUTIONS - N/A 19 October 2006
395 - Particulars of a mortgage or charge 16 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 October 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
AA - Annual Accounts 03 May 2006
288b - Notice of resignation of directors or secretaries 22 March 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
RESOLUTIONS - N/A 20 January 2006
MEM/ARTS - N/A 20 January 2006
363a - Annual Return 16 January 2006
288b - Notice of resignation of directors or secretaries 29 December 2005
AA - Annual Accounts 01 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 15 March 2005
363a - Annual Return 13 January 2005
AA - Annual Accounts 28 July 2004
288c - Notice of change of directors or secretaries or in their particulars 28 April 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 April 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
363a - Annual Return 31 December 2003
288c - Notice of change of directors or secretaries or in their particulars 31 December 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
MISC - Miscellaneous document 11 September 2003
AA - Annual Accounts 06 May 2003
363a - Annual Return 30 December 2002
288c - Notice of change of directors or secretaries or in their particulars 26 October 2002
AA - Annual Accounts 07 August 2002
288c - Notice of change of directors or secretaries or in their particulars 12 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288b - Notice of resignation of directors or secretaries 11 March 2002
363a - Annual Return 21 December 2001
AA - Annual Accounts 07 September 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 February 2001
363a - Annual Return 16 January 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 24 August 2000
AA - Annual Accounts 31 July 2000
395 - Particulars of a mortgage or charge 29 July 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 April 2000
RESOLUTIONS - N/A 08 February 2000
395 - Particulars of a mortgage or charge 01 February 2000
395 - Particulars of a mortgage or charge 01 February 2000
353 - Register of members 01 February 2000
363a - Annual Return 01 February 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 January 2000
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 21 January 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 January 2000
395 - Particulars of a mortgage or charge 14 December 1999
288a - Notice of appointment of directors or secretaries 25 October 1999
288a - Notice of appointment of directors or secretaries 21 July 1999
395 - Particulars of a mortgage or charge 27 May 1999
395 - Particulars of a mortgage or charge 27 May 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 May 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 May 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 May 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 May 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 May 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 May 1999
AA - Annual Accounts 19 May 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 April 1999
288b - Notice of resignation of directors or secretaries 18 January 1999
363a - Annual Return 06 January 1999
288a - Notice of appointment of directors or secretaries 22 December 1998
AA - Annual Accounts 03 August 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288b - Notice of resignation of directors or secretaries 28 April 1998
353a - Register of members in non-legible form 11 April 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 April 1998
363a - Annual Return 06 January 1998
288b - Notice of resignation of directors or secretaries 06 August 1997
288b - Notice of resignation of directors or secretaries 08 July 1997
AA - Annual Accounts 21 April 1997
363a - Annual Return 27 December 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 October 1996
AA - Annual Accounts 03 August 1996
363x - Annual Return 04 January 1996
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 November 1995
AA - Annual Accounts 02 May 1995
288 - N/A 24 February 1995
363x - Annual Return 13 January 1995
AA - Annual Accounts 20 April 1994
363s - Annual Return 13 January 1994
AA - Annual Accounts 26 February 1993
RESOLUTIONS - N/A 13 February 1993
RESOLUTIONS - N/A 13 February 1993
RESOLUTIONS - N/A 13 February 1993
363s - Annual Return 21 December 1992
395 - Particulars of a mortgage or charge 10 November 1992
RESOLUTIONS - N/A 14 April 1992
RESOLUTIONS - N/A 14 April 1992
AA - Annual Accounts 07 April 1992
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 February 1992
363s - Annual Return 20 January 1992
287 - Change in situation or address of Registered Office 10 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 1991
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 August 1991
RESOLUTIONS - N/A 17 July 1991
53 - Application by a public company for re-registration as a private company 17 July 1991
MAR - Memorandum and Articles - used in re-registration 17 July 1991
MEM/ARTS - N/A 17 July 1991
CERT10 - Re-registration of a company from public to private 17 July 1991
AA - Annual Accounts 07 February 1991
363a - Annual Return 05 February 1991
288 - N/A 23 August 1990
363 - Annual Return 06 August 1990
288 - N/A 09 July 1990
288 - N/A 09 July 1990
288 - N/A 09 July 1990
363 - Annual Return 14 December 1989
AA - Annual Accounts 05 December 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1989
RESOLUTIONS - N/A 16 November 1989
RESOLUTIONS - N/A 16 November 1989
RESOLUTIONS - N/A 16 November 1989
MEM/ARTS - N/A 16 November 1989
123 - Notice of increase in nominal capital 16 November 1989
288 - N/A 07 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 July 1989
288 - N/A 18 January 1989
288 - N/A 18 January 1989
363 - Annual Return 10 January 1989
288 - N/A 10 January 1989
AA - Annual Accounts 09 December 1988
395 - Particulars of a mortgage or charge 08 November 1988
288 - N/A 22 August 1988
287 - Change in situation or address of Registered Office 22 August 1988
PUC 2 - N/A 09 June 1988
288 - N/A 14 April 1988
395 - Particulars of a mortgage or charge 07 March 1988
PUC 2 - N/A 23 February 1988
363 - Annual Return 15 February 1988
AA - Annual Accounts 12 January 1988
AA - Annual Accounts 20 July 1987
AA - Annual Accounts 14 April 1987
AA - Annual Accounts 14 April 1987
363 - Annual Return 04 February 1987
288 - N/A 22 January 1987
CERT5 - Re-registration of a company from private to public 20 December 1985
AA - Annual Accounts 27 November 1984
AA - Annual Accounts 09 November 1983
AA - Annual Accounts 16 June 1982
363 - Annual Return 16 June 1982
AA - Annual Accounts 17 September 1981
AA - Annual Accounts 03 April 1979
363 - Annual Return 07 March 1979
MISC - Miscellaneous document 15 January 1976

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 July 2017 Outstanding

N/A

A registered charge 20 July 2017 Outstanding

N/A

Mortgage debenture 02 October 2006 Fully Satisfied

N/A

Pledge agreement 27 July 2000 Fully Satisfied

N/A

Charge over securities 24 January 2000 Fully Satisfied

N/A

Charge over securities 12 January 2000 Fully Satisfied

N/A

Pledge agreement 09 December 1999 Fully Satisfied

N/A

Composite debenture 13 May 1999 Fully Satisfied

N/A

Charge over securities 13 May 1999 Fully Satisfied

N/A

Mortgage 06 November 1992 Outstanding

N/A

Letter of charge 26 October 1988 Fully Satisfied

N/A

Legal mortgage 19 February 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.