Company NameReplay Clothing Company Limited
DirectorsTony Aziz and Patricia Irene Wilkinson
Company StatusActive
Company Number01939514
CategoryPrivate Limited Company
Incorporation Date15 August 1985(38 years, 8 months ago)
Previous NameMiniline Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Tony Aziz
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuddle- Rr Business 4th Floor
3 Shortlands
London
W6 8DA
Secretary NameMs Patricia Irene Wilkinson
NationalityBritish
StatusCurrent
Appointed01 September 1995(10 years after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Kings Road
Barnet
Hertfordshire
EN5 4EE
Director NameMs Patricia Irene Wilkinson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1997(12 years, 3 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHuddle- Rr Business 4th Floor
3 Shortlands
London
W6 8DA
Director NameMs Patricia Irene Wilkinson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(6 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Kings Road
Barnet
Hertfordshire
EN5 4EE
Secretary NameMs Patricia Irene Wilkinson
NationalityBritish
StatusResigned
Appointed29 November 1991(6 years, 3 months after company formation)
Appointment Duration3 years (resigned 01 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Kings Road
Barnet
Hertfordshire
EN5 4EE
Secretary NameMohammed Arshed Parwez
NationalityBritish
StatusResigned
Appointed01 December 1994(9 years, 3 months after company formation)
Appointment Duration9 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address197 North Road
Southall
Middlesex
UB1 2JZ

Contact

Websitereplayclothing.co.uk

Location

Registered AddressHuddle- Rr Business 4th Floor
3 Shortlands
London
W6 8DA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Tony Aziz
66.67%
Ordinary
1 at £1Patricia Irene Wilkinson
33.33%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

11 February 1993Delivered on: 13 February 1993
Persons entitled: Frogmore Investments Limited

Classification: Deed of rent deposit
Secured details: £16,000 due from the company to the chargee under the terms of the charge.
Particulars: All sums held in the deposit account (see form 395 for full details).
Outstanding
16 November 1990Delivered on: 30 November 1990
Persons entitled: Barclays Bank PLC

Classification: By the company and by tony aziz as trustee for the company legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 90,92 and 94 muswell hill broadway, london borough of haringey.
Outstanding
16 July 1990Delivered on: 26 July 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 high street hampstead, l/b of camden.
Outstanding
9 June 1986Delivered on: 16 June 1986
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

26 September 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
26 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
6 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
10 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
2 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
9 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
27 April 2021Registered office address changed from Rr Business & Forensic Services 3rd Floor 3 Shortlands London W6 8DA England to Huddle- Rr Business 4th Floor 3 Shortlands London W6 8DA on 27 April 2021 (1 page)
5 October 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
20 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
27 September 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
15 August 2019Registered office address changed from Rr Business & Forensic Services Orega Hammersmith, 3rd Floor 3 Shortlands London W6 8DA England to Rr Business & Forensic Services 3rd Floor 3 Shortlands London W6 8DA on 15 August 2019 (1 page)
10 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
26 February 2019Registered office address changed from Rr Business & Forensic Services 125 Shenley Road Clarendon House Borehamwood WD6 1AG England to Rr Business & Forensic Services Orega Hammersmith, 3rd Floor 3 Shortlands London W6 8DA on 26 February 2019 (1 page)
4 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
25 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
20 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
24 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
24 June 2017Micro company accounts made up to 30 September 2016 (3 pages)
15 June 2017Registered office address changed from C/O Rizvi Accountancy 106 Hawthorn Way Shepperton Middlesex TW17 8QD to Rr Business & Forensic Services 125 Shenley Road Clarendon House Borehamwood WD6 1AG on 15 June 2017 (1 page)
15 June 2017Registered office address changed from C/O Rizvi Accountancy 106 Hawthorn Way Shepperton Middlesex TW17 8QD to Rr Business & Forensic Services 125 Shenley Road Clarendon House Borehamwood WD6 1AG on 15 June 2017 (1 page)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 January 2016Secretary's details changed for Miss Patricia Irene Wilkinson on 1 May 2015 (1 page)
2 January 2016Register inspection address has been changed from Falcon Suite 3 New Court 82 Station Road Hampton TW12 2AX England to 106 Hawthorn Way Shepperton Middlesex TW17 8QD (1 page)
2 January 2016Director's details changed for Miss Patricia Irene Wilkinson on 1 May 2015 (2 pages)
2 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 3
(4 pages)
2 January 2016Director's details changed for Mr. Tony Aziz on 1 May 2015 (2 pages)
2 January 2016Secretary's details changed for Miss Patricia Irene Wilkinson on 1 May 2015 (1 page)
2 January 2016Director's details changed for Miss Patricia Irene Wilkinson on 1 May 2015 (2 pages)
2 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 3
(4 pages)
2 January 2016Register inspection address has been changed from Falcon Suite 3 New Court 82 Station Road Hampton TW12 2AX England to 106 Hawthorn Way Shepperton Middlesex TW17 8QD (1 page)
2 January 2016Director's details changed for Mr. Tony Aziz on 1 May 2015 (2 pages)
16 August 2015Registered office address changed from Falcon Suite 3 New Court 82 Station Road Hampton Middlesex TW12 2AX to C/O Rizvi Accountancy 106 Hawthorn Way Shepperton Middlesex TW17 8QD on 16 August 2015 (1 page)
16 August 2015Registered office address changed from Falcon Suite 3 New Court 82 Station Road Hampton Middlesex TW12 2AX to C/O Rizvi Accountancy 106 Hawthorn Way Shepperton Middlesex TW17 8QD on 16 August 2015 (1 page)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 February 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 3
(4 pages)
12 February 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 3
(4 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 3
(4 pages)
23 December 2013Register inspection address has been changed from C/O Rizvi & Co Wonea Hosue 2 Richmond Road Old Isleworth Middlesex TW7 7BL England (1 page)
23 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 3
(4 pages)
23 December 2013Register inspection address has been changed from C/O Rizvi & Co Wonea Hosue 2 Richmond Road Old Isleworth Middlesex TW7 7BL England (1 page)
25 October 2013Registered office address changed from , C/O Rizvi & Co, Wonea House 2 Richmond Road, Old Isleworth, Middlesex, TW7 7BL, England on 25 October 2013 (1 page)
25 October 2013Registered office address changed from , C/O Rizvi & Co, Wonea House 2 Richmond Road, Old Isleworth, Middlesex, TW7 7BL, England on 25 October 2013 (1 page)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
9 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
31 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
31 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
28 December 2011Registered office address changed from , 90 Muswell Hill Broadway, Muswell Hill, London, N10 3RU on 28 December 2011 (1 page)
28 December 2011Registered office address changed from , 90 Muswell Hill Broadway, Muswell Hill, London, N10 3RU on 28 December 2011 (1 page)
28 December 2011Register inspection address has been changed (1 page)
28 December 2011Register inspection address has been changed (1 page)
24 December 2011Director's details changed for Mr. Tony Aziz on 24 December 2011 (2 pages)
24 December 2011Director's details changed for Miss Patricia Irene Wilkinson on 24 December 2011 (2 pages)
24 December 2011Secretary's details changed for Miss Patricia Irene Wilkinson on 24 December 2011 (1 page)
24 December 2011Director's details changed for Miss Patricia Irene Wilkinson on 24 December 2011 (2 pages)
24 December 2011Secretary's details changed for Miss Patricia Irene Wilkinson on 24 December 2011 (1 page)
24 December 2011Director's details changed for Mr. Tony Aziz on 24 December 2011 (2 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
27 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
27 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
12 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
12 December 2009Director's details changed for Miss Patricia Irene Wilkinson on 1 October 2009 (2 pages)
12 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
12 December 2009Director's details changed for Tony Aziz on 1 October 2009 (2 pages)
12 December 2009Director's details changed for Miss Patricia Irene Wilkinson on 1 October 2009 (2 pages)
12 December 2009Director's details changed for Tony Aziz on 1 October 2009 (2 pages)
12 December 2009Director's details changed for Miss Patricia Irene Wilkinson on 1 October 2009 (2 pages)
12 December 2009Director's details changed for Tony Aziz on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Patricia Irene Wilkinson on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Patricia Irene Wilkinson on 1 October 2009 (1 page)
12 October 2009Secretary's details changed for Patricia Irene Wilkinson on 1 October 2009 (1 page)
9 October 2009Director's details changed for Patricia Irene Wilkinson on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Patricia Irene Wilkinson on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Tony Aziz on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Tony Aziz on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Tony Aziz on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Patricia Irene Wilkinson on 1 October 2009 (3 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
22 June 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
1 December 2008Return made up to 26/11/08; full list of members (4 pages)
1 December 2008Return made up to 26/11/08; full list of members (4 pages)
2 July 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
2 July 2008Total exemption full accounts made up to 30 September 2007 (13 pages)
3 December 2007Return made up to 26/11/07; full list of members (2 pages)
3 December 2007Return made up to 26/11/07; full list of members (2 pages)
16 July 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
16 July 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
19 December 2006Return made up to 26/11/06; full list of members (7 pages)
19 December 2006Return made up to 26/11/06; full list of members (7 pages)
6 July 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
6 July 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
29 December 2005Return made up to 26/11/05; full list of members (7 pages)
29 December 2005Return made up to 26/11/05; full list of members (7 pages)
8 July 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
8 July 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
17 December 2004Return made up to 26/11/04; full list of members (7 pages)
17 December 2004Return made up to 26/11/04; full list of members (7 pages)
15 September 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
15 September 2004Total exemption full accounts made up to 30 September 2003 (13 pages)
28 November 2003Return made up to 26/11/03; full list of members (7 pages)
28 November 2003Return made up to 26/11/03; full list of members (7 pages)
2 July 2003Total exemption full accounts made up to 30 September 2002 (14 pages)
2 July 2003Total exemption full accounts made up to 30 September 2002 (14 pages)
19 December 2002Return made up to 26/11/02; full list of members (7 pages)
19 December 2002Return made up to 26/11/02; full list of members (7 pages)
5 July 2002Total exemption full accounts made up to 30 September 2001 (14 pages)
5 July 2002Total exemption full accounts made up to 30 September 2001 (14 pages)
13 December 2001Return made up to 26/11/01; full list of members (6 pages)
13 December 2001Return made up to 26/11/01; full list of members (6 pages)
1 July 2001Total exemption full accounts made up to 30 September 2000 (15 pages)
1 July 2001Total exemption full accounts made up to 30 September 2000 (15 pages)
20 December 2000Return made up to 26/11/00; full list of members (6 pages)
20 December 2000Return made up to 26/11/00; full list of members (6 pages)
3 July 2000Full accounts made up to 30 September 1999 (13 pages)
3 July 2000Full accounts made up to 30 September 1999 (13 pages)
22 November 1999Return made up to 26/11/99; full list of members (6 pages)
22 November 1999Return made up to 26/11/99; full list of members (6 pages)
29 June 1999Full accounts made up to 30 September 1998 (15 pages)
29 June 1999Full accounts made up to 30 September 1998 (15 pages)
26 January 1999Return made up to 26/11/98; full list of members (6 pages)
26 January 1999Return made up to 26/11/98; full list of members (6 pages)
13 January 1998Full accounts made up to 30 September 1997 (15 pages)
13 January 1998New director appointed (2 pages)
13 January 1998New director appointed (2 pages)
13 January 1998Full accounts made up to 30 September 1997 (15 pages)
30 December 1997Return made up to 26/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 December 1997Return made up to 26/11/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
29 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
4 December 1996Return made up to 26/11/96; no change of members (4 pages)
4 December 1996Return made up to 26/11/96; no change of members (4 pages)
2 April 1996New secretary appointed (2 pages)
2 April 1996New secretary appointed (2 pages)
28 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
28 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
25 March 1996Secretary resigned (1 page)
25 March 1996Secretary resigned (1 page)
4 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
4 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
24 May 1995Secretary resigned;new secretary appointed (2 pages)
24 May 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)