Company NameRed Peppers Limited
Company StatusDissolved
Company Number01171639
CategoryPrivate Limited Company
Incorporation Date24 May 1974(49 years, 11 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAnthony John Kett
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2003(29 years, 2 months after company formation)
Appointment Duration15 years, 8 months (closed 16 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Dolby
Ifield Road
Charlwood
Surrey
RH6 0DR
Director NameMark Ellis
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(17 years, 1 month after company formation)
Appointment Duration1 week, 2 days (resigned 09 July 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Elmbank Gardens
Barnes
London
SW13 0NX
Director NameAsil Nadir
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(17 years, 1 month after company formation)
Appointment Duration1 week, 2 days (resigned 09 July 1991)
RoleCompany Director
Correspondence Address3 Aldford Street
London
W1Y 5PU
Secretary NameMr John Reginald William Clayton
NationalityBritish
StatusResigned
Appointed30 June 1991(17 years, 1 month after company formation)
Appointment Duration6 months (resigned 31 December 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMr Michael Anthony Jordan
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(17 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 05 October 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBallinger Farm
Ballinger
Great Missenden
Buckinghamshire
HP16 9LQ
Director NameRichard Anthony Stone
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(17 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorthwood 48 North Park
Gerrards Cross
Buckinghamshire
SL9 8JP
Secretary NameGlen Michael McDonnall
NationalityBritish
StatusResigned
Appointed01 January 1992(17 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 March 1994)
RoleCompany Director
Correspondence Address101 Commercial Road
London
E1 1RD
Secretary NameMr Christopher Mansfield Kirby
NationalityBritish
StatusResigned
Appointed02 March 1994(19 years, 9 months after company formation)
Appointment Duration8 months (resigned 31 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fryerning Lane
Ingatestone
Essex
CM4 0DD
Secretary NameRobert Ernest Patrick Browne
NationalityBritish
StatusResigned
Appointed31 October 1994(20 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 January 1999)
RoleCompany Director
Correspondence AddressWhite Lodge 9 Postwick Lane
Brundall
Norwich
Norfolk
NR13 5RD
Director NameMr Christopher John Barlow
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(20 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 July 2003)
RoleChartered Accountant
Correspondence AddressLa Galotte
30700 St.Maxin En Uzege
Gard
France
Director NameMichael Edward Denison
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(24 years, 4 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 July 2014)
RoleAccountant
Correspondence AddressFonthill House High Street
Soberton
Southampton
Hants
SO32 3PN
Secretary NameTheodore Joseph Serkovich
NationalityBritish
StatusResigned
Appointed21 January 1999(24 years, 8 months after company formation)
Appointment Duration11 months (resigned 20 December 1999)
RoleCompany Director
Correspondence AddressRavenswood 3 Glamorgan Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4HS
Secretary NameMichael Edward Denison
NationalityBritish
StatusResigned
Appointed21 December 1999(25 years, 7 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 July 2014)
RoleCompany Director
Correspondence AddressFonthill House High Street
Soberton
Southampton
Hants
SO32 3PN

Contact

Websitered-peppers.co.uk
Email address[email protected]
Telephone020 89480338
Telephone regionLondon

Location

Registered AddressHays Galleria
1 Hays Lane
London
SE1 2RD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Polly Peck International PLC
99.00%
Ordinary
1 at £1Ppi Nominees LTD
1.00%
Ordinary

Financials

Year2014
Net Worth-£245,630,767
Current Liabilities£245,630,767

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
21 January 2019Application to strike the company off the register (3 pages)
19 September 2018Full accounts made up to 31 December 2017 (10 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
20 September 2017Full accounts made up to 31 December 2016 (9 pages)
20 September 2017Full accounts made up to 31 December 2016 (9 pages)
24 July 2017Notification of Polly Peck International Plc (In Administration) as a person with significant control on 1 July 2016 (2 pages)
24 July 2017Notification of Polly Peck International Plc (In Administration) as a person with significant control on 1 July 2016 (2 pages)
24 July 2017Notification of Polly Peck International Plc (In Administration) as a person with significant control on 24 July 2017 (2 pages)
21 July 2017Withdrawal of a person with significant control statement on 21 July 2017 (2 pages)
21 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
21 July 2017Withdrawal of a person with significant control statement on 21 July 2017 (2 pages)
21 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
21 July 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 21 July 2017 (1 page)
21 July 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 21 July 2017 (1 page)
29 September 2016Full accounts made up to 31 December 2015 (9 pages)
29 September 2016Full accounts made up to 31 December 2015 (9 pages)
26 August 2016Confirmation statement made on 30 June 2016 with updates (24 pages)
26 August 2016Confirmation statement made on 30 June 2016 with updates (24 pages)
2 October 2015Full accounts made up to 31 December 2014 (9 pages)
2 October 2015Full accounts made up to 31 December 2014 (9 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
27 May 2015Auditor's resignation (1 page)
27 May 2015Auditor's resignation (1 page)
25 September 2014Full accounts made up to 31 December 2013 (10 pages)
25 September 2014Full accounts made up to 31 December 2013 (10 pages)
22 August 2014Termination of appointment of Michael Edward Denison as a secretary on 1 July 2014 (1 page)
22 August 2014Termination of appointment of Michael Edward Denison as a director on 1 July 2014 (1 page)
22 August 2014Termination of appointment of Michael Edward Denison as a director on 1 July 2014 (1 page)
22 August 2014Termination of appointment of Michael Edward Denison as a director on 1 July 2014 (1 page)
22 August 2014Termination of appointment of Michael Edward Denison as a secretary on 1 July 2014 (1 page)
22 August 2014Termination of appointment of Michael Edward Denison as a secretary on 1 July 2014 (1 page)
29 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
29 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
29 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
29 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(5 pages)
25 September 2013Full accounts made up to 31 December 2012 (9 pages)
25 September 2013Full accounts made up to 31 December 2012 (9 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
1 October 2012Full accounts made up to 31 December 2011 (9 pages)
1 October 2012Full accounts made up to 31 December 2011 (9 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
1 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page)
14 July 2011Full accounts made up to 31 December 2010 (9 pages)
14 July 2011Full accounts made up to 31 December 2010 (9 pages)
30 June 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
30 June 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
29 September 2010Full accounts made up to 31 December 2009 (9 pages)
29 September 2010Full accounts made up to 31 December 2009 (9 pages)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
24 October 2009Full accounts made up to 31 December 2008 (9 pages)
24 October 2009Full accounts made up to 31 December 2008 (9 pages)
1 July 2009Return made up to 30/06/09; full list of members (4 pages)
1 July 2009Return made up to 30/06/09; full list of members (4 pages)
29 October 2008Full accounts made up to 31 December 2007 (9 pages)
29 October 2008Full accounts made up to 31 December 2007 (9 pages)
15 July 2008Return made up to 30/06/08; full list of members (4 pages)
15 July 2008Return made up to 30/06/08; full list of members (4 pages)
31 October 2007Full accounts made up to 31 December 2006 (11 pages)
31 October 2007Full accounts made up to 31 December 2006 (11 pages)
1 August 2007Return made up to 30/06/07; full list of members (2 pages)
1 August 2007Return made up to 30/06/07; full list of members (2 pages)
3 November 2006Full accounts made up to 31 December 2005 (11 pages)
3 November 2006Full accounts made up to 31 December 2005 (11 pages)
21 August 2006Return made up to 30/06/06; full list of members (2 pages)
21 August 2006Return made up to 30/06/06; full list of members (2 pages)
25 October 2005Full accounts made up to 31 December 2004 (11 pages)
25 October 2005Full accounts made up to 31 December 2004 (11 pages)
5 July 2005Return made up to 30/06/05; full list of members (5 pages)
5 July 2005Return made up to 30/06/05; full list of members (5 pages)
1 November 2004Full accounts made up to 31 December 2003 (11 pages)
1 November 2004Full accounts made up to 31 December 2003 (11 pages)
31 August 2004Location of register of members (1 page)
31 August 2004Location of register of members (1 page)
30 July 2004Return made up to 30/06/04; full list of members (5 pages)
30 July 2004Return made up to 30/06/04; full list of members (5 pages)
24 October 2003Full accounts made up to 31 December 2002 (11 pages)
24 October 2003Full accounts made up to 31 December 2002 (11 pages)
23 August 2003New director appointed (3 pages)
23 August 2003New director appointed (3 pages)
20 August 2003Director resigned (1 page)
20 August 2003Return made up to 30/06/03; full list of members (2 pages)
20 August 2003Director resigned (1 page)
20 August 2003Return made up to 30/06/03; full list of members (2 pages)
28 July 2003Director's particulars changed (1 page)
28 July 2003Director's particulars changed (1 page)
6 November 2002Full accounts made up to 31 December 2001 (11 pages)
6 November 2002Full accounts made up to 31 December 2001 (11 pages)
10 July 2002Return made up to 30/06/02; full list of members (5 pages)
10 July 2002Return made up to 30/06/02; full list of members (5 pages)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
5 July 2001Return made up to 30/06/01; full list of members (5 pages)
5 July 2001Return made up to 30/06/01; full list of members (5 pages)
25 January 2001Director resigned (1 page)
25 January 2001Director resigned (1 page)
6 November 2000Full accounts made up to 31 December 1999 (11 pages)
6 November 2000Full accounts made up to 31 December 1999 (11 pages)
4 August 2000Location of register of members (1 page)
4 August 2000Return made up to 30/06/00; full list of members (7 pages)
4 August 2000Location of register of members (1 page)
4 August 2000Return made up to 30/06/00; full list of members (7 pages)
23 December 1999Secretary resigned (1 page)
23 December 1999New secretary appointed (2 pages)
23 December 1999New secretary appointed (2 pages)
23 December 1999Secretary resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
20 July 1999Return made up to 30/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 July 1999Return made up to 30/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 January 1999Secretary resigned (1 page)
31 January 1999New secretary appointed (2 pages)
31 January 1999Secretary resigned (1 page)
31 January 1999New secretary appointed (2 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
26 July 1998Return made up to 30/06/98; full list of members (6 pages)
26 July 1998Return made up to 30/06/98; full list of members (6 pages)
6 October 1997Full accounts made up to 31 December 1996 (11 pages)
6 October 1997Full accounts made up to 31 December 1996 (11 pages)
29 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 November 1996Full accounts made up to 31 December 1995 (10 pages)
4 November 1996Full accounts made up to 31 December 1995 (10 pages)
1 August 1996Return made up to 30/06/96; no change of members (4 pages)
1 August 1996Return made up to 30/06/96; no change of members (4 pages)
1 November 1995Full accounts made up to 31 December 1994 (10 pages)
1 November 1995Full accounts made up to 31 December 1994 (10 pages)
17 October 1995Director resigned (2 pages)
17 October 1995Director resigned (2 pages)
27 July 1995Return made up to 30/06/95; full list of members (6 pages)
27 July 1995Return made up to 30/06/95; full list of members (6 pages)
1 March 1995New director appointed (3 pages)
1 March 1995New director appointed (3 pages)
25 October 1994Full accounts made up to 31 December 1993 (10 pages)
25 October 1994Full accounts made up to 31 December 1993 (10 pages)
12 September 1993Full accounts made up to 31 December 1992 (9 pages)
12 September 1993Full accounts made up to 31 December 1992 (9 pages)
8 July 1992Full accounts made up to 31 December 1991 (9 pages)
8 July 1992Full accounts made up to 31 December 1991 (9 pages)
9 January 1991Full accounts made up to 31 December 1989 (6 pages)
9 January 1991Full accounts made up to 31 December 1989 (6 pages)
11 April 1988Full accounts made up to 29 August 1987 (8 pages)
11 April 1988Full accounts made up to 29 August 1987 (8 pages)
19 August 1987Full accounts made up to 30 August 1986 (9 pages)
19 August 1987Full accounts made up to 30 August 1986 (9 pages)
5 June 1986Full accounts made up to 31 August 1985 (10 pages)
5 June 1986Full accounts made up to 31 August 1985 (10 pages)
29 August 1974Memorandum and Articles of Association (11 pages)
29 August 1974Memorandum and Articles of Association (11 pages)