REAL BUSINESS APPLICATIONS LIMITED
LONDON SANDWOOD LIMITED

Hellopages » Greater London » Camden » NW1 7SN

Company number 02600847
Status Active
Incorporation Date 12 April 1991
Company Type Private Limited Company
Address 4 PRINCE ALBERT ROAD, LONDON, NW1 7SN
Home Country United Kingdom
Nature of Business 58290 - Other software publishing
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-05-05 GBP 100 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of REAL BUSINESS APPLICATIONS LIMITED are www.realbusinessapplications.co.uk, and www.real-business-applications.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-four years and six months. Real Business Applications Limited is a Private Limited Company. The company registration number is 02600847. Real Business Applications Limited has been working since 12 April 1991. The present status of the company is Active. The registered address of Real Business Applications Limited is 4 Prince Albert Road London Nw1 7sn. The company`s financial liabilities are £517.11k. It is £56.9k against last year. The cash in hand is £434.61k. It is £101.08k against last year. And the total assets are £648.12k, which is £109.47k against last year. POORE, Allyson is a Secretary of the company. POORE, Stephen John is a Director of the company. Secretary POORE, John Charles has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BEVAN, Barry Thomas has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director POORE, John Charles has been resigned. Director THOMSON, Thomas John has been resigned. The company operates in "Other software publishing".


real business applications Key Finiance

LIABILITIES £517.11k
+12%
CASH £434.61k
+30%
TOTAL ASSETS £648.12k
+20%
All Financial Figures

Current Directors

Secretary
POORE, Allyson
Appointed Date: 24 September 2002

Director
POORE, Stephen John
Appointed Date: 10 May 1991
64 years old

Resigned Directors

Secretary
POORE, John Charles
Resigned: 24 September 2002
Appointed Date: 10 May 1991

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 May 1991
Appointed Date: 12 April 1991

Director
BEVAN, Barry Thomas
Resigned: 11 June 1993
Appointed Date: 18 December 1991
76 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 May 1991
Appointed Date: 12 April 1991

Director
POORE, John Charles
Resigned: 24 September 2002
Appointed Date: 10 May 1991
75 years old

Director
THOMSON, Thomas John
Resigned: 28 June 1997
84 years old

REAL BUSINESS APPLICATIONS LIMITED Events

28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
05 May 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
18 May 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100

08 Sep 2014
Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014
...
... and 65 more events
21 Jun 1991
Registered office changed on 21/06/91 from: 84 temple chambers temple avenue london EC4Y ohp

21 Jun 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Jun 1991
New director appointed

22 May 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

12 Apr 1991
Incorporation