Putney Bridge Road
London
SW18 1PE
Director Name | Jonathan James Riley |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 6 months, 1 week (resigned 02 May 1995) |
Role | Surveyor |
Correspondence Address | 16 Ladbroke Road London W11 3NJ |
Director Name | Michael James Riley |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 February 1996) |
Role | Chartered Surveyor |
Correspondence Address | 16 Ladbroke Road London W11 3NJ |
Director Name | Yvonne Jean Riley |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 19 years, 3 months (resigned 14 February 2014) |
Role | Housewife |
Correspondence Address | 16 Ladbroke Road London W11 3NJ |
Secretary Name | Yvonne Jean Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1994(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 April 1996) |
Role | Housewife |
Correspondence Address | 16 Ladbroke Road London W11 3NJ |
Secretary Name | Jonathan James Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 09 July 1996) |
Role | Company Director |
Correspondence Address | 16 Ladbroke Road London W11 3NJ |
Director Name | Mr Thomas Edward Grimes |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(6 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 21 February 2014) |
Role | Accountant |
Correspondence Address | Field Cottage The Laines, Chedworth Cheltenham Gloucestershire GL54 4NS Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Smallfield Consultants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1996(1 year, 9 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 14 February 2014) |
Correspondence Address | Field Cottage The Laines Chedworth Cheltenham Gloucestershire GL54 4NS Wales |
Registered Address | 12 Northfields Prospect Putney Bridge Road London SW18 1PE |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Mr Andrew James Bryce Riley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £742,306 |
Cash | £439,212 |
Current Liabilities | £283,487 |
Latest Accounts | 30 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 March |
27 August 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Micro company accounts made up to 30 March 2019 (2 pages) |
2 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
2 October 2018 | Micro company accounts made up to 30 March 2018 (2 pages) |
23 August 2018 | Cessation of Pamela Clough as a person with significant control on 22 August 2018 (1 page) |
23 August 2018 | Confirmation statement made on 23 August 2018 with updates (4 pages) |
9 February 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
11 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
10 October 2017 | Notification of Pamela Clough as a person with significant control on 21 June 2017 (2 pages) |
10 October 2017 | Notification of Pamela Clough as a person with significant control on 21 June 2017 (2 pages) |
28 November 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
28 November 2016 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to C/O Chicksand Gordon Avis 12 Northfields Prospect Putney Bridge Road London SW18 1PE on 28 November 2016 (1 page) |
28 November 2016 | Confirmation statement made on 6 October 2016 with updates (5 pages) |
28 November 2016 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to C/O Chicksand Gordon Avis 12 Northfields Prospect Putney Bridge Road London SW18 1PE on 28 November 2016 (1 page) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
30 April 2015 | Second filing of TM02 previously delivered to Companies House
|
30 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 6 October 2014 (16 pages) |
30 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 6 October 2014 (16 pages) |
30 April 2015 | Second filing of TM02 previously delivered to Companies House
|
30 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 6 October 2014 (16 pages) |
20 April 2015 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Secretary's details changed for Smallfield Consultants Limited on 14 February 2015 (1 page) |
20 April 2015 | Termination of appointment of Smallfield Consultants Limited as a secretary on 14 February 2015
|
20 April 2015 | Secretary's details changed for Smallfield Consultants Limited on 14 February 2015 (1 page) |
20 April 2015 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Termination of appointment of Smallfield Consultants Limited as a secretary on 14 February 2015
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 August 2014 | Registered office address changed from Field Cottage the Laines, Chedworth Cheltenham Gloucestershire GL54 4NS to 5Th Floor 89 New Bond Street London W1S 1DA on 1 August 2014 (2 pages) |
1 August 2014 | Termination of appointment of Yvonne Jean Riley as a director on 14 February 2014 (2 pages) |
1 August 2014 | Appointment of Andrew James Bryce Riley as a director on 14 February 2014 (3 pages) |
1 August 2014 | Appointment of Andrew James Bryce Riley as a director on 14 February 2014 (3 pages) |
1 August 2014 | Registered office address changed from Field Cottage the Laines, Chedworth Cheltenham Gloucestershire GL54 4NS to 5Th Floor 89 New Bond Street London W1S 1DA on 1 August 2014 (2 pages) |
1 August 2014 | Termination of appointment of Yvonne Jean Riley as a director on 14 February 2014 (2 pages) |
1 August 2014 | Registered office address changed from Field Cottage the Laines, Chedworth Cheltenham Gloucestershire GL54 4NS to 5Th Floor 89 New Bond Street London W1S 1DA on 1 August 2014 (2 pages) |
10 March 2014 | Termination of appointment of Thomas Grimes as a director (2 pages) |
10 March 2014 | Termination of appointment of Thomas Grimes as a director (2 pages) |
1 November 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
1 November 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
18 October 2013 | Annual return made up to 6 October 2013 no member list Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 6 October 2013 no member list Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 6 October 2013 no member list Statement of capital on 2013-10-18
|
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
31 October 2012 | Annual return made up to 6 October 2012 (14 pages) |
31 October 2012 | Annual return made up to 6 October 2012 (14 pages) |
31 October 2012 | Annual return made up to 6 October 2012 (14 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
18 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (14 pages) |
18 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (14 pages) |
18 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (14 pages) |
30 November 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
30 November 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
21 October 2010 | Annual return made up to 6 October 2010 (12 pages) |
21 October 2010 | Annual return made up to 6 October 2010 (12 pages) |
21 October 2010 | Annual return made up to 6 October 2010 (12 pages) |
15 December 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
15 December 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
19 October 2009 | Annual return made up to 6 October 2009 (12 pages) |
19 October 2009 | Annual return made up to 6 October 2009 (12 pages) |
19 October 2009 | Annual return made up to 6 October 2009 (12 pages) |
4 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
4 December 2008 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
20 October 2008 | Return made up to 06/10/08; full list of members (6 pages) |
20 October 2008 | Return made up to 06/10/08; full list of members (6 pages) |
20 November 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
20 November 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
16 October 2007 | Return made up to 06/10/07; no change of members (7 pages) |
16 October 2007 | Return made up to 06/10/07; no change of members (7 pages) |
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
8 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
27 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
27 October 2006 | Return made up to 06/10/06; full list of members (7 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
6 January 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
17 October 2005 | Return made up to 06/10/05; full list of members (7 pages) |
17 October 2005 | Return made up to 06/10/05; full list of members (7 pages) |
27 July 2005 | Amended accounts made up to 31 March 2004 (6 pages) |
27 July 2005 | Amended accounts made up to 31 March 2004 (6 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
10 January 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
21 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
21 October 2004 | Return made up to 06/10/04; full list of members (7 pages) |
1 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
1 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
15 October 2003 | Return made up to 06/10/03; full list of members
|
15 October 2003 | Return made up to 06/10/03; full list of members
|
15 July 2003 | Registered office changed on 15/07/03 from: 2 green meadow, little heath potters bar, hertfordshire EN6 1LL (1 page) |
15 July 2003 | Registered office changed on 15/07/03 from: 2 green meadow, little heath potters bar, hertfordshire EN6 1LL (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: wickfield house, 18-22 disney place, london, SE1 1HS (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: wickfield house, 18-22 disney place, london, SE1 1HS (1 page) |
17 October 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
17 October 2002 | Total exemption full accounts made up to 31 March 2002 (6 pages) |
10 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
10 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
24 October 2001 | Return made up to 06/10/01; full list of members (6 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
27 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
27 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
25 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
25 October 2000 | Return made up to 06/10/00; full list of members (6 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
22 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
22 October 1999 | Return made up to 06/10/99; full list of members (6 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
4 February 1999 | Full accounts made up to 31 March 1998 (7 pages) |
12 November 1998 | Return made up to 06/10/98; full list of members (6 pages) |
12 November 1998 | Return made up to 06/10/98; full list of members (6 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
13 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
13 October 1997 | Return made up to 06/10/97; no change of members (4 pages) |
22 October 1996 | Return made up to 06/10/96; change of members (6 pages) |
22 October 1996 | Return made up to 06/10/96; change of members (6 pages) |
11 August 1996 | Full accounts made up to 31 March 1996 (6 pages) |
11 August 1996 | Full accounts made up to 31 March 1996 (6 pages) |
18 July 1996 | Secretary resigned (2 pages) |
18 July 1996 | New secretary appointed (1 page) |
18 July 1996 | Secretary resigned (2 pages) |
18 July 1996 | New secretary appointed (1 page) |
12 May 1996 | Director resigned (2 pages) |
12 May 1996 | Secretary resigned (1 page) |
12 May 1996 | Director resigned (2 pages) |
12 May 1996 | Secretary resigned (1 page) |
12 May 1996 | New secretary appointed (1 page) |
12 May 1996 | New secretary appointed (1 page) |
18 October 1995 | Return made up to 06/10/95; full list of members (6 pages) |
18 October 1995 | Return made up to 06/10/95; full list of members (6 pages) |
30 May 1995 | Director resigned (2 pages) |
30 May 1995 | Director resigned (2 pages) |
24 May 1995 | Company name changed riley property consultants limit ed\certificate issued on 25/05/95 (4 pages) |
24 May 1995 | Company name changed riley property consultants limit ed\certificate issued on 25/05/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
6 October 1994 | Incorporation (10 pages) |
6 October 1994 | Incorporation (10 pages) |