3 Shortlands
London
W6 8DA
Secretary Name | Ms Patricia Irene Wilkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 1995(10 years after company formation) |
Appointment Duration | 28 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Kings Road Barnet Hertfordshire EN5 4EE |
Director Name | Ms Patricia Irene Wilkinson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1997(12 years, 3 months after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huddle- Rr Business 4th Floor 3 Shortlands London W6 8DA |
Director Name | Ms Patricia Irene Wilkinson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Kings Road Barnet Hertfordshire EN5 4EE |
Secretary Name | Ms Patricia Irene Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(6 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Kings Road Barnet Hertfordshire EN5 4EE |
Secretary Name | Mohammed Arshed Parwez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(9 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 01 September 1995) |
Role | Company Director |
Correspondence Address | 197 North Road Southall Middlesex UB1 2JZ |
Website | replayclothing.co.uk |
---|
Registered Address | Huddle- Rr Business 4th Floor 3 Shortlands London W6 8DA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Tony Aziz 66.67% Ordinary |
---|---|
1 at £1 | Patricia Irene Wilkinson 33.33% Ordinary |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
11 February 1993 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1986 | Delivered 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 |
26 September 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
26 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
6 August 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
10 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
2 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
9 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
27 April 2021 | Registered 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 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
20 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
27 September 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
15 August 2019 | Registered 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 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
26 February 2019 | Registered 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 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
25 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
24 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
24 June 2017 | Micro company accounts made up to 30 September 2016 (3 pages) |
15 June 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
2 January 2016 | Secretary's details changed for Miss Patricia Irene Wilkinson on 1 May 2015 (1 page) |
2 January 2016 | Register 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 2016 | Director's details changed for Miss Patricia Irene Wilkinson on 1 May 2015 (2 pages) |
2 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
2 January 2016 | Director's details changed for Mr. Tony Aziz on 1 May 2015 (2 pages) |
2 January 2016 | Secretary's details changed for Miss Patricia Irene Wilkinson on 1 May 2015 (1 page) |
2 January 2016 | Director's details changed for Miss Patricia Irene Wilkinson on 1 May 2015 (2 pages) |
2 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
2 January 2016 | Register 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 2016 | Director's details changed for Mr. Tony Aziz on 1 May 2015 (2 pages) |
16 August 2015 | Registered 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 2015 | Registered 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 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
27 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
12 February 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
17 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Register 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 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Register 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 2013 | Registered 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 2013 | Registered 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 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
27 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
9 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
31 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
31 December 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Registered office address changed from , 90 Muswell Hill Broadway, Muswell Hill, London, N10 3RU on 28 December 2011 (1 page) |
28 December 2011 | Registered office address changed from , 90 Muswell Hill Broadway, Muswell Hill, London, N10 3RU on 28 December 2011 (1 page) |
28 December 2011 | Register inspection address has been changed (1 page) |
28 December 2011 | Register inspection address has been changed (1 page) |
24 December 2011 | Director's details changed for Mr. Tony Aziz on 24 December 2011 (2 pages) |
24 December 2011 | Director's details changed for Miss Patricia Irene Wilkinson on 24 December 2011 (2 pages) |
24 December 2011 | Secretary's details changed for Miss Patricia Irene Wilkinson on 24 December 2011 (1 page) |
24 December 2011 | Director's details changed for Miss Patricia Irene Wilkinson on 24 December 2011 (2 pages) |
24 December 2011 | Secretary's details changed for Miss Patricia Irene Wilkinson on 24 December 2011 (1 page) |
24 December 2011 | Director's details changed for Mr. Tony Aziz on 24 December 2011 (2 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
27 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
27 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
12 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
12 December 2009 | Director's details changed for Miss Patricia Irene Wilkinson on 1 October 2009 (2 pages) |
12 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
12 December 2009 | Director's details changed for Tony Aziz on 1 October 2009 (2 pages) |
12 December 2009 | Director's details changed for Miss Patricia Irene Wilkinson on 1 October 2009 (2 pages) |
12 December 2009 | Director's details changed for Tony Aziz on 1 October 2009 (2 pages) |
12 December 2009 | Director's details changed for Miss Patricia Irene Wilkinson on 1 October 2009 (2 pages) |
12 December 2009 | Director's details changed for Tony Aziz on 1 October 2009 (2 pages) |
12 October 2009 | Secretary's details changed for Patricia Irene Wilkinson on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Patricia Irene Wilkinson on 1 October 2009 (1 page) |
12 October 2009 | Secretary's details changed for Patricia Irene Wilkinson on 1 October 2009 (1 page) |
9 October 2009 | Director's details changed for Patricia Irene Wilkinson on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Patricia Irene Wilkinson on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Tony Aziz on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Tony Aziz on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Tony Aziz on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Patricia Irene Wilkinson on 1 October 2009 (3 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
22 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
1 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 26/11/08; full list of members (4 pages) |
2 July 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
2 July 2008 | Total exemption full accounts made up to 30 September 2007 (13 pages) |
3 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
3 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
16 July 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
16 July 2007 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
19 December 2006 | Return made up to 26/11/06; full list of members (7 pages) |
19 December 2006 | Return made up to 26/11/06; full list of members (7 pages) |
6 July 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
6 July 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
29 December 2005 | Return made up to 26/11/05; full list of members (7 pages) |
29 December 2005 | Return made up to 26/11/05; full list of members (7 pages) |
8 July 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
8 July 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
17 December 2004 | Return made up to 26/11/04; full list of members (7 pages) |
17 December 2004 | Return made up to 26/11/04; full list of members (7 pages) |
15 September 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
15 September 2004 | Total exemption full accounts made up to 30 September 2003 (13 pages) |
28 November 2003 | Return made up to 26/11/03; full list of members (7 pages) |
28 November 2003 | Return made up to 26/11/03; full list of members (7 pages) |
2 July 2003 | Total exemption full accounts made up to 30 September 2002 (14 pages) |
2 July 2003 | Total exemption full accounts made up to 30 September 2002 (14 pages) |
19 December 2002 | Return made up to 26/11/02; full list of members (7 pages) |
19 December 2002 | Return made up to 26/11/02; full list of members (7 pages) |
5 July 2002 | Total exemption full accounts made up to 30 September 2001 (14 pages) |
5 July 2002 | Total exemption full accounts made up to 30 September 2001 (14 pages) |
13 December 2001 | Return made up to 26/11/01; full list of members (6 pages) |
13 December 2001 | Return made up to 26/11/01; full list of members (6 pages) |
1 July 2001 | Total exemption full accounts made up to 30 September 2000 (15 pages) |
1 July 2001 | Total exemption full accounts made up to 30 September 2000 (15 pages) |
20 December 2000 | Return made up to 26/11/00; full list of members (6 pages) |
20 December 2000 | Return made up to 26/11/00; full list of members (6 pages) |
3 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
3 July 2000 | Full accounts made up to 30 September 1999 (13 pages) |
22 November 1999 | Return made up to 26/11/99; full list of members (6 pages) |
22 November 1999 | Return made up to 26/11/99; full list of members (6 pages) |
29 June 1999 | Full accounts made up to 30 September 1998 (15 pages) |
29 June 1999 | Full accounts made up to 30 September 1998 (15 pages) |
26 January 1999 | Return made up to 26/11/98; full list of members (6 pages) |
26 January 1999 | Return made up to 26/11/98; full list of members (6 pages) |
13 January 1998 | Full accounts made up to 30 September 1997 (15 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Full accounts made up to 30 September 1997 (15 pages) |
30 December 1997 | Return made up to 26/11/97; no change of members
|
30 December 1997 | Return made up to 26/11/97; no change of members
|
29 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
4 December 1996 | Return made up to 26/11/96; no change of members (4 pages) |
4 December 1996 | Return made up to 26/11/96; no change of members (4 pages) |
2 April 1996 | New secretary appointed (2 pages) |
2 April 1996 | New secretary appointed (2 pages) |
28 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
28 March 1996 | Accounts for a small company made up to 30 September 1995 (7 pages) |
25 March 1996 | Secretary resigned (1 page) |
25 March 1996 | Secretary resigned (1 page) |
4 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
4 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
24 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |