REALLYENGLISH.COM LIMITED
LONDON RULEBASIC LIMITED

Hellopages » City of London » City of London » EC2A 2EX

Company number 03895911
Status Active
Incorporation Date 17 December 1999
Company Type Private Limited Company
Address 1 PRIMROSE STREET, LONDON, ENGLAND, EC2A 2EX
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Termination of appointment of Michael Korver as a director on 17 February 2017; Confirmation statement made on 17 December 2016 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of REALLYENGLISH.COM LIMITED are www.reallyenglishcom.co.uk, and www.reallyenglish-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reallyenglish Com Limited is a Private Limited Company. The company registration number is 03895911. Reallyenglish Com Limited has been working since 17 December 1999. The present status of the company is Active. The registered address of Reallyenglish Com Limited is 1 Primrose Street London England Ec2a 2ex. . KILLICK, David Henry Rothwell is a Secretary of the company. KILLICK, David Henry Rothwell is a Director of the company. KILLICK, Nigel Rothwell is a Director of the company. PAYNE, William James Benedict is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KILLICK, Joanne Clare has been resigned. Director KORVER, Michael has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Educational support services".


Current Directors

Secretary
KILLICK, David Henry Rothwell
Appointed Date: 19 January 2000

Director
KILLICK, David Henry Rothwell
Appointed Date: 28 December 2001
87 years old

Director
KILLICK, Nigel Rothwell
Appointed Date: 19 January 2000
57 years old

Director
PAYNE, William James Benedict
Appointed Date: 27 June 2013
60 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 January 2000
Appointed Date: 17 December 1999

Director
KILLICK, Joanne Clare
Resigned: 28 January 2001
Appointed Date: 19 January 2000
55 years old

Director
KORVER, Michael
Resigned: 17 February 2017
Appointed Date: 15 June 2006
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 January 2000
Appointed Date: 17 December 1999

Persons With Significant Control

Mr Nigel Julian Killick
Notified on: 1 June 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REALLYENGLISH.COM LIMITED Events

17 Feb 2017
Termination of appointment of Michael Korver as a director on 17 February 2017
31 Dec 2016
Confirmation statement made on 17 December 2016 with updates
23 Sep 2016
Group of companies' accounts made up to 31 December 2015
29 Dec 2015
Registered office address changed from 87 Worship Street London EC2A 2BE to 1 Primrose Street London EC2A 2EX on 29 December 2015
23 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 87,077.61

...
... and 84 more events
02 Mar 2000
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 19/01/00
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Mar 2000
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 19/01/00

28 Feb 2000
Secretary resigned
28 Feb 2000
Director resigned
17 Dec 1999
Incorporation

REALLYENGLISH.COM LIMITED Charges

20 December 2010
Debenture
Delivered: 30 December 2010
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
30 May 2008
Rent deposit deed
Delivered: 4 June 2008
Status: Outstanding
Persons entitled: Cripplegate Foundation Limited
Description: Its interest in the account from time to time and the…
1 October 2004
Rent deposit deed
Delivered: 6 October 2004
Status: Outstanding
Persons entitled: The Governors of Cripplegate Foundation (As Defined in the Charge Documents)
Description: Interest in the seperate designated interest bearing…