Loughton
Essex
IG10 1DX
Director Name | Mr Ashley Steven White |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2020(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
Director Name | Mr Noel Kavanagh |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Printer |
Country of Residence | United Kingdom |
Correspondence Address | Ladywell Tattenham Road Brockenhurst Hampshire SO42 7SA |
Director Name | Mr Dean Cloke |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Cedars Avenue Rickmansworth Hertfordshire WD3 7AW |
Director Name | Mrs Deborah Jane Kavanagh |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(1 year, 4 months after company formation) |
Appointment Duration | 6 years (resigned 20 July 2016) |
Role | Sales And Marketing |
Country of Residence | England |
Correspondence Address | 39 Hatton Garden London EC1N 8EH |
Director Name | Mr Mark David Radford |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(1 year, 4 months after company formation) |
Appointment Duration | 6 years (resigned 20 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Hatton Garden London EC1N 8EH |
Director Name | Mrs Sara Radford |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(1 year, 4 months after company formation) |
Appointment Duration | 6 years (resigned 20 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Hatton Garden London EC1N 8EH |
Website | replicasolutions.co.uk |
---|
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
6 at £1 | Ash White 6.00% Ordinary |
---|---|
5 at £1 | Kevin Blee 5.00% Ordinary |
15 at £1 | David Leeks 15.00% Ordinary |
15 at £1 | Dean Cloke 15.00% Ordinary |
15 at £1 | Penny Cloke 15.00% Ordinary |
11 at £1 | Deborah Kavanagh 11.00% Ordinary |
11 at £1 | Mark Radford 11.00% Ordinary |
11 at £1 | Noel Kavanagh 11.00% Ordinary |
11 at £1 | Sarah Radford 11.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £718,225 |
Cash | £507,251 |
Current Liabilities | £264,162 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 12 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (5 months from now) |
11 August 2016 | Delivered on: 11 August 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
16 March 2012 | Delivered on: 20 March 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 37 metro centre dwight road watford. Outstanding |
21 February 2012 | Delivered on: 29 February 2012 Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
23 October 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
---|---|
14 August 2023 | Confirmation statement made on 12 August 2023 with no updates (3 pages) |
26 August 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
12 August 2022 | Confirmation statement made on 12 August 2022 with no updates (3 pages) |
6 October 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
12 August 2021 | Confirmation statement made on 12 August 2021 with no updates (3 pages) |
19 January 2021 | Registered office address changed from C/O Gorman Darby & Co Ltd 39 Hatton Garden London EC1N 8EH to Abacus House 14-18 Forest Road Loughton Essex IG10 1DX on 19 January 2021 (1 page) |
15 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
14 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
6 March 2020 | Appointment of Mr Ashley Steven White as a director on 3 February 2020 (2 pages) |
11 February 2020 | Termination of appointment of Dean Cloke as a director on 31 January 2020 (1 page) |
18 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
4 September 2019 | Confirmation statement made on 12 August 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
22 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
22 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
15 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
11 August 2016 | Registration of charge 068235490003, created on 11 August 2016 (9 pages) |
11 August 2016 | Registration of charge 068235490003, created on 11 August 2016 (9 pages) |
29 July 2016 | Termination of appointment of Noel Kavanagh as a director on 20 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Sara Radford as a director on 20 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Mark David Radford as a director on 20 July 2016 (1 page) |
29 July 2016 | Appointment of Mr Thomas Albert Lipman as a director on 20 July 2016 (2 pages) |
29 July 2016 | Appointment of Mr Thomas Albert Lipman as a director on 20 July 2016 (2 pages) |
29 July 2016 | Termination of appointment of Deborah Jane Kavanagh as a director on 20 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Mark David Radford as a director on 20 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Deborah Jane Kavanagh as a director on 20 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Noel Kavanagh as a director on 20 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Sara Radford as a director on 20 July 2016 (1 page) |
28 June 2016 | Satisfaction of charge 2 in full (1 page) |
28 June 2016 | Satisfaction of charge 1 in full (1 page) |
28 June 2016 | Satisfaction of charge 1 in full (1 page) |
28 June 2016 | Satisfaction of charge 2 in full (1 page) |
10 May 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
22 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
18 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
13 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
14 March 2014 | Register inspection address has been changed from C/O Gorman Darby and Co Ltd 74 Chancery Lane London WC2A 1AD United Kingdom (1 page) |
14 March 2014 | Register inspection address has been changed from C/O Gorman Darby and Co Ltd 74 Chancery Lane London WC2A 1AD United Kingdom (1 page) |
14 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 October 2013 | Registered office address changed from C/O Gorman Darby & Co 74 Chancery Lane London WC2A 1AD on 1 October 2013 (1 page) |
1 October 2013 | Registered office address changed from C/O Gorman Darby & Co 74 Chancery Lane London WC2A 1AD on 1 October 2013 (1 page) |
26 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (8 pages) |
26 March 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (8 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
20 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (8 pages) |
5 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (8 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 February 2012 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 August 2011 | Statement of capital following an allotment of shares on 15 July 2011
|
2 August 2011 | Resolutions
|
2 August 2011 | Statement of capital following an allotment of shares on 15 July 2011
|
2 August 2011 | Resolutions
|
1 April 2011 | Statement of capital following an allotment of shares on 19 February 2009
|
1 April 2011 | Statement of capital following an allotment of shares on 19 February 2009
|
23 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (8 pages) |
23 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (8 pages) |
23 March 2011 | Register(s) moved to registered office address (1 page) |
23 March 2011 | Register(s) moved to registered office address (1 page) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 September 2010 | Appointment of Mr Mark Radford as a director (2 pages) |
17 September 2010 | Appointment of Mrs Sara Radford as a director (2 pages) |
17 September 2010 | Appointment of Mrs Sara Radford as a director (2 pages) |
17 September 2010 | Appointment of Mr Mark Radford as a director (2 pages) |
26 August 2010 | Statement of capital on 26 August 2010
|
26 August 2010 | Statement of capital on 26 August 2010
|
26 August 2010 | Solvency statement dated 11/08/10 (1 page) |
26 August 2010 | Resolutions
|
26 August 2010 | Statement by directors (2 pages) |
26 August 2010 | Resolutions
|
26 August 2010 | Statement by directors (2 pages) |
26 August 2010 | Solvency statement dated 11/08/10 (1 page) |
20 August 2010 | Appointment of Mrs Deborah Jane Kavanagh as a director (2 pages) |
20 August 2010 | Appointment of Mrs Deborah Jane Kavanagh as a director (2 pages) |
31 March 2010 | Register(s) moved to registered inspection location (1 page) |
31 March 2010 | Register(s) moved to registered inspection location (1 page) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (6 pages) |
17 December 2009 | Statement of capital following an allotment of shares on 19 February 2009
|
17 December 2009 | Statement of capital following an allotment of shares on 19 February 2009
|
29 May 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
29 May 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
18 February 2009 | Incorporation (13 pages) |
18 February 2009 | Incorporation (13 pages) |