Ramsden Heath
Billericay
Essex
CM11 1PS
Secretary Name | Mrs Julia Rita Schofield |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2006(3 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 601 London Road Westcliff-On-Sea SS0 9PE |
Director Name | Mr David Gavin Markscheffel |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 221 Noak Hill Road Billericay Essex CM12 9UN |
Secretary Name | Mr Richard Christopher Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Fairview Church Road Ramsden Heath Billericay Essex CM11 1PS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 January 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | cyclesuk.com |
---|---|
Email address | [email protected] |
Telephone | 01268 748285 |
Telephone region | Basildon |
Registered Address | 601 London Road Westcliff-On-Sea SS0 9PE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
100k at £1 | Cycles Uk Rayleigh LTD 49.98% Ordinary A |
---|---|
7k at £1 | Cycles Uk Rayleigh LTD 3.50% Ordinary D |
7k at £1 | Cycles Uk Rayleigh LTD 3.50% Ordinary E |
7k at £1 | Cycles Uk Rayleigh LTD 3.50% Ordinary F |
53k at £1 | Cycles Uk Rayleigh LTD 26.49% Ordinary B |
26k at £1 | Cycles Uk Rayleigh LTD 12.99% Ordinary C |
100 at £1 | Ms Julia Rita Long 0.05% Z Non-voting |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 4 weeks from now) |
16 April 2008 | Delivered on: 24 April 2008 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
15 May 2003 | Delivered on: 20 May 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 February 2024 | Confirmation statement made on 29 January 2024 with no updates (3 pages) |
---|---|
30 October 2023 | Accounts for a dormant company made up to 31 January 2023 (5 pages) |
10 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
28 October 2022 | Accounts for a dormant company made up to 31 January 2022 (10 pages) |
22 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
7 October 2021 | Accounts for a dormant company made up to 31 January 2021 (5 pages) |
25 February 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
28 October 2020 | Accounts for a dormant company made up to 31 January 2020 (5 pages) |
5 October 2020 | Change of details for Mrs Julia Rita Schofield as a person with significant control on 5 October 2020 (2 pages) |
5 October 2020 | Registered office address changed from Unit 3 Olympic Business Centre, Paycocke Road Basildon SS14 3EX England to 601 London Road Westcliff-on-Sea SS0 9PE on 5 October 2020 (1 page) |
5 October 2020 | Secretary's details changed for Mrs Julia Rita Schofield on 5 October 2020 (1 page) |
5 October 2020 | Change of details for Mr Richard Christopher Schofield as a person with significant control on 5 October 2020 (2 pages) |
5 October 2020 | Change of details for Cycles U.K. Rayleigh Limited as a person with significant control on 5 October 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a dormant company made up to 31 January 2019 (5 pages) |
30 January 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
29 June 2018 | Accounts for a dormant company made up to 31 January 2018 (4 pages) |
29 January 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
21 August 2017 | Accounts for a dormant company made up to 31 January 2017 (4 pages) |
21 August 2017 | Accounts for a dormant company made up to 31 January 2017 (4 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (7 pages) |
30 January 2017 | Confirmation statement made on 29 January 2017 with updates (7 pages) |
19 December 2016 | Registered office address changed from Leytonstone House Leytonstone London E11 1GA to Unit 3 Olympic Business Centre, Paycocke Road Basildon SS14 3EX on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from Leytonstone House Leytonstone London E11 1GA to Unit 3 Olympic Business Centre, Paycocke Road Basildon SS14 3EX on 19 December 2016 (1 page) |
4 November 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 January 2016 (4 pages) |
3 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
11 November 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
11 November 2015 | Accounts for a dormant company made up to 31 January 2015 (4 pages) |
11 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
7 November 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
7 November 2014 | Accounts for a dormant company made up to 31 January 2014 (4 pages) |
17 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
1 November 2013 | Accounts for a dormant company made up to 31 January 2013 (9 pages) |
1 November 2013 | Accounts for a dormant company made up to 31 January 2013 (9 pages) |
19 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 29 January 2013 with a full list of shareholders (6 pages) |
5 November 2012 | Accounts for a dormant company made up to 31 January 2012 (9 pages) |
5 November 2012 | Accounts for a dormant company made up to 31 January 2012 (9 pages) |
20 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders (6 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 January 2011 (9 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 January 2011 (9 pages) |
11 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
11 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
12 August 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
12 August 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
11 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (7 pages) |
11 February 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (7 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from, leytonstone house, hanbury drive leytonstone, london, E11 1HR (1 page) |
20 February 2009 | Return made up to 29/01/09; no change of members (3 pages) |
20 February 2009 | Registered office changed on 20/02/2009 from, leytonstone house, hanbury drive leytonstone, london, E11 1HR (1 page) |
20 February 2009 | Return made up to 29/01/09; no change of members (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
7 March 2008 | Return made up to 29/01/08; full list of members (5 pages) |
7 March 2008 | Return made up to 29/01/08; full list of members (5 pages) |
6 December 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
6 December 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
5 December 2007 | Director resigned (1 page) |
5 December 2007 | Director resigned (1 page) |
14 November 2007 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
14 November 2007 | Accounting reference date shortened from 31/03/07 to 31/01/07 (1 page) |
27 March 2007 | Return made up to 29/01/07; full list of members (10 pages) |
27 March 2007 | Return made up to 29/01/07; full list of members (10 pages) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Secretary resigned (1 page) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
12 September 2006 | New secretary appointed (3 pages) |
12 September 2006 | New secretary appointed (3 pages) |
24 February 2006 | Return made up to 29/01/06; full list of members (10 pages) |
24 February 2006 | Return made up to 29/01/06; full list of members (10 pages) |
11 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
11 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
11 February 2005 | Return made up to 29/01/05; full list of members (10 pages) |
11 February 2005 | Return made up to 29/01/05; full list of members (10 pages) |
1 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
1 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
8 February 2004 | Return made up to 29/01/04; full list of members (9 pages) |
8 February 2004 | Return made up to 29/01/04; full list of members (9 pages) |
10 November 2003 | Resolutions
|
10 November 2003 | £ nc 200000/250000 15/07/03 (1 page) |
10 November 2003 | £ nc 200000/250000 15/07/03 (1 page) |
10 November 2003 | Ad 15/07/03--------- £ si 100@1=100 £ ic 200000/200100 (2 pages) |
10 November 2003 | Resolutions
|
10 November 2003 | Ad 15/07/03--------- £ si 100@1=100 £ ic 200000/200100 (2 pages) |
3 September 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
3 September 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
11 August 2003 | Statement of affairs (8 pages) |
11 August 2003 | Statement of affairs (8 pages) |
11 August 2003 | Ad 22/04/03--------- £ si 99999@1=99999 £ ic 100001/200000 (2 pages) |
11 August 2003 | Ad 22/04/03--------- £ si 99999@1=99999 £ ic 100001/200000 (2 pages) |
25 June 2003 | Ad 01/05/03--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages) |
25 June 2003 | Statement of affairs (3 pages) |
25 June 2003 | Ad 01/05/03--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages) |
25 June 2003 | Statement of affairs (3 pages) |
20 May 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | Particulars of mortgage/charge (3 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New secretary appointed;new director appointed (2 pages) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
6 March 2003 | Registered office changed on 06/03/03 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
6 March 2003 | New secretary appointed;new director appointed (2 pages) |
6 March 2003 | Director resigned (1 page) |
29 January 2003 | Incorporation (31 pages) |
29 January 2003 | Incorporation (31 pages) |