London
SE20 8NF
Director Name | Mr Jerzy Kuzminski |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 June 2009(same day as company formation) |
Role | Business Manager |
Country of Residence | France |
Correspondence Address | 97-99 Clerkenwell Road London EC1R 5BX |
Website | www.londonbicycleworkshop.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 79988738 |
Telephone region | London |
Registered Address | 97-99 Clerkenwell Road London EC1R 5BX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
10k at £1 | Jerzy Kuzminski 50.00% Ordinary |
---|---|
10k at £1 | Piotr Kielbasa 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £331,884 |
Gross Profit | £153,131 |
Net Worth | £15,990 |
Cash | £2,651 |
Current Liabilities | £55,888 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
10 August 2009 | Delivered on: 18 August 2009 Persons entitled: Community Housing Association Limited Classification: Rent deposit deed Secured details: £10000 due or to become due from the company to the chargee. Particulars: The sum of £10000 see image for full details. Outstanding |
---|
12 January 2021 | Micro company accounts made up to 31 March 2020 (7 pages) |
---|---|
21 December 2020 | Termination of appointment of Jerzy Kuzminski as a director on 21 December 2020 (1 page) |
16 December 2020 | Director's details changed for Mr Jerzy Kuzminski on 1 May 2018 (2 pages) |
5 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
16 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
28 June 2019 | Confirmation statement made on 1 June 2019 with no updates (3 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
18 June 2018 | Confirmation statement made on 1 June 2018 with updates (5 pages) |
15 May 2018 | Change of share class name or designation (2 pages) |
15 May 2018 | Particulars of variation of rights attached to shares (2 pages) |
8 May 2018 | Resolutions
|
23 April 2018 | Cessation of Jerzy Kuzminski as a person with significant control on 23 April 2018 (1 page) |
23 April 2018 | Cessation of Piotr Kielbasa as a person with significant control on 23 April 2018 (1 page) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
27 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
8 June 2017 | Confirmation statement made on 30 August 2016 with updates (7 pages) |
8 June 2017 | Confirmation statement made on 30 August 2016 with updates (7 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (7 pages) |
13 September 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
13 September 2016 | Total exemption full accounts made up to 31 March 2016 (12 pages) |
17 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
2 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
2 December 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
16 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Director's details changed for Mr Piotr Kielbasa on 1 August 2014 (2 pages) |
16 June 2015 | Director's details changed for Mr Piotr Kielbasa on 1 August 2014 (2 pages) |
16 June 2015 | Director's details changed for Mr Piotr Kielbasa on 1 August 2014 (2 pages) |
16 June 2015 | Register inspection address has been changed from 170 Clerkenwell Road London EC1R 5DD England to 97-99 Clerkenwell Road London EC1R 5BX (1 page) |
16 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Register inspection address has been changed from 170 Clerkenwell Road London EC1R 5DD England to 97-99 Clerkenwell Road London EC1R 5BX (1 page) |
3 March 2015 | Registered office address changed from 170 Clerkenwell Road London EC1R 5DD to 97-99 Clerkenwell Road London EC1R 5BX on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 170 Clerkenwell Road London EC1R 5DD to 97-99 Clerkenwell Road London EC1R 5BX on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 170 Clerkenwell Road London EC1R 5DD to 97-99 Clerkenwell Road London EC1R 5BX on 3 March 2015 (1 page) |
31 July 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
31 July 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
4 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
17 June 2013 | Director's details changed for Mr Piotr Kielbasa on 1 March 2013 (2 pages) |
17 June 2013 | Director's details changed for Mr Piotr Kielbasa on 1 March 2013 (2 pages) |
17 June 2013 | Director's details changed for Mr Piotr Kielbasa on 1 March 2013 (2 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
17 October 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
17 October 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
28 October 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
28 October 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
16 June 2011 | Director's details changed for Mr Jerzy Kuzminski on 30 June 2010 (2 pages) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Director's details changed for Mr Jerzy Kuzminski on 30 June 2010 (2 pages) |
16 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Registered office address changed from 170 Clerkenwell Road London EC1R 5DD England on 21 June 2010 (1 page) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Director's details changed for Jerzy Kuzminski on 1 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Registered office address changed from 170 Clerkenwell Road London EC1R 5DD England on 21 June 2010 (1 page) |
21 June 2010 | Director's details changed for Piotr Kielbasa on 1 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Jerzy Kuzminski on 1 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Jerzy Kuzminski on 1 June 2010 (2 pages) |
21 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Piotr Kielbasa on 1 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Piotr Kielbasa on 1 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from 16B Wilderton Road London N16 5QZ United Kingdom on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from 16B Wilderton Road London N16 5QZ United Kingdom on 8 June 2010 (1 page) |
8 June 2010 | Registered office address changed from 16B Wilderton Road London N16 5QZ United Kingdom on 8 June 2010 (1 page) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
10 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page) |
1 June 2009 | Incorporation (10 pages) |
1 June 2009 | Incorporation (10 pages) |