Company NameRiley Consulting Limited
DirectorsDavid James Needham and James Alfred Hendley
Company StatusActive
Company Number06295109
CategoryPrivate Limited Company
Incorporation Date27 June 2007(16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David James Needham
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2007(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressSunley House 4 Bedford Park
Croydon
CR0 2AP
Director NameMr James Alfred Hendley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(5 years after company formation)
Appointment Duration11 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSunley House 4 Bedford Park
Croydon
CR0 2AP
Director NameMr Derek Brian Chalkley
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleChartered Quantity Sureveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne Building 2 Lansdowne Road
Croydon
CR0 2BX
Secretary NameBrian Arthur Hayday
NationalityBritish
StatusResigned
Appointed27 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Hillfield
Feering
Colchester
Essex
CO5 9RA
Secretary NameMr John Wilson Gray
NationalityBritish
StatusResigned
Appointed12 June 2008(11 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 28 February 2018)
RoleAccountant
Correspondence AddressLansdowne Building 2 Lansdowne Road
Croydon
CR0 2BX

Contact

Websitewww.riley-consulting.com
Telephone020 86622200
Telephone regionLondon

Location

Registered AddressSunley House
4 Bedford Park
Croydon
CR0 2AP
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Filing History

29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
13 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 November 2019Registered office address changed from Lansdowne Building 2 Lansdowne Road Croydon CR0 2BX to Sunley House 4 Bedford Park Croydon CR0 2AP on 19 November 2019 (1 page)
2 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
10 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
5 March 2018Termination of appointment of John Wilson Gray as a secretary on 28 February 2018 (1 page)
17 July 2017Notification of James Alfred Hendley as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
17 July 2017Notification of James Alfred Hendley as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of James Alfred Hendley as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
17 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
23 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(4 pages)
16 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(4 pages)
16 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
2 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
(4 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
22 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 July 2012Appointment of Mr James Alfred Hendley as a director (2 pages)
4 July 2012Appointment of Mr James Alfred Hendley as a director (2 pages)
4 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
4 July 2012Termination of appointment of Derek Chalkley as a director (1 page)
4 July 2012Termination of appointment of Derek Chalkley as a director (1 page)
16 December 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
16 December 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
15 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
13 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
6 July 2010Secretary's details changed for Mr John Wilson Gray on 27 June 2010 (1 page)
6 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
6 July 2010Secretary's details changed for Mr John Wilson Gray on 27 June 2010 (1 page)
6 July 2010Director's details changed for Mr David Needham on 27 June 2010 (2 pages)
6 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Mr David Needham on 27 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Derek Brian Chalkley on 27 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Derek Brian Chalkley on 27 June 2010 (2 pages)
12 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
12 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
7 July 2009Return made up to 27/06/09; full list of members (3 pages)
7 July 2009Return made up to 27/06/09; full list of members (3 pages)
2 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
2 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
23 July 2008Location of debenture register (1 page)
23 July 2008Location of register of members (1 page)
23 July 2008Registered office changed on 23/07/2008 from the lansdowne building 2 lansdowne road croydon surrey CR0 2BX (1 page)
23 July 2008Registered office changed on 23/07/2008 from the lansdowne building 2 lansdowne road croydon surrey CR0 2BX (1 page)
23 July 2008Return made up to 27/06/08; full list of members (3 pages)
23 July 2008Return made up to 27/06/08; full list of members (3 pages)
23 July 2008Location of debenture register (1 page)
23 July 2008Location of register of members (1 page)
2 July 2008Secretary appointed mr john wilson gray (1 page)
2 July 2008Director's change of particulars / david needham / 02/07/2008 (1 page)
2 July 2008Appointment terminated secretary brian hayday (1 page)
2 July 2008Secretary appointed mr john wilson gray (1 page)
2 July 2008Appointment terminated secretary brian hayday (1 page)
2 July 2008Director's change of particulars / david needham / 02/07/2008 (1 page)
23 April 2008Director's change of particulars / david needham / 05/03/2008 (1 page)
23 April 2008Director's change of particulars / david needham / 05/03/2008 (1 page)
27 June 2007Incorporation (17 pages)
27 June 2007Incorporation (17 pages)