Bromley
Kent
BR1 3WA
Director Name | Stephen Delaney |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(52 years, 8 months after company formation) |
Appointment Duration | 14 years (closed 05 July 2023) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | Northside House 69 Tweedy Road Bromley Kent BR1 3WA |
Director Name | Mrs Susan Clare |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(34 years, 7 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 14 August 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Haines Watts Airport House Purley Way Croydon Surrey CR0 0XZ |
Secretary Name | Mrs Susan Clare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 1991(34 years, 7 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 14 August 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Haines Watts Airport House Purley Way Croydon Surrey CR0 0XZ |
Website | gbcycles.co.uk |
---|
Registered Address | Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
18 at £1 | Mrs Karen Jane Devora 9.00% Ordinary A |
---|---|
100 at £1 | Stephen Delaney 50.00% Ordinary B |
55 at £1 | George Edgar Clare 27.50% Ordinary A |
27 at £1 | Mr Stephen Michael Delaney 13.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £307,446 |
Cash | £229 |
Current Liabilities | £431,401 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
11 April 2003 | Delivered on: 12 April 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at the f/h property k/a 423 to 429 (odd numbers) brighton road and land on the south side of brantwood road t/n SGL94754. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
14 March 2003 | Delivered on: 20 March 2003 Persons entitled: Hsbc 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 |
1 July 1991 | Delivered on: 19 July 1991 Persons entitled: Clydesdale Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 423-429 brighton rd (odd no's) south croydon l/b of croydon, & the proceeds of sale. Outstanding |
18 June 1991 | Delivered on: 24 June 1991 Persons entitled: Clydesdale Bank Public Limited Company 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 |
5 July 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 April 2023 | Return of final meeting in a members' voluntary winding up (11 pages) |
2 November 2022 | Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 2 November 2022 (2 pages) |
9 June 2022 | Resolutions
|
9 June 2022 | Appointment of a voluntary liquidator (3 pages) |
9 June 2022 | Declaration of solvency (5 pages) |
9 June 2022 | Registered office address changed from 429 Brighton Road South Croydon Surrey CR2 6EU England to 257B Croydon Road Beckenham Kent BR3 3PS on 9 June 2022 (2 pages) |
4 March 2022 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
12 January 2022 | Satisfaction of charge 3 in full (1 page) |
12 January 2022 | Satisfaction of charge 2 in full (1 page) |
12 January 2022 | Satisfaction of charge 4 in full (2 pages) |
5 November 2021 | Previous accounting period shortened from 28 February 2021 to 27 February 2021 (1 page) |
17 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
19 May 2021 | Satisfaction of charge 1 in full (4 pages) |
7 October 2020 | Total exemption full accounts made up to 28 February 2020 (9 pages) |
12 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
14 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
11 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
14 August 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
3 July 2018 | Change of details for Mr Stephen Delaney as a person with significant control on 3 July 2018 (2 pages) |
3 July 2018 | Director's details changed for Stephen Delaney on 3 July 2018 (2 pages) |
3 July 2018 | Director's details changed for Stephen Delaney on 5 June 2015 (2 pages) |
3 July 2018 | Director's details changed for Mr George Edgar Clare on 3 July 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
27 December 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
30 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Stephen Delaney as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
30 June 2017 | Notification of Stephen Delaney as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of George Edgar Clare as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of George Edgar Clare as a person with significant control on 6 April 2016 (2 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
17 August 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
26 February 2016 | Registered office address changed from 15 South End Croydon Surrey CR0 1BE to 429 Brighton Road South Croydon Surrey CR2 6EU on 26 February 2016 (1 page) |
26 February 2016 | Registered office address changed from 15 South End Croydon Surrey CR0 1BE to 429 Brighton Road South Croydon Surrey CR2 6EU on 26 February 2016 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
26 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
25 November 2014 | Termination of appointment of Susan Clare as a secretary on 14 August 2014 (1 page) |
25 November 2014 | Director's details changed for Mr George Edgar Clare on 14 October 2014 (2 pages) |
25 November 2014 | Director's details changed for Mr George Edgar Clare on 14 October 2014 (2 pages) |
25 November 2014 | Director's details changed for Stephen Delaney on 14 October 2014 (2 pages) |
25 November 2014 | Termination of appointment of Susan Clare as a secretary on 14 August 2014 (1 page) |
25 November 2014 | Director's details changed for Stephen Delaney on 14 October 2014 (2 pages) |
25 November 2014 | Termination of appointment of Susan Clare as a director on 14 August 2014 (1 page) |
25 November 2014 | Termination of appointment of Susan Clare as a director on 14 August 2014 (1 page) |
3 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
21 November 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
12 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
12 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
12 August 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (7 pages) |
17 July 2013 | Director's details changed for Mrs Susan Clare on 1 May 2013 (2 pages) |
17 July 2013 | Director's details changed for Stephen Delaney on 1 May 2013 (2 pages) |
17 July 2013 | Secretary's details changed for Mrs Susan Clare on 1 May 2013 (2 pages) |
17 July 2013 | Director's details changed for Stephen Delaney on 1 May 2013 (2 pages) |
17 July 2013 | Director's details changed for Stephen Delaney on 1 May 2013 (2 pages) |
17 July 2013 | Director's details changed for Stephen Delaney on 1 May 2013 (2 pages) |
17 July 2013 | Director's details changed for Mrs Susan Clare on 1 May 2013 (2 pages) |
17 July 2013 | Director's details changed for Stephen Delaney on 1 May 2013 (2 pages) |
17 July 2013 | Director's details changed for Mr George Edgar Clare on 1 May 2013 (2 pages) |
17 July 2013 | Secretary's details changed for Mrs Susan Clare on 1 May 2013 (2 pages) |
17 July 2013 | Director's details changed for Mrs Susan Clare on 1 May 2013 (2 pages) |
17 July 2013 | Director's details changed for Stephen Delaney on 1 May 2013 (2 pages) |
17 July 2013 | Director's details changed for Mrs Susan Clare on 1 May 2013 (2 pages) |
17 July 2013 | Secretary's details changed for Mrs Susan Clare on 1 May 2013 (2 pages) |
17 July 2013 | Director's details changed for Mr George Edgar Clare on 1 May 2013 (2 pages) |
17 July 2013 | Director's details changed for Mr George Edgar Clare on 1 May 2013 (2 pages) |
17 July 2013 | Director's details changed for Mrs Susan Clare on 1 May 2013 (2 pages) |
17 July 2013 | Director's details changed for Mrs Susan Clare on 1 May 2013 (2 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
8 August 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
8 August 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (7 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
1 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
22 July 2010 | Director's details changed for Mrs Susan Clare on 6 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr George Edgar Clare on 6 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Stephen Delaney on 6 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Stephen Delaney on 6 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Director's details changed for Mr George Edgar Clare on 6 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mr George Edgar Clare on 6 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mrs Susan Clare on 6 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Mrs Susan Clare on 6 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Director's details changed for Stephen Delaney on 6 June 2010 (2 pages) |
6 August 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
6 August 2009 | Director appointed stephen delaney (2 pages) |
6 August 2009 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
6 August 2009 | Director appointed stephen delaney (2 pages) |
21 July 2009 | Location of register of members (1 page) |
21 July 2009 | Location of register of members (1 page) |
21 July 2009 | Return made up to 06/06/09; full list of members (5 pages) |
21 July 2009 | Return made up to 06/06/09; full list of members (5 pages) |
21 July 2009 | Location of debenture register (1 page) |
21 July 2009 | Location of debenture register (1 page) |
5 January 2009 | Total exemption small company accounts made up to 29 February 2008 (9 pages) |
5 January 2009 | Total exemption small company accounts made up to 29 February 2008 (9 pages) |
18 June 2008 | Return made up to 06/06/08; full list of members (5 pages) |
18 June 2008 | Return made up to 06/06/08; full list of members (5 pages) |
21 November 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
21 November 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
15 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
15 June 2007 | Return made up to 06/06/07; full list of members (3 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
8 January 2007 | Total exemption small company accounts made up to 28 February 2006 (8 pages) |
11 August 2006 | Return made up to 06/06/06; full list of members (3 pages) |
11 August 2006 | Return made up to 06/06/06; full list of members (3 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
5 January 2006 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
8 August 2005 | Return made up to 06/06/05; full list of members (4 pages) |
8 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 August 2005 | Return made up to 06/06/05; full list of members (4 pages) |
8 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 January 2005 | Accounts for a small company made up to 29 February 2004 (7 pages) |
6 January 2005 | Accounts for a small company made up to 29 February 2004 (7 pages) |
14 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
14 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
30 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
30 December 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
24 July 2003 | Return made up to 06/06/03; full list of members (7 pages) |
24 July 2003 | Return made up to 06/06/03; full list of members (7 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
12 April 2003 | Particulars of mortgage/charge (3 pages) |
20 March 2003 | Particulars of mortgage/charge (3 pages) |
20 March 2003 | Particulars of mortgage/charge (3 pages) |
2 January 2003 | Accounts for a small company made up to 28 February 2002 (7 pages) |
2 January 2003 | Accounts for a small company made up to 28 February 2002 (7 pages) |
26 June 2002 | Return made up to 06/06/02; full list of members
|
26 June 2002 | Return made up to 06/06/02; full list of members
|
28 December 2001 | Full accounts made up to 28 February 2001 (9 pages) |
28 December 2001 | Full accounts made up to 28 February 2001 (9 pages) |
16 June 2001 | Return made up to 06/06/01; full list of members
|
16 June 2001 | Return made up to 06/06/01; full list of members
|
21 December 2000 | Full accounts made up to 29 February 2000 (10 pages) |
21 December 2000 | Full accounts made up to 29 February 2000 (10 pages) |
8 August 2000 | Return made up to 06/06/00; full list of members (7 pages) |
8 August 2000 | Return made up to 06/06/00; full list of members (7 pages) |
30 December 1999 | Full accounts made up to 28 February 1999 (10 pages) |
30 December 1999 | Full accounts made up to 28 February 1999 (10 pages) |
9 September 1999 | Return made up to 06/06/99; no change of members (4 pages) |
9 September 1999 | Return made up to 06/06/99; no change of members (4 pages) |
23 November 1998 | Full accounts made up to 28 February 1998 (10 pages) |
23 November 1998 | Full accounts made up to 28 February 1998 (10 pages) |
7 August 1998 | Return made up to 06/06/98; full list of members
|
7 August 1998 | Return made up to 06/06/98; full list of members
|
9 December 1997 | Full accounts made up to 28 February 1997 (9 pages) |
9 December 1997 | Full accounts made up to 28 February 1997 (9 pages) |
13 July 1997 | Return made up to 06/06/97; no change of members (4 pages) |
13 July 1997 | Return made up to 06/06/97; no change of members (4 pages) |
3 December 1996 | Full accounts made up to 29 February 1996 (9 pages) |
3 December 1996 | Full accounts made up to 29 February 1996 (9 pages) |
29 July 1996 | Return made up to 06/06/96; no change of members
|
29 July 1996 | Return made up to 06/06/96; no change of members
|
5 July 1995 | Return made up to 06/06/95; full list of members (6 pages) |
5 July 1995 | Return made up to 06/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |