Ifield Road
Charlwood
Surrey
RH6 0DR
Director Name | Mark Ellis |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(17 years, 1 month after company formation) |
Appointment Duration | 1 week, 2 days (resigned 09 July 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Elmbank Gardens Barnes London SW13 0NX |
Director Name | Asil Nadir |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(17 years, 1 month after company formation) |
Appointment Duration | 1 week, 2 days (resigned 09 July 1991) |
Role | Company Director |
Correspondence Address | 3 Aldford Street London W1Y 5PU |
Secretary Name | Mr John Reginald William Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(17 years, 1 month after company formation) |
Appointment Duration | 6 months (resigned 31 December 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Matley House Grange Lane, Little Dunmow Great Dunmow Essex CM6 3HY |
Director Name | Mr Michael Anthony Jordan |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(17 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 October 1995) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ballinger Farm Ballinger Great Missenden Buckinghamshire HP16 9LQ |
Director Name | Richard Anthony Stone |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(17 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 December 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Northwood 48 North Park Gerrards Cross Buckinghamshire SL9 8JP |
Secretary Name | Glen Michael McDonnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1992(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 March 1994) |
Role | Company Director |
Correspondence Address | 101 Commercial Road London E1 1RD |
Secretary Name | Mr Christopher Mansfield Kirby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(19 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 31 October 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Fryerning Lane Ingatestone Essex CM4 0DD |
Secretary Name | Robert Ernest Patrick Browne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1994(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 January 1999) |
Role | Company Director |
Correspondence Address | White Lodge 9 Postwick Lane Brundall Norwich Norfolk NR13 5RD |
Director Name | Mr Christopher John Barlow |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(20 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 July 2003) |
Role | Chartered Accountant |
Correspondence Address | La Galotte 30700 St.Maxin En Uzege Gard France |
Director Name | Michael Edward Denison |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1998(24 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 July 2014) |
Role | Accountant |
Correspondence Address | Fonthill House High Street Soberton Southampton Hants SO32 3PN |
Secretary Name | Theodore Joseph Serkovich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1999(24 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 20 December 1999) |
Role | Company Director |
Correspondence Address | Ravenswood 3 Glamorgan Road Hampton Wick Kingston Upon Thames Surrey KT1 4HS |
Secretary Name | Michael Edward Denison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(25 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 July 2014) |
Role | Company Director |
Correspondence Address | Fonthill House High Street Soberton Southampton Hants SO32 3PN |
Website | red-peppers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89480338 |
Telephone region | London |
Registered Address | Hays Galleria 1 Hays Lane London SE1 2RD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Polly Peck International PLC 99.00% Ordinary |
---|---|
1 at £1 | Ppi Nominees LTD 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£245,630,767 |
Current Liabilities | £245,630,767 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2019 | Application to strike the company off the register (3 pages) |
19 September 2018 | Full accounts made up to 31 December 2017 (10 pages) |
2 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (9 pages) |
20 September 2017 | Full accounts made up to 31 December 2016 (9 pages) |
24 July 2017 | Notification of Polly Peck International Plc (In Administration) as a person with significant control on 1 July 2016 (2 pages) |
24 July 2017 | Notification of Polly Peck International Plc (In Administration) as a person with significant control on 1 July 2016 (2 pages) |
24 July 2017 | Notification of Polly Peck International Plc (In Administration) as a person with significant control on 24 July 2017 (2 pages) |
21 July 2017 | Withdrawal of a person with significant control statement on 21 July 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
21 July 2017 | Withdrawal of a person with significant control statement on 21 July 2017 (2 pages) |
21 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
21 July 2017 | Registered 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 2017 | Registered 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 2016 | Full accounts made up to 31 December 2015 (9 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (9 pages) |
26 August 2016 | Confirmation statement made on 30 June 2016 with updates (24 pages) |
26 August 2016 | Confirmation statement made on 30 June 2016 with updates (24 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (9 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
27 May 2015 | Auditor's resignation (1 page) |
27 May 2015 | Auditor's resignation (1 page) |
25 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
25 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
22 August 2014 | Termination of appointment of Michael Edward Denison as a secretary on 1 July 2014 (1 page) |
22 August 2014 | Termination of appointment of Michael Edward Denison as a director on 1 July 2014 (1 page) |
22 August 2014 | Termination of appointment of Michael Edward Denison as a director on 1 July 2014 (1 page) |
22 August 2014 | Termination of appointment of Michael Edward Denison as a director on 1 July 2014 (1 page) |
22 August 2014 | Termination of appointment of Michael Edward Denison as a secretary on 1 July 2014 (1 page) |
22 August 2014 | Termination of appointment of Michael Edward Denison as a secretary on 1 July 2014 (1 page) |
29 July 2014 | Resolutions
|
29 July 2014 | Resolutions
|
29 July 2014 | Resolutions
|
29 July 2014 | Resolutions
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
25 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
25 September 2013 | Full accounts made up to 31 December 2012 (9 pages) |
18 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
18 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
6 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
1 August 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page) |
1 August 2011 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 1 August 2011 (1 page) |
14 July 2011 | Full accounts made up to 31 December 2010 (9 pages) |
14 July 2011 | Full accounts made up to 31 December 2010 (9 pages) |
30 June 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (9 pages) |
15 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
24 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
1 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
15 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
15 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (11 pages) |
1 August 2007 | Return made up to 30/06/07; full list of members (2 pages) |
1 August 2007 | Return made up to 30/06/07; full list of members (2 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
3 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
21 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
21 August 2006 | Return made up to 30/06/06; full list of members (2 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (11 pages) |
5 July 2005 | Return made up to 30/06/05; full list of members (5 pages) |
5 July 2005 | Return made up to 30/06/05; full list of members (5 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
31 August 2004 | Location of register of members (1 page) |
31 August 2004 | Location of register of members (1 page) |
30 July 2004 | Return made up to 30/06/04; full list of members (5 pages) |
30 July 2004 | Return made up to 30/06/04; full list of members (5 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
23 August 2003 | New director appointed (3 pages) |
23 August 2003 | New director appointed (3 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Return made up to 30/06/03; full list of members (2 pages) |
20 August 2003 | Director resigned (1 page) |
20 August 2003 | Return made up to 30/06/03; full list of members (2 pages) |
28 July 2003 | Director's particulars changed (1 page) |
28 July 2003 | Director's particulars changed (1 page) |
6 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
6 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
10 July 2002 | Return made up to 30/06/02; full list of members (5 pages) |
10 July 2002 | Return made up to 30/06/02; full list of members (5 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (11 pages) |
5 July 2001 | Return made up to 30/06/01; full list of members (5 pages) |
5 July 2001 | Return made up to 30/06/01; full list of members (5 pages) |
25 January 2001 | Director resigned (1 page) |
25 January 2001 | Director resigned (1 page) |
6 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
6 November 2000 | Full accounts made up to 31 December 1999 (11 pages) |
4 August 2000 | Location of register of members (1 page) |
4 August 2000 | Return made up to 30/06/00; full list of members (7 pages) |
4 August 2000 | Location of register of members (1 page) |
4 August 2000 | Return made up to 30/06/00; full list of members (7 pages) |
23 December 1999 | Secretary resigned (1 page) |
23 December 1999 | New secretary appointed (2 pages) |
23 December 1999 | New secretary appointed (2 pages) |
23 December 1999 | Secretary resigned (1 page) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
20 July 1999 | Return made up to 30/06/99; no change of members
|
20 July 1999 | Return made up to 30/06/99; no change of members
|
31 January 1999 | Secretary resigned (1 page) |
31 January 1999 | New secretary appointed (2 pages) |
31 January 1999 | Secretary resigned (1 page) |
31 January 1999 | New secretary appointed (2 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | New director appointed (2 pages) |
26 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
26 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
6 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
29 July 1997 | Return made up to 30/06/97; no change of members
|
29 July 1997 | Return made up to 30/06/97; no change of members
|
4 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (10 pages) |
1 August 1996 | Return made up to 30/06/96; no change of members (4 pages) |
1 August 1996 | Return made up to 30/06/96; no change of members (4 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (10 pages) |
17 October 1995 | Director resigned (2 pages) |
17 October 1995 | Director resigned (2 pages) |
27 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
27 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
1 March 1995 | New director appointed (3 pages) |
1 March 1995 | New director appointed (3 pages) |
25 October 1994 | Full accounts made up to 31 December 1993 (10 pages) |
25 October 1994 | Full accounts made up to 31 December 1993 (10 pages) |
12 September 1993 | Full accounts made up to 31 December 1992 (9 pages) |
12 September 1993 | Full accounts made up to 31 December 1992 (9 pages) |
8 July 1992 | Full accounts made up to 31 December 1991 (9 pages) |
8 July 1992 | Full accounts made up to 31 December 1991 (9 pages) |
9 January 1991 | Full accounts made up to 31 December 1989 (6 pages) |
9 January 1991 | Full accounts made up to 31 December 1989 (6 pages) |
11 April 1988 | Full accounts made up to 29 August 1987 (8 pages) |
11 April 1988 | Full accounts made up to 29 August 1987 (8 pages) |
19 August 1987 | Full accounts made up to 30 August 1986 (9 pages) |
19 August 1987 | Full accounts made up to 30 August 1986 (9 pages) |
5 June 1986 | Full accounts made up to 31 August 1985 (10 pages) |
5 June 1986 | Full accounts made up to 31 August 1985 (10 pages) |
29 August 1974 | Memorandum and Articles of Association (11 pages) |
29 August 1974 | Memorandum and Articles of Association (11 pages) |