About

Registered Number: 04195528
Date of Incorporation: 06/04/2001 (23 years ago)
Company Status: Active
Registered Address: 342 Regents Park Road, Finchley, London, N3 2LJ

 

Established in 2001, Replica Ltd are based in London, it's status in the Companies House registry is set to "Active". There is one director listed as Crawford, Alan Mervyn for the company. Currently we aren't aware of the number of employees at the Replica Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWFORD, Alan Mervyn 06 April 2001 30 November 2002 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 30 May 2019
AA - Annual Accounts 07 May 2019
MR01 - N/A 18 March 2019
AA - Annual Accounts 04 August 2018
CS01 - N/A 08 May 2018
TM01 - Termination of appointment of director 14 February 2018
TM02 - Termination of appointment of secretary 14 February 2018
PSC07 - N/A 14 February 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 06 June 2016
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 27 April 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 05 May 2011
AA - Annual Accounts 19 November 2010
AD01 - Change of registered office address 12 November 2010
AD01 - Change of registered office address 04 June 2010
AD01 - Change of registered office address 04 June 2010
AR01 - Annual Return 24 April 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 01 May 2009
CERTNM - Change of name certificate 27 February 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 04 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2007
AA - Annual Accounts 29 March 2007
AA - Annual Accounts 21 August 2006
363a - Annual Return 01 June 2006
363a - Annual Return 13 June 2005
AA - Annual Accounts 24 March 2005
363a - Annual Return 14 April 2004
AA - Annual Accounts 03 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 18 December 2003
363a - Annual Return 04 June 2003
AA - Annual Accounts 26 March 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
395 - Particulars of a mortgage or charge 08 November 2002
RESOLUTIONS - N/A 13 May 2002
RESOLUTIONS - N/A 13 May 2002
RESOLUTIONS - N/A 13 May 2002
363a - Annual Return 10 May 2002
225 - Change of Accounting Reference Date 01 June 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
NEWINC - New incorporation documents 06 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 March 2019 Outstanding

N/A

All assets debenture 23 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.