REPREZENT LTD
LONDON RERPEZENT LTD ECLECTIC PRODUCTIONS UK

Hellopages » Greater London » Southwark » SE15 3SN

Company number 05238736
Status Active
Incorporation Date 22 September 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address UNIT C3 BUSSEY BUILDING, 133 COPELAND ROAD, LONDON, SE15 3SN
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Termination of appointment of Andrew John Bold as a director on 31 March 2017; Confirmation statement made on 22 September 2016 with updates; Secretary's details changed for Shane Carey on 11 August 2016. The most likely internet sites of REPREZENT LTD are www.reprezent.co.uk, and www.reprezent.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. The distance to to Barbican Rail Station is 3.7 miles; to Beckenham Hill Rail Station is 3.7 miles; to Bickley Rail Station is 6.7 miles; to Brondesbury Park Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reprezent Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05238736. Reprezent Ltd has been working since 22 September 2004. The present status of the company is Active. The registered address of Reprezent Ltd is Unit C3 Bussey Building 133 Copeland Road London Se15 3sn. . CAREY, Shane is a Secretary of the company. CAREY, Shane is a Director of the company. GREEN, Nicholas Jeremy Alexander is a Director of the company. Secretary HORROCKS, Sam has been resigned. Director BOLD, Andrew John has been resigned. Director CAREY, Shane has been resigned. Director HORROCKS, Sam has been resigned. Director KILTY, Paul has been resigned. Director KILTY, Paul has been resigned. Director MAXWELL, Genevieve has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
CAREY, Shane
Appointed Date: 11 October 2005

Director
CAREY, Shane
Appointed Date: 01 October 2006
53 years old

Director
GREEN, Nicholas Jeremy Alexander
Appointed Date: 01 April 2008
52 years old

Resigned Directors

Secretary
HORROCKS, Sam
Resigned: 01 October 2005
Appointed Date: 22 September 2004

Director
BOLD, Andrew John
Resigned: 31 March 2017
Appointed Date: 12 October 2009
52 years old

Director
CAREY, Shane
Resigned: 01 October 2005
Appointed Date: 22 September 2004
53 years old

Director
HORROCKS, Sam
Resigned: 01 October 2005
Appointed Date: 22 September 2004
50 years old

Director
KILTY, Paul
Resigned: 17 January 2016
Appointed Date: 01 March 2006
48 years old

Director
KILTY, Paul
Resigned: 01 October 2005
Appointed Date: 22 September 2004
48 years old

Director
MAXWELL, Genevieve
Resigned: 15 October 2006
Appointed Date: 22 September 2004
49 years old

REPREZENT LTD Events

13 Apr 2017
Termination of appointment of Andrew John Bold as a director on 31 March 2017
05 Dec 2016
Confirmation statement made on 22 September 2016 with updates
05 Dec 2016
Secretary's details changed for Shane Carey on 11 August 2016
05 Dec 2016
Director's details changed for Shane Carey on 11 August 2016
16 Jun 2016
Amended total exemption full accounts made up to 31 March 2016
...
... and 56 more events
13 Jun 2006
Secretary resigned;director resigned
13 Jun 2006
Director resigned
17 May 2006
Total exemption full accounts made up to 30 September 2005
25 Oct 2005
Annual return made up to 22/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

22 Sep 2004
Incorporation

REPREZENT LTD Charges

27 January 2010
Debenture
Delivered: 29 January 2010
Status: Satisfied on 11 September 2013
Persons entitled: Triodos Bank Nv
Description: Fixed and floating charge over the undertaking and all…
10 September 2009
Charge
Delivered: 16 September 2009
Status: Satisfied on 11 September 2013
Persons entitled: Industrial Common Ownership Finance Limited
Description: F/H property k/a 441 new cross road, london and all assets…
10 September 2009
Legal mortgage
Delivered: 16 September 2009
Status: Satisfied on 11 September 2013
Persons entitled: Tridos Bank Nv
Description: 441 new cross road new cross london including fixtures and…
28 August 2009
Floating charge
Delivered: 15 September 2009
Status: Satisfied on 11 September 2013
Persons entitled: London Rebuilding Society Limited
Description: Floating charge over all present and future assets.