About

Registered Number: 04200981
Date of Incorporation: 18/04/2001 (23 years ago)
Company Status: Active
Registered Address: 1-2 Craven Road, London, W5 2UA,

 

Having been setup in 2001, Get Bike Credit Ltd are based in London. We don't currently know the number of employees at the business. Get Bike Credit Ltd has 5 directors listed as Karmios, Tracey Lynn, Donohoe, Peter, Karmios, Pamela Joyce, Karmios, Peter, Mason, John Henry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONOHOE, Peter 01 July 2001 22 January 2002 1
KARMIOS, Pamela Joyce 01 January 2005 17 January 2017 1
KARMIOS, Peter 22 January 2002 09 February 2004 1
MASON, John Henry 09 February 2004 08 January 2010 1
Secretary Name Appointed Resigned Total Appointments
KARMIOS, Tracey Lynn 18 April 2001 - 1

Filing History

Document Type Date
CS01 - N/A 19 January 2020
AA - Annual Accounts 16 January 2020
AAMD - Amended Accounts 08 February 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 24 January 2019
AAMD - Amended Accounts 07 August 2018
AD01 - Change of registered office address 19 July 2018
AD01 - Change of registered office address 05 April 2018
AD01 - Change of registered office address 05 April 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 11 February 2017
CS01 - N/A 26 January 2017
TM01 - Termination of appointment of director 17 January 2017
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 20 January 2014
CH01 - Change of particulars for director 20 January 2014
AA - Annual Accounts 10 February 2013
AR01 - Annual Return 06 February 2013
AD01 - Change of registered office address 06 February 2013
SH01 - Return of Allotment of shares 28 January 2013
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 08 August 2011
AA01 - Change of accounting reference date 09 July 2011
MG01 - Particulars of a mortgage or charge 18 June 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 17 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 June 2010
AD01 - Change of registered office address 19 May 2010
AD01 - Change of registered office address 19 May 2010
AR01 - Annual Return 18 January 2010
AP01 - Appointment of director 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 21 February 2008
AA - Annual Accounts 26 June 2007
363a - Annual Return 24 April 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2006
363a - Annual Return 24 May 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 17 May 2005
AA - Annual Accounts 15 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
363s - Annual Return 22 June 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 16 January 2003
395 - Particulars of a mortgage or charge 18 October 2002
RESOLUTIONS - N/A 16 August 2002
363s - Annual Return 16 May 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 16 July 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288a - Notice of appointment of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
288b - Notice of resignation of directors or secretaries 04 May 2001
NEWINC - New incorporation documents 18 April 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 16 June 2011 Outstanding

N/A

Debenture 02 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.