CYCLEBEACH LIMITED
LONDON

Hellopages » Greater London » Westminster » W1W 8QT

Company number 05031448
Status Active
Incorporation Date 2 February 2004
Company Type Private Limited Company
Address 3RD FLOOR, 26-28 GREAT PORTLAND STREET, LONDON, W1W 8QT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Full accounts made up to 29 February 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 2 . The most likely internet sites of CYCLEBEACH LIMITED are www.cyclebeach.co.uk, and www.cyclebeach.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Cyclebeach Limited is a Private Limited Company. The company registration number is 05031448. Cyclebeach Limited has been working since 02 February 2004. The present status of the company is Active. The registered address of Cyclebeach Limited is 3rd Floor 26 28 Great Portland Street London W1w 8qt. . MCLELLAN, George is a Secretary of the company. LEONARD, John Anthony is a Director of the company. MCLELLAN, George is a Director of the company. Secretary MILLER, Martin Joseph has been resigned. Secretary SARKIS, Joseph Elias has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director SARKIS, Joseph Elias has been resigned. Director TOLLEMACHE, Lyonel Humphry John, Sir has been resigned. Director WITCOMBE, Norman Philip has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCLELLAN, George
Appointed Date: 16 July 2005

Director
LEONARD, John Anthony
Appointed Date: 16 July 2005
73 years old

Director
MCLELLAN, George
Appointed Date: 16 July 2005
72 years old

Resigned Directors

Secretary
MILLER, Martin Joseph
Resigned: 03 November 2005
Appointed Date: 01 June 2005

Secretary
SARKIS, Joseph Elias
Resigned: 01 June 2005
Appointed Date: 23 February 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 February 2004
Appointed Date: 02 February 2004

Director
SARKIS, Joseph Elias
Resigned: 03 November 2005
Appointed Date: 23 February 2004
96 years old

Director
TOLLEMACHE, Lyonel Humphry John, Sir
Resigned: 03 November 2005
Appointed Date: 01 June 2005
94 years old

Director
WITCOMBE, Norman Philip
Resigned: 03 November 2005
Appointed Date: 23 February 2004
106 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 February 2004
Appointed Date: 02 February 2004

Persons With Significant Control

John Anthony Leonard
Notified on: 1 July 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CYCLEBEACH LIMITED Events

01 Mar 2017
Confirmation statement made on 2 February 2017 with updates
05 Jan 2017
Full accounts made up to 29 February 2016
04 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2

27 Jan 2016
Full accounts made up to 28 February 2015
27 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 2

...
... and 35 more events
19 May 2004
New secretary appointed;new director appointed
19 May 2004
New director appointed
13 May 2004
Secretary resigned
13 May 2004
Director resigned
02 Feb 2004
Incorporation