Company NameSRP Leisure Ltd
DirectorNigel Simeon Roger Edwards
Company StatusActive
Company Number04145700
CategoryPrivate Limited Company
Incorporation Date23 January 2001(23 years, 3 months ago)
Previous NameEquity Release Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Nigel Simeon Roger Edwards
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2001(same day as company formation)
RoleRisk Finance
Country of ResidenceEngland
Correspondence Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
Secretary NameHelen Elizabeth Edwards
NationalityBritish
StatusCurrent
Appointed08 February 2008(7 years after company formation)
Appointment Duration16 years, 2 months
RoleAdmin Manager
Correspondence Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
Secretary NameColin Garlick
NationalityBritish
StatusResigned
Appointed23 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Bafford Approach
Charlton Kings
Cheltenham
Gloucestershire
GL53 9JB
Wales
Secretary NameMiss Gemma Kathleen Cardon
StatusResigned
Appointed01 April 2022(21 years, 2 months after company formation)
Appointment Duration5 months (resigned 01 September 2022)
RoleCompany Director
Correspondence Address29 South View Road
Tunbridge Wells
TN4 9BU

Contact

Websitewww.bridgewaterequityrelease.co.uk

Location

Registered Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Shareholders

1000 at £0.01Nigel Simeon Roger Edwards
100.00%
Ordinary

Financials

Year2014
Net Worth£314,432
Cash£1,092
Current Liabilities£15,198

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

12 March 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
7 April 2020Registered office address changed from C/O Srp2 Llp, Ecclestons Yard 25 Eccleston Place London SW1W 9NF United Kingdom to 17 Althorp Road Wandsworth Common London SW17 7ED on 7 April 2020 (1 page)
5 February 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
11 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-07
(3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
21 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
8 June 2018Registered office address changed from C/O Srp2 Llp 1 Bennet Court 1 Bellevue Road Wandsworth Common London SW17 7EG to C/O Srp2 Llp, Ecclestons Yard 25 Eccleston Place London SW1W 9NF on 8 June 2018 (1 page)
5 March 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
3 March 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
2 February 2017Micro company accounts made up to 30 April 2016 (5 pages)
2 February 2017Micro company accounts made up to 30 April 2016 (5 pages)
29 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10
(4 pages)
29 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10
(4 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10
(4 pages)
20 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 10
(4 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10
(4 pages)
4 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10
(4 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
6 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
6 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
17 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
10 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Nigel Simeon Roger Edwards on 11 January 2010 (2 pages)
10 February 2010Director's details changed for Nigel Simeon Roger Edwards on 11 January 2010 (2 pages)
27 April 2009Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
27 April 2009Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page)
30 January 2009Return made up to 11/01/09; full list of members (3 pages)
30 January 2009Location of debenture register (1 page)
30 January 2009Return made up to 11/01/09; full list of members (3 pages)
30 January 2009Location of debenture register (1 page)
30 January 2009Location of register of members (1 page)
30 January 2009Registered office changed on 30/01/2009 from c/o structured risk products 1 bennet court 1 bellevue road london SW17 7EG (1 page)
30 January 2009Registered office changed on 30/01/2009 from c/o structured risk products 1 bennet court 1 bellevue road london SW17 7EG (1 page)
30 January 2009Location of register of members (1 page)
4 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
10 March 2008Return made up to 11/01/08; full list of members; amend (6 pages)
10 March 2008Return made up to 11/01/08; full list of members; amend (6 pages)
8 February 2008New secretary appointed (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008Secretary resigned (1 page)
29 January 2008Return made up to 11/01/08; full list of members (2 pages)
29 January 2008Return made up to 11/01/08; full list of members (2 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
14 February 2007Registered office changed on 14/02/07 from: c/o elborne mitchell one america square crosswall london EC3N 2PR (1 page)
14 February 2007Registered office changed on 14/02/07 from: c/o elborne mitchell one america square crosswall london EC3N 2PR (1 page)
7 February 2007Return made up to 11/01/07; full list of members (2 pages)
7 February 2007Return made up to 11/01/07; full list of members (2 pages)
26 October 2006Full accounts made up to 31 December 2005 (7 pages)
26 October 2006Full accounts made up to 31 December 2005 (7 pages)
14 March 2006Return made up to 11/01/06; full list of members (2 pages)
14 March 2006Return made up to 11/01/06; full list of members (2 pages)
11 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
11 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
19 January 2005Return made up to 11/01/05; full list of members (6 pages)
19 January 2005Return made up to 11/01/05; full list of members (6 pages)
19 August 2004Return made up to 23/01/04; full list of members (6 pages)
19 August 2004Return made up to 23/01/04; full list of members (6 pages)
16 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
16 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
1 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
30 April 2003Return made up to 23/01/03; full list of members (6 pages)
30 April 2003Return made up to 23/01/03; full list of members (6 pages)
23 September 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
23 September 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
4 March 2002Registered office changed on 04/03/02 from: 1 america square crosswall london EC3N 2PR (1 page)
4 March 2002Registered office changed on 04/03/02 from: 1 america square crosswall london EC3N 2PR (1 page)
13 February 2002Return made up to 23/01/02; full list of members (6 pages)
13 February 2002Return made up to 23/01/02; full list of members (6 pages)
27 November 2001Registered office changed on 27/11/01 from: 2 althorp studios 4-6 althorp road london SW17 7ED (1 page)
27 November 2001Registered office changed on 27/11/01 from: 2 althorp studios 4-6 althorp road london SW17 7ED (1 page)
7 November 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
7 November 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
23 January 2001Incorporation (25 pages)
23 January 2001Incorporation (25 pages)