Canterbury Crescent, Brixton
London
SW9 7QD
Director Name | Ms Annie Kurian |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 30 January 2019(6 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Human Resources |
Country of Residence | England |
Correspondence Address | 3space International House 7th Floor (The Bike Pro Canterbury Crescent, Brixton London SW9 7QD |
Director Name | Ms Victoria Clare Kershaw |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2019(6 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3space International House 7th Floor (The Bike Pro Canterbury Crescent, Brixton London SW9 7QD |
Director Name | Mr Jeremy Vaughan Sandelson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2019(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 3space International House 7th Floor (The Bike Pro Canterbury Crescent, Brixton London SW9 7QD |
Director Name | Mr Clive Rosen |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2019(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3space International House 7th Floor (The Bike Pro Canterbury Crescent, Brixton London SW9 7QD |
Director Name | Ms Hala Mkhallalati |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | Syrian |
Status | Current |
Appointed | 12 April 2021(8 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Researcher |
Country of Residence | England |
Correspondence Address | 3space International House 7th Floor (The Bike Pro Canterbury Crescent, Brixton London SW9 7QD |
Director Name | Ms Odunayo Comfort Adeyemi |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 14 April 2021(8 years, 3 months after company formation) |
Appointment Duration | 3 years |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 3space International House 7th Floor (The Bike Pro Canterbury Crescent, Brixton London SW9 7QD |
Director Name | Mr Douglas Henry Krikler |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2021(8 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 3space International House 7th Floor (The Bike Pro Canterbury Crescent, Brixton London SW9 7QD |
Director Name | Mr Daniel Natan Max Berelowitz |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Crossthwaite Avenue London SE5 8ET |
Director Name | Dr David Janner-Klausner |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Crossthwaite Avenue London SE5 8ET |
Director Name | Ms Sarah Elizabeth Dickinson Payne |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12 Crossthwaite Avenue London SE5 8ET |
Director Name | Ms Rebecca Lee |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2013(3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 January 2018) |
Role | Web Manager |
Country of Residence | England |
Correspondence Address | 67b Evershot Road London N4 3DG |
Director Name | Mr Michael Daniel Marks |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2013(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 January 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Crossthwaite Avenue London SE5 8ET |
Director Name | Mr David Miller |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2014(1 year, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 July 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 13 68 George Downing Estate Cazenove Road London N16 6BE |
Director Name | Ms Hannah Mary Dickinson Warwick |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2016(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 September 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 16 Michelham Gardens Twickenham TW1 4SB |
Director Name | Ms Michelle Clare Clark |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2018(4 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 September 2020) |
Role | Banking |
Country of Residence | England |
Correspondence Address | The Dairy Sandfield Lane Sedgeberrow Evesham Worcestershire WR11 7QS |
Director Name | Mr Herbert Adam Ognall |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2019(6 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 August 2021) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 12 Crossthwaite Avenue London SE5 8ET |
Director Name | Mr Gregory Mark Cowan |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 February 2019(6 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 November 2021) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 12 Crossthwaite Avenue London SE5 8ET |
Website | thebikeproject.co.uk |
---|---|
Telephone | 020 77338098 |
Telephone region | London |
Registered Address | 3space International House 7th Floor (The Bike Project), International House Canterbury Crescent, Brixton London SW9 7QD |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Coldharbour |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £168,826 |
Net Worth | £30,498 |
Cash | £35,125 |
Current Liabilities | £14,190 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
28 November 2023 | Group of companies' accounts made up to 31 March 2023 (40 pages) |
---|---|
15 November 2023 | Memorandum and Articles of Association (24 pages) |
15 November 2023 | Resolutions
|
12 October 2023 | Director's details changed for Mr William Mark Cardy on 12 October 2023 (2 pages) |
22 June 2023 | Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page) |
15 March 2023 | Confirmation statement made on 14 January 2023 with no updates (3 pages) |
7 October 2022 | Group of companies' accounts made up to 31 December 2021 (41 pages) |
8 February 2022 | Registered office address changed from 12 Crossthwaite Avenue London SE5 8ET to 3Space International House 7th Floor (The Bike Project), International House Canterbury Crescent, Brixton London SW9 7QD on 8 February 2022 (1 page) |
25 January 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
22 December 2021 | Accounts for a small company made up to 31 December 2020 (45 pages) |
7 December 2021 | Termination of appointment of Gregory Mark Cowan as a director on 29 November 2021 (1 page) |
10 August 2021 | Termination of appointment of Herbert Adam Ognall as a director on 1 August 2021 (1 page) |
3 August 2021 | Appointment of Mr Douglas Henry Krikler as a director on 2 August 2021 (2 pages) |
28 April 2021 | Appointment of Ms Hala Mkhallalati as a director on 12 April 2021 (2 pages) |
28 April 2021 | Appointment of Ms Odunayo Comfort Adeyemi as a director on 14 April 2021 (2 pages) |
15 February 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
27 October 2020 | Full accounts made up to 31 December 2019 (38 pages) |
1 October 2020 | Termination of appointment of Michelle Clare Clark as a director on 21 September 2020 (1 page) |
17 February 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
7 October 2019 | Director's details changed for Mr Herbert Adam Ognall on 7 October 2019 (2 pages) |
7 October 2019 | Appointment of Mr Clive Rosen as a director on 4 October 2019 (2 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (28 pages) |
11 September 2019 | Termination of appointment of Hannah Mary Dickinson Warwick as a director on 9 September 2019 (1 page) |
29 July 2019 | Appointment of Mr Jeremy Vaughan Sandelson as a director on 16 June 2019 (2 pages) |
6 March 2019 | Appointment of Mr Gregory Mark Cowan as a director on 20 February 2019 (2 pages) |
21 February 2019 | Notification of Hannah Warwick as a person with significant control on 10 December 2018 (2 pages) |
21 February 2019 | Notification of a person with significant control statement (2 pages) |
21 February 2019 | Cessation of Michelle Clare Clark as a person with significant control on 30 January 2019 (1 page) |
21 February 2019 | Notification of Michelle Clark as a person with significant control on 10 December 2018 (2 pages) |
21 February 2019 | Cessation of William Mark Cardy as a person with significant control on 30 January 2019 (1 page) |
21 February 2019 | Cessation of Hannah Mary Dickinson Warwick as a person with significant control on 30 January 2019 (1 page) |
19 February 2019 | Withdrawal of a person with significant control statement on 19 February 2019 (2 pages) |
19 February 2019 | Notification of William Cardy as a person with significant control on 10 December 2018 (2 pages) |
12 February 2019 | Appointment of Mr Herbert Adam Ognall as a director on 30 January 2019 (2 pages) |
12 February 2019 | Appointment of Ms Victoria Clare Kershaw as a director on 30 January 2019 (2 pages) |
12 February 2019 | Appointment of Ms Annie Kurian as a director on 30 January 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
27 January 2019 | Termination of appointment of Sarah Elizabeth Dickinson Payne as a director on 10 December 2018 (1 page) |
22 August 2018 | Total exemption full accounts made up to 31 December 2017 (27 pages) |
21 August 2018 | Second filing for the termination of Dan Berelowitz as a director (5 pages) |
7 August 2018 | Termination of appointment of David Janner-Klausner as a director on 29 May 2018 (1 page) |
22 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
22 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
15 January 2018 | Appointment of Mr William Mark Cardy as a director on 9 January 2018 (2 pages) |
15 January 2018 | Appointment of Ms Michelle Clare Clark as a director on 9 January 2018 (2 pages) |
15 January 2018 | Appointment of Mr William Mark Cardy as a director on 9 January 2018 (2 pages) |
15 January 2018 | Appointment of Ms Michelle Clare Clark as a director on 9 January 2018 (2 pages) |
12 January 2018 | Termination of appointment of Daniel Natan Max Berelowitz as a director on 9 January 2018 (1 page) |
12 January 2018 | Termination of appointment of Daniel Natan Max Berelowitz as a director on 9 January 2018 (1 page) |
12 January 2018 | Termination of appointment of Rebecca Lee as a director on 9 January 2018 (1 page) |
12 January 2018 | Termination of appointment of Rebecca Lee as a director on 9 January 2018 (1 page) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (21 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (21 pages) |
27 January 2017 | Termination of appointment of Michael Daniel Marks as a director on 17 January 2017 (1 page) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (4 pages) |
27 January 2017 | Termination of appointment of Michael Daniel Marks as a director on 17 January 2017 (1 page) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (4 pages) |
8 October 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
8 October 2016 | Total exemption full accounts made up to 31 December 2015 (16 pages) |
28 June 2016 | Appointment of Mrs Hannah Mary Dickinson as a director on 16 May 2016 (2 pages) |
28 June 2016 | Director's details changed for Mrs Hannah Mary Dickinson on 28 June 2016 (2 pages) |
28 June 2016 | Director's details changed for Mrs Hannah Mary Dickinson on 28 June 2016 (2 pages) |
28 June 2016 | Appointment of Mrs Hannah Mary Dickinson as a director on 16 May 2016 (2 pages) |
25 January 2016 | Annual return made up to 14 January 2016 no member list (5 pages) |
25 January 2016 | Register inspection address has been changed from 2-6 Cannon Street London EC4M 6YH to C/O Sarah Payne 10 Queen Street Place London EC4R 1BE (1 page) |
25 January 2016 | Annual return made up to 14 January 2016 no member list (5 pages) |
25 January 2016 | Register inspection address has been changed from 2-6 Cannon Street London EC4M 6YH to C/O Sarah Payne 10 Queen Street Place London EC4R 1BE (1 page) |
13 January 2016 | Resolutions
|
13 January 2016 | Resolutions
|
19 November 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
19 November 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
25 September 2015 | Termination of appointment of David Miller as a director on 14 July 2015 (1 page) |
25 September 2015 | Termination of appointment of David Miller as a director on 14 July 2015 (1 page) |
18 September 2015 | Annual return made up to 14 January 2015
|
18 September 2015 | Annual return made up to 14 January 2015
|
13 May 2015 | Appointment of Mr David Miller as a director on 23 September 2014 (2 pages) |
13 May 2015 | Appointment of Mr David Miller as a director on 23 September 2014 (2 pages) |
9 February 2015 | Registered office address changed from , J Hub Haskell House, 152 West End Lane, London, NW6 1SD to 12 Crossthwaite Avenue London SE5 8ET on 9 February 2015 (1 page) |
9 February 2015 | Annual return made up to 14 January 2015 no member list (5 pages) |
9 February 2015 | Registered office address changed from , J Hub Haskell House, 152 West End Lane, London, NW6 1SD to 12 Crossthwaite Avenue London SE5 8ET on 9 February 2015 (1 page) |
9 February 2015 | Annual return made up to 14 January 2015 no member list
|
9 February 2015 | Registered office address changed from , J Hub Haskell House, 152 West End Lane, London, NW6 1SD to 12 Crossthwaite Avenue London SE5 8ET on 9 February 2015 (1 page) |
9 February 2015 | Annual return made up to 14 January 2015 no member list
|
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
31 January 2014 | Annual return made up to 14 January 2014 no member list (5 pages) |
31 January 2014 | Annual return made up to 14 January 2014 no member list (5 pages) |
24 January 2014 | Appointment of Miss Rebecca Lee as a director (2 pages) |
24 January 2014 | Appointment of Miss Rebecca Lee as a director (2 pages) |
22 October 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
22 October 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
18 October 2013 | Appointment of Mr Michael Daniel Marks as a director (2 pages) |
18 October 2013 | Appointment of Mr Michael Daniel Marks as a director (2 pages) |
27 August 2013 | Registered office address changed from , the Centre for Innovation in Voluntary Action, 9 Mansfield Place, London, NW3 1HS on 27 August 2013 (2 pages) |
27 August 2013 | Registered office address changed from , the Centre for Innovation in Voluntary Action, 9 Mansfield Place, London, NW3 1HS on 27 August 2013 (2 pages) |
5 June 2013 | Resolutions
|
5 June 2013 | Statement of company's objects (2 pages) |
5 June 2013 | Statement of company's objects (2 pages) |
5 June 2013 | Resolutions
|
7 May 2013 | Register inspection address has been changed (2 pages) |
7 May 2013 | Register inspection address has been changed (2 pages) |
14 January 2013 | Incorporation (44 pages) |
14 January 2013 | Incorporation (44 pages) |