About

Registered Number: 06442693
Date of Incorporation: 03/12/2007 (16 years and 4 months ago)
Company Status: Active
Registered Address: 33 Heath Drive, Raynes Park, SW20 9BE,

 

Hourbike Ltd was setup in 2007, it has a status of "Active". Abington, Shannon, Topham, Paul James, Caswell, Timothy Tom are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOPHAM, Paul James 08 May 2020 - 1
Secretary Name Appointed Resigned Total Appointments
ABINGTON, Shannon 18 June 2020 - 1
CASWELL, Timothy Tom 17 October 2018 08 May 2020 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CH01 - Change of particulars for director 24 June 2020
AP03 - Appointment of secretary 18 June 2020
AD01 - Change of registered office address 18 June 2020
AD01 - Change of registered office address 08 May 2020
TM01 - Termination of appointment of director 08 May 2020
TM02 - Termination of appointment of secretary 08 May 2020
PSC01 - N/A 08 May 2020
AP01 - Appointment of director 08 May 2020
PSC07 - N/A 08 May 2020
CS01 - N/A 24 April 2020
MR04 - N/A 15 April 2020
MR04 - N/A 15 April 2020
CS01 - N/A 16 January 2020
AA - Annual Accounts 24 September 2019
AAMD - Amended Accounts 12 April 2019
CS01 - N/A 12 December 2018
AP03 - Appointment of secretary 17 October 2018
TM02 - Termination of appointment of secretary 17 October 2018
AD01 - Change of registered office address 17 October 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 14 November 2017
MR01 - N/A 22 February 2017
CS01 - N/A 29 January 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 30 September 2015
CH01 - Change of particulars for director 22 September 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 03 November 2014
MR01 - N/A 16 April 2014
MR05 - N/A 11 February 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 27 August 2012
AR01 - Annual Return 04 December 2011
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 01 January 2011
AA - Annual Accounts 01 January 2011
AD01 - Change of registered office address 04 February 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 18 December 2008
395 - Particulars of a mortgage or charge 27 June 2008
NEWINC - New incorporation documents 03 December 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 February 2017 Fully Satisfied

N/A

A registered charge 31 March 2014 Fully Satisfied

N/A

Debenture 24 June 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.