Company NameR.S.I.(Cycles & Motors)Limited
DirectorEmmanuel Louis Merody
Company StatusActive
Company Number00561689
CategoryPrivate Limited Company
Incorporation Date22 February 1956(68 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameEmmanuel Louis Merody
Date of BirthJune 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2015(59 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Manor Park Road
London
NW10 4JX
Director NameMr Philip Maurice Merody
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(35 years, 12 months after company formation)
Appointment Duration25 years, 11 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Manor Park Road
London
NW10 4JX
Secretary NameElsie Sarah Merody
NationalityBritish
StatusResigned
Appointed09 February 1992(35 years, 12 months after company formation)
Appointment Duration17 years, 9 months (resigned 16 November 2009)
RoleCompany Director
Correspondence Address69 Manor Park Road
London
NW10 4JX
Secretary NameMr Philip Maurice Merody
StatusResigned
Appointed26 November 2009(53 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 January 2011)
RoleCompany Director
Correspondence Address15 Bedford Square
London
WC1B 3JA
Secretary NameMr Phillip Maurice Merody
StatusResigned
Appointed26 November 2009(53 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 08 June 2020)
RoleCompany Director
Correspondence Address69 Manor Park Road
London
NW10 4JX

Contact

Websitersi-cycles.com

Location

Registered AddressSalisbury House
London
EC2M 5SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

28.4k at £1Philip Maurice Merody
67.56%
Ordinary A
2k at £1Alexander Daniel Merody
4.76%
Ordinary A
2k at £1Cecelia Anne Marie Louise Merody
4.76%
Ordinary A
2k at £1Emmanuel Louis Merody
4.76%
Ordinary A
200k at £0.01Philip Maurice Merody
4.76%
Ordinary C
20k at £0.05Philip Maurice Merody
2.38%
Ordinary B
4.6k at £1Carol Merody
11.01%
Ordinary A

Financials

Year2014
Net Worth£99,533
Cash£16,754
Current Liabilities£283,059

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 December 2023 (4 months ago)
Next Return Due9 January 2025 (8 months, 2 weeks from now)

Charges

31 July 1991Delivered 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 1982Delivered 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

Filing History

31 July 2023Registered office address changed from 14 Austin Friars London EC2N 2HE to Salisbury House London EC2M 5SQ on 31 July 2023 (1 page)
27 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
12 December 2022Confirmation statement made on 12 December 2022 with updates (4 pages)
4 December 2022Notification of Emmanuel Merody as a person with significant control on 21 November 2022 (2 pages)
4 December 2022Cessation of Philip Maurice Merody as a person with significant control on 21 November 2022 (1 page)
30 November 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
12 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
16 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
5 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
8 June 2020Termination of appointment of Phillip Maurice Merody as a secretary on 8 June 2020 (1 page)
21 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
17 October 2018Confirmation statement made on 17 October 2018 with updates (4 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
17 September 2018Termination of appointment of Philip Maurice Merody as a director on 31 December 2017 (1 page)
21 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
7 April 2017Satisfaction of charge 1 in full (4 pages)
7 April 2017Satisfaction of charge 1 in full (4 pages)
7 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
26 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 42,000
(6 pages)
26 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 42,000
(6 pages)
6 October 2015Appointment of Emmanuel Louis Merody as a director on 7 September 2015 (3 pages)
6 October 2015Appointment of Emmanuel Louis Merody as a director on 7 September 2015 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 42,000
(5 pages)
23 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 42,000
(5 pages)
23 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 42,000
(5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 42,000
(5 pages)
28 February 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 28 February 2014 (1 page)
28 February 2014Registered office address changed from 15 Bedford Square London WC1B 3JA on 28 February 2014 (1 page)
28 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 42,000
(5 pages)
28 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 42,000
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
9 February 2011Termination of appointment of Philip Merody as a secretary (1 page)
9 February 2011Termination of appointment of Philip Merody as a secretary (1 page)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
9 December 2009Appointment of Mr Phillip Maurice Merody as a secretary (1 page)
9 December 2009Termination of appointment of Elsie Merody as a secretary (1 page)
9 December 2009Appointment of Mr Phillip Maurice Merody as a secretary (1 page)
9 December 2009Appointment of Mr Philip Maurice Merody as a secretary (1 page)
9 December 2009Appointment of Mr Philip Maurice Merody as a secretary (1 page)
9 December 2009Termination of appointment of Elsie Merody as a secretary (1 page)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 February 2009Registered office changed on 12/02/2009 from 14-15 bedford square london WC1B 3JA (1 page)
12 February 2009Return made up to 09/02/09; full list of members (5 pages)
12 February 2009Return made up to 09/02/09; full list of members (5 pages)
12 February 2009Registered office changed on 12/02/2009 from 14-15 bedford square london WC1B 3JA (1 page)
27 January 2009Registered office changed on 27/01/2009 from 52 queen anne street london W1M 9LA (1 page)
27 January 2009Registered office changed on 27/01/2009 from 52 queen anne street london W1M 9LA (1 page)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 April 2008Return made up to 09/02/08; full list of members (5 pages)
24 April 2008Return made up to 09/02/08; full list of members (5 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 March 2007Return made up to 09/02/07; full list of members (6 pages)
10 March 2007Return made up to 09/02/07; full list of members (6 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 August 2006Return made up to 09/02/06; full list of members (6 pages)
17 August 2006Return made up to 09/02/06; full list of members (6 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 April 2005Return made up to 09/02/05; full list of members (6 pages)
5 April 2005Return made up to 09/02/05; full list of members (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 February 2004Return made up to 09/02/04; full list of members (6 pages)
16 February 2004Return made up to 09/02/04; full list of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 April 2003Return made up to 09/02/03; full list of members (6 pages)
3 April 2003Return made up to 09/02/03; full list of members (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
12 March 2002Return made up to 09/02/02; full list of members (6 pages)
12 March 2002Return made up to 09/02/02; full list of members (6 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
3 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
12 April 2001Accounts for a small company made up to 31 December 1999 (7 pages)
12 April 2001Accounts for a small company made up to 31 December 1999 (7 pages)
26 March 2001Return made up to 09/02/01; full list of members (6 pages)
26 March 2001Return made up to 09/02/01; full list of members (6 pages)
20 March 2000Return made up to 09/02/00; full list of members (6 pages)
20 March 2000Return made up to 09/02/00; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 May 1999Return made up to 09/02/99; no change of members (4 pages)
19 May 1999Return made up to 09/02/99; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 February 1998Return made up to 09/02/98; full list of members (6 pages)
18 February 1998Return made up to 09/02/98; full list of members (6 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
18 February 1997Return made up to 09/02/97; no change of members (4 pages)
18 February 1997Return made up to 09/02/97; no change of members (4 pages)
25 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
1 April 1996Return made up to 09/02/96; no change of members (4 pages)
1 April 1996Return made up to 09/02/96; no change of members (4 pages)
31 March 1995Return made up to 09/02/95; full list of members (6 pages)
31 March 1995Return made up to 09/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)