London
NW3 5JS
Director Name | Ms Leila Rezazad |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chilli Pepper Broadwell Lechade Glos GL7 3QS Wales |
Secretary Name | Suzan Barrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chilli Pepper Broadwell Lechlade Gloucestershire GL7 3QS Wales |
Director Name | Suzan Barrow |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(1 year after company formation) |
Appointment Duration | 9 years, 6 months (resigned 16 June 2014) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | Chilli Pepper Broadwell Lechlade Gloucestershire GL7 3QS Wales |
Director Name | Ms Francesca Barrow |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2020(16 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 24 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 124 Finchley Road London NW3 5JS |
Telephone | 020 85734567 |
---|---|
Telephone region | London |
Registered Address | 124 Finchley Road London NW3 5JS |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£405,537 |
Cash | £1,255 |
Current Liabilities | £475,890 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
10 December 2013 | Delivered on: 18 December 2013 Persons entitled: Masthaven Property Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
10 December 2013 | Delivered on: 12 December 2013 Persons entitled: Masthaven Property Finance Limited Classification: A registered charge Particulars: Freehold property k/a chilli pepper broadwell lechlade title no ON112461. Notification of addition to or amendment of charge. Outstanding |
18 August 2008 | Delivered on: 21 August 2008 Persons entitled: Alliance & Leicester PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge, all rights, title, estate and other interests in the property k/a chilli-pepper broadwell lechlade including all rights attached or appurtenant to it and all buildings, erections, fixtures and fittings see image for full details. Outstanding |
16 April 2004 | Delivered on: 20 April 2004 Satisfied on: 21 August 2008 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as the five bells broadwell lechdale t/n DN112461. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
16 April 2004 | Delivered on: 20 April 2004 Satisfied on: 21 August 2008 Persons entitled: Aib Group (UK) PLC Classification: Mortgage 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 |
16 April 2004 | Delivered on: 20 April 2004 Satisfied on: 21 August 2008 Persons entitled: Aib Group (UK) PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. Fully Satisfied |
26 March 2004 | Delivered on: 31 March 2004 Satisfied on: 21 August 2008 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 12 ash church grove shepherds bush t/no LN85891. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Fully Satisfied |
30 April 2023 | Total exemption full accounts made up to 30 April 2022 (9 pages) |
---|---|
4 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
30 April 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
19 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
1 February 2021 | Termination of appointment of Francesca Barrow as a director on 24 January 2021 (1 page) |
1 February 2021 | Cessation of Francesca Barrow as a person with significant control on 24 January 2021 (1 page) |
1 February 2021 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 124 Finchley Road London NW3 5JS on 1 February 2021 (1 page) |
1 February 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
1 February 2021 | Notification of Leila Rezazad as a person with significant control on 24 January 2021 (2 pages) |
1 February 2021 | Appointment of Ms Leila Rezazad as a director on 24 January 2021 (2 pages) |
18 August 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
6 May 2020 | Previous accounting period extended from 29 December 2019 to 30 April 2020 (1 page) |
6 May 2020 | Confirmation statement made on 6 May 2020 with updates (4 pages) |
6 May 2020 | Notification of Francesca Barrow as a person with significant control on 30 April 2020 (2 pages) |
6 May 2020 | Appointment of Ms Francesca Barrow as a director on 30 April 2020 (2 pages) |
6 May 2020 | Termination of appointment of Leila Rezazad as a director on 30 April 2020 (1 page) |
6 May 2020 | Cessation of Leila Rezazad as a person with significant control on 30 April 2020 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
1 December 2019 | Confirmation statement made on 26 November 2019 with updates (4 pages) |
30 September 2019 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page) |
11 June 2019 | Change of details for Miss Leila Rezazad as a person with significant control on 6 June 2019 (2 pages) |
8 December 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
30 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
16 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
16 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
14 March 2017 | Satisfaction of charge 5 in full (1 page) |
14 March 2017 | Satisfaction of charge 049779400007 in full (1 page) |
14 March 2017 | Satisfaction of charge 049779400007 in full (1 page) |
14 March 2017 | Satisfaction of charge 049779400006 in full (1 page) |
14 March 2017 | Satisfaction of charge 5 in full (1 page) |
14 March 2017 | Satisfaction of charge 049779400006 in full (1 page) |
27 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
27 November 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
28 November 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-11-28
|
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
16 June 2014 | Termination of appointment of Suzan Barrow as a secretary (1 page) |
16 June 2014 | Termination of appointment of Suzan Barrow as a director (1 page) |
16 June 2014 | Termination of appointment of Suzan Barrow as a secretary (1 page) |
16 June 2014 | Termination of appointment of Suzan Barrow as a director (1 page) |
17 February 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
18 December 2013 | Registration of charge 049779400007 (16 pages) |
18 December 2013 | Registration of charge 049779400007 (16 pages) |
12 December 2013 | Registration of charge 049779400006 (23 pages) |
12 December 2013 | Registration of charge 049779400006 (23 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
23 December 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
22 January 2012 | Director's details changed for Suzan Barrow on 1 November 2011 (2 pages) |
22 January 2012 | Director's details changed for Suzan Barrow on 1 November 2011 (2 pages) |
22 January 2012 | Director's details changed for Suzan Barrow on 1 November 2011 (2 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 March 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (14 pages) |
1 March 2011 | Annual return made up to 26 November 2010 with a full list of shareholders (14 pages) |
22 November 2010 | Memorandum and Articles of Association (35 pages) |
22 November 2010 | Memorandum and Articles of Association (35 pages) |
21 October 2010 | Statement of company's objects (2 pages) |
21 October 2010 | Resolutions
|
21 October 2010 | Statement of company's objects (2 pages) |
21 October 2010 | Resolutions
|
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 February 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (14 pages) |
15 February 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (14 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 May 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
22 May 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
2 December 2008 | Return made up to 26/11/08; full list of members (5 pages) |
2 December 2008 | Return made up to 26/11/08; full list of members (5 pages) |
19 November 2008 | Director and secretary's change of particulars / suzan barrow / 19/06/2008 (1 page) |
19 November 2008 | Director and secretary's change of particulars / suzan barrow / 19/06/2008 (1 page) |
6 October 2008 | Director's change of particulars / leila rezazad / 01/11/2004 (1 page) |
6 October 2008 | Return made up to 26/11/07; full list of members (5 pages) |
6 October 2008 | Director's change of particulars / leila rezazad / 01/11/2004 (1 page) |
6 October 2008 | Return made up to 26/11/07; full list of members (5 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
25 September 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 August 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
23 September 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
5 March 2007 | Return made up to 26/11/06; full list of members (5 pages) |
5 March 2007 | Return made up to 26/11/06; full list of members (5 pages) |
8 December 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
8 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
8 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
29 December 2005 | Return made up to 26/11/05; full list of members (5 pages) |
29 December 2005 | Return made up to 26/11/05; full list of members (5 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
4 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
13 May 2005 | Return made up to 26/11/04; full list of members (5 pages) |
13 May 2005 | Return made up to 26/11/04; full list of members (5 pages) |
20 April 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | Particulars of mortgage/charge (3 pages) |
20 April 2004 | Particulars of mortgage/charge (7 pages) |
20 April 2004 | Particulars of mortgage/charge (7 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
31 March 2004 | Particulars of mortgage/charge (3 pages) |
26 November 2003 | Incorporation (17 pages) |
26 November 2003 | Incorporation (17 pages) |