BRIXTON CYCLES LIMITED

Register to unlock more data on OkredoRegister

BRIXTON CYCLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01772005

Incorporation date

22/11/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Field Court, Gray's Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1986)
dot icon17/03/2026
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/04/2025
Statement of affairs
dot icon04/04/2025
Resolutions
dot icon04/04/2025
Appointment of a voluntary liquidator
dot icon04/04/2025
Registered office address changed from 296-298 Brixton Road London SW9 6AG England to 3 Field Court Gray's Inn London WC1R 5EF on 2025-04-04
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon26/04/2024
Confirmation statement made on 2024-04-21 with no updates
dot icon25/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon02/05/2023
Confirmation statement made on 2023-04-21 with no updates
dot icon21/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon22/09/2022
Termination of appointment of Terrence Cyrus Green as a director on 2022-09-22
dot icon04/05/2022
Confirmation statement made on 2022-04-21 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon26/04/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon05/05/2020
Confirmation statement made on 2020-04-21 with no updates
dot icon10/01/2020
Termination of appointment of Emilié Edward Charter O'brien as a director on 2020-01-10
dot icon05/12/2019
Termination of appointment of James Sullivan as a director on 2019-12-05
dot icon25/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon25/06/2019
Termination of appointment of Nigel Raymond Brook as a director on 2019-06-21
dot icon25/04/2019
Confirmation statement made on 2019-04-21 with no updates
dot icon24/04/2019
Termination of appointment of Margaret Emma Zimmerman as a director on 2019-04-16
dot icon30/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon26/07/2018
Termination of appointment of Monika Maria Zamojska as a director on 2018-07-21
dot icon17/05/2018
Termination of appointment of Laura Josephine Wilson as a director on 2018-05-10
dot icon01/05/2018
Confirmation statement made on 2018-04-21 with no updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon13/07/2017
Appointment of Ms Monika Maria Zamojska as a director on 2017-07-11
dot icon08/07/2017
Appointment of Ms Laura Josephine Wilson as a director on 2017-07-01
dot icon12/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon28/10/2016
Termination of appointment of Katherine Elizabeth Roberts as a director on 2016-09-10
dot icon28/10/2016
Termination of appointment of Robert Junior Evans as a director on 2016-10-26
dot icon19/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon18/05/2016
Annual return made up to 2016-04-28 no member list
dot icon23/03/2016
Termination of appointment of Tapan Perkins as a director on 2015-09-11
dot icon29/02/2016
Registered office address changed from 145 Stockwell Road Brixton London SW9 9TN to 296-298 Brixton Road London SW9 6AG on 2016-02-29
dot icon13/07/2015
Appointment of Emilié Edward Charter O'brien as a director on 2015-06-29
dot icon06/07/2015
Total exemption full accounts made up to 2015-01-31
dot icon30/04/2015
Annual return made up to 2015-04-28 no member list
dot icon30/04/2015
Termination of appointment of William Prendergast as a director on 2014-07-30
dot icon21/04/2015
Appointment of Mr Robert Junior Evans as a director on 2014-08-05
dot icon21/04/2015
Termination of appointment of Sarah Elizabeth Weir as a director on 2015-03-30
dot icon14/10/2014
Total exemption full accounts made up to 2014-01-31
dot icon14/08/2014
Appointment of Ms Rebecca Susan Lane as a director on 2014-07-31
dot icon28/04/2014
Annual return made up to 2014-04-28 no member list
dot icon28/04/2014
Director's details changed for William Prendergast on 2014-02-05
dot icon10/03/2014
Appointment of Ms Georgina Taylor as a director
dot icon06/03/2014
Appointment of Mr Terrence Cyrus Green as a director
dot icon10/10/2013
Total exemption full accounts made up to 2013-01-31
dot icon30/04/2013
Annual return made up to 2013-04-28 no member list
dot icon30/04/2013
Termination of appointment of Simon Bendel as a director
dot icon29/04/2013
Termination of appointment of Simon Bendel as a director
dot icon25/03/2013
Appointment of Miss Margaret Emma Zimmerman as a director
dot icon25/03/2013
Appointment of Mr James Sullivan as a director
dot icon25/03/2013
Appointment of Ms Sarah Elizabeth Weir as a director
dot icon28/08/2012
Total exemption full accounts made up to 2012-01-31
dot icon27/06/2012
Appointment of Lincoln Romain as a secretary
dot icon10/05/2012
Annual return made up to 2012-04-28 no member list
dot icon20/03/2012
Termination of appointment of Barnaby Stutter as a director
dot icon09/08/2011
Total exemption full accounts made up to 2011-01-31
dot icon09/05/2011
Annual return made up to 2011-04-28 no member list
dot icon28/02/2011
Director's details changed for Barnaby James Edward Stutter on 2011-02-28
dot icon28/02/2011
Director's details changed for Tapan Perkins on 2011-02-28
dot icon28/02/2011
Termination of appointment of Andrew Mogford as a director
dot icon28/02/2011
Termination of appointment of Andrew Mogford as a secretary
dot icon15/07/2010
Total exemption full accounts made up to 2010-01-31
dot icon10/05/2010
Annual return made up to 2010-04-28 no member list
dot icon10/05/2010
Director's details changed for Katherine Elizabeth Roberts on 2010-04-28
dot icon10/05/2010
Director's details changed for William Prendergast on 2010-04-28
dot icon10/05/2010
Director's details changed for Tapan Perkins on 2010-04-28
dot icon10/05/2010
Director's details changed for Andrew John Mogford on 2010-04-28
dot icon10/05/2010
Director's details changed for Nigel Raymond Brook on 2010-04-28
dot icon10/05/2010
Director's details changed for Lincoln Stephen Romain on 2010-04-28
dot icon10/05/2010
Director's details changed for Barnaby James Edward Stutter on 2010-04-28
dot icon10/05/2010
Director's details changed for Simon James Bendel on 2010-04-28
dot icon10/05/2010
Director's details changed for John Farry on 2010-04-28
dot icon05/10/2009
Total exemption full accounts made up to 2009-01-31
dot icon21/08/2009
Appointment terminated director ross allan
dot icon06/05/2009
Annual return made up to 28/04/09
dot icon29/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/08/2008
Total exemption full accounts made up to 2008-01-31
dot icon07/05/2008
Annual return made up to 28/04/08
dot icon07/05/2008
Director's change of particulars / tapan perkins / 01/04/2008
dot icon26/06/2007
Total exemption full accounts made up to 2007-01-31
dot icon02/05/2007
Annual return made up to 28/04/07
dot icon01/05/2007
Director's particulars changed
dot icon04/01/2007
Secretary's particulars changed;director's particulars changed
dot icon04/01/2007
Director's particulars changed
dot icon03/11/2006
New director appointed
dot icon03/11/2006
New director appointed
dot icon10/07/2006
Total exemption full accounts made up to 2006-01-31
dot icon05/05/2006
Annual return made up to 28/04/06
dot icon05/05/2006
Director's particulars changed
dot icon18/10/2005
Total exemption full accounts made up to 2005-01-31
dot icon12/05/2005
Annual return made up to 28/04/05
dot icon11/01/2005
New director appointed
dot icon06/08/2004
Total exemption full accounts made up to 2004-01-31
dot icon08/05/2004
Annual return made up to 28/04/04
dot icon07/01/2004
New director appointed
dot icon22/12/2003
Director resigned
dot icon22/07/2003
Total exemption full accounts made up to 2003-01-31
dot icon07/05/2003
Annual return made up to 28/04/03
dot icon02/04/2003
New director appointed
dot icon25/10/2002
New director appointed
dot icon06/09/2002
Registered office changed on 06/09/02 from: 39C highbury place london N5 1QP
dot icon23/07/2002
Total exemption small company accounts made up to 2002-01-31
dot icon03/05/2002
Annual return made up to 10/05/02
dot icon07/08/2001
Memorandum and Articles of Association
dot icon07/08/2001
Resolutions
dot icon12/07/2001
Secretary's particulars changed;director's particulars changed
dot icon27/06/2001
Annual return made up to 10/05/01
dot icon27/06/2001
Director resigned
dot icon27/06/2001
Director resigned
dot icon06/06/2001
Accounts for a small company made up to 2001-01-31
dot icon11/05/2001
Particulars of mortgage/charge
dot icon29/03/2001
Particulars of mortgage/charge
dot icon08/03/2001
New director appointed
dot icon14/06/2000
Director resigned
dot icon13/06/2000
Accounts for a small company made up to 2000-01-31
dot icon07/06/2000
Director's particulars changed
dot icon07/06/2000
New director appointed
dot icon31/05/2000
Annual return made up to 10/05/00
dot icon24/05/1999
Annual return made up to 10/05/99
dot icon24/05/1999
Director's particulars changed
dot icon24/05/1999
Director's particulars changed
dot icon24/05/1999
Director's particulars changed
dot icon20/04/1999
Accounts for a small company made up to 1999-01-31
dot icon09/12/1998
New director appointed
dot icon23/11/1998
Accounts for a small company made up to 1998-01-31
dot icon13/10/1998
Registered office changed on 13/10/98 from: 435 -437 coldharbour lane brixton london SW9 8LN.
dot icon24/09/1998
Director resigned
dot icon15/09/1998
Resolutions
dot icon15/09/1998
Resolutions
dot icon15/09/1998
Resolutions
dot icon21/05/1998
Annual return made up to 10/05/98
dot icon06/02/1998
Annual return made up to 10/05/97
dot icon06/02/1998
New director appointed
dot icon06/02/1998
New director appointed
dot icon02/12/1997
Full accounts made up to 1997-01-31
dot icon27/07/1997
New director appointed
dot icon23/07/1997
New director appointed
dot icon03/12/1996
Full accounts made up to 1996-01-31
dot icon22/05/1996
Annual return made up to 10/05/96
dot icon26/10/1995
Full accounts made up to 1995-01-31
dot icon01/06/1995
Annual return made up to 10/05/95
dot icon30/11/1994
Full accounts made up to 1994-01-31
dot icon04/05/1994
Annual return made up to 10/05/94
dot icon31/10/1993
Full accounts made up to 1993-01-31
dot icon26/05/1993
Annual return made up to 10/05/93
dot icon12/05/1993
Secretary resigned;new secretary appointed
dot icon12/05/1993
Director resigned;new director appointed
dot icon01/09/1992
Full accounts made up to 1992-01-31
dot icon01/09/1992
Annual return made up to 10/05/92
dot icon06/02/1992
Full accounts made up to 1991-01-31
dot icon01/10/1991
Annual return made up to 10/05/91
dot icon19/04/1991
New director appointed
dot icon19/04/1991
Registered office changed on 19/04/91 from: 433 coldharbour lane london SW9 8LN
dot icon13/07/1990
Secretary resigned;new secretary appointed;director resigned
dot icon22/06/1990
Full accounts made up to 1990-01-31
dot icon22/06/1990
Annual return made up to 10/05/90
dot icon13/12/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/12/1989
New secretary appointed
dot icon13/12/1989
Full accounts made up to 1989-01-31
dot icon13/12/1989
Annual return made up to 13/06/89
dot icon16/12/1988
Full accounts made up to 1988-01-31
dot icon16/12/1988
Annual return made up to 30/09/88
dot icon10/08/1988
Full accounts made up to 1987-01-31
dot icon01/08/1988
Secretary resigned;new secretary appointed;director's particulars changed;director resigned;new director appointed
dot icon02/02/1988
Director resigned
dot icon02/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/02/1988
Annual return made up to 31/01/87
dot icon15/05/1987
Particulars of mortgage/charge
dot icon02/09/1986
Full accounts made up to 1986-01-31
dot icon02/09/1986
New director appointed
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon+95.48 % *

* during past year

Cash in Bank

£9,856.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
21/04/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
71.20K
-
0.00
52.85K
-
2022
9
17.95K
-
0.00
5.04K
-
2023
9
46.45K
-
0.00
9.86K
-
2023
9
46.45K
-
0.00
9.86K
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

46.45K £Ascended158.78 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

9.86K £Ascended95.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lane, Rebecca Susan
Director
31/07/2014 - Present
-
Taylor, Georgina
Director
21/05/2013 - Present
-
Romain, Lincoln
Secretary
03/01/2012 - Present
-
Farry, John
Director
03/10/2002 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BRIXTON CYCLES LIMITED

BRIXTON CYCLES LIMITED is an(a) Liquidation company incorporated on 22/11/1983 with the registered office located at 3 Field Court, Gray's Inn, London WC1R 5EF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BRIXTON CYCLES LIMITED?

toggle

BRIXTON CYCLES LIMITED is currently Liquidation. It was registered on 22/11/1983 .

Where is BRIXTON CYCLES LIMITED located?

toggle

BRIXTON CYCLES LIMITED is registered at 3 Field Court, Gray's Inn, London WC1R 5EF.

What does BRIXTON CYCLES LIMITED do?

toggle

BRIXTON CYCLES LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does BRIXTON CYCLES LIMITED have?

toggle

BRIXTON CYCLES LIMITED had 9 employees in 2023.

What is the latest filing for BRIXTON CYCLES LIMITED?

toggle

The latest filing was on 17/03/2026: Notice to Registrar of Companies of Notice of disclaimer.