Company NameBicycle Limited
Company StatusActive
Company Number06331421
CategoryPrivate Limited Company
Incorporation Date2 August 2007(16 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr James Yeong Hope
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120 Sheen Road
Richmond Upon Thames
Middlesex
TW9 1UR
Director NameMrs Rossetta Hope
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(5 years, 5 months after company formation)
Appointment Duration11 years, 4 months
RoleNetwork Engineer
Country of ResidenceEngland
Correspondence Address120a Sheen Road
Richmond
Surrey
TW9 1UR
Secretary NameMr James Yeong Hope
StatusCurrent
Appointed02 August 2015(8 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address120a Sheen Road
Richmond
Surrey
TW9 1UR
Director NameMr James Thomas
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2019(11 years, 6 months after company formation)
Appointment Duration5 years, 2 months
RoleRetail Sales
Country of ResidenceEngland
Correspondence Address120a Sheen Road
Richmond
Surrey
TW9 1UR
Director NameMr David Andrew Brown
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Boniface Walk
Harrow
Middlesex
HA3 6PU
Secretary NameMrs Rossetta Hope
NationalityBritish
StatusResigned
Appointed02 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120 Sheen Road
Richmond Upon Thames
Middlesex
TW9 1UR
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 August 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 August 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitebicyclerichmond.co.uk
Email address[email protected]
Telephone020 89402274
Telephone regionLondon

Location

Registered Address120a Sheen Road
Richmond
Surrey
TW9 1UR
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

100 at £1James Yeong Hope
100.00%
Ordinary

Financials

Year2014
Net Worth-£95,186
Cash£25,049
Current Liabilities£79,027

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

24 July 2012Delivered on: 1 August 2012
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge all right title estate and other interests in all f/h or l/h property all book debts goodwill and uncalled capital by way of assignment all rents the benefit of all guarantees warranties and representations and all agreements contracts floating charge the undertaking and all other property and assets.
Outstanding

Filing History

31 August 2023Total exemption full accounts made up to 31 July 2023 (7 pages)
1 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
1 August 2023Termination of appointment of Rossetta Hope as a director on 31 July 2023 (1 page)
16 February 2023Notification of James Thomas as a person with significant control on 1 August 2020 (2 pages)
16 February 2023Change of details for Mr James Yeong Hope as a person with significant control on 3 August 2016 (2 pages)
21 October 2022Total exemption full accounts made up to 31 July 2022 (7 pages)
8 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
2 September 2021Total exemption full accounts made up to 31 July 2021 (7 pages)
1 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
15 October 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
1 August 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
28 March 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
2 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
5 February 2019Appointment of Mr James Thomas as a director on 5 February 2019 (2 pages)
6 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
3 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
6 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
6 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 August 2015Appointment of Mr James Yeong Hope as a secretary on 2 August 2015 (2 pages)
18 August 2015Appointment of Mr James Yeong Hope as a secretary on 2 August 2015 (2 pages)
18 August 2015Appointment of Mr James Yeong Hope as a secretary on 2 August 2015 (2 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100
(4 pages)
6 August 2015Secretary's details changed for Rossetta Hope on 2 August 2015 (1 page)
6 August 2015Termination of appointment of a secretary (1 page)
6 August 2015Secretary's details changed for Rossetta Hope on 2 August 2015 (1 page)
6 August 2015Termination of appointment of a secretary (1 page)
6 August 2015Secretary's details changed for Rossetta Hope on 2 August 2015 (1 page)
4 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
7 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
27 March 2013Appointment of Mrs Rossetta Hope as a director (2 pages)
27 March 2013Appointment of Mrs Rossetta Hope as a director (2 pages)
8 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
20 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (5 pages)
19 August 2012Termination of appointment of David Brown as a director (1 page)
19 August 2012Termination of appointment of David Brown as a director (1 page)
1 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 January 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 August 2011Director's details changed for David Andrew Brown on 1 August 2011 (2 pages)
9 August 2011Director's details changed for David Andrew Brown on 1 August 2011 (2 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
9 August 2011Director's details changed for David Andrew Brown on 1 August 2011 (2 pages)
9 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (5 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 April 2011Registered office address changed from Shanklin House 70 Sheen Road Richmond Surrey TW9 1UF on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Shanklin House 70 Sheen Road Richmond Surrey TW9 1UF on 6 April 2011 (1 page)
6 April 2011Registered office address changed from Shanklin House 70 Sheen Road Richmond Surrey TW9 1UF on 6 April 2011 (1 page)
12 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Mr James Yeong Hope on 2 August 2010 (2 pages)
12 October 2010Director's details changed for Mr James Yeong Hope on 2 August 2010 (2 pages)
12 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for David Andrew Brown on 2 August 2010 (2 pages)
12 October 2010Director's details changed for David Andrew Brown on 2 August 2010 (2 pages)
12 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for David Andrew Brown on 2 August 2010 (2 pages)
12 October 2010Director's details changed for Mr James Yeong Hope on 2 August 2010 (2 pages)
14 May 2010Registered office address changed from 2 Mountside Stanmore Middlesex HA7 2DT on 14 May 2010 (1 page)
14 May 2010Registered office address changed from 2 Mountside Stanmore Middlesex HA7 2DT on 14 May 2010 (1 page)
6 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
6 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 August 2009Return made up to 02/08/09; full list of members (4 pages)
5 August 2009Return made up to 02/08/09; full list of members (4 pages)
13 October 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
13 October 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
29 September 2008Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
29 September 2008Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page)
4 August 2008Return made up to 02/08/08; full list of members (4 pages)
4 August 2008Return made up to 02/08/08; full list of members (4 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007Ad 02/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2007Ad 02/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
3 August 2007Secretary resigned (1 page)
3 August 2007Registered office changed on 03/08/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
3 August 2007Registered office changed on 03/08/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
3 August 2007Secretary resigned (1 page)
2 August 2007Incorporation (14 pages)
2 August 2007Incorporation (14 pages)