Company NameBike Shed Motorcycle Club Ltd
Company StatusActive
Company Number08808183
CategoryPrivate Limited Company
Incorporation Date10 December 2013(10 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Anthony Van Someren
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2013(same day as company formation)
RoleCreative Executive
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 32-33 Gosfield Street, Fitzrovia
London
W1W 6HL
Director NameMr Nicholas Andrew Cowell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleProperty Devel0per
Country of ResidenceUnited Kingdom
Correspondence Address384 Old St
London
EC1V 9LT
Director NameMrs Vikki Van Someren
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RoleDirection
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Exhibition Studios 269 Sussex Way
Upper Holloway
London
N19 4JD
Director NameMr Frederick Lukoff
Date of BirthDecember 1969 (Born 54 years ago)
NationalityDutch
StatusCurrent
Appointed10 August 2018(4 years, 8 months after company formation)
Appointment Duration5 years, 8 months
RolePresident And CEO
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 32-33 Gosfield Street, Fitzrovia
London
W1W 6HL
Secretary NameFM Secretaries Limited (Corporation)
StatusCurrent
Appointed10 June 2014(6 months after company formation)
Appointment Duration9 years, 10 months
Correspondence Address2nd Floor, 32-33 Gosfield Street Fitzrovia
London
W1W 6HL

Location

Registered Address2nd Floor
32-33 Gosfield Street, Fitzrovia
London
W1W 6HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

113 at £0.01Mary Lyttleton
8.31%
Ordinary C
100 at £0.01Nicholas Cowell
7.36%
Ordinary B
81 at £0.01Darren Baggett
5.96%
Ordinary C
68 at £0.01Harry Mohinani
5.00%
Ordinary C
68 at £0.01Nick Mason
5.00%
Ordinary C
64 at £0.01Jason Mackay
4.71%
Ordinary C
51 at £0.01Matthew Totham
3.75%
Ordinary C
45 at £0.01Sebastian Espinosa
3.31%
Ordinary C
42 at £0.01Chris Howard
3.09%
Ordinary C
41 at £0.01Steven Durham
3.02%
Ordinary C
300 at £0.01Anthony Van Someren
22.08%
Ordinary A
35 at £0.01Ajay Chalwa
2.58%
Ordinary C
35 at £0.01Charley Boorman
2.58%
Ordinary C
35 at £0.01Neil Mcnicol
2.58%
Ordinary C
34 at £0.01Paul Howard
2.50%
Ordinary C
34 at £0.01Simon Champ
2.50%
Ordinary C
34 at £0.01Yaser Martini
2.50%
Ordinary C
27 at £0.01Andrew Cawker
1.99%
Ordinary C
27 at £0.01Sean Rocks
1.99%
Ordinary C
25 at £0.01Frederick Lukoff
1.84%
Ordinary B
17 at £0.01Nicholas Cowell
1.25%
Ordinary C
15 at £0.01Vikki Van Someren
1.10%
Ordinary B
12 at £0.01Lois Guerin
0.88%
Ordinary C
7 at £0.01Adrian White
0.52%
Ordinary C
7 at £0.01Frederick Lukoff
0.52%
Ordinary C
7 at £0.01Hugo Eccles
0.52%
Ordinary C
6 at £0.01Ian Heartfield
0.44%
Ordinary B
5 at £0.01Ali Latimer
0.37%
Ordinary B
5 at £0.01Gareth Maxwell Roberts
0.37%
Ordinary B
5 at £0.01Steve Simmonds
0.37%
Ordinary B
5 at £0.01Timm Wellens
0.37%
Ordinary B
2 at £0.01Benedict Redgrove
0.15%
Ordinary B
2 at £0.01Gareth Johnson
0.15%
Ordinary B
2 at £0.01Ross Sharp
0.15%
Ordinary B
1 at £0.01Adam Kaye
0.07%
Ordinary B
1 at £0.01Barry Tavner
0.07%
Ordinary B
1 at £0.01Hugo Eccles
0.07%
Ordinary B

Financials

Year2014
Net Worth£139,329
Cash£214,657
Current Liabilities£80,572

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Charges

28 July 2021Delivered on: 30 July 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
5 May 2020Delivered on: 23 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
1 December 2016Delivered on: 12 December 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
22 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
17 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
30 July 2021Registration of charge 088081830003, created on 28 July 2021 (11 pages)
14 January 2021Confirmation statement made on 10 December 2020 with updates (13 pages)
15 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
23 May 2020Registration of charge 088081830002, created on 5 May 2020 (24 pages)
2 April 2020Satisfaction of charge 088081830001 in full (1 page)
19 March 2020Notification of Bike Shed Holdings Limited as a person with significant control on 20 December 2019 (1 page)
19 March 2020Cessation of Anthony Van Someren as a person with significant control on 20 December 2019 (1 page)
18 December 2019Confirmation statement made on 10 December 2019 with updates (12 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
5 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
18 January 2019Appointment of Mr Frederick Lukoff as a director on 10 August 2018 (2 pages)
14 December 2018Confirmation statement made on 10 December 2018 with updates (11 pages)
16 November 2018Statement of capital following an allotment of shares on 5 March 2018
  • GBP 15.39
(4 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
21 August 2018Appointment of Mrs Vikki Van Someren as a director on 10 August 2018 (2 pages)
20 August 2018Appointment of Mr Nicholas Andrew Cowell as a director on 10 August 2018 (2 pages)
2 January 2018Confirmation statement made on 10 December 2017 with updates (11 pages)
20 December 2017Statement of capital following an allotment of shares on 15 December 2017
  • GBP 15.29
(4 pages)
11 October 2017Director's details changed for Mr Anthony Van Someren on 11 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Anthony Van Someren on 11 October 2017 (2 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 December 2016Confirmation statement made on 10 December 2016 with updates (11 pages)
19 December 2016Confirmation statement made on 10 December 2016 with updates (11 pages)
12 December 2016Registration of charge 088081830001, created on 1 December 2016 (20 pages)
12 December 2016Registration of charge 088081830001, created on 1 December 2016 (20 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 June 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 14.26
(5 pages)
26 June 2016Statement of capital following an allotment of shares on 29 April 2016
  • GBP 14.26
(5 pages)
3 May 2016Secretary's details changed for Fm Secretaries Limited on 3 May 2016 (1 page)
3 May 2016Registered office address changed from 2nd Floor 17 Hanover Square Mayfair London W1S 1BN to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL on 3 May 2016 (1 page)
3 May 2016Registered office address changed from 2nd Floor 17 Hanover Square Mayfair London W1S 1BN to 2nd Floor 32-33 Gosfield Street, Fitzrovia London W1W 6HL on 3 May 2016 (1 page)
3 May 2016Secretary's details changed for Fm Secretaries Limited on 3 May 2016 (1 page)
26 February 2016Statement of capital following an allotment of shares on 24 November 2015
  • GBP 13.59
(4 pages)
26 February 2016Statement of capital following an allotment of shares on 24 November 2015
  • GBP 13.59
(4 pages)
8 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 13.59
(9 pages)
8 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 13.59
(9 pages)
6 October 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 10.40
(4 pages)
6 October 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 10.40
(4 pages)
6 October 2015Statement of capital following an allotment of shares on 7 September 2015
  • GBP 10.40
(4 pages)
24 September 2015Statement of capital following an allotment of shares on 25 August 2015
  • GBP 10.05
(4 pages)
24 September 2015Statement of capital following an allotment of shares on 25 August 2015
  • GBP 10.05
(4 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 August 2015Statement of capital following an allotment of shares on 17 August 2015
  • GBP 9.70
(4 pages)
28 August 2015Statement of capital following an allotment of shares on 17 August 2015
  • GBP 9.70
(4 pages)
24 August 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 8.57
(4 pages)
24 August 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 8.57
(4 pages)
24 August 2015Statement of capital following an allotment of shares on 3 August 2015
  • GBP 8.57
(4 pages)
6 August 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 7.71
(4 pages)
6 August 2015Statement of capital following an allotment of shares on 20 July 2015
  • GBP 334.75
(4 pages)
6 August 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 7.71
(4 pages)
6 August 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 7.71
(4 pages)
6 August 2015Statement of capital following an allotment of shares on 20 July 2015
  • GBP 334.75
(4 pages)
23 April 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 7.37
(4 pages)
23 April 2015Statement of capital following an allotment of shares on 7 April 2015
  • GBP 7.37
(4 pages)
14 April 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 7.03
(4 pages)
14 April 2015Statement of capital following an allotment of shares on 6 March 2015
  • GBP 7.03
(4 pages)
2 February 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4.75
(6 pages)
2 February 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 4.75
(6 pages)
18 December 2014Memorandum and Articles of Association (19 pages)
18 December 2014Memorandum and Articles of Association (19 pages)
19 August 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 3.00
(4 pages)
19 August 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 3.00
(4 pages)
19 August 2014Particulars of variation of rights attached to shares (3 pages)
19 August 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 4.75
(5 pages)
19 August 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 2.00
(5 pages)
19 August 2014Particulars of variation of rights attached to shares (3 pages)
19 August 2014Change of share class name or designation (2 pages)
19 August 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 2.00
(5 pages)
19 August 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 4.75
(5 pages)
19 August 2014Change of share class name or designation (2 pages)
19 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 August 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 4.75
(5 pages)
19 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 June 2014Registered office address changed from 2Nd Floor 17 Hanover Square, Mayfair London W1S 1BN United Kingdom on 11 June 2014 (1 page)
11 June 2014Registered office address changed from 2Nd Floor 17 Hanover Square, Mayfair London W1S 1BN United Kingdom on 11 June 2014 (1 page)
10 June 2014Registered office address changed from 1 West Street Lewes East Sussex BN7 2NZ United Kingdom on 10 June 2014 (1 page)
10 June 2014Appointment of Fm Secretaries Limited as a secretary (2 pages)
10 June 2014Appointment of Fm Secretaries Limited as a secretary (2 pages)
10 June 2014Registered office address changed from 1 West Street Lewes East Sussex BN7 2NZ United Kingdom on 10 June 2014 (1 page)
10 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)