Background WavePink WaveYellow Wave

REALLY USEFUL HOLDINGS LIMITED (02353266)

REALLY USEFUL HOLDINGS LIMITED (02353266) is an active UK company. incorporated on 28 February 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. REALLY USEFUL HOLDINGS LIMITED has been registered for 37 years. Current directors include CHAPMAN, Lawrence, MCKNIGHT, James Scott.

Company Number
02353266
Status
active
Type
ltd
Incorporated
28 February 1989
Age
37 years
Address
6 Catherine Street, London, WC2B 5JY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHAPMAN, Lawrence, MCKNIGHT, James Scott
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REALLY USEFUL HOLDINGS LIMITED

REALLY USEFUL HOLDINGS LIMITED is an active company incorporated on 28 February 1989 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. REALLY USEFUL HOLDINGS LIMITED was registered 37 years ago.(SIC: 70100)

Status

active

Active since 37 years ago

Company No

02353266

LTD Company

Age

37 Years

Incorporated 28 February 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

JORRABAN (NO. 26) PUBLIC LIMITED COMPANY
From: 28 February 1989To: 9 November 1990
Contact
Address

6 Catherine Street London, WC2B 5JY,

Previous Addresses

17 Slingsby Place London WC2E 9AB
From: 10 April 2013To: 6 August 2018
22 Tower Street London WC2H 9NS
From: 28 February 1989To: 10 April 2013
Timeline

28 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Feb 89
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Jul 11
Director Left
Oct 11
Director Joined
Dec 11
Capital Update
Jul 12
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Sept 15
Director Left
Apr 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Dec 16
Director Left
Oct 17
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Jun 19
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Feb 23
Director Left
May 23
Director Joined
Nov 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Feb 25
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

CHAPMAN, Lawrence

Active
Catherine Street, LondonWC2B 5JY
Born November 1970
Director
Appointed 01 Nov 2023

MCKNIGHT, James Scott

Active
Catherine Street, LondonWC2B 5JY
Born October 1979
Director
Appointed 04 Dec 2023

CHESTER, Isobel Kathryn

Resigned
Catherine Street, LondonWC2B 5JY
Secretary
Appointed 31 Mar 2016
Resigned 05 Apr 2019

CHHAYA, Pundareek, Mr.

Resigned
Slingsby Place, LondonWC2E 9AB
Secretary
Appointed 01 Mar 2013
Resigned 31 Mar 2016

HULL, Jonathan

Resigned
Talbot Road, LondonW2 5LH
Secretary
Appointed 31 Mar 1998
Resigned 01 Mar 2013

TURNER, Keith Michael

Resigned
90 Priory Road, LondonNW6 3NT
Secretary
Appointed N/A
Resigned 31 Mar 1998

ALEXANDER-WALL, Michael Graeme

Resigned
Slingsby Place, LondonWC2E 9AB
Born April 1969
Director
Appointed 21 Jul 2016
Resigned 11 Oct 2017

CHAKRABORTY, Bishu Debabrata

Resigned
Hemington Avenue, LondonN11 3LR
Born October 1967
Director
Appointed 26 Jan 2011
Resigned 01 Mar 2013

CHESTER, Isobel Kathryn

Resigned
Catherine Street, LondonWC2B 5JY
Born November 1974
Director
Appointed 01 Mar 2013
Resigned 05 Apr 2019

COHEN, John Michael Roth

Resigned
55 Drury Lane, LondonWC2B 5RZ
Born February 1946
Director
Appointed 09 Sept 1997
Resigned 01 Apr 2003

CONSTANT, Richard Michael

Resigned
6 Balniel Gate, LondonSW1V 3SD
Born April 1954
Director
Appointed 09 Sept 1997
Resigned 16 Apr 1999

ELLS, Stuart John

Resigned
Templewood Lane, SloughSL2 3HW
Born March 1961
Director
Appointed 19 Oct 1999
Resigned 26 Feb 2002

FARMER, Charles Henry Patrick

Resigned
Catherine Street, LondonWC2B 5JY
Born October 1968
Director
Appointed 31 Mar 2022
Resigned 24 Feb 2023

HENNESSY, Richard Patrick

Resigned
Oak Meadows, WokingGU22 7BZ
Born November 1953
Director
Appointed 05 Jan 2004
Resigned 14 Mar 2006

HULL, Jonathan

Resigned
Slingsby Place, LondonWC2E 9AB
Born February 1962
Director
Appointed 01 Jul 1999
Resigned 30 Sept 2015

KORAVOS, Jessica Lorien

Resigned
Catherine Street, LondonWC2B 5JY
Born January 1971
Director
Appointed 05 Apr 2019
Resigned 30 Apr 2023

KORAVOS, Jessica Lorien

Resigned
Slingsby Place, LondonWC2E 9AB
Born January 1971
Director
Appointed 21 Jul 2016
Resigned 09 Dec 2016

LLOYD WEBBER, Andrew, Lord

Resigned
Sydmonton Court, NewburyRG20 9NJ
Born March 1948
Director
Appointed N/A
Resigned 29 Sept 2011

LLOYD WEBBER, Madeleine Astrid, Lady

Resigned
Sydmonton House, NewburyRG20 9NJ
Born November 1962
Director
Appointed 01 Jan 2006
Resigned 01 Mar 2013

LOWES, Martin James

Resigned
Catherine Street, LondonWC2B 5JY
Born October 1985
Director
Appointed 31 Mar 2022
Resigned 03 Jan 2025

MCKENNA, Patrick Anthony

Resigned
Coxtie House, BrentwoodCM14 5RS
Born June 1956
Director
Appointed N/A
Resigned 30 Jul 1997

MORRIS, Anthony John

Resigned
Goose Green Cottage, PirbrightGU24 0JT
Born January 1933
Director
Appointed 05 Aug 1991
Resigned 10 Nov 1993

MUNNS, David Peter

Resigned
7 Batchworth Heath, RickmansworthWD3 1QB
Born June 1951
Director
Appointed 10 Nov 1993
Resigned 16 Apr 1999

PTASZYNSKI, Andre Jan

Resigned
Cuddesdon Road, OxfordOX44 7XH
Born May 1953
Director
Appointed 01 Jan 2006
Resigned 30 Jun 2011

QUILLAN, Joanne Catherine

Resigned
Catherine Street, LondonWC2B 5JY
Born December 1966
Director
Appointed 17 Jun 2019
Resigned 04 Dec 2023

REID, John

Resigned
49 Connaught Street, LondonW2
Born September 1949
Director
Appointed 09 Sept 1997
Resigned 04 Aug 1999

TAYLOR, Charles Geoffrey William

Resigned
25 Camberwell Grove, LondonSE5 8JA
Born March 1954
Director
Appointed N/A
Resigned 30 Nov 2005

TURNER, Keith Michael

Resigned
90 Priory Road, LondonNW6 3NT
Born May 1935
Director
Appointed N/A
Resigned 31 Mar 1998

WHEELDON, Jonathan Mark

Resigned
Meadow Close, RichmondTW10 7AJ
Born February 1964
Director
Appointed 26 Feb 2002
Resigned 31 Oct 2003

WITTS, Howard Raymond

Resigned
80 Clarence Road, St AlbansAL1 4NG
Born May 1957
Director
Appointed 01 Jan 2006
Resigned 31 Dec 2010

WORDSWORTH, Mark Gregory

Resigned
Catherine Street, LondonWC2B 5JY
Born November 1959
Director
Appointed 14 Jun 2006
Resigned 31 Mar 2022

WRAGG, Barnaby William

Resigned
Slingsby Place, LondonWC2E 9AB
Born March 1973
Director
Appointed 14 Dec 2011
Resigned 31 Mar 2016

Persons with significant control

2

Lord Andrew Lloyd Webber

Active
Catherine Street, LondonWC2B 5JY
Born March 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Catherine Street, LondonWC2B 5JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

251

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2026
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Director Termination With Name
7 April 2025
RP04TM01RP04TM01
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Change To A Person With Significant Control
3 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
3 May 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2022
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 April 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 April 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Full
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Legacy
27 March 2013
MG02MG02
Termination Secretary Company With Name
12 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 March 2013
AP01Appointment of Director
Termination Director Company With Name
12 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2012
CH01Change of Director Details
Legacy
27 July 2012
SH20SH20
Legacy
27 July 2012
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
27 July 2012
SH19Statement of Capital
Resolution
27 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Termination Director Company With Name
10 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Full
25 February 2009
AAAnnual Accounts
Legacy
13 October 2008
288cChange of Particulars
Accounts With Accounts Type Group
1 May 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
10 March 2008
288cChange of Particulars
Resolution
12 October 2007
RESOLUTIONSResolutions
Legacy
11 May 2007
363aAnnual Return
Accounts With Accounts Type Group
10 May 2007
AAAnnual Accounts
Legacy
20 December 2006
288cChange of Particulars
Legacy
9 November 2006
155(6)b155(6)b
Legacy
9 November 2006
155(6)b155(6)b
Legacy
9 November 2006
155(6)b155(6)b
Legacy
9 November 2006
155(6)b155(6)b
Legacy
9 November 2006
155(6)b155(6)b
Legacy
9 November 2006
155(6)b155(6)b
Legacy
9 November 2006
155(6)b155(6)b
Legacy
9 November 2006
155(6)b155(6)b
Legacy
9 November 2006
155(6)b155(6)b
Legacy
9 November 2006
155(6)b155(6)b
Legacy
9 November 2006
155(6)b155(6)b
Legacy
9 November 2006
155(6)b155(6)b
Legacy
9 November 2006
155(6)b155(6)b
Legacy
9 November 2006
155(6)b155(6)b
Resolution
19 October 2006
RESOLUTIONSResolutions
Legacy
16 October 2006
395Particulars of Mortgage or Charge
Legacy
5 October 2006
403aParticulars of Charge Subject to s859A
Legacy
5 October 2006
403aParticulars of Charge Subject to s859A
Legacy
24 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 May 2006
AAAnnual Accounts
Legacy
22 March 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
363aAnnual Return
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Memorandum Articles
20 January 2006
MEM/ARTSMEM/ARTS
Resolution
20 January 2006
RESOLUTIONSResolutions
Resolution
10 January 2006
RESOLUTIONSResolutions
Legacy
29 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 August 2005
AAAnnual Accounts
Legacy
15 March 2005
244244
Legacy
8 March 2005
363aAnnual Return
Accounts With Accounts Type Group
28 July 2004
AAAnnual Accounts
Legacy
28 April 2004
288cChange of Particulars
Legacy
13 April 2004
244244
Legacy
18 March 2004
363aAnnual Return
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
31 December 2003
288cChange of Particulars
Legacy
5 November 2003
288bResignation of Director or Secretary
Miscellaneous
11 September 2003
MISCMISC
Accounts With Accounts Type Group
6 May 2003
AAAnnual Accounts
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
8 March 2003
363aAnnual Return
Legacy
26 October 2002
288cChange of Particulars
Accounts With Accounts Type Group
31 July 2002
AAAnnual Accounts
Legacy
12 July 2002
288cChange of Particulars
Legacy
19 March 2002
363aAnnual Return
Legacy
18 March 2002
244244
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 September 2001
AAAnnual Accounts
Legacy
7 March 2001
363aAnnual Return
Legacy
22 February 2001
244244
Accounts With Accounts Type Full Group
31 July 2000
AAAnnual Accounts
Legacy
27 April 2000
244244
Legacy
16 March 2000
363aAnnual Return
Legacy
8 February 2000
155(6)b155(6)b
Legacy
24 January 2000
155(6)b155(6)b
Legacy
21 January 2000
155(6)a155(6)a
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
288aAppointment of Director or Secretary
Legacy
20 July 1999
169169
Resolution
7 June 1999
RESOLUTIONSResolutions
Legacy
27 May 1999
395Particulars of Mortgage or Charge
Legacy
27 May 1999
395Particulars of Mortgage or Charge
Legacy
27 May 1999
155(6)b155(6)b
Legacy
27 May 1999
155(6)a155(6)a
Legacy
27 May 1999
155(6)b155(6)b
Legacy
27 May 1999
155(6)b155(6)b
Legacy
27 May 1999
155(6)b155(6)b
Legacy
27 May 1999
155(6)a155(6)a
Legacy
27 May 1999
155(6)a155(6)a
Resolution
18 May 1999
RESOLUTIONSResolutions
Resolution
18 May 1999
RESOLUTIONSResolutions
Legacy
18 May 1999
173173
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
29 April 1999
AAAnnual Accounts
Resolution
25 April 1999
RESOLUTIONSResolutions
Legacy
10 March 1999
363aAnnual Return
Accounts With Accounts Type Full Group
3 August 1998
AAAnnual Accounts
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
244244
Legacy
13 March 1998
363aAnnual Return
Legacy
7 October 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
6 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
21 April 1997
AAAnnual Accounts
Legacy
7 March 1997
363aAnnual Return
Legacy
14 October 1996
244244
Accounts With Accounts Type Full Group
3 August 1996
AAAnnual Accounts
Legacy
11 March 1996
363x363x
Legacy
6 November 1995
244244
Accounts With Accounts Type Full Group
27 April 1995
AAAnnual Accounts
Legacy
6 March 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
88(2)R88(2)R
Legacy
7 December 1994
123Notice of Increase in Nominal Capital
Certificate Capital Reduction Issued Capital
17 November 1994
CERT15CERT15
Resolution
17 November 1994
RESOLUTIONSResolutions
Resolution
17 November 1994
RESOLUTIONSResolutions
Resolution
17 November 1994
RESOLUTIONSResolutions
Resolution
17 November 1994
RESOLUTIONSResolutions
Legacy
4 November 1994
OC138OC138
Accounts With Accounts Type Full Group
18 April 1994
AAAnnual Accounts
Legacy
17 March 1994
363sAnnual Return (shuttle)
Legacy
6 December 1993
288288
Legacy
22 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
10 April 1992
AAAnnual Accounts
Legacy
13 March 1992
363sAnnual Return (shuttle)
Legacy
30 January 1992
244244
Resolution
16 October 1991
RESOLUTIONSResolutions
Legacy
10 September 1991
287Change of Registered Office
Legacy
8 September 1991
88(2)R88(2)R
Legacy
5 September 1991
288288
Legacy
14 August 1991
403aParticulars of Charge Subject to s859A
Certificate Capital Reduction Share Premium
12 August 1991
CERT19CERT19
Legacy
12 August 1991
OC138OC138
Resolution
12 August 1991
RESOLUTIONSResolutions
Legacy
8 August 1991
155(6)a155(6)a
Resolution
8 August 1991
RESOLUTIONSResolutions
Re Registration Memorandum Articles
25 July 1991
MARMAR
Legacy
25 July 1991
5353
Certificate Re Registration Public Limited Company To Private
25 July 1991
CERT10CERT10
Resolution
25 July 1991
RESOLUTIONSResolutions
Legacy
5 July 1991
363aAnnual Return
Legacy
11 June 1991
288288
Accounts With Accounts Type Full Group
7 June 1991
AAAnnual Accounts
Legacy
23 January 1991
288288
Certificate Change Of Name Company
8 November 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 1990
288288
Legacy
26 October 1990
363363
Legacy
3 April 1990
225(1)225(1)
Statement Of Affairs
6 March 1990
SASA
Legacy
6 March 1990
88(2)O88(2)O
Legacy
5 March 1990
88(2)P88(2)P
Legacy
26 February 1990
288288
Memorandum Articles
16 February 1990
MEM/ARTSMEM/ARTS
Resolution
16 February 1990
RESOLUTIONSResolutions
Resolution
16 February 1990
RESOLUTIONSResolutions
Legacy
16 February 1990
123Notice of Increase in Nominal Capital
Legacy
16 February 1990
288288
Legacy
9 February 1990
395Particulars of Mortgage or Charge
Legacy
5 February 1990
88(2)R88(2)R
Certificate Authorisation To Commence Business Borrow
1 February 1990
CERT8CERT8
Application To Commence Business
1 February 1990
117117
Incorporation Company
28 February 1989
NEWINCIncorporation