Company NameCyclotour Limited
DirectorDeborah Pels
Company StatusActive
Company Number01958109
CategoryPrivate Limited Company
Incorporation Date13 November 1985(38 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDeborah Pels
Date of BirthAugust 1953 (Born 70 years ago)
NationalitySwiss
StatusCurrent
Appointed22 August 1992(6 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hillcrest Avenue
Temple Fortune
London
NW11 0EP
Secretary NameMr Isaac Pels
NationalityBritish
StatusCurrent
Appointed22 August 1992(6 years, 9 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hillcrest Avenue
Temple Fortune
London
NW11 0EP
Director NameMr Isaac Pels
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(6 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 1994)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address68 Portland Avenue
London
N16 6EA

Contact

WebsiteIP

Location

Registered Address3 Hillcrest Avenue
Temple Fortune
London
NW11 0EP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

12.5k at £1Deborah Pels
50.00%
Ordinary
12.5k at £1Isaac Pels
50.00%
Ordinary

Financials

Year2014
Net Worth£54,148
Cash£12,823
Current Liabilities£313,722

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 October

Returns

Latest Return18 August 2023 (7 months, 2 weeks ago)
Next Return Due1 September 2024 (5 months from now)

Charges

17 July 1996Delivered on: 24 July 1996
Persons entitled: Nationwide Building Society

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 land and buildings on the east side of temple down tyne dock district of south tyneside t/no TY172102 with buildings fixtures plant & machinery the goodwill of the business and benefit of all licences. See the mortgage charge document for full details.
Outstanding
17 July 1996Delivered on: 24 July 1996
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 320C mare street hackney l/b of hackney t/no EGL190690 with buildings fixtures plant & machinery the goodwill of the business and benefit of all licences. See the mortgage charge document for full details.
Outstanding
17 July 1996Delivered on: 24 July 1996
Persons entitled: Nationwide Building Society

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 2 and 6 rampart street stepney l/b of tower hamlets t/no EGL343836 with buildings fixtures plant & machinery the goodwill of the business and benefit of all licences. See the mortgage charge document for full details.
Outstanding
14 June 1995Delivered on: 16 June 1995
Persons entitled: Riggs Ap Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 320 mare street, london t/no: 491195. undertaking and all property and assets.
Outstanding
20 October 1989Delivered on: 21 October 1989
Persons entitled: Riggs a P Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: By way of first fixed charge as a containing security to the bank all monies.
Outstanding
20 October 1989Delivered on: 21 October 1989
Persons entitled: Riggs a P Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece or parcel of land known as 156/158 deans lane edgware middlesex title no ngl 166221 and all that freehold land known as land and buildingson the east side of temple town, tyne dock title no. Ty 172102 b way of a first floating charge over all property and assets present and future including uncalled capital.
Outstanding
15 September 1989Delivered on: 26 September 1989
Persons entitled: Riggs a P Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 156/158 deans lane, edgware, middlesex title no. Ngl 66221 f/h land and buildings on east side of templetown tyne dock known as evans yard trading estate. Title no. TY172102. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 June 2000Delivered on: 24 June 2000
Persons entitled: Nationwide Building Society

Classification: Guarantee
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Any security held by the company.
Outstanding
23 June 2000Delivered on: 24 June 2000
Persons entitled: Nationwide Building Society

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 752-778 (even) christchurch road and 2 and 4 wolverton road and 1 and 1A gloucester road bournemouth dorset - DT59308. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
13 March 2000Delivered on: 16 March 2000
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of any of offer of loan.
Particulars: 14 philson mansions philpot street london E1 all rental income. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 July 1999Delivered on: 23 July 1999
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: First legal charge over the l/h property k/a first floor 320A mare stret hackney london E8 1HA t/n EGL190691 and the benefit of all rental income. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
11 June 1999Delivered on: 15 June 1999
Persons entitled: Woolwich 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
12 February 1999Delivered on: 13 February 1999
Persons entitled: First Active Financial PLC

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 heckford house grundy street london E14 t/no.109999.
Outstanding
1 December 1998Delivered on: 3 December 1998
Persons entitled: Nationwide Building Society

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 wellington mansions 46 charlton church lane charlton,london borough of greenwich. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
17 July 1996Delivered on: 24 July 1996
Persons entitled: Nationwide Building Society

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 land lying to the east of deans lane mill hill l/b of barnet t/no NGL166221 with buildings fixtures plant & machinery the goodwill of the business and benefit of all licences. See the mortgage charge document for full details.
Outstanding
17 July 1996Delivered on: 24 July 1996
Satisfied on: 26 November 2003
Persons entitled: Nationwide Building Society

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 320 mare street l/b of hackney t/no NGL491195 with buildings fixtures plant & machinery the goodwill of the business and benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
11 June 1999Delivered on: 24 June 1999
Satisfied on: 26 November 2003
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 320B mare street hackney t/n EGL190692 and all rental income. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 July 1996Delivered on: 24 July 1996
Satisfied on: 26 November 2003
Persons entitled: Nationwide Building Society

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
6 June 1989Delivered on: 15 June 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on east side of temple town, tyne dock, south tynside tyne & wear title no ty 172102.
Fully Satisfied

Filing History

24 September 2020Registered office address changed from 3 Hillcrest Avenue, London 3 Hillcrest Avenue Hillcrest Avenue London NW11 0EP United Kingdom to 3 Hillcrest Avenue Temple Fortune London NW11 0EP on 24 September 2020 (1 page)
22 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
22 September 2020Registered office address changed from 923 Finchley Road London NW11 7PE to 3 Hillcrest Avenue, London 3 Hillcrest Avenue Hillcrest Avenue London NW11 0EP on 22 September 2020 (1 page)
28 July 2020Unaudited abridged accounts made up to 31 October 2019 (6 pages)
4 November 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
26 July 2019Unaudited abridged accounts made up to 31 October 2018 (6 pages)
4 October 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
19 July 2018Unaudited abridged accounts made up to 31 October 2017 (6 pages)
31 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 May 2017Director's details changed for Deborah Pels on 22 April 2017 (2 pages)
24 May 2017Secretary's details changed for Mr Isaac Pels on 22 April 2017 (1 page)
24 May 2017Secretary's details changed for Mr Isaac Pels on 22 April 2017 (1 page)
24 May 2017Director's details changed for Deborah Pels on 22 April 2017 (2 pages)
1 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 25,000
(4 pages)
26 August 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 25,000
(4 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 25,000
(4 pages)
1 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 25,000
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 25,000
(4 pages)
8 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 25,000
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
7 October 2013Total exemption small company accounts made up to 31 October 2012 (11 pages)
29 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
29 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
20 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
6 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
6 October 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
27 August 2009Return made up to 22/08/09; full list of members (3 pages)
27 August 2009Return made up to 22/08/09; full list of members (3 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 December 2008Return made up to 22/08/08; full list of members (3 pages)
29 December 2008Return made up to 22/08/08; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
24 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
19 October 2007Return made up to 22/08/07; full list of members (2 pages)
19 October 2007Return made up to 22/08/07; full list of members (2 pages)
7 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
3 July 2007Registered office changed on 03/07/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
3 July 2007Registered office changed on 03/07/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
26 October 2006Return made up to 22/08/06; full list of members (2 pages)
26 October 2006Return made up to 22/08/06; full list of members (2 pages)
19 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
19 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
8 September 2005Return made up to 22/08/05; full list of members (5 pages)
8 September 2005Return made up to 22/08/05; full list of members (5 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
13 September 2004Return made up to 22/08/04; full list of members (5 pages)
13 September 2004Return made up to 22/08/04; full list of members (5 pages)
9 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
9 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
26 November 2003Declaration of satisfaction of mortgage/charge (1 page)
26 November 2003Declaration of satisfaction of mortgage/charge (1 page)
26 November 2003Declaration of satisfaction of mortgage/charge (1 page)
26 November 2003Declaration of satisfaction of mortgage/charge (1 page)
26 November 2003Declaration of satisfaction of mortgage/charge (1 page)
26 November 2003Declaration of satisfaction of mortgage/charge (1 page)
22 September 2003Return made up to 22/08/03; full list of members (5 pages)
22 September 2003Return made up to 22/08/03; full list of members (5 pages)
28 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
28 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
23 August 2002Return made up to 22/08/02; full list of members (5 pages)
23 August 2002Return made up to 22/08/02; full list of members (5 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
30 August 2001Return made up to 22/08/01; full list of members (5 pages)
30 August 2001Return made up to 22/08/01; full list of members (5 pages)
7 September 2000Return made up to 22/08/00; full list of members (5 pages)
7 September 2000Return made up to 22/08/00; full list of members (5 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
24 June 2000Particulars of mortgage/charge (3 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
20 October 1999Accounts for a small company made up to 31 October 1998 (5 pages)
20 October 1999Accounts for a small company made up to 31 October 1998 (5 pages)
29 September 1999Registered office changed on 29/09/99 from: 1ST floor tresure house 19-21 hatton garden london EC1N 8BA (1 page)
29 September 1999Registered office changed on 29/09/99 from: 1ST floor tresure house 19-21 hatton garden london EC1N 8BA (1 page)
29 September 1999Return made up to 22/08/99; full list of members (5 pages)
29 September 1999Return made up to 22/08/99; full list of members (5 pages)
23 July 1999Particulars of mortgage/charge (3 pages)
23 July 1999Particulars of mortgage/charge (3 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
13 February 1999Particulars of mortgage/charge (3 pages)
13 February 1999Particulars of mortgage/charge (3 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
3 December 1998Particulars of mortgage/charge (3 pages)
10 September 1998Return made up to 22/08/98; full list of members (5 pages)
10 September 1998Return made up to 22/08/98; full list of members (5 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
25 September 1997Return made up to 22/08/97; full list of members (5 pages)
25 September 1997Return made up to 22/08/97; full list of members (5 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
6 July 1997Auditor's resignation (1 page)
6 July 1997Auditor's resignation (1 page)
3 October 1996Return made up to 22/08/96; full list of members (5 pages)
3 October 1996Return made up to 22/08/96; full list of members (5 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
3 September 1996Accounts for a small company made up to 31 October 1995 (7 pages)
24 July 1996Particulars of mortgage/charge (3 pages)
24 July 1996Particulars of mortgage/charge (3 pages)
24 July 1996Particulars of mortgage/charge (3 pages)
24 July 1996Particulars of mortgage/charge (4 pages)
24 July 1996Particulars of mortgage/charge (3 pages)
24 July 1996Particulars of mortgage/charge (3 pages)
24 July 1996Particulars of mortgage/charge (3 pages)
24 July 1996Particulars of mortgage/charge (3 pages)
24 July 1996Particulars of mortgage/charge (3 pages)
24 July 1996Particulars of mortgage/charge (3 pages)
24 July 1996Particulars of mortgage/charge (4 pages)
24 July 1996Particulars of mortgage/charge (3 pages)
8 November 1995Return made up to 22/08/95; full list of members (10 pages)
8 November 1995Return made up to 22/08/95; full list of members (10 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (7 pages)
4 September 1995Accounts for a small company made up to 31 October 1994 (7 pages)
16 June 1995Particulars of mortgage/charge (4 pages)
16 June 1995Particulars of mortgage/charge (4 pages)