Company NameReadie Construction Limited
Company StatusIn Administration
Company Number06069233
CategoryPrivate Limited Company
Incorporation Date26 January 2007(17 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Glenn Stuart Read
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2008(1 year after company formation)
Appointment Duration16 years, 2 months
RoleConstruction
Country of ResidenceEngland
Correspondence Address1 Kings Avenue Winchmore Hill
London
N21 3NA
Director NameMr Paul Michael Stephens
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(4 years, 11 months after company formation)
Appointment Duration12 years, 3 months
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address1 Kings Avenue Winchmore Hill
London
N21 3NA
Director NameMr David Ian Stephens
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(10 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Avenue Winchmore Hill
London
N21 3NA
Director NameMrs Jessica McCarthy
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(10 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Avenue Winchmore Hill
London
N21 3NA
Director NameMr Lee Gary Ashdown
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(15 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Falcon Business Centre
Ashton Road
Romford
RM3 8UR
Director NameMr Simon James Webb
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Secretary NameRosemary Webb
NationalityBritish
StatusResigned
Appointed26 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address43 Thong Lane
Gravesend
Kent
DA12 4LB
Secretary NameSimon James Webb
StatusResigned
Appointed30 May 2008(1 year, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 11 January 2017)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameMr Richard Brewer
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(2 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 December 2015)
RoleBuilder
Country of ResidenceEngland
Correspondence Address43 Highfield Road
Dartford
Kent
DA1 2JS

Contact

Websitewww.readieconstruction.co.uk
Email address[email protected]
Telephone01708 332800
Telephone regionRomford

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2013
Turnover£21,037,539
Gross Profit£1,720,097
Net Worth£700,499
Cash£353,747
Current Liabilities£3,724,252

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Charges

6 November 2009Delivered 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

Filing History

13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 August 2020Full accounts made up to 31 March 2020 (36 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 August 2019Full accounts made up to 31 March 2019 (32 pages)
18 January 2019Change of details for Readie Management Limited as a person with significant control on 17 January 2019 (2 pages)
18 January 2019Registered 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 2019Notification of Readie Management Limited as a person with significant control on 26 September 2018 (2 pages)
4 January 2019Cessation of Readie Group Limited as a person with significant control on 26 September 2018 (1 page)
3 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
15 August 2018Full accounts made up to 31 March 2018 (32 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
15 December 2017Cessation of One Seven Seven Investments Limited as a person with significant control on 30 August 2017 (1 page)
15 December 2017Notification of Readie Group Limited as a person with significant control on 30 August 2017 (2 pages)
15 December 2017Notification of Readie Group Limited as a person with significant control on 30 August 2017 (2 pages)
15 December 2017Cessation of One Seven Seven Investments Limited as a person with significant control on 30 August 2017 (1 page)
22 August 2017Full accounts made up to 31 March 2017 (31 pages)
22 August 2017Full accounts made up to 31 March 2017 (31 pages)
12 July 2017Director's details changed for Mr Paul Michael Stephens on 10 July 2017 (2 pages)
12 July 2017Director's details changed for Mr Glenn Stuart Read on 10 July 2017 (2 pages)
12 July 2017Director's details changed for Mr Glenn Stuart Read on 10 July 2017 (2 pages)
12 July 2017Director's details changed for Mr Paul Michael Stephens on 10 July 2017 (2 pages)
10 July 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Change of share class name or designation (2 pages)
19 June 2017Change of share class name or designation (2 pages)
16 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
16 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
4 May 2017Appointment of Mrs Jessica Mccarthy as a director on 1 May 2017 (2 pages)
4 May 2017Satisfaction of charge 1 in full (2 pages)
4 May 2017Appointment of Mrs Jessica Mccarthy as a director on 1 May 2017 (2 pages)
4 May 2017Appointment of Mr David Ian Stephens as a director on 1 May 2017 (2 pages)
4 May 2017Satisfaction of charge 1 in full (2 pages)
4 May 2017Appointment of Mr David Ian Stephens as a director on 1 May 2017 (2 pages)
13 January 2017Termination of appointment of Simon James Webb as a secretary on 11 January 2017 (1 page)
13 January 2017Termination of appointment of Simon James Webb as a secretary on 11 January 2017 (1 page)
13 January 2017Termination of appointment of Simon James Webb as a director on 11 January 2017 (1 page)
13 January 2017Termination of appointment of Simon James Webb as a director on 11 January 2017 (1 page)
11 January 2017Full accounts made up to 31 March 2016 (31 pages)
11 January 2017Full accounts made up to 31 March 2016 (31 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
21 November 2016Director's details changed for Mr Glenn Stuart Read on 13 September 2016 (2 pages)
21 November 2016Director's details changed for Mr Glenn Stuart Read on 13 September 2016 (2 pages)
21 November 2016Director's details changed for Mr Paul Michael Stephens on 13 September 2016 (2 pages)
21 November 2016Registered 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 2016Director's details changed for Mr Paul Michael Stephens on 13 September 2016 (2 pages)
21 November 2016Registered 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 2016Registered 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 2016Registered 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 2016Termination of appointment of Richard Brewer as a director on 21 December 2015 (1 page)
5 January 2016Termination of appointment of Richard Brewer as a director on 21 December 2015 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 36,000
(5 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 36,000
(5 pages)
16 December 2015Full accounts made up to 31 March 2015 (22 pages)
16 December 2015Full accounts made up to 31 March 2015 (22 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 360,000
(6 pages)
26 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 360,000
(6 pages)
20 August 2014Full accounts made up to 31 March 2014 (22 pages)
20 August 2014Full accounts made up to 31 March 2014 (22 pages)
5 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 360,000
(6 pages)
5 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 360,000
(6 pages)
1 August 2013Full accounts made up to 31 March 2013 (18 pages)
1 August 2013Full accounts made up to 31 March 2013 (18 pages)
8 July 2013Director's details changed for Simon James Webb on 6 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Glenn Stuart Read on 6 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Glenn Stuart Read on 6 July 2013 (2 pages)
8 July 2013Director's details changed for Mr Glenn Stuart Read on 6 July 2013 (2 pages)
8 July 2013Director's details changed for Simon James Webb on 6 July 2013 (2 pages)
8 July 2013Director's details changed for Simon James Webb on 6 July 2013 (2 pages)
6 July 2013Director's details changed for Mr. Richard Brewer on 6 July 2013 (2 pages)
6 July 2013Director's details changed for Mr. Richard Brewer on 6 July 2013 (2 pages)
6 July 2013Director's details changed for Mr. Richard Brewer on 6 July 2013 (2 pages)
21 June 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 203,750
(3 pages)
21 June 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 203,750
(3 pages)
8 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (6 pages)
31 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
31 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
29 June 2012Director's details changed for Simon James Webb on 29 June 2012 (2 pages)
29 June 2012Director's details changed for Simon James Webb on 29 June 2012 (2 pages)
28 February 2012Appointment of Paul Michael Stephens as a director (2 pages)
28 February 2012Appointment of Paul Michael Stephens as a director (2 pages)
28 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
12 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
12 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
17 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
16 February 2011Director's details changed for Glenn Stuart Read on 27 January 2010 (2 pages)
16 February 2011Director's details changed for Simon James Webb on 27 January 2010 (2 pages)
16 February 2011Secretary's details changed for Simon James Webb on 27 January 2010 (1 page)
16 February 2011Director's details changed for Simon James Webb on 27 January 2010 (2 pages)
16 February 2011Director's details changed for Glenn Stuart Read on 27 January 2010 (2 pages)
16 February 2011Secretary's details changed for Simon James Webb on 27 January 2010 (1 page)
25 August 2010Full accounts made up to 31 March 2010 (12 pages)
25 August 2010Full accounts made up to 31 March 2010 (12 pages)
22 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (8 pages)
22 March 2010Director's details changed for Simon James Webb on 26 January 2010 (2 pages)
22 March 2010Director's details changed for Glenn Stuart Read on 26 January 2010 (2 pages)
22 March 2010Director's details changed for Glenn Stuart Read on 26 January 2010 (2 pages)
22 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (8 pages)
22 March 2010Director's details changed for Simon James Webb on 26 January 2010 (2 pages)
22 January 2010Appointment of Mr. Richard Brewer as a director (2 pages)
22 January 2010Appointment of Mr. Richard Brewer as a director (2 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 June 2009Ad 20/05/09-20/05/09\gbp si 35000@1=35000\gbp ic 125000/160000\ (3 pages)
15 June 2009Ad 20/05/09-20/05/09\gbp si 35000@1=35000\gbp ic 125000/160000\ (3 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 April 2009Return made up to 26/01/09; full list of members (5 pages)
24 April 2009Return made up to 26/01/09; full list of members (5 pages)
8 December 2008Return made up to 26/01/08; full list of members (3 pages)
8 December 2008Return made up to 26/01/08; full list of members (3 pages)
12 November 2008Ad 31/12/07-31/12/07\gbp si 124999@1=124999\gbp ic 1/125000\ (2 pages)
12 November 2008Ad 31/12/07-31/12/07\gbp si 124999@1=124999\gbp ic 1/125000\ (2 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 July 2008Memorandum and Articles of Association (12 pages)
30 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 July 2008Memorandum and Articles of Association (12 pages)
30 July 2008Nc inc already adjusted 31/12/07 (2 pages)
30 July 2008Nc inc already adjusted 31/12/07 (2 pages)
30 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 June 2008Appointment terminated secretary rosemary webb (1 page)
2 June 2008Appointment terminated secretary rosemary webb (1 page)
2 June 2008Secretary appointed simon james webb (1 page)
2 June 2008Secretary appointed simon james webb (1 page)
11 February 2008New director appointed (1 page)
11 February 2008New director appointed (1 page)
8 June 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
8 June 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
26 January 2007Incorporation (17 pages)
26 January 2007Incorporation (17 pages)