Elmer
Bognor Regis
West Sussex
PO22 6JZ
Secretary Name | Andrea Clare Redgrove |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 1994(1 week, 1 day after company formation) |
Appointment Duration | 30 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5 Alleyne Way Elmer Bognor Regis West Sussex PO22 6JZ |
Director Name | Mrs Andrea Clare Redgrove |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 1996(1 year, 10 months after company formation) |
Appointment Duration | 28 years, 2 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5 Alleyne Way Elmer Bognor Regis West Sussex PO22 6JZ |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | southwatercycles.com |
---|---|
Telephone | 01403 701002 |
Telephone region | Horsham |
Registered Address | C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Andrea Clare Redgrove 50.00% Ordinary |
---|---|
1 at £1 | Stuart Redgrove 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,935 |
Cash | £210 |
Current Liabilities | £81,293 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 23 March 2024 (6 days ago) |
---|---|
Next Return Due | 6 April 2025 (1 year from now) |
8 February 2002 | Delivered on: 19 February 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
---|---|
15 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
14 April 2020 | Secretary's details changed for Andrea Clare Redgrove on 4 April 2020 (1 page) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
1 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
27 March 2019 | Secretary's details changed for Andrea Clare Redgrove on 26 March 2019 (1 page) |
5 July 2018 | Director's details changed for Mr Stuart Richard Redgrove on 22 June 2018 (2 pages) |
5 July 2018 | Director's details changed for Mrs Andrea Clare Redgrove on 22 June 2018 (2 pages) |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
1 May 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
1 May 2018 | Change of details for Mr Stuart Richard Redgrove as a person with significant control on 1 May 2018 (2 pages) |
1 May 2018 | Change of details for Mrs Andrea Clare Redgrove as a person with significant control on 1 May 2018 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
28 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
28 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
8 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Stuart Richard Redgrove on 1 March 2015 (2 pages) |
8 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Secretary's details changed for Andrea Clare Redgrove on 1 March 2015 (1 page) |
8 April 2015 | Director's details changed for Andrea Clare Redgrove on 1 March 2015 (2 pages) |
8 April 2015 | Secretary's details changed for Andrea Clare Redgrove on 1 March 2015 (1 page) |
8 April 2015 | Secretary's details changed for Andrea Clare Redgrove on 1 March 2015 (1 page) |
8 April 2015 | Director's details changed for Andrea Clare Redgrove on 1 March 2015 (2 pages) |
8 April 2015 | Director's details changed for Stuart Richard Redgrove on 1 March 2015 (2 pages) |
8 April 2015 | Director's details changed for Stuart Richard Redgrove on 1 March 2015 (2 pages) |
8 April 2015 | Director's details changed for Andrea Clare Redgrove on 1 March 2015 (2 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
27 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
8 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
23 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Stuart Richard Redgrove on 22 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Stuart Richard Redgrove on 22 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Andrea Clare Redgrove on 22 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Andrea Clare Redgrove on 22 March 2010 (2 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
22 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
5 June 2007 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
5 June 2007 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
28 April 2007 | Return made up to 23/03/07; full list of members (7 pages) |
28 April 2007 | Return made up to 23/03/07; full list of members (7 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
26 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
25 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
25 April 2006 | Return made up to 23/03/06; full list of members (7 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
5 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR (1 page) |
2 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
2 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
10 May 2004 | Return made up to 23/03/04; full list of members
|
10 May 2004 | Return made up to 23/03/04; full list of members
|
11 March 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
11 March 2004 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
17 May 2003 | Return made up to 23/03/03; full list of members (7 pages) |
17 May 2003 | Return made up to 23/03/03; full list of members (7 pages) |
5 March 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
5 March 2003 | Total exemption full accounts made up to 31 May 2002 (9 pages) |
4 April 2002 | Return made up to 23/03/02; full list of members
|
4 April 2002 | Return made up to 23/03/02; full list of members
|
19 February 2002 | Particulars of mortgage/charge (3 pages) |
19 February 2002 | Particulars of mortgage/charge (3 pages) |
27 January 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
27 January 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
30 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
30 April 2001 | Return made up to 23/03/01; full list of members (6 pages) |
17 January 2001 | Accounts made up to 31 May 2000 (11 pages) |
17 January 2001 | Accounts made up to 31 May 2000 (11 pages) |
15 June 2000 | Registered office changed on 15/06/00 from: myrus smith times house throwley way sutton surrey SM1 4AF (1 page) |
15 June 2000 | Registered office changed on 15/06/00 from: myrus smith times house throwley way sutton surrey SM1 4AF (1 page) |
31 March 2000 | Return made up to 23/03/00; full list of members (6 pages) |
31 March 2000 | Return made up to 23/03/00; full list of members (6 pages) |
14 March 2000 | Accounts made up to 31 May 1999 (13 pages) |
14 March 2000 | Accounts made up to 31 May 1999 (13 pages) |
6 April 1999 | Accounts made up to 31 May 1998 (12 pages) |
6 April 1999 | Accounts made up to 31 May 1998 (12 pages) |
31 March 1999 | Return made up to 23/03/99; no change of members (4 pages) |
31 March 1999 | Director's particulars changed (1 page) |
31 March 1999 | Return made up to 23/03/99; no change of members (4 pages) |
31 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 1999 | Director's particulars changed (1 page) |
24 March 1998 | Return made up to 23/03/98; no change of members (4 pages) |
24 March 1998 | Return made up to 23/03/98; no change of members (4 pages) |
6 March 1998 | Registered office changed on 06/03/98 from: 61 bamborough close southwater horsham west sussex RH13 7XG (1 page) |
6 March 1998 | Registered office changed on 06/03/98 from: 61 bamborough close southwater horsham west sussex RH13 7XG (1 page) |
17 December 1997 | Accounts made up to 31 May 1997 (11 pages) |
17 December 1997 | Accounts made up to 31 May 1997 (11 pages) |
17 April 1997 | Accounts made up to 31 May 1996 (12 pages) |
17 April 1997 | Accounts made up to 31 May 1996 (12 pages) |
21 March 1997 | Return made up to 23/03/97; full list of members (6 pages) |
21 March 1997 | Return made up to 23/03/97; full list of members (6 pages) |
2 April 1996 | Return made up to 23/03/96; no change of members (4 pages) |
2 April 1996 | Return made up to 23/03/96; no change of members (4 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | New director appointed (2 pages) |
26 January 1996 | Accounts made up to 31 May 1995 (10 pages) |
26 January 1996 | Accounts made up to 31 May 1995 (10 pages) |
30 March 1995 | Return made up to 23/03/95; full list of members (6 pages) |
30 March 1995 | Return made up to 23/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |