REPLAY CLOTHING COMPANY LIMITED
SHEPPERTON

Hellopages » Surrey » Spelthorne » TW17 8QD

Company number 01939514
Status Active
Incorporation Date 15 August 1985
Company Type Private Limited Company
Address RIZVI ACCOUNTANCY, 106 HAWTHORN WAY, SHEPPERTON, MIDDLESEX, TW17 8QD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 26 November 2015 with full list of shareholders Statement of capital on 2016-01-02 GBP 3 . The most likely internet sites of REPLAY CLOTHING COMPANY LIMITED are www.replayclothingcompany.co.uk, and www.replay-clothing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. The distance to to Byfleet & New Haw Rail Station is 4.3 miles; to Fulwell Rail Station is 4.3 miles; to Chessington North Rail Station is 6.5 miles; to Brentford Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Replay Clothing Company Limited is a Private Limited Company. The company registration number is 01939514. Replay Clothing Company Limited has been working since 15 August 1985. The present status of the company is Active. The registered address of Replay Clothing Company Limited is Rizvi Accountancy 106 Hawthorn Way Shepperton Middlesex Tw17 8qd. The company`s financial liabilities are £116.92k. It is £0k against last year. . WILKINSON, Patricia Irene is a Secretary of the company. AZIZ, Tony is a Director of the company. WILKINSON, Patricia Irene is a Director of the company. Secretary PARWEZ, Mohammed Arshed has been resigned. Secretary WILKINSON, Patricia Irene has been resigned. Director WILKINSON, Patricia Irene has been resigned. The company operates in "Dormant Company".


replay clothing company Key Finiance

LIABILITIES £116.92k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WILKINSON, Patricia Irene
Appointed Date: 01 September 1995

Director
AZIZ, Tony

70 years old

Director
WILKINSON, Patricia Irene
Appointed Date: 01 December 1997
78 years old

Resigned Directors

Secretary
PARWEZ, Mohammed Arshed
Resigned: 01 September 1995
Appointed Date: 01 December 1994

Secretary
WILKINSON, Patricia Irene
Resigned: 01 December 1994

Director
WILKINSON, Patricia Irene
Resigned: 15 October 1993
78 years old

Persons With Significant Control

Mr Tony Aziz
Notified on: 1 August 2016
64 years old
Nature of control: Has significant influence or control

REPLAY CLOTHING COMPANY LIMITED Events

02 Aug 2016
Confirmation statement made on 2 August 2016 with updates
02 Aug 2016
Total exemption small company accounts made up to 30 September 2015
02 Jan 2016
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 3

02 Jan 2016
Director's details changed for Miss Patricia Irene Wilkinson on 1 May 2015
02 Jan 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
...
... and 83 more events
10 Mar 1987
Return made up to 19/01/87; full list of members

16 Feb 1987
Accounting reference date shortened from 31/03 to 31/05

29 Sep 1986
Company name changed miniline LIMITED\certificate issued on 29/09/86

12 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

12 Jun 1986
Registered office changed on 12/06/86 from: 61 fairview avenue, wigmore, gillingham, kent ME8 oqp

REPLAY CLOTHING COMPANY LIMITED Charges

11 February 1993
Deed of rent deposit
Delivered: 13 February 1993
Status: Outstanding
Persons entitled: Frogmore Investments Limited
Description: All sums held in the deposit account (see form 395 for full…
16 November 1990
By the company and by tony aziz as trustee for the company legal charge
Delivered: 30 November 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 90,92 and 94 muswell hill broadway, london borough of…
16 July 1990
Legal charge
Delivered: 26 July 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 44 high street hampstead, l/b of camden.
9 June 1986
Debenture
Delivered: 16 June 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…