Greenford
Middlesex
UB6 0FD
Director Name | Mr Phillip Leyland Darnton |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2012(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Brompton Bike Hire Ltd Ockham Drive Greenford Middlesex UB6 0FD |
Secretary Name | Mr Lorne Vary |
---|---|
Status | Current |
Appointed | 02 February 2012(1 year, 7 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | Brompton Bike Hire Ltd Ockham Drive Greenford Middlesex UB6 0FD |
Director Name | Mr Richard John Kennett |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0LS |
Director Name | Mr James George |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2010(4 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2011) |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | Kew Bridge Distribution Centre Lionel Road South Brentford Middlesex TW8 9QR |
Director Name | Mr Nicholas John Stirling Waite |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rd-Uk Ltd G2 Knight Park Industrial Estate Knight Road Rochester Kent ME2 2LS |
Director Name | Mr Mark Robin Antwis |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kew Bridge Distribution Centre Lionel Road South Brentford Middlesex TW8 9QR |
Director Name | Mr Emerson Roberts |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kew Bridge Distribution Centre Lionel Road South Brentford Middlesex TW8 9QR |
Director Name | Mr Harry Richard Scrope |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2014(4 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 September 2016) |
Role | MD |
Country of Residence | England |
Correspondence Address | Brompton Bike Hire Ltd Ockham Drive Greenford Middlesex UB6 0FD |
Website | bromptondock.co.uk |
---|---|
Telephone | 020 34740700 |
Telephone region | London |
Registered Address | Lorne Vary Brompton Bike Hire Ltd Ockham Drive Greenford Middlesex UB6 0FD |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
- | OTHER 100.00% - |
---|---|
74.1m at £0 | Brompton Bicycle LTD 0.00% Ordinary |
445.9k at £0 | Street Associates LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,946 |
Cash | £222,127 |
Current Liabilities | £457,441 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 27 October 2024 (6 months, 1 week from now) |
9 December 2021 | Delivered on: 14 December 2021 Persons entitled: Hsbc Invoice Finance (UK) Limited Classification: A registered charge Outstanding |
---|
26 October 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
6 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
6 January 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (15 pages) |
6 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (2 pages) |
6 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (42 pages) |
11 November 2022 | Satisfaction of charge 072927440001 in full (1 page) |
6 July 2022 | Confirmation statement made on 23 June 2022 with updates (4 pages) |
3 February 2022 | Audit exemption subsidiary accounts made up to 31 March 2021 (14 pages) |
3 February 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page) |
11 January 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (2 pages) |
11 January 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (38 pages) |
14 December 2021 | Registration of charge 072927440001, created on 9 December 2021 (64 pages) |
23 June 2021 | Confirmation statement made on 23 June 2021 with updates (4 pages) |
17 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
17 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
17 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (34 pages) |
17 March 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (14 pages) |
24 June 2020 | Confirmation statement made on 23 June 2020 with updates (5 pages) |
3 January 2020 | Full accounts made up to 31 March 2019 (16 pages) |
4 July 2019 | Confirmation statement made on 23 June 2019 with updates (5 pages) |
4 January 2019 | Full accounts made up to 31 March 2018 (17 pages) |
25 June 2018 | Confirmation statement made on 23 June 2018 with updates (5 pages) |
27 December 2017 | Full accounts made up to 31 March 2017 (15 pages) |
10 July 2017 | Notification of Brompton Bicycle Ltd as a person with significant control on 10 July 2017 (1 page) |
10 July 2017 | Notification of Brompton Bicycle Ltd as a person with significant control on 6 April 2016 (1 page) |
5 July 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
5 July 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
6 June 2017 | Termination of appointment of Harry Richard Scrope as a director on 30 September 2016 (1 page) |
6 June 2017 | Termination of appointment of Harry Richard Scrope as a director on 30 September 2016 (1 page) |
4 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
4 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
2 February 2016 | Registered office address changed from Kew Bridge Distribution Centre Lionel Road South Brentford Middlesex TW8 9QR to C/O Lorne Vary Brompton Bike Hire Ltd Ockham Drive Greenford Middlesex UB6 0FD on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from Kew Bridge Distribution Centre Lionel Road South Brentford Middlesex TW8 9QR to C/O Lorne Vary Brompton Bike Hire Ltd Ockham Drive Greenford Middlesex UB6 0FD on 2 February 2016 (1 page) |
31 December 2015 | Accounts for a small company made up to 31 March 2015 (9 pages) |
31 December 2015 | Accounts for a small company made up to 31 March 2015 (9 pages) |
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
26 May 2015 | Company name changed brompton dock LIMITED\certificate issued on 26/05/15
|
26 May 2015 | Change of name notice (2 pages) |
26 May 2015 | Company name changed brompton dock LIMITED\certificate issued on 26/05/15
|
26 May 2015 | Change of name notice (2 pages) |
5 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
5 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
14 July 2014 | Termination of appointment of Nicholas John Stirling Waite as a director on 14 July 2014 (1 page) |
14 July 2014 | Termination of appointment of Nicholas John Stirling Waite as a director on 14 July 2014 (1 page) |
2 July 2014 | Register(s) moved to registered office address (1 page) |
2 July 2014 | Appointment of Mr Harry Richard Scrope as a director (2 pages) |
2 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Register(s) moved to registered office address (1 page) |
2 July 2014 | Appointment of Mr Harry Richard Scrope as a director (2 pages) |
2 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
12 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
12 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
27 June 2013 | Register inspection address has been changed from C/O Laytons Solicitors 2 More London Riverside London SE1 2AP United Kingdom (1 page) |
27 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Register inspection address has been changed from C/O Laytons Solicitors 2 More London Riverside London SE1 2AP United Kingdom (1 page) |
27 June 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
20 June 2013 | Termination of appointment of Emerson Roberts as a director (1 page) |
20 June 2013 | Termination of appointment of Emerson Roberts as a director (1 page) |
20 June 2013 | Termination of appointment of Mark Antwis as a director (1 page) |
20 June 2013 | Termination of appointment of Mark Antwis as a director (1 page) |
15 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
15 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
11 July 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
11 July 2012 | Resolutions
|
11 July 2012 | Sub-division of shares on 23 February 2012 (5 pages) |
11 July 2012 | Resolutions
|
11 July 2012 | Sub-division of shares on 23 February 2012 (5 pages) |
11 July 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (7 pages) |
16 February 2012 | Appointment of Mr Phillip Leyland Darnton as a director (2 pages) |
16 February 2012 | Appointment of Mr Phillip Leyland Darnton as a director (2 pages) |
6 February 2012 | Appointment of Mr Emerson Roberts as a director (2 pages) |
6 February 2012 | Appointment of Mr Mark Robin Antwis as a director (2 pages) |
6 February 2012 | Appointment of Mr Emerson Roberts as a director (2 pages) |
6 February 2012 | Appointment of Mr Mark Robin Antwis as a director (2 pages) |
3 February 2012 | Appointment of Mr Lorne Vary as a secretary (1 page) |
3 February 2012 | Appointment of Mr Lorne Vary as a secretary (1 page) |
22 December 2011 | Register inspection address has been changed from C/O Laytons Solicitors Carmelite 5Th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS United Kingdom (1 page) |
22 December 2011 | Register inspection address has been changed from C/O Laytons Solicitors Carmelite 5Th Floor 50 Victoria Embankment Blackfriars London EC4Y 0LS United Kingdom (1 page) |
5 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 September 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
5 September 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
5 September 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
15 August 2011 | Appointment of Mr Nicholas John Stirling Waite as a director (3 pages) |
15 August 2011 | Appointment of Mr Nicholas John Stirling Waite as a director (3 pages) |
15 August 2011 | Termination of appointment of James George as a director (2 pages) |
15 August 2011 | Termination of appointment of James George as a director (2 pages) |
10 August 2011 | Registered office address changed from , Kew Bridge Distribution Centre Lionel Road South, Brentford, Middlesex, TW8 9QR on 10 August 2011 (1 page) |
10 August 2011 | Register inspection address has been changed (1 page) |
10 August 2011 | Register inspection address has been changed (1 page) |
10 August 2011 | Register(s) moved to registered inspection location (1 page) |
10 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Register(s) moved to registered inspection location (1 page) |
10 August 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Registered office address changed from , Kew Bridge Distribution Centre Lionel Road South, Brentford, Middlesex, TW8 9QR on 10 August 2011 (1 page) |
3 August 2011 | Registered office address changed from , Carmelite, 5Th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS, United Kingdom on 3 August 2011 (2 pages) |
3 August 2011 | Registered office address changed from , Carmelite, 5Th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS, United Kingdom on 3 August 2011 (2 pages) |
3 August 2011 | Registered office address changed from , Carmelite, 5Th Floor, 50 Victoria Embankment Blackfriars, London, EC4Y 0LS, United Kingdom on 3 August 2011 (2 pages) |
20 December 2010 | Appointment of Mr James George as a director (2 pages) |
20 December 2010 | Appointment of Mr James George as a director (2 pages) |
17 December 2010 | Termination of appointment of Richard Kennett as a director (1 page) |
17 December 2010 | Termination of appointment of Richard Kennett as a director (1 page) |
17 December 2010 | Appointment of Mr William David Butler-Adams as a director (2 pages) |
17 December 2010 | Appointment of Mr William David Butler-Adams as a director (2 pages) |
9 September 2010 | Resolutions
|
9 September 2010 | Resolutions
|
23 June 2010 | Incorporation (22 pages) |
23 June 2010 | Incorporation (22 pages) |