Company NameReady (123) Limited
Company StatusDissolved
Company Number04834592
CategoryPrivate Limited Company
Incorporation Date16 July 2003(20 years, 9 months ago)
Dissolution Date18 April 2023 (1 year ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alexander Dellal
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2011(7 years, 8 months after company formation)
Appointment Duration12 years (closed 18 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Secretary NameMs Janine Bell
StatusClosed
Appointed18 June 2013(9 years, 11 months after company formation)
Appointment Duration9 years, 10 months (closed 18 April 2023)
RoleCompany Director
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameKen Abdalla
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address380 Rockingham Avenue
Los Angeles
California
90049
Foreign
Secretary NameJonathon Joseph Raymond
NationalityBritish
StatusResigned
Appointed16 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hillgate Place
London
W8 7SL
Director NameMr Guy Sulman Dellal
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(4 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor
100 Brompton Road
London
SW3 1ER
Secretary NameMr Stewart Whalley
NationalityBritish
StatusResigned
Appointed18 September 2006(3 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 June 2013)
RoleCompany Director
Correspondence Address10 Walled Garden Close
Langley Park
Beckenham
Kent
BR3 3GN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemoneycorp.com

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Allied Commercial Exporters LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,723,274
Current Liabilities£14,087

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

21 September 2006Delivered on: 5 October 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Share charge
Secured details: All monies due or to become due from valemanor limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the investments. See the mortgage charge document for full details.
Outstanding
23 August 2006Delivered on: 8 September 2006
Satisfied on: 28 November 2007
Persons entitled:
The Governor and Company of the Bank of Ireland
The Governor and Company of the Bank of Ireland

Classification: Share charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The investments. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 January 2021Accounts for a dormant company made up to 31 March 2020 (10 pages)
20 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
21 January 2020Change of details for Allied Commercial Exporters Limited as a person with significant control on 17 January 2020 (2 pages)
17 January 2020Registered office address changed from Second Floor 22 Cross Keys Close London W1U 2DW to 22 Chancery Lane London WC2A 1LS on 17 January 2020 (1 page)
24 December 2019Accounts for a small company made up to 31 March 2019 (14 pages)
11 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
23 December 2018Accounts for a dormant company made up to 31 March 2018 (10 pages)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
15 February 2018Accounts for a dormant company made up to 31 March 2017 (10 pages)
1 August 2017Change of details for Allied Commercial Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
1 August 2017Change of details for Allied Commercial Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
24 May 2017Second filing of Confirmation Statement dated 16/07/2016 (30 pages)
24 May 2017Second filing of Confirmation Statement dated 16/07/2016 (30 pages)
11 January 2017Accounts for a dormant company made up to 31 March 2016 (12 pages)
11 January 2017Accounts for a dormant company made up to 31 March 2016 (12 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Standard Industrial Classification, Statement of capital, Trading status of shares, Shareholder information and Information about people with significant control) was registered on 24/05/2017
(6 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Standard Industrial Classification, Statement of capital, Trading status of shares, Shareholder information and Information about people with significant control) was registered on 24/05/2017
(6 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(3 pages)
16 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(3 pages)
31 December 2014Full accounts made up to 31 March 2014 (10 pages)
31 December 2014Full accounts made up to 31 March 2014 (10 pages)
21 July 2014Registered office address changed from 7Th Floor 100 Brompton Road London SW3 1ER to Second Floor 22 Cross Keys Close London W1U 2DW on 21 July 2014 (1 page)
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(3 pages)
21 July 2014Registered office address changed from 7Th Floor 100 Brompton Road London SW3 1ER to Second Floor 22 Cross Keys Close London W1U 2DW on 21 July 2014 (1 page)
21 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(3 pages)
18 December 2013Full accounts made up to 31 March 2013 (11 pages)
18 December 2013Full accounts made up to 31 March 2013 (11 pages)
24 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
1 July 2013Termination of appointment of Stewart Whalley as a secretary (1 page)
1 July 2013Appointment of Ms Janine Bell as a secretary (1 page)
1 July 2013Termination of appointment of Stewart Whalley as a secretary (1 page)
1 July 2013Appointment of Ms Janine Bell as a secretary (1 page)
15 May 2013Resignation of auditors (2 pages)
15 May 2013Resignation of auditors (2 pages)
3 May 2013Auditor's resignation (2 pages)
3 May 2013Auditor's resignation (2 pages)
21 December 2012Full accounts made up to 31 March 2012 (11 pages)
21 December 2012Full accounts made up to 31 March 2012 (11 pages)
19 July 2012Director's details changed for Mr Alexander Dellal on 30 March 2012 (2 pages)
19 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
19 July 2012Director's details changed for Mr Alexander Dellal on 30 March 2012 (2 pages)
19 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (3 pages)
2 April 2012Full accounts made up to 31 March 2011 (11 pages)
2 April 2012Full accounts made up to 31 March 2011 (11 pages)
2 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
2 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
31 March 2011Termination of appointment of Guy Dellal as a director (1 page)
31 March 2011Termination of appointment of Guy Dellal as a director (1 page)
31 March 2011Appointment of Mr Alexander Dellal as a director (2 pages)
31 March 2011Appointment of Mr Alexander Dellal as a director (2 pages)
13 January 2011Full accounts made up to 31 March 2010 (11 pages)
13 January 2011Full accounts made up to 31 March 2010 (11 pages)
28 July 2010Director's details changed for Mr Guy Sulman Dellal on 1 April 2010 (2 pages)
28 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
28 July 2010Director's details changed for Mr Guy Sulman Dellal on 1 April 2010 (2 pages)
28 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
28 July 2010Director's details changed for Mr Guy Sulman Dellal on 1 April 2010 (2 pages)
16 January 2010Full accounts made up to 31 March 2009 (11 pages)
16 January 2010Full accounts made up to 31 March 2009 (11 pages)
7 August 2009Return made up to 16/07/09; full list of members (3 pages)
7 August 2009Return made up to 16/07/09; full list of members (3 pages)
13 October 2008Full accounts made up to 31 March 2008 (12 pages)
13 October 2008Full accounts made up to 31 March 2008 (12 pages)
4 August 2008Return made up to 16/07/08; full list of members (3 pages)
4 August 2008Return made up to 16/07/08; full list of members (3 pages)
3 February 2008Full accounts made up to 31 March 2007 (12 pages)
3 February 2008Full accounts made up to 31 March 2007 (12 pages)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
28 November 2007Declaration of satisfaction of mortgage/charge (1 page)
24 July 2007Return made up to 16/07/07; full list of members (2 pages)
24 July 2007Return made up to 16/07/07; full list of members (2 pages)
4 December 2006Full accounts made up to 31 March 2006 (11 pages)
4 December 2006Full accounts made up to 31 March 2006 (11 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (7 pages)
26 September 2006Secretary resigned (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006New secretary appointed (2 pages)
26 September 2006New secretary appointed (2 pages)
8 September 2006Particulars of mortgage/charge (7 pages)
8 September 2006Particulars of mortgage/charge (7 pages)
15 August 2006Return made up to 16/07/06; full list of members (6 pages)
15 August 2006Return made up to 16/07/06; full list of members (6 pages)
29 December 2005Full accounts made up to 31 March 2005 (9 pages)
29 December 2005Full accounts made up to 31 March 2005 (9 pages)
14 September 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 September 2005Registered office changed on 14/09/05 from: 14TH floor bowater house 114 knightsbridge london SW1X 7LT (1 page)
14 September 2005Registered office changed on 14/09/05 from: 14TH floor bowater house 114 knightsbridge london SW1X 7LT (1 page)
14 September 2005Return made up to 16/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
16 August 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 August 2004Return made up to 16/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 January 2004New director appointed (4 pages)
12 January 2004New director appointed (4 pages)
5 January 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
5 January 2004Registered office changed on 05/01/04 from: mishcon de reya 12 red lion square london WC1R 4QD (1 page)
5 January 2004Registered office changed on 05/01/04 from: mishcon de reya 12 red lion square london WC1R 4QD (1 page)
5 January 2004Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
19 September 2003Secretary resigned (1 page)
19 September 2003Director resigned (1 page)
19 September 2003Secretary resigned (1 page)
19 September 2003Director resigned (1 page)
17 September 2003New secretary appointed (2 pages)
17 September 2003New secretary appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
16 July 2003Incorporation (17 pages)
16 July 2003Incorporation (17 pages)