Company NameLa Bicicletta Limited
Company StatusDissolved
Company Number02540165
CategoryPrivate Limited Company
Incorporation Date17 September 1990(33 years, 7 months ago)
Dissolution Date31 August 2021 (2 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Alberto Piras
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityItalian
StatusClosed
Appointed03 April 1992(1 year, 6 months after company formation)
Appointment Duration29 years, 5 months (closed 31 August 2021)
RoleHead Waiter
Country of ResidenceEngland
Correspondence Address2 Petresfield Way West Hordon
Brentwood
CM13 3TG
Secretary NameDeborah Piras
NationalityBritish
StatusClosed
Appointed01 September 1994(3 years, 11 months after company formation)
Appointment Duration27 years (closed 31 August 2021)
RoleCompany Director
Correspondence Address2 Petresfield Way West Hordon
Brentwood
CM13 3TG
Director NameMrs Deborah Piras
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2013(23 years, 2 months after company formation)
Appointment Duration7 years, 9 months (closed 31 August 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Petresfield Way West Hordon
Brentwood
CM13 3TG
Director NameGiuseppe Confuorti
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(1 year, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 November 1992)
RoleHead Waiter
Correspondence Address47 Derham Gardens
Upminster
Essex
RM14 3HB
Secretary NameMr Alberto Piras
NationalityItalian
StatusResigned
Appointed03 April 1992(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 1994)
RoleCompany Director
Correspondence Address226 Barker Drive
London
NW1 0JF

Contact

Websitelabicicletta.net
Email address[email protected]
Telephone01277 811697
Telephone regionBrentwood

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr Alberto Piras
50.00%
Ordinary
50 at £1Mrs Deborah Piras
50.00%
Ordinary

Financials

Year2014
Net Worth-£5,140
Cash£40,202
Current Liabilities£46,071

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

10 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
12 April 2017Director's details changed for Mr Alberto Piras on 1 April 2017 (2 pages)
12 April 2017Confirmation statement made on 3 April 2017 with updates (6 pages)
12 April 2017Secretary's details changed for Deborah Piras on 1 April 2017 (1 page)
12 April 2017Director's details changed for Mrs Deborah Piras on 1 April 2017 (2 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(5 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
22 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
(5 pages)
6 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
29 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
16 January 2014Appointment of Mrs Deborah Piras as a director (2 pages)
9 July 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 9 July 2013 (1 page)
9 July 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 9 July 2013 (1 page)
3 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
3 April 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
16 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
12 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 April 2010Annual return made up to 3 April 2010 (9 pages)
21 April 2010Annual return made up to 3 April 2010 (9 pages)
24 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 May 2009Return made up to 03/04/09; full list of members (5 pages)
14 January 2009Return made up to 03/04/08; no change of members (6 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
13 June 2007Return made up to 03/04/07; no change of members (6 pages)
22 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 April 2006Return made up to 03/04/06; full list of members (6 pages)
23 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 May 2005Return made up to 03/04/05; full list of members (6 pages)
28 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
22 April 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
24 April 2003Return made up to 03/04/03; full list of members (6 pages)
25 February 2003Director's particulars changed (1 page)
25 February 2003Secretary's particulars changed (1 page)
30 April 2002Return made up to 03/04/02; full list of members (5 pages)
26 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
25 April 2001Return made up to 03/04/01; full list of members (5 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (4 pages)
20 April 2000Return made up to 03/04/00; full list of members (5 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
24 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
16 April 1998Return made up to 03/04/98; no change of members (4 pages)
18 July 1997Full accounts made up to 30 September 1996 (8 pages)
20 May 1997Return made up to 03/04/97; full list of members (6 pages)
5 February 1997Registered office changed on 05/02/97 from: suite 3 247 ballards lane london N3 (1 page)
13 November 1996Auditor's resignation (1 page)
23 July 1996Accounts for a small company made up to 30 September 1995 (5 pages)
19 April 1996Return made up to 03/04/96; change of members (6 pages)
20 April 1995New secretary appointed (2 pages)
20 April 1995Accounts for a small company made up to 30 September 1994 (4 pages)
20 April 1995Return made up to 03/04/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
17 September 1990Incorporation (11 pages)