Company NameThe Bike Company Limited
DirectorRobert William Morris
Company StatusActive
Company Number02849223
CategoryPrivate Limited Company
Incorporation Date31 August 1993(30 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Robert William Morris
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1999(5 years, 12 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 The Talina Centre
23a Bagleys Lane
London
SW6 2BW
Director NameMr Mark David Quixano Henriques
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1993(1 week, 2 days after company formation)
Appointment Duration5 years, 11 months (resigned 27 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Montreal Barn
Barnsley
Cirencester
GL7 5EL
Wales
Secretary NameMr Robin Alistair Waterer
NationalityBritish
StatusResigned
Appointed01 October 1999(6 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Templar Street
London
SE5 9JB
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed31 August 1993(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed31 August 1993(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Contact

Websitebccp.co.uk

Location

Registered AddressUnit 7 The Talina Centre
23a Bagleys Lane
London
SW6 2BW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Bccp LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

20 October 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
23 January 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
22 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
6 January 2022Total exemption full accounts made up to 31 March 2021 (4 pages)
1 November 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
7 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (4 pages)
4 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (4 pages)
4 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
11 January 2018Registered office address changed from 6/7 River Reach Gartons Way London SW11 3SX to Unit 7 the Talina Centre 23a Bagleys Lane London SW6 2BW on 11 January 2018 (1 page)
11 January 2018Registered office address changed from 6/7 River Reach Gartons Way London SW11 3SX to Unit 7 the Talina Centre 23a Bagleys Lane London SW6 2BW on 11 January 2018 (1 page)
3 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
3 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
14 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
3 September 2015Register inspection address has been changed from 1 Templar Street London SE5 9JB United Kingdom to 6/7 River Reach Gartons Way London SW11 3SX (1 page)
3 September 2015Register inspection address has been changed from 1 Templar Street London SE5 9JB United Kingdom to 6/7 River Reach Gartons Way London SW11 3SX (1 page)
3 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(3 pages)
15 May 2015Registered office address changed from 1 Templar Street London SE5 9JB to 6/7 River Reach Gartons Way London SW11 3SX on 15 May 2015 (1 page)
15 May 2015Termination of appointment of Robin Alistair Waterer as a secretary on 1 April 2015 (1 page)
15 May 2015Termination of appointment of Robin Alistair Waterer as a secretary on 1 April 2015 (1 page)
15 May 2015Registered office address changed from 1 Templar Street London SE5 9JB to 6/7 River Reach Gartons Way London SW11 3SX on 15 May 2015 (1 page)
15 May 2015Termination of appointment of Robin Alistair Waterer as a secretary on 1 April 2015 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(4 pages)
18 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 December 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(4 pages)
5 December 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(4 pages)
30 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
30 October 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
30 October 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
10 November 2011Register inspection address has been changed (1 page)
10 November 2011Director's details changed for Robert William Morris on 31 August 2011 (2 pages)
10 November 2011Register inspection address has been changed (1 page)
10 November 2011Director's details changed for Robert William Morris on 31 August 2011 (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 September 2009Return made up to 31/08/09; full list of members (3 pages)
23 September 2009Return made up to 31/08/09; full list of members (3 pages)
3 October 2008Return made up to 31/08/08; full list of members (3 pages)
3 October 2008Return made up to 31/08/08; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 September 2007Return made up to 31/08/07; full list of members (2 pages)
13 September 2007Return made up to 31/08/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 November 2006Return made up to 31/08/06; full list of members (2 pages)
9 November 2006Return made up to 31/08/06; full list of members (2 pages)
16 March 2006Return made up to 31/08/05; full list of members (2 pages)
16 March 2006Return made up to 31/08/05; full list of members (2 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
24 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
24 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
8 November 2004Return made up to 31/08/04; no change of members (4 pages)
8 November 2004Return made up to 31/08/04; no change of members (4 pages)
17 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
17 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
7 November 2003Director's particulars changed (1 page)
7 November 2003Director's particulars changed (1 page)
20 October 2003Return made up to 31/08/03; full list of members (6 pages)
20 October 2003Return made up to 31/08/03; full list of members (6 pages)
28 May 2003Director's particulars changed (1 page)
28 May 2003Director's particulars changed (1 page)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
23 August 2002Return made up to 30/06/02; no change of members (4 pages)
23 August 2002Return made up to 30/06/02; no change of members (4 pages)
14 November 2001Return made up to 30/06/01; full list of members (4 pages)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
14 November 2001Return made up to 30/06/01; full list of members (4 pages)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
17 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
17 January 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
6 September 2000Return made up to 31/08/00; full list of members (5 pages)
6 September 2000Return made up to 31/08/00; full list of members (5 pages)
11 February 2000New director appointed (2 pages)
11 February 2000New director appointed (2 pages)
13 December 1999Director resigned (1 page)
13 December 1999New secretary appointed (2 pages)
13 December 1999Location of register of members (1 page)
13 December 1999Location of register of members (1 page)
13 December 1999Registered office changed on 13/12/99 from: unit 16 chelsea wharf 15 lots road london SW10 0QJ (1 page)
13 December 1999Registered office changed on 13/12/99 from: unit 16 chelsea wharf 15 lots road london SW10 0QJ (1 page)
13 December 1999New secretary appointed (2 pages)
13 December 1999Director resigned (1 page)
24 November 1999Secretary resigned (1 page)
24 November 1999Registered office changed on 24/11/99 from: 22 melton street london NW1 2BW (1 page)
24 November 1999Registered office changed on 24/11/99 from: 22 melton street london NW1 2BW (1 page)
24 November 1999Secretary resigned (1 page)
24 November 1999Location of register of members (1 page)
24 November 1999Location of register of members (1 page)
14 October 1999Full accounts made up to 31 March 1999 (7 pages)
14 October 1999Full accounts made up to 31 March 1999 (7 pages)
9 September 1999Return made up to 31/08/99; full list of members (6 pages)
9 September 1999Return made up to 31/08/99; full list of members (6 pages)
1 September 1998Return made up to 31/08/98; full list of members (6 pages)
1 September 1998Return made up to 31/08/98; full list of members (6 pages)
16 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
16 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
8 September 1997Return made up to 31/08/97; full list of members (6 pages)
8 September 1997Return made up to 31/08/97; full list of members (6 pages)
27 June 1997Full accounts made up to 31 March 1997 (6 pages)
27 June 1997Full accounts made up to 31 March 1997 (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (4 pages)
17 September 1996Return made up to 31/08/96; full list of members (6 pages)
17 September 1996Return made up to 31/08/96; full list of members (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (4 pages)
9 February 1996Full accounts made up to 31 March 1995 (4 pages)
14 September 1995Return made up to 31/08/95; no change of members (12 pages)
14 September 1995Return made up to 31/08/95; no change of members (12 pages)