London
NW10 4JX
Director Name | Mr Philip Maurice Merody |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(35 years, 12 months after company formation) |
Appointment Duration | 25 years, 11 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 69 Manor Park Road London NW10 4JX |
Secretary Name | Elsie Sarah Merody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 1992(35 years, 12 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 16 November 2009) |
Role | Company Director |
Correspondence Address | 69 Manor Park Road London NW10 4JX |
Secretary Name | Mr Philip Maurice Merody |
---|---|
Status | Resigned |
Appointed | 26 November 2009(53 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 January 2011) |
Role | Company Director |
Correspondence Address | 15 Bedford Square London WC1B 3JA |
Secretary Name | Mr Phillip Maurice Merody |
---|---|
Status | Resigned |
Appointed | 26 November 2009(53 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 08 June 2020) |
Role | Company Director |
Correspondence Address | 69 Manor Park Road London NW10 4JX |
Website | rsi-cycles.com |
---|
Registered Address | Salisbury House London EC2M 5SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
28.4k at £1 | Philip Maurice Merody 67.56% Ordinary A |
---|---|
2k at £1 | Alexander Daniel Merody 4.76% Ordinary A |
2k at £1 | Cecelia Anne Marie Louise Merody 4.76% Ordinary A |
2k at £1 | Emmanuel Louis Merody 4.76% Ordinary A |
200k at £0.01 | Philip Maurice Merody 4.76% Ordinary C |
20k at £0.05 | Philip Maurice Merody 2.38% Ordinary B |
4.6k at £1 | Carol Merody 11.01% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £99,533 |
Cash | £16,754 |
Current Liabilities | £283,059 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 December 2023 (4 months ago) |
---|---|
Next Return Due | 9 January 2025 (8 months, 2 weeks from now) |
31 July 1991 | Delivered on: 5 August 1991 Persons entitled: Alex Lawrie Receivables Financing Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed charge on book and other debts present and future and the proceeds thereof (see 395 for details). Outstanding |
---|---|
8 November 1982 | Delivered on: 26 November 1982 Persons entitled: Barclays Bank International Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
31 July 2023 | Registered office address changed from 14 Austin Friars London EC2N 2HE to Salisbury House London EC2M 5SQ on 31 July 2023 (1 page) |
---|---|
27 December 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
12 December 2022 | Confirmation statement made on 12 December 2022 with updates (4 pages) |
4 December 2022 | Notification of Emmanuel Merody as a person with significant control on 21 November 2022 (2 pages) |
4 December 2022 | Cessation of Philip Maurice Merody as a person with significant control on 21 November 2022 (1 page) |
30 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
16 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
5 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
8 June 2020 | Termination of appointment of Phillip Maurice Merody as a secretary on 8 June 2020 (1 page) |
21 October 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
30 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
17 September 2018 | Termination of appointment of Philip Maurice Merody as a director on 31 December 2017 (1 page) |
21 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
29 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (11 pages) |
7 April 2017 | Satisfaction of charge 1 in full (4 pages) |
7 April 2017 | Satisfaction of charge 1 in full (4 pages) |
7 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
26 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
6 October 2015 | Appointment of Emmanuel Louis Merody as a director on 7 September 2015 (3 pages) |
6 October 2015 | Appointment of Emmanuel Louis Merody as a director on 7 September 2015 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from 15 Bedford Square London WC1B 3JA on 28 February 2014 (1 page) |
28 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Termination of appointment of Philip Merody as a secretary (1 page) |
9 February 2011 | Termination of appointment of Philip Merody as a secretary (1 page) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
10 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
9 December 2009 | Appointment of Mr Phillip Maurice Merody as a secretary (1 page) |
9 December 2009 | Termination of appointment of Elsie Merody as a secretary (1 page) |
9 December 2009 | Appointment of Mr Phillip Maurice Merody as a secretary (1 page) |
9 December 2009 | Appointment of Mr Philip Maurice Merody as a secretary (1 page) |
9 December 2009 | Appointment of Mr Philip Maurice Merody as a secretary (1 page) |
9 December 2009 | Termination of appointment of Elsie Merody as a secretary (1 page) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from 14-15 bedford square london WC1B 3JA (1 page) |
12 February 2009 | Return made up to 09/02/09; full list of members (5 pages) |
12 February 2009 | Return made up to 09/02/09; full list of members (5 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from 14-15 bedford square london WC1B 3JA (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 52 queen anne street london W1M 9LA (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 52 queen anne street london W1M 9LA (1 page) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 April 2008 | Return made up to 09/02/08; full list of members (5 pages) |
24 April 2008 | Return made up to 09/02/08; full list of members (5 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
25 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
10 March 2007 | Return made up to 09/02/07; full list of members (6 pages) |
10 March 2007 | Return made up to 09/02/07; full list of members (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 August 2006 | Return made up to 09/02/06; full list of members (6 pages) |
17 August 2006 | Return made up to 09/02/06; full list of members (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 April 2005 | Return made up to 09/02/05; full list of members (6 pages) |
5 April 2005 | Return made up to 09/02/05; full list of members (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
16 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
16 February 2004 | Return made up to 09/02/04; full list of members (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 April 2003 | Return made up to 09/02/03; full list of members (6 pages) |
3 April 2003 | Return made up to 09/02/03; full list of members (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
12 March 2002 | Return made up to 09/02/02; full list of members (6 pages) |
12 March 2002 | Return made up to 09/02/02; full list of members (6 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
3 November 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
12 April 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 April 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
26 March 2001 | Return made up to 09/02/01; full list of members (6 pages) |
20 March 2000 | Return made up to 09/02/00; full list of members (6 pages) |
20 March 2000 | Return made up to 09/02/00; full list of members (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 May 1999 | Return made up to 09/02/99; no change of members (4 pages) |
19 May 1999 | Return made up to 09/02/99; no change of members (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
18 February 1998 | Return made up to 09/02/98; full list of members (6 pages) |
18 February 1998 | Return made up to 09/02/98; full list of members (6 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
18 February 1997 | Return made up to 09/02/97; no change of members (4 pages) |
18 February 1997 | Return made up to 09/02/97; no change of members (4 pages) |
25 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
25 October 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
1 April 1996 | Return made up to 09/02/96; no change of members (4 pages) |
1 April 1996 | Return made up to 09/02/96; no change of members (4 pages) |
31 March 1995 | Return made up to 09/02/95; full list of members (6 pages) |
31 March 1995 | Return made up to 09/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |