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.
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 |
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 |
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 |