London
NW2 7HD
Director Name | Gary Steven Berlyn |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Role | Sales Promotion Consultant |
Country of Residence | England |
Correspondence Address | 74 Cunningham Park Harrow Middlesex HA1 4QJ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Cyrella Jane Say |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 74 Cunningham Park Harrow Middlesex HA1 4QJ |
Director Name | Mr Bernard Scop |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 20 January 2012(14 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 November 2017) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 152-154 Coles Green Road London NW2 7HD |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1997(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | replaypro.com |
---|---|
Email address | [email protected] |
Telephone | 020 82022727 |
Telephone region | London |
Registered Address | 152-154 Coles Green Road London NW2 7HD |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Oak Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £92,897 |
Cash | £31,320 |
Current Liabilities | £105,226 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months from now) |
13 December 2022 | Delivered on: 14 December 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
13 December 2022 | Delivered on: 14 December 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
29 February 2016 | Delivered on: 1 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
20 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
10 August 2023 | Confirmation statement made on 29 July 2023 with updates (5 pages) |
28 July 2023 | Director's details changed for Mr Steven Paul Scop on 28 July 2023 (2 pages) |
14 December 2022 | Registration of charge 034111640002, created on 13 December 2022 (33 pages) |
14 December 2022 | Satisfaction of charge 034111640001 in full (1 page) |
14 December 2022 | Registration of charge 034111640003, created on 13 December 2022 (42 pages) |
23 September 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
17 August 2022 | Confirmation statement made on 29 July 2022 with updates (5 pages) |
27 August 2021 | Confirmation statement made on 29 July 2021 with updates (5 pages) |
29 July 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
6 August 2020 | Confirmation statement made on 29 July 2020 with updates (5 pages) |
14 July 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
22 June 2020 | Change of details for Mr Steven Paul Scop as a person with significant control on 10 March 2020 (2 pages) |
22 June 2020 | Notification of Michelle Scop as a person with significant control on 10 March 2020 (2 pages) |
15 May 2020 | Sub-division of shares on 10 March 2020 (4 pages) |
14 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 August 2019 | Confirmation statement made on 29 July 2019 with updates (5 pages) |
4 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
6 August 2018 | Confirmation statement made on 29 July 2018 with updates (5 pages) |
27 November 2017 | Cessation of Bernard Scop as a person with significant control on 27 November 2017 (1 page) |
27 November 2017 | Cessation of Bernard Scop as a person with significant control on 27 November 2017 (1 page) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 November 2017 | Termination of appointment of Bernard Scop as a director on 2 November 2017 (1 page) |
24 November 2017 | Notification of Steven Paul Scop as a person with significant control on 2 November 2017 (2 pages) |
24 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 November 2017 | Notification of Steven Paul Scop as a person with significant control on 2 November 2017 (2 pages) |
24 November 2017 | Termination of appointment of Bernard Scop as a director on 2 November 2017 (1 page) |
19 September 2017 | Change of details for Mr Bernard Scop as a person with significant control on 31 March 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 29 July 2017 with updates (5 pages) |
19 September 2017 | Change of details for Mr Bernard Scop as a person with significant control on 31 March 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 29 July 2017 with updates (5 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 September 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 29 July 2016 with updates (6 pages) |
1 March 2016 | Registration of charge 034111640001, created on 29 February 2016 (23 pages) |
1 March 2016 | Registration of charge 034111640001, created on 29 February 2016 (23 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 September 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
9 September 2015 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
30 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-30
|
30 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-30
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
18 September 2013 | Appointment of Mr Steven Paul Scop as a director (2 pages) |
18 September 2013 | Appointment of Mr Steven Paul Scop as a director (2 pages) |
18 September 2013 | Termination of appointment of Gary Berlyn as a director (1 page) |
18 September 2013 | Termination of appointment of Gary Berlyn as a director (1 page) |
15 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
26 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
26 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
22 February 2013 | Director's details changed for Mr Scop Bernard on 31 January 2013 (2 pages) |
22 February 2013 | Director's details changed for Mr Scop Bernard on 31 January 2013 (2 pages) |
23 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Termination of appointment of Cyrella Say as a secretary (1 page) |
23 August 2012 | Termination of appointment of Cyrella Say as a secretary (1 page) |
15 February 2012 | Registered office address changed from 135 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 15 February 2012 (1 page) |
15 February 2012 | Appointment of Mr Scop Bernard as a director (2 pages) |
15 February 2012 | Appointment of Mr Scop Bernard as a director (2 pages) |
15 February 2012 | Registered office address changed from 135 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 15 February 2012 (1 page) |
11 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
11 December 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
4 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
20 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
20 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH (1 page) |
16 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 October 2008 | Return made up to 29/07/08; full list of members (3 pages) |
29 October 2008 | Return made up to 29/07/08; full list of members (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
18 February 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
5 December 2007 | Return made up to 29/07/07; full list of members (2 pages) |
5 December 2007 | Return made up to 29/07/07; full list of members (2 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
9 October 2006 | Return made up to 29/07/06; full list of members (2 pages) |
9 October 2006 | Director's particulars changed (1 page) |
9 October 2006 | Return made up to 29/07/06; full list of members (2 pages) |
9 October 2006 | Director's particulars changed (1 page) |
12 April 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
12 April 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
6 November 2005 | Return made up to 29/07/05; full list of members (2 pages) |
6 November 2005 | Return made up to 29/07/05; full list of members (2 pages) |
5 September 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
5 September 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
5 September 2005 | Accounting reference date extended from 31/07/05 to 30/09/05 (1 page) |
5 September 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: 5TH floor marble arch house 66/68 seymour street london W1H 5AF (1 page) |
27 July 2005 | Registered office changed on 27/07/05 from: 5TH floor marble arch house 66/68 seymour street london W1H 5AF (1 page) |
21 February 2005 | Return made up to 29/07/04; full list of members
|
21 February 2005 | Return made up to 29/07/04; full list of members
|
21 November 2003 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
21 November 2003 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
13 August 2003 | Return made up to 29/07/03; full list of members (6 pages) |
13 August 2003 | Return made up to 29/07/03; full list of members (6 pages) |
20 February 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
20 February 2003 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
30 July 2002 | Return made up to 29/07/02; full list of members (6 pages) |
30 July 2002 | Return made up to 29/07/02; full list of members (6 pages) |
28 June 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
28 June 2002 | Accounts for a dormant company made up to 31 July 2001 (2 pages) |
28 July 2001 | Return made up to 29/07/01; full list of members (6 pages) |
28 July 2001 | Return made up to 29/07/01; full list of members (6 pages) |
18 January 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
18 January 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
7 November 2000 | Return made up to 29/07/00; full list of members (6 pages) |
7 November 2000 | Return made up to 29/07/00; full list of members (6 pages) |
2 March 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
2 March 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
3 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
3 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
22 December 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
22 December 1998 | Resolutions
|
22 December 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
22 December 1998 | Resolutions
|
4 August 1998 | Return made up to 29/07/98; full list of members (6 pages) |
4 August 1998 | Return made up to 29/07/98; full list of members (6 pages) |
24 May 1998 | Registered office changed on 24/05/98 from: 74 cunningham park harrow middlesex HA1 4QJ (1 page) |
24 May 1998 | Registered office changed on 24/05/98 from: 74 cunningham park harrow middlesex HA1 4QJ (1 page) |
29 July 1997 | Incorporation (17 pages) |
29 July 1997 | Incorporation (17 pages) |