READYWELL LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2AX

Company number 01659667
Status Active
Incorporation Date 20 August 1982
Company Type Private Limited Company
Address FIRST FLOOR, KIRKLAND HOUSE, 11-15 PETERBOROUGH ROAD, HARROW, MIDDLESEX, HA1 2AX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Satisfaction of charge 17 in full. The most likely internet sites of READYWELL LIMITED are www.readywell.co.uk, and www.readywell.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. Readywell Limited is a Private Limited Company. The company registration number is 01659667. Readywell Limited has been working since 20 August 1982. The present status of the company is Active. The registered address of Readywell Limited is First Floor Kirkland House 11 15 Peterborough Road Harrow Middlesex Ha1 2ax. . PATEL, Bharat Chandubhai is a Secretary of the company. PATEL, Bharat Chandubhai is a Director of the company. PATEL, Maya Bharat is a Director of the company. Director PATEL, Chandubhai Mathurbhai has been resigned. Director PATEL, Lalitaben Chandubhai has been resigned. The company operates in "Dormant Company".


Current Directors


Director

Director
PATEL, Maya Bharat
Appointed Date: 14 July 1994
60 years old

Resigned Directors

Director
PATEL, Chandubhai Mathurbhai
Resigned: 29 June 1994
93 years old

Director
PATEL, Lalitaben Chandubhai
Resigned: 06 March 1996
92 years old

Persons With Significant Control

Queenscourt Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

READYWELL LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Apr 2016
Accounts for a dormant company made up to 30 September 2015
29 Feb 2016
Satisfaction of charge 17 in full
29 Feb 2016
Satisfaction of charge 20 in full
29 Feb 2016
Satisfaction of charge 3 in full
...
... and 120 more events
23 Mar 1988
Return made up to 31/12/87; full list of members

25 Nov 1987
Particulars of mortgage/charge

02 Mar 1987
Accounts for a small company made up to 30 September 1985

13 Jan 1987
Return made up to 31/12/86; full list of members

20 Aug 1982
Certificate of incorporation

READYWELL LIMITED Charges

2 September 2015
Charge code 0165 9667 0021
Delivered: 8 September 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
8 December 2011
Debenture
Delivered: 10 December 2011
Status: Satisfied on 29 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 2002
Legal charge
Delivered: 11 April 2002
Status: Satisfied on 29 February 2016
Persons entitled: National Westminster Bank PLC
Description: 75 and 77 high street,26 and 28 king street and 1…
5 February 2002
Legal charge
Delivered: 7 February 2002
Status: Satisfied on 29 February 2016
Persons entitled: National Westminster Bank PLC
Description: 75 and 77 high street, 26 and 28 king street and 1…
2 April 1992
Legal mortgage
Delivered: 8 April 1992
Status: Satisfied on 29 February 2016
Persons entitled: National Westminster Bank PLC
Description: 305 middlewood road sheffield south yorkshire t/no.syk…
3 October 1991
Legal mortgage
Delivered: 22 October 1991
Status: Satisfied on 29 February 2016
Persons entitled: National Westminster Bank PLC
Description: 213-217 bethnal green road,london t/no.241033 And the…
3 October 1991
Mortgage debenture
Delivered: 22 October 1991
Status: Satisfied on 29 February 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
3 October 1991
Legal mortgage
Delivered: 22 October 1991
Status: Satisfied on 29 February 2016
Persons entitled: National Westminster Bank PLC
Description: 840 high road, tottenham, london title no ngl 184020 and…
3 October 1991
Legal mortgage
Delivered: 22 October 1991
Status: Satisfied on 29 February 2016
Persons entitled: National Westminster Bank PLC
Description: 14 high road, stamford hill london title no ngl 291796 and…
3 October 1991
Legal mortgage
Delivered: 22 October 1991
Status: Satisfied on 29 February 2016
Persons entitled: National Westminster Bank PLC
Description: 390 hoe street, walthamstow london title no egl 105897 and…
3 October 1991
Legal mortgage
Delivered: 22 October 1991
Status: Satisfied on 29 February 2016
Persons entitled: National Westminster Bank PLC
Description: 556 hertford road,edmonton,london t/no.NX40774 and the…
11 July 1991
Legal mortgage
Delivered: 17 July 1991
Status: Satisfied on 29 February 2016
Persons entitled: National Westminster Bank PLC
Description: Kiosk f the food court, the oasis meadowhall centre…
6 September 1990
Legal mortgage
Delivered: 21 September 1990
Status: Satisfied on 29 February 2016
Persons entitled: National Westminster Bank PLC
Description: 381 abbeydale road sheffield south yorkshire title no syk…
19 June 1990
Legal mortgage
Delivered: 29 June 1990
Status: Satisfied on 29 February 2016
Persons entitled: National Westminster Bank PLC
Description: 10 and 12 loxley road sheffield south yorkshire t/no: syk…
8 February 1990
Legal mortgage
Delivered: 15 February 1990
Status: Satisfied on 29 February 2016
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the east side of wakefield road…
30 January 1990
Legal mortgage
Delivered: 14 February 1990
Status: Satisfied on 29 February 2016
Persons entitled: National Westminster Bank PLC
Description: 301 and 303 middlewood road sheffield south yorkshire t/n…
21 October 1988
Legal mortgage
Delivered: 10 November 1988
Status: Satisfied on 29 February 2016
Persons entitled: National Westminster Bank PLC
Description: 56B lozells road, birmingham, w mids t/no wk 146005 and/or…
12 November 1987
Legal mortgage
Delivered: 25 November 1987
Status: Satisfied on 29 February 2016
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 30, corporation street, rotherham…
3 March 1986
Legal mortgage
Delivered: 24 November 1986
Status: Satisfied on 29 February 2016
Persons entitled: National Westminster Bank PLC
Description: 297, 299 and 299A middlewood road, sheffield, south…
3 March 1986
Legal mortgage
Delivered: 24 November 1986
Status: Satisfied on 29 February 2016
Persons entitled: National Westminster Bank PLC
Description: 283, 285, 287 and 289 middlewood road, sheffield, south…
18 February 1985
Legal mortgage
Delivered: 22 June 1985
Status: Satisfied on 29 February 2016
Persons entitled: National Westminster Bank PLC
Description: 24 golborne road, kensington, london. Floating charge over…