REPTON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

REPTON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01943093

Incorporation date

29/08/1985

Size

Full

Contacts

Registered address

Registered address

10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1988)
dot icon05/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon21/11/2011
First Gazette notice for voluntary strike-off
dot icon13/11/2011
Application to strike the company off the register
dot icon03/11/2011
Solvency Statement dated 01/11/11
dot icon03/11/2011
Statement of capital on 2011-11-04
dot icon03/11/2011
Resolutions
dot icon03/11/2011
Statement by Directors
dot icon05/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon05/09/2011
Termination of appointment of Kristin Noelle Warrior as a secretary on 2010-10-19
dot icon09/06/2011
Termination of appointment of Craig Compton as a director
dot icon09/06/2011
Termination of appointment of Craig Compton as a secretary
dot icon09/06/2011
Appointment of Timothy Lloyd Ross as a secretary
dot icon09/06/2011
Appointment of Daniel Andrew Laws as a director
dot icon04/11/2010
Registered office address changed from C/O Kelway Holdings Limited Building 1000 Dockside Road London E16 2QU on 2010-11-05
dot icon26/10/2010
Termination of appointment of Gregory Carlow as a director
dot icon24/10/2010
Termination of appointment of Philip Doye as a director
dot icon20/10/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon18/10/2010
Termination of appointment of Kristin Warrior as a director
dot icon18/10/2010
Termination of appointment of Damon Dance as a director
dot icon18/10/2010
Appointment of Craig Brian Compton as a director
dot icon18/10/2010
Appointment of Mr Philip Mark Kelway Doye as a director
dot icon20/09/2010
Full accounts made up to 2010-03-31
dot icon17/08/2010
Appointment of Criag Compton as a secretary
dot icon17/08/2010
Appointment of Craig Brian Compton as a director
dot icon17/08/2010
Appointment of Philip Mark Kelway Doye as a director
dot icon16/11/2009
Current accounting period extended from 2009-09-30 to 2010-03-31
dot icon16/11/2009
Annual return made up to 2009-08-26 with full list of shareholders
dot icon21/06/2009
Auditor's resignation
dot icon21/06/2009
Miscellaneous
dot icon14/06/2009
Appointment Terminated Director marilyn carlow
dot icon14/06/2009
Registered office changed on 15/06/2009 from swan house 203 swan road hanworth middlesex TW13 6LL
dot icon07/06/2009
Ad 04/06/09 gbp si [email protected]=3004.06 gbp ic 67922.58/70926.64
dot icon07/06/2009
Ad 04/06/09 gbp si [email protected]=760.18 gbp ic 67162.4/67922.58
dot icon07/06/2009
Ad 04/06/09 gbp si [email protected]=941.59 gbp ic 66220.81/67162.4
dot icon07/06/2009
Ad 04/06/09 gbp si [email protected]=680.51 gbp ic 65540.3/66220.81
dot icon25/05/2009
Application for reregistration from PLC to private
dot icon25/05/2009
Re-registration of Memorandum and Articles
dot icon25/05/2009
Certificate of re-registration from Public Limited Company to Private
dot icon25/05/2009
Resolutions
dot icon21/05/2009
Group of companies' accounts made up to 2008-09-30
dot icon10/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/05/2009
Return made up to 26/08/08; full list of members; amend
dot icon27/08/2008
Return made up to 26/08/08; full list of members
dot icon05/05/2008
Group of companies' accounts made up to 2007-09-30
dot icon21/09/2007
Return made up to 26/08/07; full list of members
dot icon21/09/2007
Director's particulars changed
dot icon15/03/2007
Group of companies' accounts made up to 2006-09-30
dot icon17/09/2006
Return made up to 26/08/06; no change of members
dot icon17/09/2006
Director's particulars changed
dot icon08/05/2006
Group of companies' accounts made up to 2005-09-30
dot icon26/09/2005
Return made up to 26/08/05; no change of members
dot icon26/09/2005
Director's particulars changed
dot icon16/06/2005
Group of companies' accounts made up to 2004-09-30
dot icon31/01/2005
Return made up to 26/08/04; full list of members; amend
dot icon31/01/2005
Director's particulars changed
dot icon04/10/2004
Return made up to 26/08/04; change of members
dot icon04/10/2004
Director's particulars changed
dot icon21/07/2004
S-div 09/06/04
dot icon21/07/2004
Memorandum and Articles of Association
dot icon21/07/2004
Resolutions
dot icon21/07/2004
Resolutions
dot icon21/07/2004
Resolutions
dot icon07/05/2004
Group of companies' accounts made up to 2003-09-30
dot icon26/09/2003
Return made up to 26/08/03; full list of members
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon12/03/2003
Declaration of satisfaction of mortgage/charge
dot icon07/02/2003
Return made up to 26/08/02; no change of members
dot icon07/02/2003
Director's particulars changed
dot icon21/01/2003
New secretary appointed
dot icon21/01/2003
Group of companies' accounts made up to 2002-09-30
dot icon10/01/2003
Particulars of mortgage/charge
dot icon10/01/2003
Particulars of mortgage/charge
dot icon07/10/2002
Secretary resigned;director resigned
dot icon21/08/2002
Group of companies' accounts made up to 2001-09-30
dot icon03/01/2002
Particulars of mortgage/charge
dot icon04/10/2001
Return made up to 26/08/01; no change of members
dot icon04/10/2001
Director's particulars changed
dot icon02/10/2001
Particulars of mortgage/charge
dot icon30/09/2001
Group of companies' accounts made up to 2000-09-30
dot icon29/03/2001
Particulars of mortgage/charge
dot icon05/02/2001
Particulars of mortgage/charge
dot icon15/11/2000
Return made up to 26/08/00; full list of members
dot icon15/11/2000
Registered office changed on 16/11/00
dot icon15/11/2000
Location of register of members address changed
dot icon11/09/2000
Declaration of satisfaction of mortgage/charge
dot icon14/08/2000
New director appointed
dot icon27/04/2000
Full group accounts made up to 1999-09-30
dot icon28/02/2000
£ ic 72072/65406 29/09/99 £ sr [email protected]=6666
dot icon20/12/1999
Registered office changed on 21/12/99 from: unit 6 mill farm business park millfield road hounslow middlesex TW4 5PY
dot icon28/10/1999
Ad 30/09/99--------- £ si [email protected]=5405 £ ic 66667/72072
dot icon12/10/1999
Return made up to 26/08/99; no change of members
dot icon12/10/1999
Location of register of members address changed
dot icon29/04/1999
Full group accounts made up to 1998-09-30
dot icon13/09/1998
Return made up to 26/08/98; no change of members
dot icon13/09/1998
Secretary resigned;director's particulars changed
dot icon28/07/1998
Full group accounts made up to 1997-09-30
dot icon18/05/1998
New secretary appointed
dot icon26/04/1998
Registered office changed on 27/04/98 from: 22 melton street london NW1 2BW
dot icon31/08/1997
Return made up to 26/08/97; full list of members
dot icon31/08/1997
Location of register of members address changed
dot icon01/05/1997
Full group accounts made up to 1996-09-30
dot icon09/09/1996
Particulars of mortgage/charge
dot icon02/09/1996
Return made up to 26/08/96; full list of members
dot icon14/07/1996
New director appointed
dot icon14/07/1996
New director appointed
dot icon15/06/1996
Full group accounts made up to 1995-09-30
dot icon10/09/1995
Return made up to 26/08/95; full list of members
dot icon29/04/1995
Full group accounts made up to 1994-09-30
dot icon15/02/1995
Ad 08/02/95--------- £ si [email protected]=16666 £ ic 50000/66666
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/09/1994
Return made up to 26/08/94; full list of members
dot icon05/08/1994
Full accounts made up to 1993-09-30
dot icon28/07/1994
New director appointed
dot icon28/07/1994
Registered office changed on 29/07/94 from: 401 st. John street london EC1V 4LH
dot icon27/07/1994
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon27/07/1994
Resolutions
dot icon27/07/1994
Resolutions
dot icon27/07/1994
Resolutions
dot icon26/07/1994
Re-registration of Memorandum and Articles
dot icon26/07/1994
Balance Sheet
dot icon26/07/1994
Auditor's report
dot icon26/07/1994
Auditor's statement
dot icon26/07/1994
Declaration on reregistration from private to PLC
dot icon26/07/1994
Application for reregistration from private to PLC
dot icon24/07/1994
Ad 18/07/94--------- £ si [email protected]=49958 £ ic 42/50000
dot icon24/07/1994
Nc inc already adjusted 18/07/94
dot icon24/07/1994
S-div 18/07/94
dot icon24/07/1994
Resolutions
dot icon24/07/1994
Resolutions
dot icon24/07/1994
Resolutions
dot icon06/06/1994
Particulars of contract relating to shares
dot icon06/06/1994
Ad 04/03/94--------- £ si 2@1
dot icon22/03/1994
Ad 04/03/94--------- £ si 2@1=2 £ ic 40/42
dot icon22/03/1994
Particulars of contract relating to shares
dot icon22/03/1994
Ad 04/03/94--------- £ si 38@1=38 £ ic 2/40
dot icon22/03/1994
Resolutions
dot icon22/03/1994
Resolutions
dot icon04/09/1993
Return made up to 26/08/93; full list of members
dot icon22/07/1993
Full accounts made up to 1992-09-30
dot icon26/01/1993
Particulars of mortgage/charge
dot icon21/10/1992
Full accounts made up to 1991-09-30
dot icon15/09/1992
Return made up to 26/08/92; full list of members
dot icon13/01/1992
Return made up to 26/08/91; no change of members
dot icon08/01/1992
Full accounts made up to 1990-09-30
dot icon13/03/1991
Full accounts made up to 1989-09-30
dot icon13/03/1991
Return made up to 31/12/90; full list of members
dot icon13/03/1991
Secretary resigned;new secretary appointed
dot icon17/09/1990
Full accounts made up to 1988-09-30
dot icon17/05/1990
Return made up to 27/05/88; full list of members
dot icon17/05/1990
Return made up to 26/08/89; full list of members
dot icon10/07/1989
Full accounts made up to 1987-09-30
dot icon03/11/1988
Registered office changed on 04/11/88 from: 1 verulam buildings grays inn london WC1R 5LJ
dot icon22/06/1988
Full accounts made up to 1986-09-30
dot icon03/03/1988
Return made up to 27/02/87; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Compton, Craig
Secretary
26/07/2010 - 07/06/2011
-
Ross, Timothy Lloyd
Secretary
07/06/2011 - Present
-
Staite, Jonathan Paul
Secretary
31/03/1998 - 25/07/2002
1
Warrior, Kristin Noelle
Director
03/06/1996 - 24/03/2010
1
Doye, Philip Mark Kelway
Director
26/07/2010 - 26/07/2010
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REPTON HOLDINGS LIMITED

REPTON HOLDINGS LIMITED is an(a) Dissolved company incorporated on 29/08/1985 with the registered office located at 10 Fleet Place, London EC4M 7RB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REPTON HOLDINGS LIMITED?

toggle

REPTON HOLDINGS LIMITED is currently Dissolved. It was registered on 29/08/1985 and dissolved on 05/03/2012.

Where is REPTON HOLDINGS LIMITED located?

toggle

REPTON HOLDINGS LIMITED is registered at 10 Fleet Place, London EC4M 7RB.

What does REPTON HOLDINGS LIMITED do?

toggle

REPTON HOLDINGS LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for REPTON HOLDINGS LIMITED?

toggle

The latest filing was on 05/03/2012: Final Gazette dissolved via voluntary strike-off.