Company NameThe Pepper Group Limited
Company StatusDissolved
Company Number03711999
CategoryPrivate Limited Company
Incorporation Date11 February 1999(25 years, 2 months ago)
Dissolution Date6 September 2011 (12 years, 8 months ago)
Previous NameBellvue Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameFrank Ronald Summerfield
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Stanley Hill Avenue
Amersham
Buckinghamshire
HP7 9BA
Secretary NameAnita Emma Bailey
NationalityBritish
StatusClosed
Appointed11 February 1999(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Elders
Blackmore Road
Brentwood
Essex
CM15 0DT
Director NameMr John McAlpine Bennett
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2009(10 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 06 September 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address37 Kings Avenue
Woodford Green
Essex
IG8 0JD
Director NameMr John McAlpine Bennett
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleFinance Director
Correspondence Address21 Fairfield
Ingatestone
Essex
CM4 9ER
Director NameMs Louise Catrin Edwards
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address78 Barnmead Road
Beckenham
Kent
BR3 1JD
Director NameMr Howard James Foster
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleSales Director
Correspondence AddressGlendale 89 Carrington Lane
Sale
Cheshire
M33 5WH
Director NameMichael Frances McCafferty
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Brambles
Foxborough Lane
Stock
Essex
CM4 9RA
Director NameMr Simon Jonathan Victor Young
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressCollege Down Farm House
Kilmeston
Alresford
Hampshire
SO24 0NS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address37 Kings Avenue
Woodford Green
Essex
IG8 0JD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

83 at 1Ms Louise Catrin Edwards
8.30%
Ordinary
500 at 1Michael Mccafferty
50.00%
Ordinary
139 at 1Howard James Foster
13.90%
Ordinary
139 at 1John Mcalpine Bennett
13.90%
Ordinary
139 at 1Simon Jonathan Victor Young
13.90%
Ordinary

Financials

Year2014
Net Worth£1,130
Cash£44,823
Current Liabilities£46,499

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
24 May 2011First Gazette notice for voluntary strike-off (1 page)
12 May 2011Application to strike the company off the register (3 pages)
12 May 2011Application to strike the company off the register (3 pages)
16 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 September 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 September 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
7 September 2010Previous accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
31 March 2010Director's details changed for Frank Ronald Summerfield on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 1,000
(6 pages)
31 March 2010Director's details changed for Frank Ronald Summerfield on 31 March 2010 (2 pages)
31 March 2010Registered office address changed from 37 Kings Avenue Woodford Green Essex IG8 0JD United Kingdom on 31 March 2010 (1 page)
31 March 2010Registered office address changed from 37 Kings Avenue Woodford Green Essex IG8 0JD United Kingdom on 31 March 2010 (1 page)
31 March 2010Annual return made up to 11 February 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 1,000
(6 pages)
22 March 2010Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3DP on 22 March 2010 (1 page)
22 March 2010Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3DP on 22 March 2010 (1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 October 2009Appointment of Mr John Mcalpine Bennett as a director (2 pages)
19 October 2009Appointment of Mr John Mcalpine Bennett as a director (2 pages)
3 July 2009Appointment terminated director michael mccafferty (1 page)
3 July 2009Appointment Terminated Director michael mccafferty (1 page)
11 June 2009Appointment Terminated Director john bennett (1 page)
11 June 2009Appointment terminated director john bennett (1 page)
31 March 2009Appointment terminated director louise edwards (1 page)
31 March 2009Appointment Terminated Director louise edwards (1 page)
13 March 2009Return made up to 11/02/09; full list of members (5 pages)
13 March 2009Return made up to 11/02/09; full list of members (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 July 2008Appointment Terminated Director simon young (1 page)
21 July 2008Appointment terminated director howard foster (1 page)
21 July 2008Appointment Terminated Director howard foster (1 page)
21 July 2008Appointment terminated director simon young (1 page)
4 March 2008Director's Change of Particulars / louise edwards / 01/01/2008 / Title was: , now: ms; HouseName/Number was: , now: 78; Street was: 75 orchard grove, now: barnmead road; Area was: thicket road, now: beckenham; Post Town was: london, now: kent; Post Code was: SE20 8DW, now: BR3 1JD; Country was: , now: uk (2 pages)
4 March 2008Director's change of particulars / louise edwards / 01/01/2008 (2 pages)
4 March 2008Return made up to 11/02/08; full list of members (6 pages)
4 March 2008Return made up to 11/02/08; full list of members (6 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 April 2007Secretary's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Secretary's particulars changed (1 page)
4 April 2007Return made up to 11/02/07; full list of members (4 pages)
4 April 2007Director's particulars changed (1 page)
4 April 2007Return made up to 11/02/07; full list of members (4 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 March 2006Return made up to 11/02/06; full list of members (4 pages)
9 March 2006Return made up to 11/02/06; full list of members (4 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 February 2005Return made up to 11/02/05; full list of members (10 pages)
21 February 2005Return made up to 11/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
3 March 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 March 2004Return made up to 11/02/04; full list of members (10 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
3 April 2003Return made up to 11/02/03; full list of members (10 pages)
3 April 2003Return made up to 11/02/03; full list of members (10 pages)
9 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
9 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
15 March 2002Return made up to 11/02/02; full list of members (9 pages)
15 March 2002Return made up to 11/02/02; full list of members (9 pages)
5 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
5 October 2001Accounts for a small company made up to 31 March 2001 (5 pages)
22 March 2001Return made up to 11/02/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 March 2001Return made up to 11/02/01; full list of members (9 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
4 October 2000Accounts for a small company made up to 31 March 2000 (4 pages)
21 June 2000Ad 31/05/00--------- £ si 50@1=50 £ ic 950/1000 (2 pages)
21 June 2000Ad 31/05/00--------- £ si 50@1=50 £ ic 950/1000 (2 pages)
28 March 2000Ad 17/06/99--------- £ si 948@1 (2 pages)
28 March 2000Ad 17/06/99--------- £ si 948@1 (2 pages)
1 March 2000Return made up to 11/02/00; full list of members (9 pages)
1 March 2000Return made up to 11/02/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
14 February 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
14 February 2000Accounting reference date extended from 29/02/00 to 31/03/00 (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
22 April 1999Company name changed bellvue services LIMITED\certificate issued on 23/04/99 (5 pages)
22 April 1999Company name changed bellvue services LIMITED\certificate issued on 23/04/99 (5 pages)
21 April 1999New director appointed (2 pages)
21 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
12 April 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New secretary appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New secretary appointed (2 pages)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
18 February 1999Registered office changed on 18/02/99 from: 788-790 finchley road london NW11 7TJ (1 page)
18 February 1999Registered office changed on 18/02/99 from: 788-790 finchley road london NW11 7TJ (1 page)
11 February 1999Incorporation (17 pages)