Company NameJulies Bicycle
Company StatusActive
Company Number06040585
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date3 January 2007(17 years, 3 months ago)
Previous NameAl Tickell Associates

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities
Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Neil William Johnston
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Windmill
Sulgrave
Banbury
Oxfordshire
OX17 2SF
Secretary NameMr Neil William Johnston
NationalityBritish
StatusCurrent
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Windmill
Sulgrave
Banbury
Oxfordshire
OX17 2SF
Director NameMr Melvin John Benn
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2008(1 year, 5 months after company formation)
Appointment Duration15 years, 11 months
RoleManaging Directior Festival Republic
Country of ResidenceEngland
Correspondence Address13 Claremont Road
Twickenham
Middlesex
TW1 2QX
Director NameMr Antony Ronald Wadsworth
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2008(1 year, 5 months after company formation)
Appointment Duration15 years, 11 months
RoleChairman
Country of ResidenceEngland
Correspondence Address148 Court Lane
Dulwich
London
SE21 7EB
Director NameMs Diana Margaret Liverman
Date of BirthMay 1954 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed04 June 2008(1 year, 5 months after company formation)
Appointment Duration15 years, 11 months
RoleUniversity Professor
Country of ResidenceUnited States
Correspondence AddressSomerset House Strand
South Wing
London
WC2R 1LA
Director NameMr David Spencer Joseph
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2009(2 years, 6 months after company formation)
Appointment Duration14 years, 9 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address29 Beverley Road
Barnes
London
SW13 0LX
Director NameMr John Enser
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2012(5 years, 9 months after company formation)
Appointment Duration11 years, 6 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressSomerset House Strand
South Wing
London
WC2R 1LA
Director NameMrs Sian Alexandra Alexander
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2013(6 years, 3 months after company formation)
Appointment Duration11 years
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address24 Gainsborough Road
London
W4 1NJ
Director NameMrs Farhana Yamin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2019(12 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressSomerset House Strand
South Wing
London
WC2R 1LA
Director NameMr Jonathan Badyal
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2021(14 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleCommunications
Country of ResidenceEngland
Correspondence AddressSomerset House Strand
South Wing
London
WC2R 1LA
Director NameAl Tickell
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressPaddington Development Trust
26 Westbourne Studios, 242 Acklam Road
London
W10 5JJ
Director NameJonathan David Webster
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(4 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 July 2012)
RoleTrade Association
Country of ResidenceUnited Kingdom
Correspondence AddressPenniwells
Edgwarebury Lane
Elstree
Hertfordshire
WD6 3RG
Director NameMr Jazz Summers
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(4 months after company formation)
Appointment Duration8 years, 3 months (resigned 15 August 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence Address41-43 Churchway
London
NW1 1LJ
Director NameJeremy Lascelles
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(4 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 June 2012)
RoleCompany Ceo
Country of ResidenceUnited Kingdom
Correspondence Address34 Castelnau
London
SW13 9RU
Director NameMiss Ayesha Hazarika
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(4 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 July 2012)
RoleVp Govt Affairs Emi
Country of ResidenceUnited Kingdom
Correspondence Address33a Rochester Square
London
NW1 9RZ
Director NameStuart Walter Galbraith
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(4 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 November 2007)
RoleManaging Director Live Nation
Correspondence Address4 Pavillion Point
Rangemore Hall
Rangemore
Staffordshire
DE13 9RH
Director NameMartin Lewis Talbot
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(8 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 July 2012)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address56 Dover Road
London
E12 5EA
Director NameMr Benedict Caspar James Challis
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(8 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 November 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address86 North End
Meldreth
Royston
Hertfordshire
SG8 6NT
Director NameMs Emma Josephine Pike
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2008(1 year, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 February 2011)
RoleComms Exec
Country of ResidenceEngland
Correspondence Address39 Southerton Road
London
W6 0PJ
Director NameMr Christopher John Pott Cotton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(4 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 March 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSomerset House New Wing Strand
London
WC2R 1LA
Director NameMs Wren Agaiki Lander
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2012(5 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 December 2017)
RoleHead Of Client Services
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 126a
Essex Road
London
N1 8LX
Director NameMr Philip Cumming
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2014(7 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 July 2019)
RoleSustainability Practitioner
Country of ResidenceEngland
Correspondence Address851a Garratt Lane
London
SW17 0PG
Director NameMr Matthew Allen
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish/American
StatusResigned
Appointed14 July 2015(8 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 December 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7 Grandison Road
London
SW11 6LS

Contact

Websitejuliesbicycle.com
Email address[email protected]
Telephone020 87460400
Telephone regionLondon

Location

Registered AddressSomerset House Strand
South Wing
London
WC2R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£552,749
Net Worth£267,094
Cash£168,659
Current Liabilities£48,012

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

17 November 2017Full accounts made up to 31 March 2017 (29 pages)
19 January 2017Confirmation statement made on 3 January 2017 with updates (14 pages)
28 November 2016Full accounts made up to 31 March 2016 (30 pages)
6 January 2016Annual return made up to 3 January 2016 no member list (13 pages)
6 January 2016Director's details changed for Professor Diana Margaret Liverman on 1 August 2015 (2 pages)
6 January 2016Director's details changed for Mr John Enser on 1 August 2015 (2 pages)
2 December 2015Full accounts made up to 31 March 2015 (21 pages)
11 November 2015Director's details changed for Mr Sian Alexandra Alexander on 29 April 2013 (2 pages)
11 November 2015Appointment of Mr Matthew Allen as a director on 14 July 2015 (2 pages)
10 November 2015Appointment of Mr Sian Alexandra Alexander as a director on 29 April 2013 (2 pages)
10 November 2015Termination of appointment of Jazz Summers as a director on 15 August 2015 (1 page)
25 August 2015Registered office address changed from Somerset House West Wing Strand London WC2R 1LA England to Somerset House New Wing Strand London WC2R 1LA on 25 August 2015 (1 page)
13 August 2015Registered office address changed from Bush Theatre 7 Uxbridge Road London W12 8LJ to Somerset House West Wing Strand London WC2R 1LA on 13 August 2015 (1 page)
13 January 2015Annual return made up to 3 January 2015 no member list (12 pages)
13 January 2015Annual return made up to 3 January 2015 no member list (12 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
21 May 2014Appointment of Mr Philip Cumming as a director (2 pages)
9 January 2014Annual return made up to 3 January 2014 no member list (11 pages)
9 January 2014Annual return made up to 3 January 2014 no member list (11 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (18 pages)
25 February 2013Director's details changed for Professor Diana Margaret Liverman on 1 January 2013 (2 pages)
25 February 2013Director's details changed for Professor Diana Margaret Liverman on 1 January 2013 (2 pages)
25 February 2013Appointment of Mr John Enser as a director (2 pages)
7 January 2013Annual return made up to 3 January 2013 no member list (9 pages)
7 January 2013Annual return made up to 3 January 2013 no member list (9 pages)
5 January 2013Appointment of Ms Wren Agaiki Lander as a director (2 pages)
3 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
1 November 2012Registered office address changed from Unit 122 Great Western Studios 65 Alfred Road, Off Harrow Road London London W2 5EU United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Unit 122 Great Western Studios 65 Alfred Road, Off Harrow Road London London W2 5EU United Kingdom on 1 November 2012 (1 page)
13 July 2012Termination of appointment of Ayesha Hazarika as a director (1 page)
2 July 2012Termination of appointment of Martin Talbot as a director (1 page)
2 July 2012Termination of appointment of Jonathan Webster as a director (1 page)
2 July 2012Termination of appointment of Jeremy Lascelles as a director (1 page)
22 March 2012Annual return made up to 3 January 2012 no member list (13 pages)
22 March 2012Annual return made up to 3 January 2012 no member list (13 pages)
22 March 2012Termination of appointment of Benedict Challis as a director (1 page)
30 December 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
19 September 2011Appointment of Mr Christopher John Pott Cotton as a director (2 pages)
30 March 2011Termination of appointment of Emma Pike as a director (1 page)
31 January 2011Annual return made up to 3 January 2011 no member list (14 pages)
31 January 2011Annual return made up to 3 January 2011 no member list (14 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
16 February 2010Annual return made up to 3 January 2010 no member list (8 pages)
16 February 2010Annual return made up to 3 January 2010 no member list (8 pages)
15 February 2010Director's details changed for Martin Lewis Talbot on 14 February 2010 (2 pages)
15 February 2010Director's details changed for Emma Josephine Pike on 14 February 2010 (2 pages)
15 February 2010Director's details changed for Jonathan David Webster on 14 February 2010 (2 pages)
15 February 2010Director's details changed for Mister David Spencer Joseph on 14 February 2010 (2 pages)
15 February 2010Director's details changed for Professor Diana Margaret Liverman on 14 February 2010 (2 pages)
15 February 2010Director's details changed for Mr Benedict Caspar James Challis on 14 February 2010 (2 pages)
15 February 2010Director's details changed for Jeremy Lascelles on 14 February 2010 (2 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
12 January 2010Registered office address changed from 26 Westbourne Studios 242 Acklam Rd London London W10 5JJ United Kingdom on 12 January 2010 (1 page)
3 September 2009Director appointed mister david joseph (2 pages)
18 August 2009Registered office changed on 18/08/2009 from 35 bow street covent garden london WC2E 7AU (1 page)
20 April 2009Registered office changed on 20/04/2009 from 28 berners street london W1T 3AB (1 page)
15 January 2009Annual return made up to 03/01/09 (5 pages)
4 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
31 October 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
30 July 2008Director appointed antony ronald wadsworth (2 pages)
30 July 2008Director appointed melvin benn (2 pages)
17 July 2008Director appointed emma josephine pike (2 pages)
17 July 2008Director appointed professor diana margaret liverman (2 pages)
23 January 2008Annual return made up to 03/01/08 (2 pages)
23 January 2008Registered office changed on 23/01/08 from: pdt, 26 westbourne studios 242 acklam road london W10 5JJ (1 page)
23 January 2008Location of debenture register (1 page)
23 January 2008Location of register of members (1 page)
10 January 2008Director resigned (1 page)
15 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
18 September 2007New director appointed (1 page)
18 September 2007New director appointed (1 page)
18 September 2007Director resigned (1 page)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (3 pages)
4 July 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
21 June 2007New director appointed (2 pages)
25 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
5 March 2007Company name changed al tickell associates\certificate issued on 05/03/07 (2 pages)
3 January 2007Incorporation (22 pages)