Henley Road
Marlow
SL7 2EX
Director Name | Mr Lorne Alan Vary |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2010(34 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Brompton Bicycle Ltd Unit 1, Greenford Park Ockham Drive Greenford Middlesex, London UB6 0FD |
Director Name | Mr William Geoffrey Carleysmith |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2014(38 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Brompton Bicycle Ltd Unit 1, Greenford Park Ockham Drive Greenford Middlesex, London UB6 0FD |
Director Name | Mr Stephen Desmond Loftus |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2014(38 years, 6 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Sales And Marketing |
Country of Residence | England |
Correspondence Address | Fairviews Bell Lane Ellisfield Basingstoke Hampshire RG25 2QD |
Director Name | Mr Luke Oliver Johnson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2015(39 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brompton Bicycle Ltd Unit 1, Greenford Park Ockham Drive Greenford Middlesex, London UB6 0FD |
Director Name | Mr Robert Bradley Kendall |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2015(39 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brompton Bicycle Ltd Unit 1, Greenford Park Ockham Drive Greenford Middlesex, London UB6 0FD |
Director Name | Mr Paul Williams |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 June 2019(43 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | Brompton Bicycle Ltd Unit 1, Greenford Park Ockham Drive Greenford Middlesex, London UB6 0FD |
Director Name | Mr Patrick James John Byng |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2019(43 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brompton Bicycle Ltd Unit 1, Greenford Park Ockham Drive Greenford Middlesex, London UB6 0FD |
Director Name | Ms Alexis Horowitz-Burdick |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 January 2021(44 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 1676 Madison Street 80206 Denver Colorado United States |
Director Name | Mr Mark Forrest Mathieson |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(45 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wenham Manor Farmhouse Rogate Petersfield GU31 5AY |
Director Name | Mr Julian Charles Prendergast Vereker |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 14 December 1999) |
Role | Engineer |
Correspondence Address | Tythe House Odstock Salisbury Wiltshire SP5 4JA |
Director Name | Mr Andrew William Ritchie |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 20 April 2016) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 53 Egerton Gardens London SW3 2DA |
Secretary Name | Mr Andrew William Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(15 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 03 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Egerton Gardens London SW3 2DA |
Director Name | Christopher Dudley Stewart Smith |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(23 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 27 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Westbourne Terrace London W2 3UJ |
Director Name | Mr Timothy Whitmore Newton Guinness |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(23 years, 7 months after company formation) |
Appointment Duration | 20 years (resigned 14 January 2020) |
Role | Investment Management |
Country of Residence | England |
Correspondence Address | 19 Lord North Street Westminster London SW1P 3LD |
Secretary Name | Mr Brian Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2008(31 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 20 March 2009) |
Role | Chartered Accountant |
Correspondence Address | 45 Gilpin Avenue East Sheen London SW14 8QX |
Director Name | Mr John Alan Stenton-Putt |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2008(31 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 September 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Queensberry Appleton Road Cumnor Oxford OX2 9QH |
Director Name | Mr William David Butler-Adams |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(32 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 March 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingsbarn Cottages Henley Road Medmenham Marlow Buckinghamshire SL7 2EX |
Secretary Name | Mr William David Butler-Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2009(32 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 22 June 2009) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingsbarn Cottages Henley Road Medmenham Marlow Buckinghamshire SL7 2EX |
Secretary Name | Mr Lorne Alan Vary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(33 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 September 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kew Bridge Dc Lionel Road South Brentford Middlesex TW8 9QR |
Secretary Name | Mr Lorne Alan Vary |
---|---|
Status | Resigned |
Appointed | 22 June 2009(33 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 October 2010) |
Role | Company Director |
Correspondence Address | 14 Southmont Road Esher Surrey KT10 9BG |
Director Name | Mr Lorne Alan Vary |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2010(34 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 September 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Kew Bridge Dc Lionel Road South Brentford Middlesex TW8 9QR |
Director Name | Mr Emerson Edward Roberts |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kew Bridge Dc Lionel Road South Brentford Middlesex TW8 9QR |
Secretary Name | Mr Richard Francis Townsend Coles |
---|---|
Status | Resigned |
Appointed | 15 October 2010(34 years, 4 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 December 2021) |
Role | Company Director |
Correspondence Address | Brompton Bicycle Ltd Unit 1, Greenford Park Ockham Drive Greenford Middlesex, London UB6 0FD |
Director Name | Mrs Joanne Sendell |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2012(36 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brompton Bicycle Ltd Ockham Drive Greenford Middlesex UB6 0FD |
Website | brompton.com |
---|
Registered Address | Brompton Bicycle Ltd Unit 1, Greenford Park Ockham Drive Greenford Middlesex, London UB6 0FD |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
7.7k at £1 | Andrew Fraser 8.68% Ordinary |
---|---|
5.9k at £1 | William Butler-adams 6.63% Ordinary |
5.4k at £1 | T.w.n. Guinness 6.06% Ordinary |
4.2k at £1 | Luke Johnson 4.72% Ordinary |
2.8k at £1 | Milo Hiscox 3.18% Ordinary |
17.8k at £1 | Andrew Ritchie 20.19% Ordinary |
2k at £1 | Roy Nominees A/c 460027 2.25% Ordinary |
2k at £1 | Jeremy Norman 2.23% Ordinary |
2k at £1 | R.b. Woods 2.22% Ordinary |
1.9k at £1 | Joshua Berger 2.10% Ordinary |
1.7k at £1 | Roger Maran 1.96% Ordinary |
1.4k at £1 | Mary Heather Griffiths 1.57% Ordinary |
1.2k at £1 | William Carleysmith 1.39% Ordinary |
1.2k at £1 | Sear Maureen 1.34% Ordinary |
1000 at £1 | Daniel Pearce Higgins 1.13% Ordinary |
1000 at £1 | George Herford 1.13% Ordinary |
1000 at £1 | Penny Costley White 1.13% Ordinary |
943 at £1 | Mark Sainsbury 1.07% Ordinary |
908 at £1 | Sophie Tomacelli 1.03% Ordinary |
875 at £1 | Nevroc Nominees Limited 0.99% Ordinary |
843 at £1 | Joanne Sendell 0.95% Ordinary |
820 at £1 | John Gregory Smith 0.93% Ordinary |
779 at £1 | J.r. Robson 1987 Settlement 0.88% Ordinary |
732 at £1 | Caroline Gathorne Hardy 0.83% Ordinary |
715 at £1 | Dan Cobley 0.81% Ordinary |
716 at £1 | Jamie Ritchie 0.81% Ordinary |
700 at £1 | Nigel Saffery 0.79% Ordinary |
690 at £1 | Alastair Simkin 0.78% Ordinary |
658 at £1 | Lord Sainsbury 0.75% Ordinary |
650 at £1 | Lorne Vary 0.74% Ordinary |
621 at £1 | The Honourable J. Nelson 0.70% Ordinary |
607 at £1 | Harry Scrope 0.69% Ordinary |
590 at £1 | David Macaire 0.67% Ordinary |
584 at £1 | Dicoronia Investments (No 4) LTD 0.66% Ordinary |
584 at £1 | Smith & Williamson Nominees LTD 0.66% Ordinary |
500 at £1 | Barry Baker 0.57% Ordinary |
500 at £1 | Nick Ouroussoff 0.57% Ordinary |
490 at £1 | J.d. Iliffe 0.55% Ordinary |
487 at £1 | Roy Nominees LTD A/c 460051 0.55% Ordinary |
463 at £1 | Giltspur Nominees A/c Buns 0.52% Ordinary |
460 at £1 | Stephen Rickels 0.52% Ordinary |
450 at £1 | Michael Foster 0.51% Ordinary |
453 at £1 | Rosa M.b Coles 0.51% Ordinary |
435 at £1 | Emerson Roberts 0.49% Ordinary |
430 at £1 | Emma Katherine Bond 0.49% Ordinary |
400 at £1 | Anne Usher 0.45% Ordinary |
385 at £1 | D.h. Smith 0.44% Ordinary |
386 at £1 | Fiona Wilbraham 0.44% Ordinary |
389 at £1 | J.m. Pelly 0.44% Ordinary |
389 at £1 | Jonathan Brown 0.44% Ordinary |
389 at £1 | Mark Dumas 0.44% Ordinary |
363 at £1 | Deborah Young 0.41% Ordinary |
356 at £1 | Johanna David 0.40% Ordinary |
342 at £1 | C.m. Wass 0.39% Ordinary |
345 at £1 | David Robson 0.39% Ordinary |
324 at £1 | Bank Of New York Nominees 0.37% Ordinary |
324 at £1 | Lynchwood Nominees LTD 0.37% Ordinary |
328 at £1 | Richard N. Goode 0.37% Ordinary |
316 at £1 | Georgina Gordon 0.36% Ordinary |
318 at £1 | Katharine Horsman 0.36% Ordinary |
310 at £1 | Ben Ogden 0.35% Ordinary |
283 at £1 | John K. Laurie 0.32% Ordinary |
264 at £1 | Geoffrey Philipps 0.30% Ordinary |
262 at £1 | Mrs L. Phillips 0.30% Ordinary |
254 at £1 | Neil Crombie 0.29% Ordinary |
250 at £1 | Anthony Hart 0.28% Ordinary |
250 at £1 | Roy Nominees 0.28% Ordinary |
235 at £1 | Alex Crombie 0.27% Ordinary |
234 at £1 | C.l. Smith 0.27% Ordinary |
240 at £1 | Tony Hobbs 0.27% Ordinary |
200 at £1 | Carol M. Flood 0.23% Ordinary |
200 at £1 | David O. Price 0.23% Ordinary |
200 at £1 | Nicola Mcgregor 0.23% Ordinary |
195 at £1 | Alex Black 0.22% Ordinary |
195 at £1 | Crispin Adam Harry Blazeby 0.22% Ordinary |
188 at £1 | M. Burnell Nugent 0.21% Ordinary |
174 at £1 | Edward Milbank 0.20% Ordinary |
170 at £1 | Anthony Bonsor 0.19% Ordinary |
162 at £1 | Saul Klein 0.18% Ordinary |
149 at £1 | Josephine Esther Baker 0.17% Ordinary |
145 at £1 | Michelle Nolan 0.16% Ordinary |
123 at £1 | Ross Hawkins 0.14% Ordinary |
108 at £1 | Parsilkeh Zangana 0.12% Ordinary |
98 at £1 | Charlie Luckin 0.11% Ordinary |
80 at £1 | Harry Man 0.09% Ordinary |
70 at £1 | David Kelly 0.08% Ordinary |
60 at £1 | David Rhys 0.07% Ordinary |
62 at £1 | Paul Williams 0.07% Ordinary |
54 at £1 | John Batten 0.06% Ordinary |
35 at £1 | Gerd Oberschelp 0.04% Ordinary |
35 at £1 | Silva Roberts 0.04% Ordinary |
20 at £1 | Mike Sear 0.02% Ordinary |
Year | 2014 |
---|---|
Turnover | £27,486,845 |
Gross Profit | £10,297,346 |
Net Worth | £11,161,754 |
Cash | £5,566,308 |
Current Liabilities | £2,678,025 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
8 November 2022 | Delivered on: 14 November 2022 Persons entitled: Hsbc UK Bank PLC (As Secured Party) Classification: A registered charge Particulars: None. Outstanding |
---|---|
8 November 2022 | Delivered on: 14 November 2022 Persons entitled: Hsbc UK Bank PLC (As Security Agent) Classification: A registered charge Particulars: None. Outstanding |
8 November 2022 | Delivered on: 14 November 2022 Persons entitled: Hsbc UK Bank PLC (As Security Agent) Classification: A registered charge Particulars: None. Outstanding |
14 December 2021 | Delivered on: 21 December 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
9 December 2021 | Delivered on: 14 December 2021 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Particulars: Registered intellectual property including a trademark with trademark no. UK00801106604; a registered design with official no. 90043959520001, and other trademarks, designs and patents particularised in schedule 3. Outstanding |
14 May 2012 | Delivered on: 19 May 2012 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
14 February 2008 | Delivered on: 19 February 2008 Satisfied on: 16 May 2013 Persons entitled: Lloyds Tsb 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. Fully Satisfied |
17 July 2023 | Purchase of own shares. (4 pages) |
---|---|
14 June 2023 | Resolutions
|
13 June 2023 | Cancellation of shares. Statement of capital on 17 May 2023
|
5 June 2023 | Statement of capital following an allotment of shares on 24 May 2023
|
25 May 2023 | Memorandum and Articles of Association (52 pages) |
17 May 2023 | Appointment of Ms Daina Spedding as a director on 15 May 2023 (2 pages) |
3 May 2023 | Termination of appointment of John Egan as a secretary on 27 April 2023 (1 page) |
3 May 2023 | Termination of appointment of Stephen Desmond Loftus as a director on 21 April 2023 (1 page) |
3 May 2023 | Appointment of Miss Charlotte Sarah Hine as a secretary on 27 April 2023 (2 pages) |
18 January 2023 | Statement of capital following an allotment of shares on 21 December 2022
|
5 January 2023 | Group of companies' accounts made up to 31 March 2022 (42 pages) |
29 December 2022 | Resolutions
|
29 December 2022 | Memorandum and Articles of Association (46 pages) |
14 December 2022 | Confirmation statement made on 30 November 2022 with updates (18 pages) |
13 December 2022 | Statement of capital following an allotment of shares on 23 November 2022
|
14 November 2022 | Registration of charge 012615120007, created on 8 November 2022 (24 pages) |
14 November 2022 | Registration of charge 012615120005, created on 8 November 2022 (40 pages) |
14 November 2022 | Registration of charge 012615120006, created on 8 November 2022 (31 pages) |
11 November 2022 | Satisfaction of charge 012615120003 in full (1 page) |
11 November 2022 | Satisfaction of charge 012615120004 in full (1 page) |
21 October 2022 | Appointment of John Egan as a secretary on 22 September 2022 (2 pages) |
7 October 2022 | Statement of capital following an allotment of shares on 4 October 2022
|
16 February 2022 | Statement of capital following an allotment of shares on 26 January 2022
|
16 February 2022 | Termination of appointment of Richard Francis Townsend Coles as a secretary on 31 December 2021 (1 page) |
16 February 2022 | Statement of capital following an allotment of shares on 1 February 2022
|
4 February 2022 | Memorandum and Articles of Association (43 pages) |
4 February 2022 | Memorandum and Articles of Association (43 pages) |
4 February 2022 | Resolutions
|
18 January 2022 | Memorandum and Articles of Association (43 pages) |
2 January 2022 | Group of companies' accounts made up to 31 March 2021 (38 pages) |
21 December 2021 | Registration of charge 012615120004, created on 14 December 2021 (13 pages) |
14 December 2021 | Confirmation statement made on 30 November 2021 with updates (17 pages) |
14 December 2021 | Registration of charge 012615120003, created on 9 December 2021 (65 pages) |
4 October 2021 | Termination of appointment of John Alan Stenton-Putt as a director on 30 September 2021 (1 page) |
4 October 2021 | Appointment of Ms Alexis Horowitz-Burdick as a director on 22 January 2021 (2 pages) |
30 September 2021 | Appointment of Mr Mark Forrest Mathieson as a director on 1 September 2021 (2 pages) |
9 January 2021 | Group of companies' accounts made up to 31 March 2020 (34 pages) |
6 January 2021 | Resolutions
|
6 January 2021 | Memorandum and Articles of Association (82 pages) |
2 December 2020 | Confirmation statement made on 30 November 2020 with updates (15 pages) |
28 May 2020 | Registered office address changed from C/O Lorne Vary Brompton Bicycle Ltd Ockham Drive Greenford Middlesex UB6 0FD England to Brompton Bicycle Ltd Unit 1, Greenford Park Ockham Drive Greenford Middlesex, London UB6 0FD on 28 May 2020 (1 page) |
14 January 2020 | Termination of appointment of Timothy Whitmore Newton Guinness as a director on 14 January 2020 (1 page) |
3 January 2020 | Group of companies' accounts made up to 31 March 2019 (31 pages) |
11 December 2019 | Appointment of Mr Patrick James John Byng as a director on 27 November 2019 (2 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with updates (14 pages) |
25 June 2019 | Appointment of Mr Paul Williams as a director on 24 June 2019 (2 pages) |
4 February 2019 | Termination of appointment of Joanne Sendell as a director on 4 February 2019 (1 page) |
4 January 2019 | Group of companies' accounts made up to 31 March 2018 (33 pages) |
30 November 2018 | Confirmation statement made on 30 November 2018 with updates (13 pages) |
7 August 2018 | Amended group of companies' accounts made up to 31 March 2017 (33 pages) |
4 January 2018 | Confirmation statement made on 14 December 2017 with updates (13 pages) |
27 December 2017 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
6 February 2017 | Confirmation statement made on 14 December 2016 with updates (14 pages) |
6 February 2017 | Confirmation statement made on 14 December 2016 with updates (14 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (37 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (37 pages) |
2 June 2016 | Registered office address changed from C/O Lorne Vary Brompton Bicycle Ltd Ockham Drive Greenford Middlesex UB6 0FD England to C/O Lorne Vary Brompton Bicycle Ltd Ockham Drive Greenford Middlesex UB6 0FD on 2 June 2016 (1 page) |
2 June 2016 | Registered office address changed from C/O Lorne Vary Brompton Bicycle Ltd Ockham Drive Greenford Middlesex UB6 0FD England to C/O Lorne Vary Brompton Bicycle Ltd Ockham Drive Greenford Middlesex UB6 0FD on 2 June 2016 (1 page) |
20 April 2016 | Termination of appointment of Andrew William Ritchie as a director on 20 April 2016 (1 page) |
20 April 2016 | Termination of appointment of Andrew William Ritchie as a director on 20 April 2016 (1 page) |
2 February 2016 | Registered office address changed from Kew Bridge Dc Lionel Road South Brentford Middlesex TW8 9QR to C/O Lorne Vary Brompton Bicycle Ltd Ockham Drive Greenford Middlesex UB6 0FD on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from Kew Bridge Dc Lionel Road South Brentford Middlesex TW8 9QR to C/O Lorne Vary Brompton Bicycle Ltd Ockham Drive Greenford Middlesex UB6 0FD on 2 February 2016 (1 page) |
31 December 2015 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
31 December 2015 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
21 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
25 October 2015 | Appointment of Mr Robert Bradley Kendall as a director on 24 September 2015 (2 pages) |
25 October 2015 | Appointment of Mr Robert Bradley Kendall as a director on 24 September 2015 (2 pages) |
25 October 2015 | Appointment of Mr Luke Oliver Johnson as a director on 24 September 2015 (2 pages) |
25 October 2015 | Appointment of Mr Luke Oliver Johnson as a director on 24 September 2015 (2 pages) |
3 August 2015 | Termination of appointment of Christopher Dudley Stewart Smith as a director on 27 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Christopher Dudley Stewart Smith as a director on 27 July 2015 (1 page) |
8 July 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
8 July 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
8 July 2015 | Statement of capital following an allotment of shares on 8 July 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
12 May 2015 | Statement of capital following an allotment of shares on 6 May 2015
|
22 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
10 December 2014 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
10 December 2014 | Group of companies' accounts made up to 31 March 2014 (31 pages) |
2 December 2014 | Appointment of Mr Stephen Desmond Loftus as a director on 27 November 2014 (2 pages) |
2 December 2014 | Appointment of Mr Stephen Desmond Loftus as a director on 27 November 2014 (2 pages) |
2 August 2014 | Appointment of Mr William Geoffrey Carleysmith as a director on 24 July 2014 (2 pages) |
2 August 2014 | Appointment of Mr William Geoffrey Carleysmith as a director on 24 July 2014 (2 pages) |
3 January 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
3 January 2014 | Statement of capital following an allotment of shares on 17 December 2013
|
18 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders (14 pages) |
18 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders (14 pages) |
12 December 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
12 December 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
30 October 2013 | Resolutions
|
30 October 2013 | Resolutions
|
16 September 2013 | Appointment of Mr Richard Francis Townsend Coles as a secretary (1 page) |
16 September 2013 | Appointment of Mr Richard Francis Townsend Coles as a secretary (1 page) |
1 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
1 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
1 July 2013 | Statement of capital following an allotment of shares on 1 July 2013
|
20 June 2013 | Termination of appointment of Emerson Roberts as a director (1 page) |
20 June 2013 | Termination of appointment of Emerson Roberts as a director (1 page) |
16 May 2013 | Satisfaction of charge 1 in full (1 page) |
16 May 2013 | Satisfaction of charge 1 in full (1 page) |
30 January 2013 | Appointment of Mrs Joanne Sendell as a director (2 pages) |
30 January 2013 | Appointment of Mrs Joanne Sendell as a director (2 pages) |
23 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (14 pages) |
23 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (14 pages) |
17 December 2012 | Statement of capital following an allotment of shares on 4 December 2012
|
17 December 2012 | Statement of capital following an allotment of shares on 4 December 2012
|
17 December 2012 | Statement of capital following an allotment of shares on 4 December 2012
|
18 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
18 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
18 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
15 October 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
15 October 2012 | Group of companies' accounts made up to 31 March 2012 (25 pages) |
11 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 4 October 2012
|
19 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 March 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
5 March 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
22 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (14 pages) |
22 December 2011 | Annual return made up to 14 December 2011 with a full list of shareholders (14 pages) |
25 October 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
25 October 2011 | Group of companies' accounts made up to 31 March 2011 (25 pages) |
29 September 2011 | Statement of capital following an allotment of shares on 22 September 2011
|
29 September 2011 | Statement of capital following an allotment of shares on 22 September 2011
|
29 September 2011 | Statement of capital following an allotment of shares on 22 September 2011
|
29 September 2011 | Statement of capital following an allotment of shares on 22 September 2011
|
22 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (15 pages) |
22 December 2010 | Annual return made up to 14 December 2010 with a full list of shareholders (15 pages) |
15 November 2010 | Appointment of Mr Emerson Edward Roberts as a director (2 pages) |
15 November 2010 | Appointment of Mr Emerson Edward Roberts as a director (2 pages) |
26 October 2010 | Termination of appointment of Lorne Vary as a secretary (1 page) |
26 October 2010 | Appointment of Mr Lorne Alan Vary as a director (2 pages) |
26 October 2010 | Appointment of Mr Lorne Alan Vary as a director (2 pages) |
26 October 2010 | Termination of appointment of Lorne Vary as a secretary (1 page) |
6 October 2010 | Resolutions
|
6 October 2010 | Resolutions
|
5 October 2010 | Group of companies' accounts made up to 31 March 2010 (21 pages) |
5 October 2010 | Group of companies' accounts made up to 31 March 2010 (21 pages) |
28 September 2010 | Appointment of Mr Lorne Alan Vary as a director (2 pages) |
28 September 2010 | Appointment of Mr Lorne Alan Vary as a director (2 pages) |
28 September 2010 | Appointment of Mr Lorne Alan Vary as a secretary (1 page) |
28 September 2010 | Termination of appointment of Lorne Vary as a director (1 page) |
28 September 2010 | Termination of appointment of Lorne Vary as a director (1 page) |
28 September 2010 | Termination of appointment of Lorne Vary as a secretary (1 page) |
28 September 2010 | Appointment of Mr Lorne Alan Vary as a secretary (1 page) |
28 September 2010 | Termination of appointment of Lorne Vary as a secretary (1 page) |
16 August 2010 | Statement of capital following an allotment of shares on 23 July 2010
|
16 August 2010 | Statement of capital following an allotment of shares on 23 July 2010
|
18 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (27 pages) |
18 December 2009 | Annual return made up to 14 December 2009 with a full list of shareholders (27 pages) |
15 December 2009 | Director's details changed for William Butler Adams on 14 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Andrew William Ritchie on 14 December 2009 (2 pages) |
15 December 2009 | Director's details changed for John Alan Stenton-Putt on 14 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Mr Lorne Alan Vary on 14 December 2009 (1 page) |
15 December 2009 | Director's details changed for Mr Andrew William Ritchie on 14 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Christopher Dudley Stewart Smith on 14 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Timothy Whitmore Newton Guinness on 14 December 2009 (2 pages) |
15 December 2009 | Director's details changed for William Butler Adams on 14 December 2009 (2 pages) |
15 December 2009 | Secretary's details changed for Mr Lorne Alan Vary on 14 December 2009 (1 page) |
15 December 2009 | Director's details changed for Christopher Dudley Stewart Smith on 14 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Timothy Whitmore Newton Guinness on 14 December 2009 (2 pages) |
15 December 2009 | Director's details changed for John Alan Stenton-Putt on 14 December 2009 (2 pages) |
2 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
2 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
13 July 2009 | Appointment terminated secretary william butler-adams (1 page) |
13 July 2009 | Appointment terminated secretary william butler-adams (1 page) |
2 July 2009 | Secretary appointed mr lorne alan vary (1 page) |
2 July 2009 | Secretary appointed mr lorne alan vary (1 page) |
27 March 2009 | Secretary appointed mr william butler-adams (1 page) |
27 March 2009 | Secretary appointed mr william butler-adams (1 page) |
26 March 2009 | Appointment terminated director william butler-adams (1 page) |
26 March 2009 | Appointment terminated director william butler-adams (1 page) |
23 March 2009 | Director appointed mr william butler-adams (1 page) |
23 March 2009 | Director appointed mr william butler-adams (1 page) |
21 March 2009 | Return made up to 14/12/08; full list of members (29 pages) |
21 March 2009 | Return made up to 14/12/08; full list of members (29 pages) |
20 March 2009 | Appointment terminated secretary brian parry (1 page) |
20 March 2009 | Appointment terminated secretary brian parry (1 page) |
11 November 2008 | Full accounts made up to 31 March 2008 (11 pages) |
11 November 2008 | Full accounts made up to 31 March 2008 (11 pages) |
10 June 2008 | Registered office changed on 10/06/2008 from clermont house high street cranbrook kent TN17 3DN (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from clermont house high street cranbrook kent TN17 3DN (1 page) |
16 May 2008 | Director appointed john alan stenton-putt (2 pages) |
16 May 2008 | Director appointed john alan stenton-putt (2 pages) |
27 March 2008 | Ad 20/03/08\gbp si 2000@1=2000\gbp ic 70298/72298\ (2 pages) |
27 March 2008 | Ad 20/03/08\gbp si 2000@1=2000\gbp ic 70298/72298\ (2 pages) |
18 March 2008 | Ad 12/03/08\gbp si 250@1=250\gbp ic 50548/50798\ (2 pages) |
18 March 2008 | Ad 12/03/08\gbp si 500@1=500\gbp ic 50798/51298\ (2 pages) |
18 March 2008 | Ad 22/02/08\gbp si 19000@1=19000\gbp ic 51298/70298\ (2 pages) |
18 March 2008 | Ad 12/03/08\gbp si 500@1=500\gbp ic 50798/51298\ (2 pages) |
18 March 2008 | Ad 22/02/08\gbp si 19000@1=19000\gbp ic 51298/70298\ (2 pages) |
18 March 2008 | Ad 12/03/08\gbp si 250@1=250\gbp ic 50548/50798\ (2 pages) |
12 March 2008 | Appointment terminated secretary andrew ritchie (1 page) |
12 March 2008 | Secretary appointed brian dennis parry (2 pages) |
12 March 2008 | Secretary appointed brian dennis parry (2 pages) |
12 March 2008 | Appointment terminated secretary andrew ritchie (1 page) |
21 February 2008 | Resolutions
|
21 February 2008 | Resolutions
|
19 February 2008 | Particulars of mortgage/charge (5 pages) |
19 February 2008 | Particulars of mortgage/charge (5 pages) |
7 February 2008 | £ ic 55148/50548 18/01/08 £ sr 4600@1=4600 (2 pages) |
7 February 2008 | £ ic 55148/50548 18/01/08 £ sr 4600@1=4600 (2 pages) |
7 February 2008 | Resolutions
|
7 February 2008 | Resolutions
|
21 January 2008 | Return made up to 14/12/07; full list of members (10 pages) |
21 January 2008 | Return made up to 14/12/07; full list of members (10 pages) |
16 November 2007 | Full accounts made up to 31 March 2007 (9 pages) |
16 November 2007 | Full accounts made up to 31 March 2007 (9 pages) |
15 January 2007 | Return made up to 14/12/06; full list of members (11 pages) |
15 January 2007 | Return made up to 14/12/06; full list of members (11 pages) |
28 November 2006 | Full accounts made up to 31 March 2006 (9 pages) |
28 November 2006 | Full accounts made up to 31 March 2006 (9 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | Return made up to 14/12/05; full list of members (9 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | Return made up to 14/12/05; full list of members (9 pages) |
18 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
18 October 2005 | Full accounts made up to 31 March 2005 (9 pages) |
11 January 2005 | Return made up to 14/12/04; full list of members (12 pages) |
11 January 2005 | Return made up to 14/12/04; full list of members (12 pages) |
25 October 2004 | Full accounts made up to 31 March 2004 (9 pages) |
25 October 2004 | Full accounts made up to 31 March 2004 (9 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: rowan house new la hill, tilehurst reading berkshire RG30 4JJ (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: rowan house new la hill, tilehurst reading berkshire RG30 4JJ (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Return made up to 14/12/03; no change of members (7 pages) |
9 January 2004 | Return made up to 14/12/03; no change of members (7 pages) |
12 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
12 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
8 January 2003 | Return made up to 14/12/02; no change of members (7 pages) |
8 January 2003 | Return made up to 14/12/02; no change of members (7 pages) |
21 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
21 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
21 February 2002 | Return made up to 14/12/01; full list of members; amend (10 pages) |
21 February 2002 | Return made up to 14/12/01; full list of members; amend (10 pages) |
20 February 2002 | Resolutions
|
20 February 2002 | Resolutions
|
21 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
21 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
26 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
26 November 2001 | Full accounts made up to 31 March 2001 (12 pages) |
6 November 2001 | Ad 03/09/01--------- £ si 200@1=200 £ ic 48948/49148 (2 pages) |
6 November 2001 | Ad 03/09/01--------- £ si 200@1=200 £ ic 48948/49148 (2 pages) |
12 January 2001 | Return made up to 14/12/00; change of members
|
12 January 2001 | Return made up to 14/12/00; change of members
|
8 January 2001 | Ad 13/11/00--------- £ si 2000@1=2000 £ ic 46948/48948 (2 pages) |
8 January 2001 | Ad 13/11/00--------- £ si 2000@1=2000 £ ic 46948/48948 (2 pages) |
5 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
5 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
17 February 2000 | New director appointed (4 pages) |
17 February 2000 | New director appointed (3 pages) |
17 February 2000 | New director appointed (3 pages) |
17 February 2000 | New director appointed (4 pages) |
14 February 2000 | £ sr 1400@1 14/12/99 (1 page) |
14 February 2000 | Resolutions
|
14 February 2000 | Resolutions
|
14 February 2000 | £ sr 1400@1 14/12/99 (1 page) |
14 February 2000 | Resolutions
|
14 February 2000 | Resolutions
|
31 January 2000 | Return made up to 14/12/99; full list of members
|
31 January 2000 | Return made up to 14/12/99; full list of members
|
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Director resigned (1 page) |
9 December 1999 | Full accounts made up to 31 March 1999 (28 pages) |
9 December 1999 | Full accounts made up to 31 March 1999 (28 pages) |
11 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
11 January 1999 | Return made up to 14/12/98; full list of members (6 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
8 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
8 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
8 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
8 January 1997 | Return made up to 14/12/96; change of members (5 pages) |
8 January 1997 | Return made up to 14/12/96; change of members (5 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
29 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
24 September 1996 | Ad 06/09/96--------- £ si 1000@1=1000 £ ic 59948/60948 (2 pages) |
24 September 1996 | Ad 06/09/96--------- £ si 1000@1=1000 £ ic 59948/60948 (2 pages) |
22 December 1995 | Return made up to 14/12/95; full list of members (6 pages) |
22 December 1995 | Return made up to 14/12/95; full list of members (6 pages) |
24 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
24 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
24 November 1995 | Ad 30/10/95--------- £ si 1000@1=1000 £ ic 58948/59948 (2 pages) |
24 November 1995 | Ad 30/10/95--------- £ si 1000@1=1000 £ ic 58948/59948 (2 pages) |
14 January 1995 | Return made up to 14/12/94; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
29 November 1994 | Accounts for a small company made up to 31 March 1994 (12 pages) |
29 November 1994 | Accounts for a small company made up to 31 March 1994 (12 pages) |
14 February 1994 | Registered office changed on 14/02/94 from: mariners bradfield berkshire RG7 6HU (1 page) |
24 January 1994 | Return made up to 14/12/93; no change of members (4 pages) |
29 November 1993 | Accounts for a small company made up to 31 March 1993 (10 pages) |
29 November 1993 | Accounts for a small company made up to 31 March 1993 (10 pages) |
4 January 1993 | Full accounts made up to 31 March 1992 (13 pages) |
4 January 1993 | Full accounts made up to 31 March 1992 (13 pages) |
16 January 1992 | Return made up to 14/12/91; no change of members
|
5 December 1991 | Full accounts made up to 31 March 1991 (8 pages) |
5 December 1991 | Full accounts made up to 31 March 1991 (8 pages) |
8 January 1991 | Full accounts made up to 31 March 1990 (8 pages) |
8 January 1991 | Full accounts made up to 31 March 1990 (8 pages) |
8 January 1991 | Return made up to 14/12/90; no change of members (6 pages) |
20 July 1990 | Full accounts made up to 31 March 1989 (9 pages) |
20 July 1990 | Full accounts made up to 31 March 1989 (9 pages) |
11 May 1990 | Director resigned (2 pages) |
3 April 1990 | Return made up to 11/01/90; full list of members (7 pages) |
16 February 1989 | Wd 31/01/89 ad 05/01/89--------- premium £ si 8000@1=8000 £ ic 57896/65896 (2 pages) |
10 February 1989 | Return made up to 04/01/89; full list of members (7 pages) |
10 February 1989 | Full accounts made up to 31 March 1988 (10 pages) |
10 February 1989 | Full accounts made up to 31 March 1988 (10 pages) |
18 January 1988 | Full accounts made up to 31 March 1987 (9 pages) |
18 January 1988 | Return made up to 29/12/87; full list of members (7 pages) |
18 January 1988 | Full accounts made up to 31 March 1987 (9 pages) |
7 January 1987 | Full accounts made up to 31 March 1986 (8 pages) |
7 January 1987 | Full accounts made up to 31 March 1986 (8 pages) |
7 January 1987 | Return made up to 24/12/86; full list of members (7 pages) |
14 October 1986 | New director appointed (2 pages) |
5 March 1986 | Accounts made up to 31 March 1985 (9 pages) |
5 March 1986 | Accounts made up to 31 March 1985 (9 pages) |
28 November 1985 | Accounts made up to 31 March 1984 (8 pages) |
28 November 1985 | Accounts made up to 31 March 1984 (8 pages) |
23 October 1984 | Accounts made up to 31 March 1983 (8 pages) |
23 October 1984 | Accounts made up to 31 March 1983 (8 pages) |
22 October 1984 | Accounts made up to 31 March 1982 (8 pages) |
22 October 1984 | Accounts made up to 31 March 1982 (8 pages) |
12 December 1983 | Accounts made up to 31 March 1981 (8 pages) |
12 December 1983 | Accounts made up to 31 March 1981 (8 pages) |
18 August 1981 | Accounts made up to 31 March 1980 (4 pages) |
18 August 1981 | Accounts made up to 31 March 1980 (4 pages) |
13 March 1980 | Accounts made up to 31 March 1979 (4 pages) |
13 March 1980 | Accounts made up to 31 March 1979 (4 pages) |
18 December 1979 | Accounts made up to 31 March 1978 (4 pages) |
18 December 1979 | Accounts made up to 31 March 1978 (4 pages) |
16 September 1978 | Accounts made up to 31 March 1977 (5 pages) |
16 September 1978 | Accounts made up to 31 March 1977 (5 pages) |
3 June 1976 | Certificate of incorporation (1 page) |
3 June 1976 | Certificate of incorporation (1 page) |