Company NamePeppercorn's Natural Food Provisions Ltd.
DirectorsPamela Steele and Ronald Steele
Company StatusActive
Company Number02570372
CategoryPrivate Limited Company
Incorporation Date21 December 1990(33 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Pamela Steele
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Craven Road
London
W5 2UA
Director NameMr Ronald Steele
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Craven Road
London
W5 2UA
Secretary NameMr Ronald Steele
NationalityBritish
StatusCurrent
Appointed21 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Craven Road
London
W5 2UA

Contact

Websitewww.re-taste.com

Location

Registered Address1-2 Craven Road
London
W5 2UA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£403,114
Cash£187,453
Current Liabilities£254,213

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 December 2023 (4 months, 3 weeks ago)
Next Return Due28 December 2024 (7 months, 3 weeks from now)

Charges

24 July 1997Delivered on: 29 July 1997
Satisfied on: 10 July 2014
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3 55/57 park royal road park royal london (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 July 1997Delivered on: 9 July 1997
Satisfied on: 10 July 2014
Persons entitled: Midland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 December 1995Delivered on: 6 December 1995
Satisfied on: 10 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3, 55/57 park royal road london NW10. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
21 September 1994Delivered on: 24 September 1994
Satisfied on: 11 July 2014
Persons entitled: Kinway (UK) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: £2,750 with accrued interest.
Fully Satisfied

Filing History

16 January 2024Confirmation statement made on 14 December 2023 with no updates (3 pages)
8 August 2023Micro company accounts made up to 31 March 2023 (4 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
16 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
14 December 2021Confirmation statement made on 14 December 2021 with updates (4 pages)
14 December 2021Statement of capital following an allotment of shares on 30 October 2020
  • GBP 15,002
(3 pages)
3 March 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
24 September 2020Unaudited abridged accounts made up to 31 March 2020 (7 pages)
27 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
18 September 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
29 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
29 January 2019Change of details for Mr Ronald Steele as a person with significant control on 28 January 2019 (2 pages)
29 January 2019Secretary's details changed for Mr Ronald Steele on 28 January 2019 (1 page)
29 January 2019Director's details changed for Mr Ronald Steele on 28 January 2019 (2 pages)
29 January 2019Director's details changed for Pamela Steele on 28 January 2019 (2 pages)
29 January 2019Notification of Pamela Steele as a person with significant control on 6 April 2016 (2 pages)
22 November 2018Registered office address changed from 55 Maresfield Gardens London NW3 5TE to 1-2 Craven Road London W5 2UA on 22 November 2018 (1 page)
15 October 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
25 January 2018Confirmation statement made on 21 December 2017 with updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 15,000
(5 pages)
15 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 15,000
(5 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 15,000
(5 pages)
16 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 15,000
(5 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 July 2014Satisfaction of charge 1 in full (1 page)
11 July 2014Satisfaction of charge 1 in full (1 page)
10 July 2014Satisfaction of charge 2 in full (1 page)
10 July 2014Satisfaction of charge 4 in full (2 pages)
10 July 2014Satisfaction of charge 2 in full (1 page)
10 July 2014Satisfaction of charge 4 in full (2 pages)
10 July 2014Satisfaction of charge 3 in full (1 page)
10 July 2014Satisfaction of charge 3 in full (1 page)
6 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 15,000
(5 pages)
6 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 15,000
(5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2012Director's details changed for Pamela Steele on 1 October 2011 (2 pages)
31 January 2012Director's details changed for Pamela Steele on 1 October 2011 (2 pages)
31 January 2012Director's details changed for Pamela Steele on 1 October 2011 (2 pages)
31 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 January 2010Director's details changed for Pamela Steele on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Ronald Steele on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Mr Ronald Steele on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Pamela Steele on 1 December 2009 (2 pages)
26 January 2010Director's details changed for Pamela Steele on 1 December 2009 (2 pages)
26 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mr Ronald Steele on 1 December 2009 (2 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 January 2009Return made up to 21/12/08; full list of members (4 pages)
13 January 2009Return made up to 21/12/08; full list of members (4 pages)
21 May 2008Return made up to 21/12/07; full list of members (4 pages)
21 May 2008Director and secretary's change of particulars / ronald steele / 20/05/2008 (1 page)
21 May 2008Director and secretary's change of particulars / ronald steele / 20/05/2008 (1 page)
21 May 2008Return made up to 21/12/07; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 January 2007Return made up to 21/12/06; full list of members (2 pages)
31 January 2007Return made up to 21/12/06; full list of members (2 pages)
13 February 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
13 February 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
6 January 2006Return made up to 21/12/05; full list of members (2 pages)
6 January 2006Return made up to 21/12/05; full list of members (2 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
14 February 2005Return made up to 21/12/04; full list of members
  • 363(287) ‐ Registered office changed on 14/02/05
(7 pages)
14 February 2005Return made up to 21/12/04; full list of members
  • 363(287) ‐ Registered office changed on 14/02/05
(7 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 December 2003Return made up to 21/12/03; full list of members (7 pages)
30 December 2003Return made up to 21/12/03; full list of members (7 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
14 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 March 2003Return made up to 21/12/02; full list of members (7 pages)
2 March 2003Return made up to 21/12/02; full list of members (7 pages)
16 October 2002Full accounts made up to 31 December 2001 (12 pages)
16 October 2002Full accounts made up to 31 December 2001 (12 pages)
16 January 2002Return made up to 21/12/01; full list of members (6 pages)
16 January 2002Return made up to 21/12/01; full list of members (6 pages)
16 October 2001Full accounts made up to 31 December 2000 (12 pages)
16 October 2001Full accounts made up to 31 December 2000 (12 pages)
31 January 2001Return made up to 21/12/00; full list of members (6 pages)
31 January 2001Return made up to 21/12/00; full list of members (6 pages)
19 September 2000Full accounts made up to 31 December 1999 (12 pages)
19 September 2000Full accounts made up to 31 December 1999 (12 pages)
5 February 2000Return made up to 21/12/99; full list of members (6 pages)
5 February 2000Return made up to 21/12/99; full list of members (6 pages)
28 July 1999Full accounts made up to 31 December 1998 (12 pages)
28 July 1999Full accounts made up to 31 December 1998 (12 pages)
5 January 1999Return made up to 21/12/98; no change of members (4 pages)
5 January 1999Return made up to 21/12/98; no change of members (4 pages)
28 October 1998Full accounts made up to 31 December 1997 (12 pages)
28 October 1998Full accounts made up to 31 December 1997 (12 pages)
25 March 1998Return made up to 21/12/97; full list of members (6 pages)
25 March 1998Return made up to 21/12/97; full list of members (6 pages)
12 November 1997Full accounts made up to 31 December 1996 (12 pages)
12 November 1997Ad 31/12/96--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages)
12 November 1997Full accounts made up to 31 December 1996 (12 pages)
12 November 1997Ad 31/12/96--------- £ si 5000@1=5000 £ ic 10000/15000 (2 pages)
12 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 November 1997Nc inc already adjusted 31/12/96 (1 page)
12 November 1997Nc inc already adjusted 31/12/96 (1 page)
29 July 1997Particulars of mortgage/charge (3 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
28 January 1997Full accounts made up to 31 December 1995 (12 pages)
28 January 1997Full accounts made up to 31 December 1995 (12 pages)
12 December 1996Return made up to 21/12/95; full list of members (6 pages)
12 December 1996Return made up to 21/12/95; full list of members (6 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
6 December 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)