REPLETE LIMITED
LONDON

Hellopages » City of London » City of London » EC2R 8AY

Company number 06377821
Status Active
Incorporation Date 21 September 2007
Company Type Private Limited Company
Address THE MERCER, 34 THREADNEEDLE STREET, LONDON, EC2R 8AY
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 21 September 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 4 . The most likely internet sites of REPLETE LIMITED are www.replete.co.uk, and www.replete.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Replete Limited is a Private Limited Company. The company registration number is 06377821. Replete Limited has been working since 21 September 2007. The present status of the company is Active. The registered address of Replete Limited is The Mercer 34 Threadneedle Street London Ec2r 8ay. . BEDFORD, Jason Samuel is a Secretary of the company. BEDFORD, Jason Samuel is a Director of the company. LEE, Warren is a Director of the company. Secretary SLC REGISTRARS LIMITED has been resigned. Director SLC CORPORATE SERVICES LIMITED has been resigned. The company operates in "Event catering activities".


Current Directors

Secretary
BEDFORD, Jason Samuel
Appointed Date: 21 September 2007

Director
BEDFORD, Jason Samuel
Appointed Date: 21 September 2007
55 years old

Director
LEE, Warren
Appointed Date: 21 September 2007
55 years old

Resigned Directors

Secretary
SLC REGISTRARS LIMITED
Resigned: 21 September 2007
Appointed Date: 21 September 2007

Director
SLC CORPORATE SERVICES LIMITED
Resigned: 21 September 2007
Appointed Date: 21 September 2007

Persons With Significant Control

Jason Samuel Bedford
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Warren Lee
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REPLETE LIMITED Events

05 Oct 2016
Confirmation statement made on 21 September 2016 with updates
24 Aug 2016
Total exemption small company accounts made up to 30 November 2015
15 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 4

28 Aug 2015
Total exemption small company accounts made up to 30 November 2014
09 Oct 2014
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4

...
... and 28 more events
01 Oct 2007
Director resigned
01 Oct 2007
Secretary resigned
01 Oct 2007
New director appointed
01 Oct 2007
New secretary appointed;new director appointed
21 Sep 2007
Incorporation

REPLETE LIMITED Charges

26 July 2013
Charge code 0637 7821 0004
Delivered: 16 August 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: First floor 34 threadneedle street london. Notification of…
21 January 2008
Legal charge over licensed premises
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor and basement 34 threadneedle street london by…
21 January 2008
Rent deposit deed
Delivered: 24 January 2008
Status: Outstanding
Persons entitled: The Local Authorities' Mutual Investment Trust
Description: The sum held in the deposit account. See the mortgage…
27 November 2007
Debenture
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…