Westcliff-On-Sea
SS0 9PE
Secretary Name | Mrs Julia Rita Schofield |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 601 London Road Westcliff-On-Sea SS0 9PE |
Director Name | Mr Alan Gifford |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hovels Farm Vange Park Road Basildon Essex SS16 5LA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(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 | 02 March 2006(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 |
450 at £1 | Mr Richard Christopher Schofield 50.00% Ordinary A |
---|---|
450 at £1 | Mrs Julia Rita Schofield 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £251,819 |
Current Liabilities | £211,686 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 30 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 4 weeks from now) |
14 May 2006 | Delivered on: 16 May 2006 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 30 January 2024 with no updates (3 pages) |
---|---|
30 October 2023 | Total exemption full accounts made up to 31 January 2023 (7 pages) |
23 February 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
28 October 2022 | Accounts for a dormant company made up to 31 January 2022 (6 pages) |
22 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
7 October 2021 | Accounts for a dormant company made up to 31 January 2021 (6 pages) |
25 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
28 October 2020 | Accounts for a dormant company made up to 31 January 2020 (6 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 | Change of details for Mr Richard Christopher 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 | Director's details changed for Mr Richard Christopher Schofield on 5 October 2020 (2 pages) |
5 October 2020 | Secretary's details changed for Mrs Julia Rita Schofield on 5 October 2020 (1 page) |
12 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a dormant company made up to 31 January 2019 (6 pages) |
30 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
30 January 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
21 August 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
21 August 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 30 January 2017 with updates (6 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 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
8 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
10 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
13 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
17 October 2012 | Purchase of own shares. (3 pages) |
17 October 2012 | Purchase of own shares. (3 pages) |
8 October 2012 | Cancellation of shares. Statement of capital on 8 October 2012
|
8 October 2012 | Cancellation of shares. Statement of capital on 8 October 2012
|
8 October 2012 | Cancellation of shares. Statement of capital on 8 October 2012
|
26 July 2012 | Purchase of own shares. (3 pages) |
26 July 2012 | Purchase of own shares. (3 pages) |
13 June 2012 | Cancellation of shares. Statement of capital on 13 June 2012
|
13 June 2012 | Cancellation of shares. Statement of capital on 13 June 2012
|
12 June 2012 | Resolutions
|
12 June 2012 | Resolutions
|
19 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
27 September 2011 | Total exemption full accounts made up to 31 January 2011 (11 pages) |
7 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
5 August 2010 | Termination of appointment of Alan Gifford as a director (1 page) |
5 August 2010 | Termination of appointment of Alan Gifford as a director (1 page) |
8 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 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) |
4 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
4 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from, leytonstone house, leytonstone, london, E11 1HR (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from, leytonstone house, leytonstone, london, E11 1HR (1 page) |
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) |
28 March 2008 | Return made up to 02/03/08; no change of members (3 pages) |
28 March 2008 | Return made up to 02/03/08; no change of members (3 pages) |
6 December 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
6 December 2007 | Total exemption full accounts made up to 31 January 2007 (8 pages) |
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) |
1 June 2007 | Return made up to 02/03/07; full list of members
|
1 June 2007 | Return made up to 02/03/07; full list of members
|
3 October 2006 | Resolutions
|
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | Resolutions
|
3 October 2006 | Resolutions
|
3 October 2006 | New director appointed (2 pages) |
3 October 2006 | Resolutions
|
23 May 2006 | Ad 29/03/06--------- £ si 899@1=899 £ ic 101/1000 (2 pages) |
23 May 2006 | Particulars of contract relating to shares (4 pages) |
23 May 2006 | Ad 29/03/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
23 May 2006 | Ad 29/03/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
23 May 2006 | Ad 29/03/06--------- £ si 899@1=899 £ ic 101/1000 (2 pages) |
23 May 2006 | Particulars of contract relating to shares (4 pages) |
16 May 2006 | Particulars of mortgage/charge (3 pages) |
16 May 2006 | Particulars of mortgage/charge (3 pages) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | New secretary appointed (2 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Secretary resigned (1 page) |
30 March 2006 | New director appointed (2 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page) |
30 March 2006 | New secretary appointed (2 pages) |
30 March 2006 | Director resigned (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: marquess court, 69 southampton row, london, WC1B 4ET (1 page) |
2 March 2006 | Incorporation (31 pages) |
2 March 2006 | Incorporation (31 pages) |