Company NamePan European Potato Enterprise Limited
Company StatusActive
Company Number02804464
CategoryPrivate Limited Company
Incorporation Date29 March 1993(31 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Juan Castella Oriol
Date of BirthOctober 1950 (Born 73 years ago)
NationalitySpanish
StatusCurrent
Appointed29 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Lancaster Gardens
Wimbledon Village
London
SW19 5DG
Director NameMs Olivia Joanna Castella Kelly
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(23 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Lancaster Gardens
London
SW19 5DG
Director NameMrs Catherine Dora Burling
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(26 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address45 Tower Street
Brightlingsea
Colchester
CO7 0AN
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed29 March 1993(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Secretary NameMiss Barbara Joan Kelly
NationalityBritish
StatusResigned
Appointed29 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Lancaster Gardens
London
Sw19
Director NameMr Daniel Castella Delgado
Date of BirthOctober 1980 (Born 43 years ago)
NationalitySpanish
StatusResigned
Appointed01 August 2016(23 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 27 June 2022)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Lancaster Gardens
London
SW19 5DG

Contact

Websitewww.pep-eu.com
Email address[email protected]
Telephone01577 867997
Telephone regionKinross

Location

Registered Address24 Lancaster Gardens
Wimbledon
London
SW19 5DG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Financials

Year2013
Turnover£20,262,019
Gross Profit£1,806,158
Net Worth£1,315,220
Cash£330,585
Current Liabilities£2,644,149

Accounts

Latest Accounts31 July 2023 (9 months, 3 weeks ago)
Next Accounts Due30 April 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 March 2023 (1 year, 1 month ago)
Next Return Due12 April 2024 (overdue)

Charges

16 February 2007Delivered on: 21 February 2007
Persons entitled: Banco Bilbao Vizvaya Argentaria, S.A.

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All monies standing to the credit of any account together with interest.
Outstanding
22 March 2005Delivered on: 24 March 2005
Persons entitled: Banco Bibao Vizcaya Argentaria

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Outstanding
17 September 2004Delivered on: 21 September 2004
Persons entitled: Banco Bilbao Vizcaya Argentaria S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property 66 alwyne road wimbledon london t/n SGL65377, including goodwill, fixtures fittings moveable plant, all monies in respect of the charged property,. See the mortgage charge document for full details.
Outstanding

Filing History

26 October 2023Total exemption full accounts made up to 31 July 2023 (11 pages)
17 July 2023Purchase of own shares. (4 pages)
11 July 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 July 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
4 July 2023Cancellation of shares. Statement of capital on 29 June 2023
  • GBP 154,449.00
(4 pages)
22 June 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
13 June 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 June 2023Cancellation of shares. Statement of capital on 1 June 2023
  • GBP 188,151
(4 pages)
18 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
9 November 2022Total exemption full accounts made up to 31 July 2022 (11 pages)
30 June 2022Termination of appointment of Daniel Castella Delgado as a director on 27 June 2022 (1 page)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
1 November 2021Total exemption full accounts made up to 31 July 2021 (12 pages)
29 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
17 November 2020Group of companies' accounts made up to 31 July 2020 (27 pages)
15 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
18 December 2019Group of companies' accounts made up to 31 July 2019 (25 pages)
9 December 2019Appointment of Mrs Catherine Dora Burling as a director on 1 December 2019 (2 pages)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
19 November 2018Group of companies' accounts made up to 31 July 2018 (23 pages)
4 April 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
4 April 2018Termination of appointment of Barbara Joan Kelly as a secretary on 30 March 2018 (1 page)
20 February 2018Group of companies' accounts made up to 31 July 2017 (23 pages)
14 August 2017Cancellation of shares. Statement of capital on 31 May 2017
  • GBP 205,002
(3 pages)
14 August 2017Purchase of own shares. (3 pages)
14 August 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 August 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 August 2017Purchase of own shares. (3 pages)
14 August 2017Cancellation of shares. Statement of capital on 31 May 2017
  • GBP 205,002
(3 pages)
13 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
15 December 2016Group of companies' accounts made up to 31 July 2016 (29 pages)
15 December 2016Group of companies' accounts made up to 31 July 2016 (29 pages)
17 August 2016Director's details changed for Mr Daniel Castella Delgado on 1 August 2016 (2 pages)
17 August 2016Director's details changed for Mr Daniel Castella Delgado on 1 August 2016 (2 pages)
16 August 2016Appointment of Ms Olivia Joanna Castella Kelly as a director on 1 August 2016 (2 pages)
16 August 2016Appointment of Mr Daniel Castella Delgado as a director on 1 August 2016 (2 pages)
16 August 2016Appointment of Ms Olivia Joanna Castella Kelly as a director on 1 August 2016 (2 pages)
16 August 2016Appointment of Mr Daniel Castella Delgado as a director on 1 August 2016 (2 pages)
11 August 2016Satisfaction of charge 1 in full (4 pages)
11 August 2016Satisfaction of charge 1 in full (4 pages)
26 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 235,001
(5 pages)
26 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 235,001
(5 pages)
2 December 2015Group of companies' accounts made up to 31 July 2015 (32 pages)
2 December 2015Group of companies' accounts made up to 31 July 2015 (32 pages)
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 235,001
(5 pages)
8 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 235,001
(5 pages)
17 November 2014Group of companies' accounts made up to 31 July 2014 (28 pages)
17 November 2014Group of companies' accounts made up to 31 July 2014 (28 pages)
29 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 235,001
(5 pages)
29 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 235,001
(5 pages)
18 December 2013Group of companies' accounts made up to 31 July 2013 (28 pages)
18 December 2013Group of companies' accounts made up to 31 July 2013 (28 pages)
22 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
6 February 2013Cancellation of shares. Statement of capital on 6 February 2013
  • GBP 235,001
(4 pages)
6 February 2013Purchase of own shares. (3 pages)
6 February 2013Purchase of own shares. (3 pages)
6 February 2013Cancellation of shares. Statement of capital on 6 February 2013
  • GBP 235,001
(4 pages)
6 February 2013Cancellation of shares. Statement of capital on 6 February 2013
  • GBP 235,001
(4 pages)
6 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
27 November 2012Group of companies' accounts made up to 31 July 2012 (25 pages)
27 November 2012Group of companies' accounts made up to 31 July 2012 (25 pages)
19 July 2012Change of share class name or designation (2 pages)
19 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
19 July 2012Particulars of variation of rights attached to shares (3 pages)
19 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
19 July 2012Change of share class name or designation (2 pages)
19 July 2012Particulars of variation of rights attached to shares (3 pages)
26 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
14 December 2011Group of companies' accounts made up to 31 July 2011 (30 pages)
14 December 2011Group of companies' accounts made up to 31 July 2011 (30 pages)
20 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
29 October 2010Accounts for a small company made up to 31 July 2010 (8 pages)
29 October 2010Accounts for a small company made up to 31 July 2010 (8 pages)
26 April 2010Director's details changed for Juan Castella Oriol on 29 March 2010 (2 pages)
26 April 2010Registered office address changed from 66-67 Alwyne Road Wimbledon London SW19 7AE on 26 April 2010 (1 page)
26 April 2010Registered office address changed from 24 Lancaster Gardens Wimbledon London SW19 5DG England on 26 April 2010 (1 page)
26 April 2010Registered office address changed from 66-67 Alwyne Road Wimbledon London SW19 7AE on 26 April 2010 (1 page)
26 April 2010Registered office address changed from 24 Lancaster Gardens Wimbledon London SW19 5DG England on 26 April 2010 (1 page)
26 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Juan Castella Oriol on 29 March 2010 (2 pages)
7 November 2009Accounts for a small company made up to 31 July 2009 (16 pages)
7 November 2009Accounts for a small company made up to 31 July 2009 (16 pages)
15 April 2009Return made up to 29/03/09; full list of members (4 pages)
15 April 2009Return made up to 29/03/09; full list of members (4 pages)
3 November 2008Full accounts made up to 31 July 2008 (16 pages)
3 November 2008Full accounts made up to 31 July 2008 (16 pages)
2 June 2008Accounts for a small company made up to 31 July 2007 (7 pages)
2 June 2008Accounts for a small company made up to 31 July 2007 (7 pages)
12 May 2008Return made up to 29/03/08; full list of members (4 pages)
12 May 2008Return made up to 29/03/08; full list of members (4 pages)
16 July 2007Return made up to 29/03/07; full list of members (4 pages)
16 July 2007Registered office changed on 16/07/07 from: 66-67 alwyne road london SW19 7AE (1 page)
16 July 2007Registered office changed on 16/07/07 from: 66-67 alwyne road london SW19 7AE (1 page)
16 July 2007Return made up to 29/03/07; full list of members (4 pages)
12 March 2007Ad 05/03/07--------- £ si 62027@1=62027 £ ic 187973/250000 (3 pages)
12 March 2007Particulars of contract relating to shares (2 pages)
12 March 2007Ad 05/03/07--------- £ si 62027@1=62027 £ ic 187973/250000 (3 pages)
12 March 2007Particulars of contract relating to shares (2 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
21 February 2007Particulars of mortgage/charge (3 pages)
24 November 2006Accounts for a small company made up to 31 July 2006 (7 pages)
24 November 2006Accounts for a small company made up to 31 July 2006 (7 pages)
17 May 2006Return made up to 29/03/06; full list of members (4 pages)
17 May 2006Return made up to 29/03/06; full list of members (4 pages)
10 February 2006Accounts for a small company made up to 31 July 2005 (7 pages)
10 February 2006Accounts for a small company made up to 31 July 2005 (7 pages)
31 May 2005Return made up to 29/03/05; full list of members
  • 363(287) ‐ Registered office changed on 31/05/05
(4 pages)
31 May 2005Return made up to 29/03/05; full list of members
  • 363(287) ‐ Registered office changed on 31/05/05
(4 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
4 January 2005Accounts for a small company made up to 31 July 2004 (6 pages)
4 January 2005Accounts for a small company made up to 31 July 2004 (6 pages)
29 November 2004Ad 28/06/04--------- £ si 270@1=270 £ ic 189203/189473 (2 pages)
29 November 2004Ad 28/06/04--------- £ si 270@1=270 £ ic 189203/189473 (2 pages)
29 September 2004Ad 28/06/04--------- £ si 39203@1=39203 £ ic 150000/189203 (2 pages)
29 September 2004Ad 28/06/04--------- £ si 39203@1=39203 £ ic 150000/189203 (2 pages)
21 September 2004Particulars of mortgage/charge (3 pages)
21 September 2004Particulars of mortgage/charge (3 pages)
8 June 2004Return made up to 29/03/04; full list of members; amend (6 pages)
8 June 2004Return made up to 29/03/04; full list of members; amend (6 pages)
23 March 2004Return made up to 29/03/04; full list of members (5 pages)
23 March 2004Return made up to 29/03/04; full list of members (5 pages)
6 October 2003Ad 30/09/03--------- £ si 148499@1=148499 £ ic 1/148500 (2 pages)
6 October 2003Ad 30/09/03--------- £ si 148499@1=148499 £ ic 1/148500 (2 pages)
20 September 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
20 September 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
19 September 2003Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
19 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 September 2003Accounting reference date extended from 30/06/04 to 31/07/04 (1 page)
19 September 2003Nc inc already adjusted 22/08/03 (1 page)
19 September 2003Nc inc already adjusted 22/08/03 (1 page)
19 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 April 2003Return made up to 29/03/03; full list of members (5 pages)
5 April 2003Return made up to 29/03/03; full list of members (5 pages)
5 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
5 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
18 October 2002Return made up to 29/03/02; full list of members (5 pages)
18 October 2002Return made up to 29/03/02; full list of members (5 pages)
18 June 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
18 June 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
10 April 2001Return made up to 29/03/01; full list of members (5 pages)
10 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
10 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
10 April 2001Return made up to 29/03/01; full list of members (5 pages)
5 April 2000Resolutions
  • (W)ELRES ‐ S252 disp laying acc 22/03/00
(1 page)
5 April 2000Return made up to 29/03/00; full list of members (5 pages)
5 April 2000Resolutions
  • (W)ELRES ‐ S252 disp laying acc 22/03/00
(1 page)
5 April 2000Return made up to 29/03/00; full list of members (5 pages)
4 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
4 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
7 April 1999Return made up to 29/03/99; full list of members (5 pages)
7 April 1999Return made up to 29/03/99; full list of members (5 pages)
6 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
6 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
15 April 1998Return made up to 29/03/98; full list of members (5 pages)
15 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
15 April 1998Return made up to 29/03/98; full list of members (5 pages)
15 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
16 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
16 April 1997Return made up to 29/03/97; full list of members (5 pages)
16 April 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
16 April 1997Return made up to 29/03/97; full list of members (5 pages)
18 April 1996Return made up to 29/03/96; full list of members (6 pages)
18 April 1996Return made up to 29/03/96; full list of members (6 pages)
7 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
7 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
30 March 1995Return made up to 29/03/95; full list of members (12 pages)
30 March 1995Return made up to 29/03/95; full list of members (12 pages)
29 March 1993Incorporation (16 pages)
29 March 1993Incorporation (16 pages)