Croydon
CR0 2AP
Director Name | Mr James Alfred Hendley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2012(5 years after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Sunley House 4 Bedford Park Croydon CR0 2AP |
Director Name | Mr Derek Brian Chalkley |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Role | Chartered Quantity Sureveyor |
Country of Residence | United Kingdom |
Correspondence Address | Lansdowne Building 2 Lansdowne Road Croydon CR0 2BX |
Secretary Name | Brian Arthur Hayday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Hillfield Feering Colchester Essex CO5 9RA |
Secretary Name | Mr John Wilson Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 February 2018) |
Role | Accountant |
Correspondence Address | Lansdowne Building 2 Lansdowne Road Croydon CR0 2BX |
Website | www.riley-consulting.com |
---|---|
Telephone | 020 86622200 |
Telephone region | London |
Registered Address | Sunley House 4 Bedford Park Croydon CR0 2AP |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
29 June 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
---|---|
13 January 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
19 November 2019 | Registered 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 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
10 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
5 March 2018 | Termination of appointment of John Wilson Gray as a secretary on 28 February 2018 (1 page) |
17 July 2017 | Notification of James Alfred Hendley as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
17 July 2017 | Notification of James Alfred Hendley as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of James Alfred Hendley as a person with significant control on 17 July 2017 (2 pages) |
17 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
23 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 November 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 July 2012 | Appointment of Mr James Alfred Hendley as a director (2 pages) |
4 July 2012 | Appointment of Mr James Alfred Hendley as a director (2 pages) |
4 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Termination of appointment of Derek Chalkley as a director (1 page) |
4 July 2012 | Termination of appointment of Derek Chalkley as a director (1 page) |
16 December 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
16 December 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
15 December 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
15 December 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
13 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
23 March 2011 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
6 July 2010 | Secretary's details changed for Mr John Wilson Gray on 27 June 2010 (1 page) |
6 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Secretary's details changed for Mr John Wilson Gray on 27 June 2010 (1 page) |
6 July 2010 | Director's details changed for Mr David Needham on 27 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Mr David Needham on 27 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Derek Brian Chalkley on 27 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Mr Derek Brian Chalkley on 27 June 2010 (2 pages) |
12 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
12 March 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
7 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
2 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
2 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
23 July 2008 | Location of debenture register (1 page) |
23 July 2008 | Location of register of members (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from the lansdowne building 2 lansdowne road croydon surrey CR0 2BX (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from the lansdowne building 2 lansdowne road croydon surrey CR0 2BX (1 page) |
23 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
23 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
23 July 2008 | Location of debenture register (1 page) |
23 July 2008 | Location of register of members (1 page) |
2 July 2008 | Secretary appointed mr john wilson gray (1 page) |
2 July 2008 | Director's change of particulars / david needham / 02/07/2008 (1 page) |
2 July 2008 | Appointment terminated secretary brian hayday (1 page) |
2 July 2008 | Secretary appointed mr john wilson gray (1 page) |
2 July 2008 | Appointment terminated secretary brian hayday (1 page) |
2 July 2008 | Director's change of particulars / david needham / 02/07/2008 (1 page) |
23 April 2008 | Director's change of particulars / david needham / 05/03/2008 (1 page) |
23 April 2008 | Director's change of particulars / david needham / 05/03/2008 (1 page) |
27 June 2007 | Incorporation (17 pages) |
27 June 2007 | Incorporation (17 pages) |