Company Name100% Bikes (Europe) Limited
DirectorSamir Samara
Company StatusActive
Company Number06463147
CategoryPrivate Limited Company
Incorporation Date3 January 2008(16 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSamir Samara
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2008(same day as company formation)
RoleComputer Technician
Country of ResidenceUnited Kingdom
Correspondence Address52 High Street
Pinner
Middlesex
HA5 5PW
Secretary NameMr Ashley Miller
NationalityBritish
StatusResigned
Appointed03 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHandel House, 95 High Street
Edgware
Middlesex
HA8 7DB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 January 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHandel House
95 High Street
Edgware
HA8 7DB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mr Samir Samara
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

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

Filing History

7 February 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
6 February 2023Change of details for Samir Samara as a person with significant control on 6 April 2016 (2 pages)
21 September 2022Registered office address changed from 52 High Street Pinner Middlesex HA5 5PW England to Handel House 95 High Street Edgware HA8 7DB on 21 September 2022 (1 page)
30 August 2022Accounts for a dormant company made up to 31 January 2022 (6 pages)
9 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
23 September 2021Accounts for a dormant company made up to 31 January 2021 (6 pages)
12 February 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
3 March 2020Accounts for a dormant company made up to 31 January 2020 (6 pages)
10 February 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
23 October 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
7 February 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
5 October 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
6 February 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
13 July 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
13 July 2017Accounts for a dormant company made up to 31 January 2017 (7 pages)
8 February 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
13 May 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
13 May 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
6 May 2016Registered office address changed from Handel House, 95 High Street Edgware Middlesex HA8 7DB to 52 High Street Pinner Middlesex HA5 5PW on 6 May 2016 (1 page)
6 May 2016Registered office address changed from Handel House, 95 High Street Edgware Middlesex HA8 7DB to 52 High Street Pinner Middlesex HA5 5PW on 6 May 2016 (1 page)
31 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1
(3 pages)
31 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 1
(3 pages)
12 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
12 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
4 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 1
(3 pages)
4 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 1
(3 pages)
4 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 1
(3 pages)
23 October 2014Termination of appointment of Ashley Miller as a secretary on 22 October 2014 (1 page)
23 October 2014Termination of appointment of Ashley Miller as a secretary on 22 October 2014 (1 page)
22 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
22 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
9 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
9 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(3 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
8 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
4 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (3 pages)
13 July 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
13 July 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
17 April 2012Secretary's details changed for Mr Ashley Miller on 17 April 2012 (1 page)
17 April 2012Director's details changed for Samir Samara on 17 April 2012 (2 pages)
17 April 2012Secretary's details changed for Mr Ashley Miller on 17 April 2012 (1 page)
17 April 2012Director's details changed for Samir Samara on 17 April 2012 (2 pages)
5 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (4 pages)
7 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
7 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
21 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
21 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
11 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (4 pages)
29 September 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
29 September 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
9 January 2009Return made up to 03/01/09; full list of members (3 pages)
9 January 2009Return made up to 03/01/09; full list of members (3 pages)
14 April 2008Director appointed samir samara (2 pages)
14 April 2008Director appointed samir samara (2 pages)
14 April 2008Secretary appointed ashley miller (2 pages)
14 April 2008Appointment terminated director company directors LIMITED (1 page)
14 April 2008Secretary appointed ashley miller (2 pages)
14 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
14 April 2008Appointment terminated director company directors LIMITED (1 page)
14 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
3 January 2008Incorporation (16 pages)
3 January 2008Incorporation (16 pages)