UKBizDB.co.uk

RISLEY CONSULTING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Risley Consulting Limited. The company was founded 24 years ago and was given the registration number 03916606. The firm's registered office is in LONDON. You can find them at 1st Floor, 26-28 Bedford Row, London, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:RISLEY CONSULTING LIMITED
Company Number:03916606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 January 2000
End of financial year:31 July 2016
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:1st Floor, 26-28 Bedford Row, London, WC1R 4HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wood Sorrel Cottage, Nursery Lane, Nutley, TN22 3NS

Secretary31 January 2000Active
1st Floor, 26-28 Bedford Row, London, WC1R 4HE

Director31 January 2000Active
1st Floor, 26-28 Bedford Row, London, WC1R 4HE

Director30 April 2004Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary31 January 2000Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director31 January 2000Active

People with Significant Control

Mrs Susan Jane Risley
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:1st Floor, 26-28 Bedford Row, London, WC1R 4HE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Rupert Risley
Notified on:06 April 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:1st Floor, 26-28 Bedford Row, London, WC1R 4HE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-02-28Gazette

Gazette dissolved liquidation.

Download
2020-11-28Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2019-11-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-11-06Address

Change registered office address company with date old address new address.

Download
2017-10-25Insolvency

Liquidation voluntary statement of affairs.

Download
2017-10-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-10-25Resolution

Resolution.

Download
2017-04-29Accounts

Accounts with accounts type total exemption small.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2016-04-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-30Accounts

Accounts with accounts type total exemption small.

Download
2015-03-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-30Accounts

Accounts with accounts type total exemption small.

Download
2014-02-18Capital

Capital name of class of shares.

Download
2014-02-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-05Officers

Change person director company with change date.

Download
2014-02-05Officers

Change person director company with change date.

Download
2013-06-05Accounts

Accounts with accounts type total exemption small.

Download
2013-04-08Address

Change registered office address company with date old address.

Download
2013-03-05Annual return

Annual return company with made up date full list shareholders.

Download
2012-04-30Accounts

Accounts with accounts type total exemption small.

Download
2012-02-25Mortgage

Legacy.

Download
2012-02-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.