Company NameReady Steady Go Pre-Schools Limited
Company StatusActive
Company Number07183248
CategoryPrivate Limited Company
Incorporation Date9 March 2010(14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJennifer Silverton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NameLily Molly Sylvia Silverton
StatusCurrent
Appointed10 March 2010(1 day after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address12 King Henry's Road
London
NW3 3RP
Secretary NameLily Molly Sylvia Silverton-Parker
StatusCurrent
Appointed10 March 2010(1 day after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Peter Grant Silverton
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(11 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Daniel Silverton
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityEnglish,Israeli
StatusCurrent
Appointed01 December 2022(12 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address12 King Henrys Road
London
NW3 3RP

Contact

Websitewww.readysteadygo.org
Telephone020 75865862
Telephone regionLondon

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Jennifer Silverton
100.00%
Ordinary

Financials

Year2014
Net Worth-£15,878
Cash£8
Current Liabilities£29,849

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

9 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
11 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
14 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
2 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 May 2013Director's details changed for Jennifer Silverton on 8 March 2013 (2 pages)
21 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
21 May 2013Director's details changed for Jennifer Silverton on 8 March 2013 (2 pages)
21 May 2013Director's details changed for Jennifer Silverton on 8 March 2013 (2 pages)
21 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY England on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY England on 14 March 2013 (2 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
10 June 2011Director's details changed for Jennifer Silverton on 9 March 2011 (2 pages)
10 June 2011Registered office address changed from the Quadrangle 180 Wardour Street London W1F 8LB United Kingdom on 10 June 2011 (1 page)
10 June 2011Secretary's details changed for Lily Molly Sylvia Silverton on 9 March 2011 (2 pages)
10 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
10 June 2011Director's details changed for Jennifer Silverton on 9 March 2011 (2 pages)
10 June 2011Director's details changed for Jennifer Silverton on 9 March 2011 (2 pages)
10 June 2011Secretary's details changed for Lily Molly Sylvia Silverton on 9 March 2011 (2 pages)
10 June 2011Registered office address changed from the Quadrangle 180 Wardour Street London W1F 8LB United Kingdom on 10 June 2011 (1 page)
10 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
10 June 2011Secretary's details changed for Lily Molly Sylvia Silverton on 9 March 2011 (2 pages)
10 March 2010Appointment of Lily Molly Sylvia Silverton as a secretary (1 page)
10 March 2010Appointment of Lily Molly Sylvia Silverton as a secretary (1 page)
9 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)