London
N21 3NA
Director Name | Mr Paul Michael Stephens |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
Director Name | Mr David Ian Stephens |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
Director Name | Mrs Jessica McCarthy |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(10 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
Director Name | Mr Lee Gary Ashdown |
---|---|
Date of Birth | October 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(15 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Falcon Business Centre Ashton Road Romford RM3 8UR |
Director Name | Mr Simon James Webb |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Secretary Name | Rosemary Webb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Thong Lane Gravesend Kent DA12 4LB |
Secretary Name | Simon James Webb |
---|---|
Status | Resigned |
Appointed | 30 May 2008(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 11 January 2017) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 42 Lytton Road Barnet Hertfordshire EN5 5BY |
Director Name | Mr Richard Brewer |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2010(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 21 December 2015) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 43 Highfield Road Dartford Kent DA1 2JS |
Website | www.readieconstruction.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 332800 |
Telephone region | Romford |
Registered Address | 1 Kings Avenue Winchmore Hill London N21 3NA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Winchmore Hill |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £21,037,539 |
Gross Profit | £1,720,097 |
Net Worth | £700,499 |
Cash | £353,747 |
Current Liabilities | £3,724,252 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 4 weeks from now) |
6 November 2009 | Delivered on: 25 November 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 15 falcon business centre ashton road romford essex; EGL130196; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|
13 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
20 August 2020 | Full accounts made up to 31 March 2020 (36 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 August 2019 | Full accounts made up to 31 March 2019 (32 pages) |
18 January 2019 | Change of details for Readie Management Limited as a person with significant control on 17 January 2019 (2 pages) |
18 January 2019 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB United Kingdom to Unit 18 Falcon Business Centre Ashton Road Romford Essex RM3 8UR on 18 January 2019 (1 page) |
4 January 2019 | Notification of Readie Management Limited as a person with significant control on 26 September 2018 (2 pages) |
4 January 2019 | Cessation of Readie Group Limited as a person with significant control on 26 September 2018 (1 page) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
15 August 2018 | Full accounts made up to 31 March 2018 (32 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
15 December 2017 | Cessation of One Seven Seven Investments Limited as a person with significant control on 30 August 2017 (1 page) |
15 December 2017 | Notification of Readie Group Limited as a person with significant control on 30 August 2017 (2 pages) |
15 December 2017 | Notification of Readie Group Limited as a person with significant control on 30 August 2017 (2 pages) |
15 December 2017 | Cessation of One Seven Seven Investments Limited as a person with significant control on 30 August 2017 (1 page) |
22 August 2017 | Full accounts made up to 31 March 2017 (31 pages) |
22 August 2017 | Full accounts made up to 31 March 2017 (31 pages) |
12 July 2017 | Director's details changed for Mr Paul Michael Stephens on 10 July 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr Glenn Stuart Read on 10 July 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr Glenn Stuart Read on 10 July 2017 (2 pages) |
12 July 2017 | Director's details changed for Mr Paul Michael Stephens on 10 July 2017 (2 pages) |
10 July 2017 | Registered office address changed from Unit 15 Falcon Business Centre Ashton Road Romford Essex RM3 8UR England to 150 Aldersgate Street London EC1A 4AB on 10 July 2017 (1 page) |
10 July 2017 | Registered office address changed from Unit 15 Falcon Business Centre Ashton Road Romford Essex RM3 8UR England to 150 Aldersgate Street London EC1A 4AB on 10 July 2017 (1 page) |
26 June 2017 | Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to Unit 15 Falcon Business Centre Ashton Road Romford Essex RM3 8UR on 26 June 2017 (1 page) |
26 June 2017 | Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom to Unit 15 Falcon Business Centre Ashton Road Romford Essex RM3 8UR on 26 June 2017 (1 page) |
19 June 2017 | Change of share class name or designation (2 pages) |
19 June 2017 | Change of share class name or designation (2 pages) |
16 June 2017 | Resolutions
|
16 June 2017 | Resolutions
|
4 May 2017 | Appointment of Mrs Jessica Mccarthy as a director on 1 May 2017 (2 pages) |
4 May 2017 | Satisfaction of charge 1 in full (2 pages) |
4 May 2017 | Appointment of Mrs Jessica Mccarthy as a director on 1 May 2017 (2 pages) |
4 May 2017 | Appointment of Mr David Ian Stephens as a director on 1 May 2017 (2 pages) |
4 May 2017 | Satisfaction of charge 1 in full (2 pages) |
4 May 2017 | Appointment of Mr David Ian Stephens as a director on 1 May 2017 (2 pages) |
13 January 2017 | Termination of appointment of Simon James Webb as a secretary on 11 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Simon James Webb as a secretary on 11 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Simon James Webb as a director on 11 January 2017 (1 page) |
13 January 2017 | Termination of appointment of Simon James Webb as a director on 11 January 2017 (1 page) |
11 January 2017 | Full accounts made up to 31 March 2016 (31 pages) |
11 January 2017 | Full accounts made up to 31 March 2016 (31 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
21 November 2016 | Director's details changed for Mr Glenn Stuart Read on 13 September 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr Glenn Stuart Read on 13 September 2016 (2 pages) |
21 November 2016 | Director's details changed for Mr Paul Michael Stephens on 13 September 2016 (2 pages) |
21 November 2016 | Registered office address changed from C/O Donal Lucey Lawlor, Chartered Accountants 61 Basepoint Dartford Business Park Victoria Road Dartford DA1 5FS England to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 21 November 2016 (1 page) |
21 November 2016 | Director's details changed for Mr Paul Michael Stephens on 13 September 2016 (2 pages) |
21 November 2016 | Registered office address changed from C/O Donal Lucey Lawlor, Chartered Accountants 61 Basepoint Dartford Business Park Victoria Road Dartford DA1 5FS England to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 21 November 2016 (1 page) |
28 May 2016 | Registered office address changed from 43 Highfield Road Dartford Kent DA1 2JS to C/O Donal Lucey Lawlor, Chartered Accountants 61 Basepoint Dartford Business Park Victoria Road Dartford DA1 5FS on 28 May 2016 (1 page) |
28 May 2016 | Registered office address changed from 43 Highfield Road Dartford Kent DA1 2JS to C/O Donal Lucey Lawlor, Chartered Accountants 61 Basepoint Dartford Business Park Victoria Road Dartford DA1 5FS on 28 May 2016 (1 page) |
5 January 2016 | Termination of appointment of Richard Brewer as a director on 21 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Richard Brewer as a director on 21 December 2015 (1 page) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
16 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (22 pages) |
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
20 August 2014 | Full accounts made up to 31 March 2014 (22 pages) |
20 August 2014 | Full accounts made up to 31 March 2014 (22 pages) |
5 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
1 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
1 August 2013 | Full accounts made up to 31 March 2013 (18 pages) |
8 July 2013 | Director's details changed for Simon James Webb on 6 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Glenn Stuart Read on 6 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Glenn Stuart Read on 6 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Mr Glenn Stuart Read on 6 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Simon James Webb on 6 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Simon James Webb on 6 July 2013 (2 pages) |
6 July 2013 | Director's details changed for Mr. Richard Brewer on 6 July 2013 (2 pages) |
6 July 2013 | Director's details changed for Mr. Richard Brewer on 6 July 2013 (2 pages) |
6 July 2013 | Director's details changed for Mr. Richard Brewer on 6 July 2013 (2 pages) |
21 June 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
21 June 2013 | Statement of capital following an allotment of shares on 28 March 2013
|
8 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
8 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (6 pages) |
31 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
31 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
29 June 2012 | Director's details changed for Simon James Webb on 29 June 2012 (2 pages) |
29 June 2012 | Director's details changed for Simon James Webb on 29 June 2012 (2 pages) |
28 February 2012 | Appointment of Paul Michael Stephens as a director (2 pages) |
28 February 2012 | Appointment of Paul Michael Stephens as a director (2 pages) |
28 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
12 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
17 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Director's details changed for Glenn Stuart Read on 27 January 2010 (2 pages) |
16 February 2011 | Director's details changed for Simon James Webb on 27 January 2010 (2 pages) |
16 February 2011 | Secretary's details changed for Simon James Webb on 27 January 2010 (1 page) |
16 February 2011 | Director's details changed for Simon James Webb on 27 January 2010 (2 pages) |
16 February 2011 | Director's details changed for Glenn Stuart Read on 27 January 2010 (2 pages) |
16 February 2011 | Secretary's details changed for Simon James Webb on 27 January 2010 (1 page) |
25 August 2010 | Full accounts made up to 31 March 2010 (12 pages) |
25 August 2010 | Full accounts made up to 31 March 2010 (12 pages) |
22 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (8 pages) |
22 March 2010 | Director's details changed for Simon James Webb on 26 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Glenn Stuart Read on 26 January 2010 (2 pages) |
22 March 2010 | Director's details changed for Glenn Stuart Read on 26 January 2010 (2 pages) |
22 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (8 pages) |
22 March 2010 | Director's details changed for Simon James Webb on 26 January 2010 (2 pages) |
22 January 2010 | Appointment of Mr. Richard Brewer as a director (2 pages) |
22 January 2010 | Appointment of Mr. Richard Brewer as a director (2 pages) |
25 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 June 2009 | Ad 20/05/09-20/05/09\gbp si 35000@1=35000\gbp ic 125000/160000\ (3 pages) |
15 June 2009 | Ad 20/05/09-20/05/09\gbp si 35000@1=35000\gbp ic 125000/160000\ (3 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 April 2009 | Return made up to 26/01/09; full list of members (5 pages) |
24 April 2009 | Return made up to 26/01/09; full list of members (5 pages) |
8 December 2008 | Return made up to 26/01/08; full list of members (3 pages) |
8 December 2008 | Return made up to 26/01/08; full list of members (3 pages) |
12 November 2008 | Ad 31/12/07-31/12/07\gbp si 124999@1=124999\gbp ic 1/125000\ (2 pages) |
12 November 2008 | Ad 31/12/07-31/12/07\gbp si 124999@1=124999\gbp ic 1/125000\ (2 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 July 2008 | Memorandum and Articles of Association (12 pages) |
30 July 2008 | Resolutions
|
30 July 2008 | Memorandum and Articles of Association (12 pages) |
30 July 2008 | Nc inc already adjusted 31/12/07 (2 pages) |
30 July 2008 | Nc inc already adjusted 31/12/07 (2 pages) |
30 July 2008 | Resolutions
|
2 June 2008 | Appointment terminated secretary rosemary webb (1 page) |
2 June 2008 | Appointment terminated secretary rosemary webb (1 page) |
2 June 2008 | Secretary appointed simon james webb (1 page) |
2 June 2008 | Secretary appointed simon james webb (1 page) |
11 February 2008 | New director appointed (1 page) |
11 February 2008 | New director appointed (1 page) |
8 June 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
8 June 2007 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
26 January 2007 | Incorporation (17 pages) |
26 January 2007 | Incorporation (17 pages) |