Company NameBike Clinique Ltd
DirectorSharland Vaval
Company StatusActive
Company Number08267545
CategoryPrivate Limited Company
Incorporation Date25 October 2012(11 years, 5 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
Section SOther service activities
SIC 95290Repair of personal and household goods n.e.c.

Directors

Director NameMr Sharland Vaval
Date of BirthOctober 1980 (Born 43 years ago)
NationalitySt Lucian
StatusCurrent
Appointed25 October 2012(same day as company formation)
RoleMechanical Technician
Country of ResidenceUnited Kingdom
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR
Secretary NameMiss Anna Lochova
StatusResigned
Appointed14 March 2014(1 year, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 May 2018)
RoleCompany Director
Correspondence AddressDalton House 60 Windsor Avenue
London
SW19 2RR

Location

Registered AddressDalton House
60 Windsor Avenue
London
SW19 2RR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £2Sharland Vaval
100.00%
Ordinary

Financials

Year2014
Net Worth£316
Current Liabilities£6,121

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return13 October 2023 (5 months, 2 weeks ago)
Next Return Due27 October 2024 (7 months from now)

Filing History

21 November 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
18 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
13 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
21 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (9 pages)
18 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
25 October 2019Confirmation statement made on 13 October 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
4 May 2018Termination of appointment of Anna Lochova as a secretary on 4 May 2018 (1 page)
28 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
5 November 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
5 November 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
27 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
27 December 2016Micro company accounts made up to 31 March 2016 (4 pages)
9 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
7 November 2016Register inspection address has been changed to 130 Westmead Road Sutton SM1 4JL (1 page)
7 November 2016Register inspection address has been changed to 130 Westmead Road Sutton SM1 4JL (1 page)
30 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
20 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2,000
(4 pages)
20 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2,000
(4 pages)
3 November 2014Register inspection address has been changed to C/O Sharland Vaval Flat 2, 130 Westmead Road Sutton Surrey SM1 4JL (1 page)
3 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2,000
(4 pages)
3 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2,000
(4 pages)
3 November 2014Register inspection address has been changed to C/O Sharland Vaval Flat 2, 130 Westmead Road Sutton Surrey SM1 4JL (1 page)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
15 August 2014Registered office address changed from C/O Sharland Vaval 62 Elmfield Road London SW17 8AN to Dalton House 60 Windsor Avenue London SW19 2RR on 15 August 2014 (1 page)
15 August 2014Registered office address changed from C/O Sharland Vaval 62 Elmfield Road London SW17 8AN to Dalton House 60 Windsor Avenue London SW19 2RR on 15 August 2014 (1 page)
30 March 2014Appointment of Miss Anna Lochova as a secretary (2 pages)
30 March 2014Appointment of Miss Anna Lochova as a secretary (2 pages)
17 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 2,000
(3 pages)
17 November 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
17 November 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
17 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 2,000
(3 pages)
25 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)