Romford
Essex
RM7 8QH
Secretary Name | Pushpa Rooprai |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 67 Walmer Close Romford Essex RM7 8QH |
Director Name | Ken Moseley |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(11 months, 1 week after company formation) |
Appointment Duration | 11 years, 1 month (resigned 31 August 2013) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Cromer Road Hornchurch Essex RM11 1EZ |
Director Name | Mr John Rust |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2002(11 months, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (resigned 31 March 2012) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 62 Salisbury Road Romford Essex RM2 5TP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | rep-manufacturing.com |
---|
Registered Address | Cornwallis House Howard Chase Unit 4 Basildon SS14 3BB |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Paul Rooprai 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £123,135 |
Cash | £26,791 |
Current Liabilities | £86,496 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
11 March 2005 | Delivered on: 12 March 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 11 rippleside commercial estate ripple road barking essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
17 January 2005 | Delivered on: 18 January 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
31 July 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 August 2022 (9 pages) |
31 August 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
11 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
6 July 2022 | Change of details for Mr Paul Rooprai as a person with significant control on 6 July 2022 (2 pages) |
29 July 2021 | Registered office address changed from Cornwallis House Unit 4 Howard Chase Basildon SS14 3BB England to Cornwallis House Howard Chase Unit 4 Basildon SS14 3BB on 29 July 2021 (1 page) |
28 July 2021 | Registered office address changed from Unit 11 Rippleside Commercial Estate Ripple Road Barking Essex IG11 0RJ to Cornwallis House Unit 4 Howard Chase Basildon SS14 3BB on 28 July 2021 (1 page) |
28 July 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
13 August 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
31 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
31 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
7 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
5 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
21 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
31 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
14 February 2014 | Termination of appointment of Ken Moseley as a director (1 page) |
14 February 2014 | Termination of appointment of Ken Moseley as a director (1 page) |
16 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
16 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
29 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
10 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
10 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Termination of appointment of John Rust as a director (1 page) |
27 July 2012 | Termination of appointment of John Rust as a director (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
19 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 July 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
5 December 2009 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
5 December 2009 | Total exemption full accounts made up to 31 August 2009 (10 pages) |
15 September 2009 | Return made up to 30/07/09; full list of members (4 pages) |
15 September 2009 | Return made up to 30/07/09; full list of members (4 pages) |
5 May 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
5 May 2009 | Total exemption full accounts made up to 31 August 2008 (10 pages) |
15 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
15 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
21 May 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
21 May 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
12 October 2007 | Return made up to 30/07/07; full list of members (7 pages) |
12 October 2007 | Return made up to 30/07/07; full list of members (7 pages) |
6 June 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
6 June 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
16 October 2006 | Return made up to 30/07/06; full list of members (7 pages) |
16 October 2006 | Return made up to 30/07/06; full list of members (7 pages) |
9 June 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
9 June 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
29 September 2005 | Return made up to 30/07/05; full list of members (7 pages) |
29 September 2005 | Return made up to 30/07/05; full list of members (7 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: unit 4 3-11 grenfell avenue hornchurch romford RM12 4DN (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: unit 4 3-11 grenfell avenue hornchurch romford RM12 4DN (1 page) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
21 January 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
21 January 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
18 January 2005 | Particulars of mortgage/charge (3 pages) |
18 January 2005 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
6 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
21 May 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
21 May 2004 | Total exemption full accounts made up to 31 August 2003 (9 pages) |
26 August 2003 | Return made up to 16/08/03; full list of members
|
26 August 2003 | Return made up to 16/08/03; full list of members
|
10 June 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
10 June 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
31 October 2002 | Return made up to 16/08/02; full list of members
|
31 October 2002 | Return made up to 16/08/02; full list of members
|
15 August 2002 | Ad 16/08/01--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
15 August 2002 | Ad 16/08/01--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
15 August 2002 | New director appointed (1 page) |
15 August 2002 | New director appointed (1 page) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
22 February 2002 | New secretary appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New secretary appointed (2 pages) |
9 November 2001 | Company name changed rep engineering LIMITED\certificate issued on 09/11/01 (2 pages) |
9 November 2001 | Company name changed rep engineering LIMITED\certificate issued on 09/11/01 (2 pages) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | New director appointed (2 pages) |
30 October 2001 | Director resigned (1 page) |
16 August 2001 | Incorporation (18 pages) |
16 August 2001 | Incorporation (18 pages) |