Company NameSe Bicycles Company Limited
DirectorNeda Nikbakht
Company StatusActive
Company Number02791296
CategoryPrivate Limited Company
Incorporation Date18 February 1993(31 years, 2 months ago)
Previous NamesCanaryrace Limited and Energi International Co Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameNeda Nikbakht
NationalityBritish
StatusCurrent
Appointed05 April 2007(14 years, 1 month after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Correspondence Address204 Field End Road Eastcote
Pinner
Middlesex
HA5 1RD
Director NameDr Neda Nikbakht
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2014(20 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address204 Field End Road Eastcote
Pinner
Middlesex
HA5 1RD
Director NameKazem Nikbakht
Date of BirthNovember 1937 (Born 86 years ago)
NationalityIranian
StatusResigned
Appointed03 June 1993(3 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 05 April 2007)
RoleConsultant
Correspondence Address19 Sandringham House
Windsor Way
London
W14 0UD
Director NameNavid Nikbaht
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(3 months, 2 weeks after company formation)
Appointment Duration20 years, 10 months (resigned 31 March 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressDryland Business Member Kensington High Street
London
W8 4SG
Secretary NameKazem Nikbakht
NationalityIranian
StatusResigned
Appointed03 June 1993(3 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months (resigned 05 April 2007)
RoleConsultant
Correspondence Address19 Sandringham House
Windsor Way
London
W14 0UD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address204 Field End Road Eastcote
Pinner
Middlesex
HA5 1RD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardCavendish
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

3 at £1Farinaz Nikbakht
3.00%
Ordinary A
3 at £1Navid Nikbakht
3.00%
Ordinary A
3 at £1Neda Nikbakht
3.00%
Ordinary A
3 at £1Noushin Nikbakht
3.00%
Ordinary A
22 at £1Farinaz Nikbakht
22.00%
Ordinary B
22 at £1Navid Nikbakht
22.00%
Ordinary B
22 at £1Neda Nikbakht
22.00%
Ordinary B
22 at £1Noushin Nikbakht
22.00%
Ordinary B

Financials

Year2014
Net Worth£332,549
Cash£16,890
Current Liabilities£75,093

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

25 January 1994Delivered on: 1 February 1994
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a documentary credit in favour of nippondenso (europe) bv for us$141,236.
Particulars: The sum of us$141,236 together with interest accrued now or to be held by the bank on an account numbered 140/1/03777014 and earmarked or designated by reference to the company.
Outstanding

Filing History

10 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
18 February 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 February 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 September 2016Registered office address changed from C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE England to 204 Field End Road Eastcote Pinner Middlesex HA5 1rd on 12 September 2016 (1 page)
12 September 2016Registered office address changed from C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE England to 204 Field End Road Eastcote Pinner Middlesex HA5 1rd on 12 September 2016 (1 page)
23 February 2016Secretary's details changed for Neda Nikbakht on 1 August 2015 (1 page)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Registered office address changed from 33 Cranford Drive Hayes Middlesex UB3 4LB to C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE on 23 February 2016 (1 page)
23 February 2016Director's details changed for Miss Neda Nikbakht on 1 August 2015 (2 pages)
23 February 2016Secretary's details changed for Neda Nikbakht on 1 August 2015 (1 page)
23 February 2016Director's details changed for Miss Neda Nikbakht on 1 August 2015 (2 pages)
23 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Registered office address changed from 33 Cranford Drive Hayes Middlesex UB3 4LB to C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE on 23 February 2016 (1 page)
23 February 2016Registered office address changed from C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE England to C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE on 23 February 2016 (1 page)
23 February 2016Registered office address changed from C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE England to C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE on 23 February 2016 (1 page)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Termination of appointment of Navid Nikbaht as a director on 31 March 2014 (1 page)
26 February 2015Termination of appointment of Navid Nikbaht as a director on 31 March 2014 (1 page)
26 February 2015Termination of appointment of Navid Nikbaht as a director on 31 March 2014 (1 page)
26 February 2015Termination of appointment of Navid Nikbaht as a director on 31 March 2014 (1 page)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 August 2014Registered office address changed from Bkb York House Empire Way Wembley Middlsex HA9 0QL to 33 Cranford Drive Hayes Middlesex UB3 4LB on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Bkb York House Empire Way Wembley Middlsex HA9 0QL to 33 Cranford Drive Hayes Middlesex UB3 4LB on 4 August 2014 (1 page)
4 August 2014Registered office address changed from Bkb York House Empire Way Wembley Middlsex HA9 0QL to 33 Cranford Drive Hayes Middlesex UB3 4LB on 4 August 2014 (1 page)
26 February 2014Director's details changed for Navid Nikbaht on 26 February 2013 (2 pages)
26 February 2014Director's details changed for Navid Nikbaht on 26 February 2013 (2 pages)
26 February 2014Secretary's details changed for Neda Nikbakht on 26 February 2013 (1 page)
26 February 2014Director's details changed for Navid Nikbaht on 26 February 2013 (2 pages)
26 February 2014Director's details changed for Navid Nikbaht on 26 February 2013 (2 pages)
26 February 2014Secretary's details changed for Neda Nikbakht on 26 February 2013 (1 page)
21 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(6 pages)
21 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(6 pages)
4 February 2014Appointment of Miss Neda Nikbakht as a director (2 pages)
4 February 2014Appointment of Miss Neda Nikbakht as a director (2 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
23 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
23 February 2011Registered office address changed from C/O., Benjamin Kay & Brummer, Bkb York House, Empire Way,Wembley, Middlesex, HA9 0QL. on 23 February 2011 (1 page)
23 February 2011Registered office address changed from C/O., Benjamin Kay & Brummer, Bkb York House, Empire Way,Wembley, Middlesex, HA9 0QL. on 23 February 2011 (1 page)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
5 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Navid Nikbaht on 18 February 2010 (2 pages)
5 March 2010Director's details changed for Navid Nikbaht on 18 February 2010 (2 pages)
17 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
17 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
4 April 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
4 April 2009Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page)
30 March 2009Return made up to 18/02/09; full list of members (5 pages)
30 March 2009Return made up to 18/02/09; full list of members (5 pages)
3 April 2008Return made up to 18/02/08; full list of members (5 pages)
3 April 2008Return made up to 18/02/08; full list of members (5 pages)
2 April 2008Secretary's change of particulars / neda mikbakht / 05/04/2007 (2 pages)
2 April 2008Secretary's change of particulars / neda mikbakht / 05/04/2007 (2 pages)
28 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
28 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 February 2008Secretary resigned;director resigned (1 page)
18 February 2008New secretary appointed (2 pages)
18 February 2008New secretary appointed (2 pages)
18 February 2008Secretary resigned;director resigned (1 page)
2 March 2007Return made up to 18/02/07; full list of members (3 pages)
2 March 2007Return made up to 18/02/07; full list of members (3 pages)
7 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
7 December 2006Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
23 February 2006Return made up to 18/02/06; full list of members (8 pages)
23 February 2006Return made up to 18/02/06; full list of members (8 pages)
1 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
1 April 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 March 2005Return made up to 18/02/05; full list of members (8 pages)
10 March 2005Return made up to 18/02/05; full list of members (8 pages)
17 May 2004Accounts for a medium company made up to 30 September 2003 (15 pages)
17 May 2004Accounts for a medium company made up to 30 September 2003 (15 pages)
2 March 2004Return made up to 18/02/04; full list of members (8 pages)
2 March 2004Return made up to 18/02/04; full list of members (8 pages)
10 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
10 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
27 March 2003Return made up to 18/02/03; full list of members (8 pages)
27 March 2003Return made up to 18/02/03; full list of members (8 pages)
5 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
5 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
13 March 2002Return made up to 18/02/02; full list of members (7 pages)
13 March 2002Return made up to 18/02/02; full list of members (7 pages)
16 May 2001Full accounts made up to 30 September 2000 (11 pages)
16 May 2001Full accounts made up to 30 September 2000 (11 pages)
23 February 2001Return made up to 18/02/01; full list of members (7 pages)
23 February 2001Return made up to 18/02/01; full list of members (7 pages)
13 April 2000Return made up to 18/02/00; full list of members (7 pages)
13 April 2000Return made up to 18/02/00; full list of members (7 pages)
14 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
14 February 2000Accounts for a small company made up to 30 September 1999 (6 pages)
22 October 1999Company name changed canaryrace LIMITED\certificate issued on 25/10/99 (2 pages)
22 October 1999Company name changed canaryrace LIMITED\certificate issued on 25/10/99 (2 pages)
12 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
12 May 1999Return made up to 18/02/99; no change of members (4 pages)
12 May 1999Return made up to 18/02/99; no change of members (4 pages)
12 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
26 June 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
26 June 1998Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
5 March 1998Return made up to 18/02/98; no change of members (4 pages)
5 March 1998Return made up to 18/02/98; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
31 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
13 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
13 March 1997Accounts for a small company made up to 30 June 1996 (8 pages)
5 March 1997Return made up to 18/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 March 1997Return made up to 18/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 1996Return made up to 18/02/96; no change of members (4 pages)
13 March 1996Return made up to 18/02/96; no change of members (4 pages)
8 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
8 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
6 April 1995Return made up to 18/02/95; no change of members (4 pages)
6 April 1995Return made up to 18/02/95; no change of members (4 pages)
13 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
13 July 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 February 1993Incorporation (17 pages)
18 February 1993Incorporation (17 pages)