Richmond Upon Thames
Middlesex
TW9 1UR
Director Name | Mrs Rossetta Hope |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(5 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Network Engineer |
Country of Residence | England |
Correspondence Address | 120a Sheen Road Richmond Surrey TW9 1UR |
Secretary Name | Mr James Yeong Hope |
---|---|
Status | Current |
Appointed | 02 August 2015(8 years after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Company Director |
Correspondence Address | 120a Sheen Road Richmond Surrey TW9 1UR |
Director Name | Mr James Thomas |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2019(11 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Retail Sales |
Country of Residence | England |
Correspondence Address | 120a Sheen Road Richmond Surrey TW9 1UR |
Director Name | Mr David Andrew Brown |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Boniface Walk Harrow Middlesex HA3 6PU |
Secretary Name | Mrs Rossetta Hope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120 Sheen Road Richmond Upon Thames Middlesex TW9 1UR |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2007(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | bicyclerichmond.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89402274 |
Telephone region | London |
Registered Address | 120a Sheen Road Richmond Surrey TW9 1UR |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
100 at £1 | James Yeong Hope 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£95,186 |
Cash | £25,049 |
Current Liabilities | £79,027 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 1 August 2023 (9 months ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
24 July 2012 | Delivered 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 |
---|
31 August 2023 | Total exemption full accounts made up to 31 July 2023 (7 pages) |
---|---|
1 August 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
1 August 2023 | Termination of appointment of Rossetta Hope as a director on 31 July 2023 (1 page) |
16 February 2023 | Notification of James Thomas as a person with significant control on 1 August 2020 (2 pages) |
16 February 2023 | Change of details for Mr James Yeong Hope as a person with significant control on 3 August 2016 (2 pages) |
21 October 2022 | Total exemption full accounts made up to 31 July 2022 (7 pages) |
8 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
2 September 2021 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
1 August 2021 | Confirmation statement made on 1 August 2021 with no updates (3 pages) |
15 October 2020 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
1 August 2020 | Confirmation statement made on 1 August 2020 with updates (4 pages) |
28 March 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
2 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
15 March 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
5 February 2019 | Appointment of Mr James Thomas as a director on 5 February 2019 (2 pages) |
6 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
12 January 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
18 August 2015 | Appointment of Mr James Yeong Hope as a secretary on 2 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr James Yeong Hope as a secretary on 2 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr James Yeong Hope as a secretary on 2 August 2015 (2 pages) |
10 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
6 August 2015 | Secretary's details changed for Rossetta Hope on 2 August 2015 (1 page) |
6 August 2015 | Termination of appointment of a secretary (1 page) |
6 August 2015 | Secretary's details changed for Rossetta Hope on 2 August 2015 (1 page) |
6 August 2015 | Termination of appointment of a secretary (1 page) |
6 August 2015 | Secretary's details changed for Rossetta Hope on 2 August 2015 (1 page) |
4 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
7 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
20 December 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
6 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
27 March 2013 | Appointment of Mrs Rossetta Hope as a director (2 pages) |
27 March 2013 | Appointment of Mrs Rossetta Hope as a director (2 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
20 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (5 pages) |
19 August 2012 | Termination of appointment of David Brown as a director (1 page) |
19 August 2012 | Termination of appointment of David Brown as a director (1 page) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 January 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
9 August 2011 | Director's details changed for David Andrew Brown on 1 August 2011 (2 pages) |
9 August 2011 | Director's details changed for David Andrew Brown on 1 August 2011 (2 pages) |
9 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Director's details changed for David Andrew Brown on 1 August 2011 (2 pages) |
9 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
6 April 2011 | Registered office address changed from Shanklin House 70 Sheen Road Richmond Surrey TW9 1UF on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from Shanklin House 70 Sheen Road Richmond Surrey TW9 1UF on 6 April 2011 (1 page) |
6 April 2011 | Registered office address changed from Shanklin House 70 Sheen Road Richmond Surrey TW9 1UF on 6 April 2011 (1 page) |
12 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for Mr James Yeong Hope on 2 August 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr James Yeong Hope on 2 August 2010 (2 pages) |
12 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for David Andrew Brown on 2 August 2010 (2 pages) |
12 October 2010 | Director's details changed for David Andrew Brown on 2 August 2010 (2 pages) |
12 October 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Director's details changed for David Andrew Brown on 2 August 2010 (2 pages) |
12 October 2010 | Director's details changed for Mr James Yeong Hope on 2 August 2010 (2 pages) |
14 May 2010 | Registered office address changed from 2 Mountside Stanmore Middlesex HA7 2DT on 14 May 2010 (1 page) |
14 May 2010 | Registered office address changed from 2 Mountside Stanmore Middlesex HA7 2DT on 14 May 2010 (1 page) |
6 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
5 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
13 October 2008 | Accounts for a dormant company made up to 31 July 2008 (1 page) |
29 September 2008 | Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page) |
29 September 2008 | Accounting reference date shortened from 31/08/2008 to 31/07/2008 (1 page) |
4 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
4 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | Ad 02/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 August 2007 | Ad 02/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New secretary appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
21 August 2007 | New director appointed (2 pages) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
3 August 2007 | Secretary resigned (1 page) |
2 August 2007 | Incorporation (14 pages) |
2 August 2007 | Incorporation (14 pages) |