London
SW1W 0EB
Director Name | Mrs Flavia Rebuffat |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 31 March 2021(21 years after company formation) |
Appointment Duration | 3 years |
Role | Chief Financial Officer |
Country of Residence | Italy |
Correspondence Address | 38 Grosvenor Gardens London SW1W 0EB |
Director Name | Gareth Arwel Lloyd |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 December 2009) |
Role | Managing Director |
Correspondence Address | 26 Kipliing Avenue Bear Flat Bath Somerset BA2 4RB |
Director Name | Mr Stuart Richard Lowe |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 6 months (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Cambridge Road Beaconsfield Buckinghamshire HP9 1HW |
Secretary Name | Mr Stuart Richard Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Cambridge Road Beaconsfield Buckinghamshire HP9 1HW |
Director Name | Mr Riccardo Lodigiani |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 15 July 2008(8 years, 3 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 31 March 2021) |
Role | Chief Executive Officer |
Country of Residence | Italy |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Temple Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2008(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 01 April 2016) |
Correspondence Address | 16 Old Bailey London EC4M 7EG |
Website | www.replyltd.co.uk |
---|
Registered Address | 38 Grosvenor Gardens London SW1W 0EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
7 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
12 July 2023 | Resolutions
|
12 July 2023 | Memorandum and Articles of Association (24 pages) |
5 April 2023 | Register inspection address has been changed from 38 Grosvenor Gardens London SW1W 0EB England to Third Floor 20 Old Bailey London EC4M 7AN (1 page) |
29 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
14 December 2022 | Resolutions
|
14 December 2022 | Memorandum and Articles of Association (24 pages) |
19 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
28 March 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
24 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
8 April 2021 | Appointment of Mrs Flavia Rebuffat as a director on 31 March 2021 (2 pages) |
8 April 2021 | Termination of appointment of Riccardo Lodigiani as a director on 31 March 2021 (1 page) |
29 March 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
30 September 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
28 May 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
11 September 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
28 March 2019 | Register inspection address has been changed from Third Floor 20 Old Bailey London EC4M 7AN to 38 Grosvenor Gardens London SW1W 0EB (1 page) |
28 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
26 October 2018 | Director's details changed for Daniele Angelucci on 1 October 2018 (2 pages) |
26 October 2018 | Director's details changed for Daniele Angelucci on 1 October 2018 (2 pages) |
26 October 2018 | Director's details changed for Mr Riccardo Lodigiani on 1 October 2018 (2 pages) |
4 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
14 August 2018 | Director's details changed for Mr Riccardo Lodigiani on 13 August 2018 (2 pages) |
3 August 2018 | Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN (2 pages) |
9 April 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
21 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
21 August 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
5 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
31 May 2016 | Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page) |
31 May 2016 | Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page) |
11 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
28 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
5 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Director's details changed for Riccardo Lodigiani on 20 March 2013 (2 pages) |
20 March 2013 | Director's details changed for Riccardo Lodigiani on 20 March 2013 (2 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
1 August 2012 | Registered office address changed from 16 Old Bailey London EC4M 7EG on 1 August 2012 (1 page) |
1 August 2012 | Register inspection address has been changed (1 page) |
1 August 2012 | Registered office address changed from 16 Old Bailey London EC4M 7EG on 1 August 2012 (1 page) |
1 August 2012 | Register(s) moved to registered inspection location (1 page) |
1 August 2012 | Register(s) moved to registered inspection location (1 page) |
1 August 2012 | Registered office address changed from , 16 Old Bailey, London, EC4M 7EG on 1 August 2012 (1 page) |
1 August 2012 | Register inspection address has been changed (1 page) |
30 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
31 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
25 May 2011 | Termination of appointment of Stuart Lowe as a director (1 page) |
25 May 2011 | Appointment of Daniele Angelucci as a director (2 pages) |
25 May 2011 | Termination of appointment of Stuart Lowe as a director (1 page) |
25 May 2011 | Appointment of Daniele Angelucci as a director (2 pages) |
1 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
1 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (5 pages) |
19 August 2010 | Company name changed glue people LIMITED\certificate issued on 19/08/10
|
19 August 2010 | Change of name notice (2 pages) |
19 August 2010 | Change of name notice (2 pages) |
19 August 2010 | Company name changed glue people LIMITED\certificate issued on 19/08/10
|
7 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
7 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
29 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Termination of appointment of Gareth Lloyd as a director (1 page) |
8 January 2010 | Termination of appointment of Gareth Lloyd as a director (1 page) |
21 December 2009 | Director's details changed for Riccardo Lodigiani on 18 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Riccardo Lodigiani on 18 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Riccardo Lodigiani on 18 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Riccardo Lodigiani on 18 December 2009 (2 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
5 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
5 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
30 March 2009 | Director's change of particulars / gareth lloyd / 30/06/2007 (1 page) |
30 March 2009 | Director's change of particulars / gareth lloyd / 30/06/2007 (1 page) |
6 January 2009 | Director appointed riccardo lodigiani (1 page) |
6 January 2009 | Director appointed riccardo lodigiani (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from, po box 1295, 20 station road, gerrards cross, SL9 8EL (1 page) |
7 November 2008 | Registered office changed on 07/11/2008 from po box 1295 20 station road gerrards cross SL9 8EL (1 page) |
5 November 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
5 November 2008 | Secretary appointed temple secretarial LIMITED (2 pages) |
5 November 2008 | Appointment terminated secretary stuart lowe (1 page) |
5 November 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
5 November 2008 | Secretary appointed temple secretarial LIMITED (2 pages) |
5 November 2008 | Appointment terminated secretary stuart lowe (1 page) |
19 May 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
19 May 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
17 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
17 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
10 March 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
10 March 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
6 June 2007 | Return made up to 27/03/07; full list of members (2 pages) |
6 June 2007 | Return made up to 27/03/07; full list of members (2 pages) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2006 | Accounts made up to 31 March 2006 (5 pages) |
30 November 2006 | Accounts made up to 31 March 2006 (5 pages) |
5 May 2006 | Return made up to 27/03/06; full list of members (2 pages) |
5 May 2006 | Return made up to 27/03/06; full list of members (2 pages) |
13 January 2006 | Accounts made up to 31 March 2005 (5 pages) |
13 January 2006 | Accounts made up to 31 March 2005 (5 pages) |
6 January 2006 | Return made up to 27/03/05; full list of members (2 pages) |
6 January 2006 | Return made up to 27/03/05; full list of members (2 pages) |
16 September 2004 | Accounts made up to 31 March 2004 (5 pages) |
16 September 2004 | Accounts made up to 31 March 2004 (5 pages) |
6 May 2004 | Return made up to 27/03/04; full list of members
|
6 May 2004 | Return made up to 27/03/04; full list of members
|
24 August 2003 | Accounts made up to 31 March 2003 (6 pages) |
24 August 2003 | Accounts made up to 31 March 2003 (6 pages) |
1 April 2003 | Return made up to 27/03/03; full list of members
|
1 April 2003 | Return made up to 27/03/03; full list of members
|
2 October 2002 | Ad 27/03/00--------- £ si 99@1 (2 pages) |
2 October 2002 | Ad 27/03/00--------- £ si 99@1 (2 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 27/03/02; full list of members (6 pages) |
4 December 2001 | Accounts made up to 31 March 2001 (4 pages) |
4 December 2001 | Accounts made up to 31 March 2001 (4 pages) |
24 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
24 April 2001 | Resolutions
|
24 April 2001 | Return made up to 27/03/01; full list of members
|
24 April 2001 | Return made up to 27/03/01; full list of members
|
24 April 2001 | Resolutions
|
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | Director resigned (1 page) |
20 November 2000 | New secretary appointed;new director appointed (2 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: temple house 20 holywell row london EC2A 4XH (1 page) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | Secretary resigned (1 page) |
20 November 2000 | New secretary appointed;new director appointed (2 pages) |
20 November 2000 | Registered office changed on 20/11/00 from: temple house 20 holywell row, london, EC2A 4XH (1 page) |
27 March 2000 | Incorporation (18 pages) |
27 March 2000 | Incorporation (18 pages) |