COMMANDER RILEY SERVICES LIMITED
LONDON

Hellopages » Greater London » Islington » N1 2AU

Company number 00547276
Status Active
Incorporation Date 4 April 1955
Company Type Private Limited Company
Address 9 CANONBURY SQUARE, LONDON, N1 2AU
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 26 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 2 . The most likely internet sites of COMMANDER RILEY SERVICES LIMITED are www.commanderrileyservices.co.uk, and www.commander-riley-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and seven months. The distance to to Brondesbury Park Rail Station is 4.7 miles; to Battersea Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 9 miles; to Bickley Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Commander Riley Services Limited is a Private Limited Company. The company registration number is 00547276. Commander Riley Services Limited has been working since 04 April 1955. The present status of the company is Active. The registered address of Commander Riley Services Limited is 9 Canonbury Square London N1 2au. . RILEY, William Foulkrod is a Secretary of the company. RILEY, Francesca is a Director of the company. RILEY, William Foulkrod is a Director of the company. Secretary RILEY, William Foulkrod has been resigned. Secretary YOUNG, John Bruce has been resigned. Director RILEY, Mary Marjorie Foulkrod has been resigned. Director RILEY, Timothy Peter has been resigned. The company operates in "Other retail sale of food in specialised stores".


Current Directors

Secretary
RILEY, William Foulkrod
Appointed Date: 16 July 2012

Director
RILEY, Francesca
Appointed Date: 17 March 1997
67 years old

Director
RILEY, William Foulkrod
Appointed Date: 10 July 1996
69 years old

Resigned Directors

Secretary
RILEY, William Foulkrod
Resigned: 05 April 2009

Secretary
YOUNG, John Bruce
Resigned: 15 July 2012
Appointed Date: 06 April 2009

Director
RILEY, Mary Marjorie Foulkrod
Resigned: 17 May 2010
101 years old

Director
RILEY, Timothy Peter
Resigned: 17 May 2010
71 years old

Persons With Significant Control

Mr William Foulkrod Riley Ba Mba
Notified on: 4 May 2016
69 years old
Nature of control: Ownership of shares – 75% or more

COMMANDER RILEY SERVICES LIMITED Events

06 May 2017
Confirmation statement made on 26 March 2017 with updates
10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
10 May 2016
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2

10 May 2016
Director's details changed for Francesca D Riley on 1 January 2016
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 77 more events
13 May 1987
Return made up to 26/09/86; full list of members

13 Nov 1986
Accounts for a small company made up to 31 March 1985

02 May 1986
Return made up to 24/09/85; full list of members

04 Apr 1955
Certificate of incorporation
04 Apr 1955
Incorporation

COMMANDER RILEY SERVICES LIMITED Charges

19 April 2011
Rent deposit deed
Delivered: 28 April 2011
Status: Outstanding
Persons entitled: Peter Dennell and Geoffrey Percy Hewson
Description: £22,500.00 to be held by the mortgagees in a deposit…
18 March 2011
Legal charge
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor and basement premises at 32 the broadway…