Company NameThe Bike Project
Company StatusActive
Company Number08359498
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 January 2013(11 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr William Mark Cardy
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2018(4 years, 12 months after company formation)
Appointment Duration6 years, 3 months
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3space International House 7th Floor (The Bike Pro
Canterbury Crescent, Brixton
London
SW9 7QD
Director NameMs Annie Kurian
Date of BirthOctober 1979 (Born 44 years ago)
NationalityIndian
StatusCurrent
Appointed30 January 2019(6 years after company formation)
Appointment Duration5 years, 3 months
RoleHuman Resources
Country of ResidenceEngland
Correspondence Address3space International House 7th Floor (The Bike Pro
Canterbury Crescent, Brixton
London
SW9 7QD
Director NameMs Victoria Clare Kershaw
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2019(6 years after company formation)
Appointment Duration5 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3space International House 7th Floor (The Bike Pro
Canterbury Crescent, Brixton
London
SW9 7QD
Director NameMr Jeremy Vaughan Sandelson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2019(6 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address3space International House 7th Floor (The Bike Pro
Canterbury Crescent, Brixton
London
SW9 7QD
Director NameMr Clive Rosen
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2019(6 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3space International House 7th Floor (The Bike Pro
Canterbury Crescent, Brixton
London
SW9 7QD
Director NameMs Hala Mkhallalati
Date of BirthJanuary 1990 (Born 34 years ago)
NationalitySyrian
StatusCurrent
Appointed12 April 2021(8 years, 2 months after company formation)
Appointment Duration3 years
RoleResearcher
Country of ResidenceEngland
Correspondence Address3space International House 7th Floor (The Bike Pro
Canterbury Crescent, Brixton
London
SW9 7QD
Director NameMs Odunayo Comfort Adeyemi
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityNigerian
StatusCurrent
Appointed14 April 2021(8 years, 3 months after company formation)
Appointment Duration3 years
RoleUnemployed
Country of ResidenceEngland
Correspondence Address3space International House 7th Floor (The Bike Pro
Canterbury Crescent, Brixton
London
SW9 7QD
Director NameMr Douglas Henry Krikler
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(8 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCEO
Country of ResidenceEngland
Correspondence Address3space International House 7th Floor (The Bike Pro
Canterbury Crescent, Brixton
London
SW9 7QD
Director NameMr Daniel Natan Max Berelowitz
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Crossthwaite Avenue
London
SE5 8ET
Director NameDr David Janner-Klausner
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Crossthwaite Avenue
London
SE5 8ET
Director NameMs Sarah Elizabeth Dickinson Payne
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Crossthwaite Avenue
London
SE5 8ET
Director NameMs Rebecca Lee
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(3 months after company formation)
Appointment Duration4 years, 8 months (resigned 09 January 2018)
RoleWeb Manager
Country of ResidenceEngland
Correspondence Address67b Evershot Road
London
N4 3DG
Director NameMr Michael Daniel Marks
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2013(5 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 17 January 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Crossthwaite Avenue
London
SE5 8ET
Director NameMr David Miller
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(1 year, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 July 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 13 68 George Downing Estate
Cazenove Road
London
N16 6BE
Director NameMs Hannah Mary Dickinson Warwick
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2016(3 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 September 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Michelham Gardens
Twickenham
TW1 4SB
Director NameMs Michelle Clare Clark
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2018(4 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 September 2020)
RoleBanking
Country of ResidenceEngland
Correspondence AddressThe Dairy Sandfield Lane
Sedgeberrow
Evesham
Worcestershire
WR11 7QS
Director NameMr Herbert Adam Ognall
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2019(6 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 2021)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address12 Crossthwaite Avenue
London
SE5 8ET
Director NameMr Gregory Mark Cowan
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed20 February 2019(6 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 29 November 2021)
RoleRetailer
Country of ResidenceEngland
Correspondence Address12 Crossthwaite Avenue
London
SE5 8ET

Contact

Websitethebikeproject.co.uk
Telephone020 77338098
Telephone regionLondon

Location

Registered Address3space International House 7th Floor (The Bike Project), International House
Canterbury Crescent, Brixton
London
SW9 7QD
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£168,826
Net Worth£30,498
Cash£35,125
Current Liabilities£14,190

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Filing History

28 November 2023Group of companies' accounts made up to 31 March 2023 (40 pages)
15 November 2023Memorandum and Articles of Association (24 pages)
15 November 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 October 2023Director's details changed for Mr William Mark Cardy on 12 October 2023 (2 pages)
22 June 2023Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
15 March 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
7 October 2022Group of companies' accounts made up to 31 December 2021 (41 pages)
8 February 2022Registered 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 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
22 December 2021Accounts for a small company made up to 31 December 2020 (45 pages)
7 December 2021Termination of appointment of Gregory Mark Cowan as a director on 29 November 2021 (1 page)
10 August 2021Termination of appointment of Herbert Adam Ognall as a director on 1 August 2021 (1 page)
3 August 2021Appointment of Mr Douglas Henry Krikler as a director on 2 August 2021 (2 pages)
28 April 2021Appointment of Ms Hala Mkhallalati as a director on 12 April 2021 (2 pages)
28 April 2021Appointment of Ms Odunayo Comfort Adeyemi as a director on 14 April 2021 (2 pages)
15 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
27 October 2020Full accounts made up to 31 December 2019 (38 pages)
1 October 2020Termination of appointment of Michelle Clare Clark as a director on 21 September 2020 (1 page)
17 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
7 October 2019Director's details changed for Mr Herbert Adam Ognall on 7 October 2019 (2 pages)
7 October 2019Appointment of Mr Clive Rosen as a director on 4 October 2019 (2 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (28 pages)
11 September 2019Termination of appointment of Hannah Mary Dickinson Warwick as a director on 9 September 2019 (1 page)
29 July 2019Appointment of Mr Jeremy Vaughan Sandelson as a director on 16 June 2019 (2 pages)
6 March 2019Appointment of Mr Gregory Mark Cowan as a director on 20 February 2019 (2 pages)
21 February 2019Notification of Hannah Warwick as a person with significant control on 10 December 2018 (2 pages)
21 February 2019Notification of a person with significant control statement (2 pages)
21 February 2019Cessation of Michelle Clare Clark as a person with significant control on 30 January 2019 (1 page)
21 February 2019Notification of Michelle Clark as a person with significant control on 10 December 2018 (2 pages)
21 February 2019Cessation of William Mark Cardy as a person with significant control on 30 January 2019 (1 page)
21 February 2019Cessation of Hannah Mary Dickinson Warwick as a person with significant control on 30 January 2019 (1 page)
19 February 2019Withdrawal of a person with significant control statement on 19 February 2019 (2 pages)
19 February 2019Notification of William Cardy as a person with significant control on 10 December 2018 (2 pages)
12 February 2019Appointment of Mr Herbert Adam Ognall as a director on 30 January 2019 (2 pages)
12 February 2019Appointment of Ms Victoria Clare Kershaw as a director on 30 January 2019 (2 pages)
12 February 2019Appointment of Ms Annie Kurian as a director on 30 January 2019 (2 pages)
28 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
27 January 2019Termination of appointment of Sarah Elizabeth Dickinson Payne as a director on 10 December 2018 (1 page)
22 August 2018Total exemption full accounts made up to 31 December 2017 (27 pages)
21 August 2018Second filing for the termination of Dan Berelowitz as a director (5 pages)
7 August 2018Termination of appointment of David Janner-Klausner as a director on 29 May 2018 (1 page)
22 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
15 January 2018Appointment of Mr William Mark Cardy as a director on 9 January 2018 (2 pages)
15 January 2018Appointment of Ms Michelle Clare Clark as a director on 9 January 2018 (2 pages)
15 January 2018Appointment of Mr William Mark Cardy as a director on 9 January 2018 (2 pages)
15 January 2018Appointment of Ms Michelle Clare Clark as a director on 9 January 2018 (2 pages)
12 January 2018Termination of appointment of Daniel Natan Max Berelowitz as a director on 9 January 2018 (1 page)
12 January 2018Termination of appointment of Daniel Natan Max Berelowitz as a director on 9 January 2018 (1 page)
12 January 2018Termination of appointment of Rebecca Lee as a director on 9 January 2018 (1 page)
12 January 2018Termination of appointment of Rebecca Lee as a director on 9 January 2018 (1 page)
7 October 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
27 January 2017Termination of appointment of Michael Daniel Marks as a director on 17 January 2017 (1 page)
27 January 2017Confirmation statement made on 14 January 2017 with updates (4 pages)
27 January 2017Termination of appointment of Michael Daniel Marks as a director on 17 January 2017 (1 page)
27 January 2017Confirmation statement made on 14 January 2017 with updates (4 pages)
8 October 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
8 October 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
28 June 2016Appointment of Mrs Hannah Mary Dickinson as a director on 16 May 2016 (2 pages)
28 June 2016Director's details changed for Mrs Hannah Mary Dickinson on 28 June 2016 (2 pages)
28 June 2016Director's details changed for Mrs Hannah Mary Dickinson on 28 June 2016 (2 pages)
28 June 2016Appointment of Mrs Hannah Mary Dickinson as a director on 16 May 2016 (2 pages)
25 January 2016Annual return made up to 14 January 2016 no member list (5 pages)
25 January 2016Register 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 2016Annual return made up to 14 January 2016 no member list (5 pages)
25 January 2016Register 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 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
13 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
19 November 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
19 November 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
25 September 2015Termination of appointment of David Miller as a director on 14 July 2015 (1 page)
25 September 2015Termination of appointment of David Miller as a director on 14 July 2015 (1 page)
18 September 2015Annual return made up to 14 January 2015
  • ANNOTATION Replacement this document replaces the 14/01/2015 as it was not properly delivered.
(21 pages)
18 September 2015Annual return made up to 14 January 2015
  • ANNOTATION Replacement this document replaces the 14/01/2015 as it was not properly delivered.
(21 pages)
13 May 2015Appointment of Mr David Miller as a director on 23 September 2014 (2 pages)
13 May 2015Appointment of Mr David Miller as a director on 23 September 2014 (2 pages)
9 February 2015Registered 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 2015Annual return made up to 14 January 2015 no member list (5 pages)
9 February 2015Registered 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 2015Annual return made up to 14 January 2015 no member list
  • ANNOTATION Clarification a replacement AR01 was registered on 18/09/2015
(6 pages)
9 February 2015Registered 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 2015Annual return made up to 14 January 2015 no member list
  • ANNOTATION Clarification a replacement AR01 was registered on 18/09/2015
(6 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
31 January 2014Annual return made up to 14 January 2014 no member list (5 pages)
31 January 2014Annual return made up to 14 January 2014 no member list (5 pages)
24 January 2014Appointment of Miss Rebecca Lee as a director (2 pages)
24 January 2014Appointment of Miss Rebecca Lee as a director (2 pages)
22 October 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
22 October 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
18 October 2013Appointment of Mr Michael Daniel Marks as a director (2 pages)
18 October 2013Appointment of Mr Michael Daniel Marks as a director (2 pages)
27 August 2013Registered 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 2013Registered 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 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
5 June 2013Statement of company's objects (2 pages)
5 June 2013Statement of company's objects (2 pages)
5 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
7 May 2013Register inspection address has been changed (2 pages)
7 May 2013Register inspection address has been changed (2 pages)
14 January 2013Incorporation (44 pages)
14 January 2013Incorporation (44 pages)