CITY BIKES LIMITED
LONDON

Hellopages » Greater London » Camden » WC1N 2LA

Company number 01820343
Status Active
Incorporation Date 30 May 1984
Company Type Private Limited Company
Address 21A BROWNLOW MEWS, LONDON, WC1N 2LA
Home Country United Kingdom
Nature of Business 53202 - Unlicensed carrier
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 199 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 28 May 2015 with full list of shareholders Statement of capital on 2015-08-20 GBP 199 . The most likely internet sites of CITY BIKES LIMITED are www.citybikes.co.uk, and www.city-bikes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.City Bikes Limited is a Private Limited Company. The company registration number is 01820343. City Bikes Limited has been working since 30 May 1984. The present status of the company is Active. The registered address of City Bikes Limited is 21a Brownlow Mews London Wc1n 2la. . THOMPSON, Jeremy Miles Allan is a Secretary of the company. THOMPSON, Jeremy Miles Allan is a Director of the company. Secretary COOPER, Elizabeth Mary has been resigned. Secretary DOUGHTY, Robert Masters William has been resigned. Secretary GOWER, Sally Ann has been resigned. Secretary GOWER, Sally Ann has been resigned. Director COOPER, Elizabeth Mary has been resigned. Director DOUGHTY, Robert Masters William has been resigned. Director KELLY, Steven Thomas has been resigned. Director LESTER, Kathryn Louise has been resigned. The company operates in "Unlicensed carrier".


Current Directors

Secretary
THOMPSON, Jeremy Miles Allan
Appointed Date: 01 September 2014

Director
THOMPSON, Jeremy Miles Allan
Appointed Date: 01 September 2014
74 years old

Resigned Directors

Secretary
COOPER, Elizabeth Mary
Resigned: 31 May 1994

Secretary
DOUGHTY, Robert Masters William
Resigned: 30 March 2012
Appointed Date: 28 May 2003

Secretary
GOWER, Sally Ann
Resigned: 01 September 2014
Appointed Date: 30 March 2012

Secretary
GOWER, Sally Ann
Resigned: 28 May 2003
Appointed Date: 01 June 1994

Director
COOPER, Elizabeth Mary
Resigned: 31 May 1994
68 years old

Director
DOUGHTY, Robert Masters William
Resigned: 01 September 2014
72 years old

Director
KELLY, Steven Thomas
Resigned: 30 March 2012
Appointed Date: 01 March 2006
61 years old

Director
LESTER, Kathryn Louise
Resigned: 07 November 2006
Appointed Date: 28 May 2002
54 years old

CITY BIKES LIMITED Events

02 Jun 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 199

26 Apr 2016
Total exemption small company accounts made up to 31 July 2015
20 Aug 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 199

15 Oct 2014
Total exemption small company accounts made up to 31 July 2014
14 Oct 2014
Appointment of Mr Jeremy Miles Allan Thompson as a secretary on 1 September 2014
...
... and 89 more events
29 Nov 1986
Accounts for a small company made up to 31 July 1986

29 Nov 1986
Return made up to 25/11/86; full list of members

04 Oct 1986
Accounting reference date shortened from 31/03 to 31/07

30 Apr 1986
Return made up to 10/12/85; full list of members

15 Mar 1986
Full accounts made up to 31 July 1985

CITY BIKES LIMITED Charges

21 September 1984
Debenture
Delivered: 5 October 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…