Company NameRileys Electricians Limited
Company StatusDissolved
Company Number00530285
CategoryPrivate Limited Company
Incorporation Date12 March 1954(70 years, 2 months ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section SOther service activities
SIC 5272Repair electrical household goods
SIC 95220Repair of household appliances and home and garden equipment

Directors

Secretary NameMrs Jacqueline Waxkirsh
NationalityEnglish
StatusClosed
Appointed31 May 1991(37 years, 2 months after company formation)
Appointment Duration32 years, 3 months (closed 05 September 2023)
RoleCompany Director
Correspondence Address2 Twineham Green
London
N12 7ER
Director NameMrs Alexandra Louise Waxkrish
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2022(67 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 05 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Beechcroft Road
Bushey
Hertfordshire
WD23 2JU
Director NameMr Maurice Waxkirsh
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(37 years, 2 months after company formation)
Appointment Duration30 years, 1 month (resigned 12 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Twineham Green
London
N12 7ER
Director NameMr Alan Kingsley
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(39 years after company formation)
Appointment Duration8 years, 6 months (resigned 09 October 2001)
RoleCompany Director
Correspondence Address9 Poynings Way
London
N12 7LP

Location

Registered Address27 Beechcroft Road
Bushey
Hertfordshire
WD23 2JU
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1000 at £1Mr Maurice Waxkirsh
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,953
Cash£854
Current Liabilities£30,373

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 May

Filing History

16 December 2020Total exemption full accounts made up to 31 May 2020 (7 pages)
9 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
14 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
26 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
5 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
26 February 2018Unaudited abridged accounts made up to 31 May 2017 (11 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(4 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(4 pages)
12 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(4 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
13 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(4 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,000
(4 pages)
16 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
16 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
19 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Mr Maurice Waxkirsh on 31 May 2010 (2 pages)
3 June 2010Director's details changed for Mr Maurice Waxkirsh on 31 May 2010 (2 pages)
30 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
30 December 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
31 July 2009Return made up to 31/05/09; full list of members (3 pages)
31 July 2009Return made up to 31/05/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
24 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
17 July 2008Return made up to 31/05/08; no change of members (6 pages)
17 July 2008Return made up to 31/05/08; no change of members (6 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
22 June 2007Return made up to 31/05/07; no change of members (6 pages)
22 June 2007Return made up to 31/05/07; no change of members (6 pages)
26 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
26 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
9 June 2006Return made up to 31/05/06; full list of members (6 pages)
9 June 2006Return made up to 31/05/06; full list of members (6 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
4 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
4 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 2005Return made up to 31/05/05; full list of members (6 pages)
17 June 2005Return made up to 31/05/05; full list of members (6 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
9 June 2004Return made up to 31/05/04; full list of members (6 pages)
9 June 2004Return made up to 31/05/04; full list of members (6 pages)
28 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
28 November 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
4 June 2003Return made up to 31/05/03; full list of members (6 pages)
4 June 2003Return made up to 31/05/03; full list of members (6 pages)
29 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
29 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
11 July 2002Registered office changed on 11/07/02 from: 27 beechcroft road bushey hertfordshire WD23 2JU (1 page)
11 July 2002Registered office changed on 11/07/02 from: 27 beechcroft road bushey hertfordshire WD23 2JU (1 page)
11 July 2002Return made up to 31/05/02; full list of members
  • 363(287) ‐ Registered office changed on 11/07/02
(6 pages)
11 July 2002Return made up to 31/05/02; full list of members
  • 363(287) ‐ Registered office changed on 11/07/02
(6 pages)
6 December 2001Registered office changed on 06/12/01 from: 32 queen anne street london W1G 8HD (1 page)
6 December 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
6 December 2001Registered office changed on 06/12/01 from: 32 queen anne street london W1G 8HD (1 page)
6 December 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
6 June 2001Return made up to 31/05/01; full list of members (6 pages)
6 June 2001Return made up to 31/05/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
29 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
5 January 2001Registered office changed on 05/01/01 from: 2ND floor marlborough house 179/189 finchley road london NW3 6LB (1 page)
5 January 2001Registered office changed on 05/01/01 from: 2ND floor marlborough house 179/189 finchley road london NW3 6LB (1 page)
6 June 2000Return made up to 31/05/00; full list of members (6 pages)
6 June 2000Return made up to 31/05/00; full list of members (6 pages)
15 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
15 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
6 June 1999Return made up to 31/05/99; no change of members (4 pages)
6 June 1999Return made up to 31/05/99; no change of members (4 pages)
10 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
10 December 1998Accounts for a small company made up to 31 May 1998 (6 pages)
3 June 1998Return made up to 31/05/98; no change of members (4 pages)
3 June 1998Return made up to 31/05/98; no change of members (4 pages)
24 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
24 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
2 September 1997Registered office changed on 02/09/97 from: 92, chiswick high road, london, W4 1SH. (1 page)
2 September 1997Registered office changed on 02/09/97 from: 92, chiswick high road, london, W4 1SH. (1 page)
23 June 1997Return made up to 31/05/97; full list of members (6 pages)
23 June 1997Return made up to 31/05/97; full list of members (6 pages)
18 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
18 March 1997Accounts for a small company made up to 31 May 1996 (8 pages)
12 June 1996Return made up to 31/05/96; no change of members (4 pages)
12 June 1996Return made up to 31/05/96; no change of members (4 pages)
8 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
8 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
7 June 1995Return made up to 31/05/95; no change of members (4 pages)
7 June 1995Return made up to 31/05/95; no change of members (4 pages)
27 March 1995Accounts for a small company made up to 31 May 1994 (10 pages)
27 March 1995Accounts for a small company made up to 31 May 1994 (10 pages)