Company NameThe Railway Consultancy Ltd.
DirectorsNigel Gregory Harris and James William Eric Rodley
Company StatusActive
Company Number03270536
CategoryPrivate Limited Company
Incorporation Date29 October 1996(27 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Nigel Gregory Harris
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1996(same day as company formation)
RoleRailway Planner
Country of ResidenceEngland
Correspondence Address67 Westow Street
London
SE19 3RW
Director NameRev James William Eric Rodley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address67 Westow Street
London
SE19 3RW
Secretary NameRev James William Eric Rodley
NationalityBritish
StatusCurrent
Appointed29 October 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
London
SE19 3RW
Director NameErnest William Godward
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(same day as company formation)
RoleEconomist
Correspondence AddressBryhtnoth Place Ingelrica Avenue
Hatfield Peverel
Chelmsford
CM3 2RW
Director NameMr David Richard McIntosh
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(1 year, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 05 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Hawthorns
Comberton Road
Kidderminster
Worcestershire
DY10 3DH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 October 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiterailwayconsultancy.com
Email address[email protected]
Telephone020 86760395
Telephone regionLondon

Location

Registered Address67 Westow Street
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

13.5k at £0.05Dr Nigel G. Harris
59.12%
Ordinary
6.7k at £0.05James William Eric Rodley
29.21%
Ordinary
2.7k at £0.05Alison M.o Harris
11.67%
Ordinary

Financials

Year2014
Turnover£284,476
Gross Profit£106,474
Net Worth£230,411
Cash£213,533
Current Liabilities£58,291

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

9 August 2023Director's details changed for Dr Nigel Gregory Harris on 9 August 2023 (2 pages)
9 August 2023Change of details for Dr Nigel Gregory Harris as a person with significant control on 9 August 2023 (2 pages)
29 June 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
31 October 2022Confirmation statement made on 29 October 2022 with updates (5 pages)
31 October 2022Change of details for Dr Nigel Gregory Harris as a person with significant control on 27 October 2022 (2 pages)
27 October 2022Change of details for Rev James William Eric Rodley as a person with significant control on 11 October 2022 (2 pages)
26 October 2022Director's details changed for Rev James William Eric Rodley on 11 October 2022 (2 pages)
26 October 2022Secretary's details changed for The Reverend James William Eric Rodley on 13 October 2022 (1 page)
26 October 2022Change of details for Rev James William Eric Rodley as a person with significant control on 13 October 2022 (2 pages)
26 October 2022Director's details changed for Rev James William Eric Rodley on 13 October 2022 (2 pages)
17 October 2022Director's details changed for Dr Nigel Gregory Harris on 13 October 2022 (2 pages)
17 October 2022Registered office address changed from 43a Palace Square Crystal Palace London SE19 2LT to 67 Westow Street London SE19 3RW on 17 October 2022 (1 page)
6 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
12 May 2022Change of details for Rev James William Eric Rodley as a person with significant control on 18 April 2022 (2 pages)
29 October 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
13 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
5 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
29 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 October 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
14 August 2018Micro company accounts made up to 31 March 2018 (6 pages)
31 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
24 August 2017Micro company accounts made up to 31 March 2017 (7 pages)
24 August 2017Micro company accounts made up to 31 March 2017 (7 pages)
8 November 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
8 November 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
30 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,140
(5 pages)
30 October 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,140
(5 pages)
9 October 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
9 October 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
30 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,140
(5 pages)
30 October 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1,140
(5 pages)
10 October 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
10 October 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
29 October 2013Secretary's details changed for The Reverend James William Eric Rodley on 27 September 2013 (2 pages)
29 October 2013Secretary's details changed for The Reverend James William Eric Rodley on 27 September 2013 (2 pages)
29 October 2013Director's details changed for The Reverend James William Eric Rodley on 27 September 2013 (2 pages)
29 October 2013Director's details changed for The Reverend James William Eric Rodley on 27 September 2013 (2 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,140
(5 pages)
29 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1,140
(5 pages)
8 October 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
8 October 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
1 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
22 August 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
22 August 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
2 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
10 October 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
10 October 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
29 October 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
7 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
7 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
2 November 2009Director's details changed for Dr Nigel Gregory Harris on 2 November 2009 (2 pages)
2 November 2009Director's details changed for The Reverend James William Eric Rodley on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for The Reverend James William Eric Rodley on 2 November 2009 (2 pages)
2 November 2009Director's details changed for The Reverend James William Eric Rodley on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Dr Nigel Gregory Harris on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Dr Nigel Gregory Harris on 2 November 2009 (2 pages)
19 August 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
19 August 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
18 August 2009Director and secretary's change of particulars / james rodley / 12/08/2009 (1 page)
18 August 2009Director and secretary's change of particulars / james rodley / 12/08/2009 (1 page)
28 November 2008Director and secretary's change of particulars / james rodley / 28/11/2008 (2 pages)
28 November 2008Director and secretary's change of particulars / james rodley / 28/11/2008 (2 pages)
28 November 2008Return made up to 29/10/08; full list of members (4 pages)
28 November 2008Director and secretary's change of particulars / james rodley / 28/11/2008 (2 pages)
28 November 2008Return made up to 29/10/08; full list of members (4 pages)
28 November 2008Director and secretary's change of particulars / james rodley / 28/11/2008 (2 pages)
6 October 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
6 October 2008Total exemption full accounts made up to 31 March 2008 (15 pages)
5 November 2007Return made up to 29/10/07; full list of members (3 pages)
5 November 2007Return made up to 29/10/07; full list of members (3 pages)
4 September 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
4 September 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
6 November 2006Return made up to 29/10/06; full list of members (3 pages)
6 November 2006Return made up to 29/10/06; full list of members (3 pages)
21 September 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
21 September 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
1 November 2005Return made up to 29/10/05; full list of members (3 pages)
1 November 2005Return made up to 29/10/05; full list of members (3 pages)
10 August 2005Total exemption full accounts made up to 31 March 2005 (15 pages)
10 August 2005Total exemption full accounts made up to 31 March 2005 (15 pages)
26 November 2004Return made up to 29/10/04; full list of members (8 pages)
26 November 2004Return made up to 29/10/04; full list of members (8 pages)
13 October 2004Total exemption full accounts made up to 31 March 2004 (15 pages)
13 October 2004Total exemption full accounts made up to 31 March 2004 (15 pages)
13 November 2003Return made up to 29/10/03; full list of members (8 pages)
13 November 2003Return made up to 29/10/03; full list of members (8 pages)
20 August 2003Total exemption full accounts made up to 31 March 2003 (16 pages)
20 August 2003Total exemption full accounts made up to 31 March 2003 (16 pages)
5 December 2002S-div 18/11/02 (1 page)
5 December 2002S-div 18/11/02 (1 page)
8 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 November 2002Return made up to 29/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 August 2002Total exemption full accounts made up to 31 March 2002 (14 pages)
22 August 2002Total exemption full accounts made up to 31 March 2002 (14 pages)
3 November 2001Return made up to 29/10/01; full list of members (8 pages)
3 November 2001Return made up to 29/10/01; full list of members (8 pages)
14 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 November 2000Return made up to 29/10/00; full list of members (8 pages)
14 November 2000Return made up to 29/10/00; full list of members (8 pages)
20 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
20 July 2000Accounts for a small company made up to 31 March 2000 (4 pages)
9 November 1999Return made up to 29/10/99; full list of members (8 pages)
9 November 1999Return made up to 29/10/99; full list of members (8 pages)
1 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
1 September 1999Accounts for a small company made up to 31 March 1999 (4 pages)
20 November 1998Return made up to 29/10/98; change of members (6 pages)
20 November 1998Return made up to 29/10/98; change of members (6 pages)
29 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
29 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
30 December 1997Ad 12/12/97--------- £ si 140@1=140 £ ic 1000/1140 (2 pages)
30 December 1997Director resigned (1 page)
30 December 1997£ nc 1000/10000 12/12/97 (1 page)
30 December 1997Ad 12/12/97--------- £ si 140@1=140 £ ic 1000/1140 (2 pages)
30 December 1997£ nc 1000/10000 12/12/97 (1 page)
30 December 1997New director appointed (2 pages)
30 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 December 1997Director resigned (1 page)
30 December 1997New director appointed (2 pages)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
6 November 1997Return made up to 29/10/97; full list of members (6 pages)
6 November 1997Return made up to 29/10/97; full list of members (6 pages)
20 November 1996Ad 29/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 November 1996Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
20 November 1996Accounting reference date extended from 31/10/97 to 31/03/98 (1 page)
20 November 1996Ad 29/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 November 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/10/96
(1 page)
6 November 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 29/10/96
(1 page)
5 November 1996Secretary resigned (1 page)
5 November 1996Secretary resigned (1 page)
29 October 1996Incorporation (16 pages)
29 October 1996Incorporation (16 pages)