London
WC2A 1LS
Director Name | Brian Arthur Wallace |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(8 years, 10 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 28 February 1993) |
Role | Business Executive |
Correspondence Address | Rickhams High Street Bray On Thames Maidenhead Berkshire SL6 2AH |
Secretary Name | Ernest Sidney Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 November 1996) |
Role | Company Director |
Correspondence Address | Woodpeckers Rest Wood Lane South Heath Great Missenden Buckinghamshire HP16 0RB |
Director Name | Mr Dennis George Tapper |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1996(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 February 1998) |
Role | Tax Consultant |
Country of Residence | England |
Correspondence Address | 14 The Winery Regents Bridge Gardens London SW8 1JR |
Secretary Name | Mr Timothy Charles Mark Higginson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2003(19 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 03 October 2016) |
Role | Company Director |
Correspondence Address | 15 Aldershot Road Guildford Surrey GU2 8AE |
Secretary Name | Sceptre Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 1996(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 February 1998) |
Correspondence Address | 6 Babmaes Street London SW1Y 6HD |
Secretary Name | Congress Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1998(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 24 December 2003) |
Correspondence Address | 7 St John's Road Harrow Middlesex HA1 2EY |
Registered Address | 22 Chancery Lane London WC2A 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
950 at £1 | Charles Riley Consultants International LTD 95.00% Ordinary |
---|---|
50 at £1 | Chinom Chiltern Nominees LTD 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£90,580 |
Current Liabilities | £261,009 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
22 October 1991 | Delivered on: 4 November 1991 Satisfied on: 20 November 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
17 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
---|---|
30 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
6 February 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
6 March 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
8 March 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
1 March 2017 | Director's details changed for Charles Burt Riley on 5 January 2017 (2 pages) |
1 March 2017 | Director's details changed for Charles Burt Riley on 5 January 2017 (2 pages) |
7 October 2016 | Termination of appointment of Timothy Charles Mark Higginson as a secretary on 3 October 2016 (1 page) |
7 October 2016 | Termination of appointment of Timothy Charles Mark Higginson as a secretary on 3 October 2016 (1 page) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
20 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
11 January 2016 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Director's details changed for Charles Burt Riley on 5 January 2013 (2 pages) |
2 June 2015 | Director's details changed for Charles Burt Riley on 5 January 2013 (2 pages) |
2 June 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Director's details changed for Charles Burt Riley on 5 January 2013 (2 pages) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2014 | Administrative restoration application (3 pages) |
22 December 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 December 2014 | Administrative restoration application (3 pages) |
22 December 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 December 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-02-05
|
5 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-02-05
|
5 February 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-02-05
|
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Charles Burt Riley on 13 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Director's details changed for Charles Burt Riley on 13 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from, 27 holywell row, london, EC2A 4JB, united kingdom (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from, 27 holywell row, london, EC2A 4JB, united kingdom (1 page) |
23 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from, rotherwick house, po box 900, 3 thomas more street, london, E1W 1YX (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from, rotherwick house, po box 900, 3 thomas more street, london, E1W 1YX (1 page) |
1 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
1 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
7 February 2008 | Return made up to 05/01/08; full list of members (2 pages) |
7 February 2008 | Return made up to 05/01/08; full list of members (2 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
18 February 2007 | Return made up to 05/01/07; full list of members (6 pages) |
18 February 2007 | Return made up to 05/01/07; full list of members (6 pages) |
12 February 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
12 February 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
2 March 2006 | Return made up to 05/01/06; full list of members (6 pages) |
2 March 2006 | Return made up to 05/01/06; full list of members (6 pages) |
29 June 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
29 June 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
18 January 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
18 January 2005 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
14 January 2005 | Return made up to 05/01/05; full list of members (6 pages) |
14 January 2005 | Return made up to 05/01/05; full list of members (6 pages) |
20 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Secretary resigned (1 page) |
5 February 2004 | Return made up to 05/01/04; full list of members (6 pages) |
5 February 2004 | Return made up to 05/01/04; full list of members (6 pages) |
22 January 2004 | New secretary appointed (2 pages) |
22 January 2004 | New secretary appointed (2 pages) |
4 December 2003 | Registered office changed on 04/12/03 from: 2ND floor 7 st johns road harrow middlesex HA1 2EY (1 page) |
4 December 2003 | Registered office changed on 04/12/03 from: 2ND floor 7 st johns road, harrow, middlesex HA1 2EY (1 page) |
13 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
13 June 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
30 January 2003 | Return made up to 05/01/03; full list of members (6 pages) |
30 January 2003 | Return made up to 05/01/03; full list of members (6 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
23 December 2002 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
25 March 2002 | Return made up to 05/01/02; full list of members
|
25 March 2002 | Return made up to 05/01/02; full list of members
|
25 March 2002 | Registered office changed on 25/03/02 from: 7 saint johns road, harrow, middlesex HA1 2EY (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: 7 saint johns road harrow middlesex HA1 2EY (1 page) |
20 February 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
20 February 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
22 January 2001 | Return made up to 05/01/01; full list of members (6 pages) |
2 March 2000 | Return made up to 05/01/00; full list of members (5 pages) |
2 March 2000 | Return made up to 05/01/00; full list of members (5 pages) |
7 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
7 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
9 February 1999 | Return made up to 05/01/99; no change of members (4 pages) |
9 February 1999 | Return made up to 05/01/99; no change of members (4 pages) |
17 November 1998 | New secretary appointed (2 pages) |
17 November 1998 | New secretary appointed (2 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 March 1998 | Return made up to 05/01/98; no change of members
|
23 March 1998 | Return made up to 05/01/98; no change of members
|
5 February 1998 | Registered office changed on 05/02/98 from: sceptre house, 169/179 regent street, london, W1R 7FB (1 page) |
5 February 1998 | Secretary resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
5 February 1998 | Registered office changed on 05/02/98 from: sceptre house 169/179 regent street london W1R 7FB (1 page) |
5 February 1998 | Secretary resigned (1 page) |
5 February 1998 | Director resigned (1 page) |
31 January 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
31 January 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 March 1997 | Return made up to 05/01/97; full list of members (6 pages) |
14 March 1997 | Return made up to 05/01/97; full list of members (6 pages) |
27 January 1997 | Full accounts made up to 31 December 1995 (7 pages) |
27 January 1997 | Full accounts made up to 31 December 1995 (7 pages) |
7 January 1997 | New secretary appointed (2 pages) |
7 January 1997 | New secretary appointed (2 pages) |
7 January 1997 | Secretary resigned (1 page) |
7 January 1997 | Secretary resigned (1 page) |
29 November 1996 | New director appointed (3 pages) |
29 November 1996 | Registered office changed on 29/11/96 from: 90 tottenham court road, london, W1P 0AA (1 page) |
29 November 1996 | New director appointed (3 pages) |
29 November 1996 | Registered office changed on 29/11/96 from: 90 tottenham court road london W1P 0AA (1 page) |
15 February 1996 | Return made up to 05/01/96; no change of members (5 pages) |
15 February 1996 | Return made up to 05/01/96; no change of members (5 pages) |
20 October 1995 | Full accounts made up to 31 December 1993 (7 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
20 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
20 October 1995 | Full accounts made up to 31 December 1993 (7 pages) |
20 August 1984 | Company name changed\certificate issued on 20/08/84 (2 pages) |
20 August 1984 | Company name changed\certificate issued on 20/08/84 (2 pages) |
21 February 1984 | Incorporation (18 pages) |
21 February 1984 | Incorporation (18 pages) |