READYSTART ASSOCIATES LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN15 0SD

Company number 03176040
Status Active
Incorporation Date 21 March 1996
Company Type Private Limited Company
Address ROMSHED COURTYARD, UNDERRIVER, SEVENOAKS, KENT, TN15 0SD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-28 GBP 100 . The most likely internet sites of READYSTART ASSOCIATES LIMITED are www.readystartassociates.co.uk, and www.readystart-associates.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-nine years and seven months. The distance to to Bat & Ball Rail Station is 3.7 miles; to Knockholt Rail Station is 8.4 miles; to Ashurst (Kent) Rail Station is 8.5 miles; to Frant Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Readystart Associates Limited is a Private Limited Company. The company registration number is 03176040. Readystart Associates Limited has been working since 21 March 1996. The present status of the company is Active. The registered address of Readystart Associates Limited is Romshed Courtyard Underriver Sevenoaks Kent Tn15 0sd. The company`s financial liabilities are £473.38k. It is £-369.13k against last year. The cash in hand is £95.89k. It is £95.89k against last year. And the total assets are £1092.91k, which is £525.68k against last year. SIMPSON, Fidelity Anne is a Secretary of the company. SIMPSON, Fidelity Anne is a Director of the company. WESTON, Martin Wynell Lee is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. The company operates in "Development of building projects".


readystart associates Key Finiance

LIABILITIES £473.38k
-44%
CASH £95.89k
TOTAL ASSETS £1092.91k
+92%
All Financial Figures

Current Directors

Secretary
SIMPSON, Fidelity Anne
Appointed Date: 21 May 1996

Director
SIMPSON, Fidelity Anne
Appointed Date: 21 May 1996
65 years old

Director
WESTON, Martin Wynell Lee
Appointed Date: 21 May 1996
73 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 21 May 1996
Appointed Date: 21 March 1996

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 21 May 1996
Appointed Date: 21 March 1996

Persons With Significant Control

Mr Martin Wynell Lee Weston
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

READYSTART ASSOCIATES LIMITED Events

04 Apr 2017
Confirmation statement made on 21 March 2017 with updates
04 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-28
  • GBP 100

12 Feb 2016
Registration of charge 031760400015, created on 28 January 2016
11 Feb 2016
Registration of charge 031760400011, created on 28 January 2016
...
... and 64 more events
07 Jun 1996
Registered office changed on 07/06/96 from: 83 clerkenwell road 2ND floor london EC1R 5AR
07 Jun 1996
New director appointed
07 Jun 1996
Secretary resigned
07 Jun 1996
Director resigned
21 Mar 1996
Incorporation

READYSTART ASSOCIATES LIMITED Charges

28 January 2016
Charge code 0317 6040 0015
Delivered: 12 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
28 January 2016
Charge code 0317 6040 0014
Delivered: 11 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 10 sienna buildings 47 hatton garden london…
28 January 2016
Charge code 0317 6040 0013
Delivered: 11 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 4 sienna buildings 47 hatton garden london…
28 January 2016
Charge code 0317 6040 0012
Delivered: 11 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 7 sienna buildings 47 hatton garden london…
28 January 2016
Charge code 0317 6040 0011
Delivered: 11 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Flat 3 sienna buildings 47 hatton garden london…
8 December 2000
Mortgage deed
Delivered: 13 December 2000
Status: Outstanding
Persons entitled: Greydawn Financial Limited
Description: A fixed charge over all those premises situate and known as…
9 November 2000
Principal charge over rents
Delivered: 9 November 2000
Status: Satisfied on 10 December 2015
Persons entitled: Woolwich PLC
Description: All rents now owing or hereafter to become owing to it in…
31 October 2000
Floating charge
Delivered: 9 November 2000
Status: Satisfied on 10 December 2015
Persons entitled: Woolwich PLC
Description: Undertakings and all property and assets present and future…
2 December 1998
Legal charge
Delivered: 9 November 2000
Status: Satisfied on 10 December 2015
Persons entitled: Woolwich PLC
Description: Property k/a flats 2E,2W,3W,4E,4W and 5E sienna buildings…
19 August 1998
Legal mortgage
Delivered: 21 August 1998
Status: Satisfied on 28 November 2000
Persons entitled: Midland Bank PLC
Description: F/Hold - st.clements house church street walton-on-thames…
11 June 1998
Legal mortgage
Delivered: 13 June 1998
Status: Satisfied on 28 November 2000
Persons entitled: Midland Bank PLC
Description: The f/h property k/a rodds site bridge street/church street…
4 July 1997
Legal charge
Delivered: 9 July 1997
Status: Satisfied on 28 November 2000
Persons entitled: M J Gleeson Group PLC
Description: L/H property in the city of london 43 bartholomew close.
6 December 1996
Legal mortgage
Delivered: 10 December 1996
Status: Satisfied on 17 August 1999
Persons entitled: Midland Bank PLC
Description: 43 bartholomew close london EC1 with the benefit of all…
21 October 1996
Legal mortgage
Delivered: 25 October 1996
Status: Satisfied on 17 August 1999
Persons entitled: Midland Bank PLC
Description: 17 hatton place london with the benefit of all rights…
16 October 1996
Fixed and floating charge
Delivered: 25 October 1996
Status: Satisfied on 6 February 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…