London
Fulham
SW6 4EP
Secretary Name | Mr Michael Thomas Poole |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 2005(2 days after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Munster Road London Fulham SW6 4EP |
Director Name | Mr Gerardo Del Guercio |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(10 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Cycling Instructor |
Country of Residence | England |
Correspondence Address | 171a Landells Road London SE22 9PN |
Director Name | Mr Paul Bernard Lowe |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(2 days after company formation) |
Appointment Duration | 11 years, 5 months (resigned 18 January 2017) |
Role | Cycling Instructor |
Country of Residence | England |
Correspondence Address | 51 Felbridge House Dog Kennel Hill Estate, East Dulwich London SE22 8BZ |
Director Name | Mr Joel Alan Cole Greenwell |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 January 2024) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 39 Frogwell Park Chippenham Wiltshire SN14 0RB |
Director Name | Mr Craig Alexander Hollins |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(10 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 April 2022) |
Role | Cycling Instructor |
Country of Residence | United Kingdom |
Correspondence Address | Highfield High Road Laindon Basildon Essex SS15 6BU |
Director Name | Amersham Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Correspondence Address | Vanterpool Plaza Wickhams Quay 1, Road Town Tortola Foreign |
Secretary Name | Pemex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Correspondence Address | 90-100 Sydney Street Chelsea London SW3 6NJ |
Website | cyclinginstructor.com |
---|---|
Telephone | IP |
Telephone region | Unknown |
Registered Address | 74 Munster Road London Fulham SW6 4EP |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
45 at £1 | Michael Thomas Poole 45.00% Ordinary |
---|---|
45 at £1 | Paul Lowe 45.00% Ordinary |
10 at £1 | Joel Greenwell 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £181,510 |
Cash | £81,555 |
Current Liabilities | £95,986 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 13 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (6 months, 3 weeks from now) |
22 March 2024 | Total exemption full accounts made up to 31 July 2023 (7 pages) |
---|---|
23 January 2024 | Termination of appointment of Joel Alan Cole Greenwell as a director on 22 January 2024 (1 page) |
16 November 2023 | Confirmation statement made on 13 November 2023 with no updates (3 pages) |
23 March 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
14 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
5 April 2022 | Termination of appointment of Craig Alexander Hollins as a director on 1 April 2022 (1 page) |
20 March 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
24 November 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
16 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
13 November 2020 | Confirmation statement made on 13 November 2020 with updates (5 pages) |
9 April 2020 | Micro company accounts made up to 31 July 2019 (8 pages) |
16 November 2019 | Confirmation statement made on 13 November 2019 with updates (5 pages) |
10 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
24 November 2018 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
16 November 2017 | Cessation of Paul Bernard Lowe as a person with significant control on 5 February 2017 (1 page) |
16 November 2017 | Cessation of Paul Bernard Lowe as a person with significant control on 5 February 2017 (1 page) |
16 November 2017 | Confirmation statement made on 13 November 2017 with updates (5 pages) |
16 November 2017 | Confirmation statement made on 13 November 2017 with updates (5 pages) |
14 February 2017 | Purchase of own shares. Shares purchased into treasury:
|
14 February 2017 | Purchase of own shares. Shares purchased into treasury:
|
31 January 2017 | Termination of appointment of Paul Bernard Lowe as a director on 18 January 2017 (1 page) |
31 January 2017 | Termination of appointment of Paul Bernard Lowe as a director on 18 January 2017 (1 page) |
24 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
17 November 2016 | Confirmation statement made on 13 November 2016 with updates (7 pages) |
17 November 2016 | Confirmation statement made on 13 November 2016 with updates (7 pages) |
25 April 2016 | Appointment of Mr Gerardo Del Guercio as a director on 1 February 2016 (2 pages) |
25 April 2016 | Appointment of Mr Craig Hollins as a director on 1 February 2016 (2 pages) |
25 April 2016 | Appointment of Mr Gerardo Del Guercio as a director on 1 February 2016 (2 pages) |
25 April 2016 | Appointment of Mr Craig Hollins as a director on 1 February 2016 (2 pages) |
8 December 2015 | Secretary's details changed for Mr Michael Thomas Poole on 8 December 2015 (1 page) |
8 December 2015 | Registered office address changed from 74 Munster Road London SW6 4EP to 74 Munster Road London Fulham London SW6 4EP on 8 December 2015 (1 page) |
8 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Director's details changed for Mr Michael Thomas Poole on 8 December 2015 (2 pages) |
8 December 2015 | Registered office address changed from 74 Munster Road London SW6 4EP to 74 Munster Road London Fulham London SW6 4EP on 8 December 2015 (1 page) |
8 December 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Director's details changed for Mr Michael Thomas Poole on 8 December 2015 (2 pages) |
8 December 2015 | Secretary's details changed for Mr Michael Thomas Poole on 8 December 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
24 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
15 December 2014 | Appointment of Mr Joel Alan Cole Greenwell as a director on 1 July 2014 (2 pages) |
15 December 2014 | Appointment of Mr Joel Alan Cole Greenwell as a director on 1 July 2014 (2 pages) |
15 December 2014 | Appointment of Mr Joel Alan Cole Greenwell as a director on 1 July 2014 (2 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
10 October 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
2 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
3 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Amended accounts made up to 31 July 2012 (6 pages) |
1 October 2012 | Amended accounts made up to 31 July 2012 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
14 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (8 pages) |
24 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
28 December 2009 | Director's details changed for Paul Lowe on 28 December 2009 (2 pages) |
28 December 2009 | Director's details changed for Michael Thomas Poole on 28 December 2009 (2 pages) |
28 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
28 December 2009 | Director's details changed for Michael Thomas Poole on 28 December 2009 (2 pages) |
28 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
28 December 2009 | Director's details changed for Paul Lowe on 28 December 2009 (2 pages) |
20 May 2009 | Amended accounts made up to 31 July 2008 (7 pages) |
20 May 2009 | Amended accounts made up to 31 July 2008 (7 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
5 January 2009 | Return made up to 13/11/08; full list of members (4 pages) |
5 January 2009 | Return made up to 13/11/08; full list of members (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
4 January 2008 | Return made up to 13/11/07; full list of members (3 pages) |
4 January 2008 | Return made up to 13/11/07; full list of members (3 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
1 March 2007 | Return made up to 13/11/06; full list of members (3 pages) |
1 March 2007 | Return made up to 13/11/06; full list of members (3 pages) |
17 July 2006 | Ad 14/07/06--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
17 July 2006 | Ad 14/07/06--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
23 November 2005 | Return made up to 13/11/05; full list of members (7 pages) |
23 November 2005 | Return made up to 13/11/05; full list of members (7 pages) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | New director appointed (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | Director resigned (1 page) |
29 July 2005 | Secretary resigned (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page) |
29 July 2005 | New secretary appointed (1 page) |
29 July 2005 | New secretary appointed (1 page) |
27 July 2005 | Incorporation (11 pages) |
27 July 2005 | Incorporation (11 pages) |