Company NameLondon Motorcycles Limited
DirectorAntoine Charles Eid
Company StatusActive
Company Number09188332
CategoryPrivate Limited Company
Incorporation Date28 August 2014(9 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 95290Repair of personal and household goods n.e.c.

Directors

Director NameMr Antoine Charles Eid
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2014(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address90/91 Studland Street
London
W6 0LZ
Secretary NameMs Pamela Karmios
StatusResigned
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Correspondence Address110 Hillside Gardens
Edgware
Middlesex
HA8 8HD
Director NameMr Bassel Itani
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrion Park Northfield Avenue
London
W13 9SJ
Director NameMr Abdulaziz Fareed Jouhargi
Date of BirthJanuary 1992 (Born 32 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed20 March 2018(3 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Portland House 1a St. Anns Terrace
London
NW8 6PH

Contact

Websitewww.motorcyclegiant.net
Email address[email protected]
Telephone020 87431415
Telephone regionLondon

Location

Registered Address90/91 Studland Street
London
W6 0LZ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

500 at £1Antoine Eid
50.00%
Ordinary
500 at £1Pamela Karmios
50.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (7 months from now)

Filing History

2 November 2023Confirmation statement made on 2 November 2023 with updates (4 pages)
2 November 2023Cessation of Abdulaziz Fareed Jouhargi as a person with significant control on 2 November 2023 (1 page)
2 November 2023Termination of appointment of Abdulaziz Fareed Jouhargi as a director on 1 November 2023 (1 page)
23 April 2023Micro company accounts made up to 31 August 2022 (3 pages)
5 April 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
25 March 2022Micro company accounts made up to 31 August 2021 (3 pages)
25 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
19 May 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
10 March 2021Micro company accounts made up to 31 August 2020 (3 pages)
27 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
19 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
17 December 2019Registered office address changed from Orion Park Northfield Avenue London W13 9SJ England to 90/91 Studland Street London W6 0LZ on 17 December 2019 (1 page)
25 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
11 October 2018Micro company accounts made up to 31 August 2018 (2 pages)
21 March 2018Appointment of Mr Abdulaziz Fareed Jouhargi as a director on 20 March 2018 (2 pages)
21 March 2018Notification of Abdulaziz Fareed Jouhargi as a person with significant control on 21 March 2018 (2 pages)
18 March 2018Confirmation statement made on 18 March 2018 with updates (5 pages)
18 March 2018Statement of capital following an allotment of shares on 16 March 2018
  • GBP 1,000
(3 pages)
16 March 2018Cessation of Bassel Itani as a person with significant control on 7 April 2017 (1 page)
9 March 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
23 May 2017Confirmation statement made on 23 May 2017 with updates (4 pages)
15 May 2017Termination of appointment of Bassel Itani as a director on 12 May 2017 (1 page)
15 May 2017Termination of appointment of Bassel Itani as a director on 12 May 2017 (1 page)
12 September 2016Confirmation statement made on 28 August 2016 with updates (7 pages)
12 September 2016Confirmation statement made on 28 August 2016 with updates (7 pages)
29 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
29 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 November 2015Registered office address changed from 110 Hillside Gardens Edgware Middlesex HA8 8HD to Orion Park Northfield Avenue London W13 9SJ on 26 November 2015 (1 page)
26 November 2015Appointment of Mr Bassel Itani as a director on 20 November 2015 (2 pages)
26 November 2015Appointment of Mr Bassel Itani as a director on 20 November 2015 (2 pages)
26 November 2015Termination of appointment of Pamela Karmios as a secretary on 20 November 2015 (1 page)
26 November 2015Termination of appointment of Pamela Karmios as a secretary on 20 November 2015 (1 page)
26 November 2015Registered office address changed from 110 Hillside Gardens Edgware Middlesex HA8 8HD to Orion Park Northfield Avenue London W13 9SJ on 26 November 2015 (1 page)
14 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(3 pages)
14 September 2015Registered office address changed from 32 Woodstock Grove London W12 8LE England to 110 Hillside Gardens Edgware Middlesex HA8 8HD on 14 September 2015 (1 page)
14 September 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(3 pages)
14 September 2015Registered office address changed from 32 Woodstock Grove London W12 8LE England to 110 Hillside Gardens Edgware Middlesex HA8 8HD on 14 September 2015 (1 page)
15 October 2014Registered office address changed from Orion Park Northfield Avenue Ealing London W13 9SJ United Kingdom to 32 Woodstock Grove London W12 8LE on 15 October 2014 (1 page)
15 October 2014Registered office address changed from Orion Park Northfield Avenue Ealing London W13 9SJ United Kingdom to 32 Woodstock Grove London W12 8LE on 15 October 2014 (1 page)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)