London
E1 8NN
Director Name | Mr John Peter Herety |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 2014(7 years, 7 months after company formation) |
Appointment Duration | 5 years (closed 24 September 2019) |
Role | Cycle Team Manager |
Country of Residence | England |
Correspondence Address | Cbw Llp - Floor 3 66 Prescot Street London E1 8NN |
Secretary Name | Mrs Dannielle Alexandra Codling |
---|---|
Status | Closed |
Appointed | 09 July 2015(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 24 September 2019) |
Role | Company Director |
Correspondence Address | Cbw Llp - Floor 3 66 Prescot Street London E1 8NN |
Director Name | Dominique Roger Gabellini |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Paul Street London EC2A 4UQ |
Director Name | Mr Simon Mottram |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Paul Street London EC2A 4UQ |
Secretary Name | Mr Adrian Henry Heywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Paul Street London EC2A 4UQ |
Secretary Name | Mr Jonathan Nicholas Cross |
---|---|
Status | Resigned |
Appointed | 20 November 2012(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 July 2015) |
Role | Company Director |
Correspondence Address | Cbw Llp - Floor 3 66 Prescot Street London E1 8NN |
Registered Address | Cbw Llp - Floor 3 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Grant Young 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £4,346 |
Cash | £67,506 |
Current Liabilities | £83,160 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 December 2013 | Delivered on: 20 December 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
12 December 2011 | Delivered on: 24 December 2011 Persons entitled: Lloyds Tsb Bank PLC (The Bank) Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated lloyds tsb re. Rapha condor limited and numbered 22059668 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
24 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2019 | Application to strike the company off the register (3 pages) |
2 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
12 February 2019 | Confirmation statement made on 1 February 2019 with updates (4 pages) |
3 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
20 February 2018 | Notification of Condor Cycles Limited as a person with significant control on 20 February 2018 (2 pages) |
20 February 2018 | Cessation of Grant Young as a person with significant control on 20 February 2018 (1 page) |
6 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
14 February 2017 | Director's details changed for Grant Young on 1 February 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
14 February 2017 | Director's details changed for Grant Young on 1 February 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
9 October 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
9 October 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
9 July 2015 | Appointment of Mrs Dannielle Alexandra Codling as a secretary on 9 July 2015 (2 pages) |
9 July 2015 | Appointment of Mrs Dannielle Alexandra Codling as a secretary on 9 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of Jonathan Nicholas Cross as a secretary on 9 July 2015 (1 page) |
9 July 2015 | Appointment of Mrs Dannielle Alexandra Codling as a secretary on 9 July 2015 (2 pages) |
9 July 2015 | Termination of appointment of Jonathan Nicholas Cross as a secretary on 9 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Jonathan Nicholas Cross as a secretary on 9 July 2015 (1 page) |
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
5 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 5 January 2015 (1 page) |
21 October 2014 | Termination of appointment of Simon Mottram as a director on 30 September 2014 (1 page) |
21 October 2014 | Termination of appointment of Simon Mottram as a director on 30 September 2014 (1 page) |
30 September 2014 | Company name changed rapha condor LIMITED\certificate issued on 30/09/14
|
30 September 2014 | Company name changed rapha condor LIMITED\certificate issued on 30/09/14
|
24 September 2014 | Appointment of Mr John Peter Herety as a director on 22 September 2014 (2 pages) |
24 September 2014 | Appointment of Mr John Peter Herety as a director on 22 September 2014 (2 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
20 December 2013 | Registration of charge 060784410002 (5 pages) |
20 December 2013 | Registration of charge 060784410002 (5 pages) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
26 November 2012 | Termination of appointment of Adrian Heywood as a secretary (1 page) |
26 November 2012 | Appointment of Mr Jonathan Nicholas Cross as a secretary (1 page) |
26 November 2012 | Termination of appointment of Adrian Heywood as a secretary (1 page) |
26 November 2012 | Appointment of Mr Jonathan Nicholas Cross as a secretary (1 page) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
6 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
24 December 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
17 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (3 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
15 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
10 December 2010 | Statement of capital following an allotment of shares on 8 December 2010
|
10 December 2010 | Termination of appointment of Dominique Gabellini as a director (1 page) |
10 December 2010 | Statement of capital following an allotment of shares on 8 December 2010
|
10 December 2010 | Termination of appointment of Dominique Gabellini as a director (1 page) |
10 December 2010 | Statement of capital following an allotment of shares on 8 December 2010
|
29 October 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
23 September 2010 | Registered office address changed from 56 Church Road Teddington Middlesex TW11 8EY on 23 September 2010 (1 page) |
23 September 2010 | Registered office address changed from 56 Church Road Teddington Middlesex TW11 8EY on 23 September 2010 (1 page) |
22 March 2010 | Secretary's details changed for Mr Adrian Henry Heywood on 21 March 2010 (1 page) |
22 March 2010 | Director's details changed for Dominique Roger Gabellini on 21 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Mr Simon Mottram on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Mr Simon Mottram on 21 March 2010 (2 pages) |
22 March 2010 | Secretary's details changed for Mr Adrian Henry Heywood on 21 March 2010 (1 page) |
22 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Dominique Roger Gabellini on 21 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Grant Young on 21 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Grant Young on 21 March 2010 (2 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
10 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
10 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
1 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
1 March 2008 | Return made up to 01/02/08; full list of members (4 pages) |
29 February 2008 | Director's change of particulars / dominique gabellini / 28/02/2008 (1 page) |
29 February 2008 | Director's change of particulars / dominique gabellini / 28/02/2008 (1 page) |
10 August 2007 | Accounting reference date shortened from 29/02/08 to 31/10/07 (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: c/o rapha racing LTD, imperial works, perren street london NW5 3ED (1 page) |
10 August 2007 | Accounting reference date shortened from 29/02/08 to 31/10/07 (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: c/o rapha racing LTD, imperial works, perren street london NW5 3ED (1 page) |
1 February 2007 | Incorporation (16 pages) |
1 February 2007 | Incorporation (16 pages) |