Company NamePeppermint Parallel Ltd
DirectorJany Temime
Company StatusActive
Company Number05362166
CategoryPrivate Limited Company
Incorporation Date11 February 2005(19 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Jany Temime
Date of BirthApril 1949 (Born 75 years ago)
NationalityFrench
StatusCurrent
Appointed11 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address212 Westbourne Park Road
London
W11 1EP
Director NameJulia Chiche
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityFrench
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address212 Westbourne Park Road
London
W11 1EP
Secretary NameJulia Chiche
NationalityFrench
StatusResigned
Appointed11 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address212 Westbourne Park Road
London
W11 1EP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone07 866412284
Telephone regionMobile

Location

Registered Address212 Westbourne Park Road
London
W11 1EP
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£27,449
Cash£34,853
Current Liabilities£19,076

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return11 February 2024 (2 months, 3 weeks ago)
Next Return Due25 February 2025 (9 months, 3 weeks from now)

Filing History

12 November 2020Unaudited abridged accounts made up to 29 February 2020 (8 pages)
21 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
5 September 2019Unaudited abridged accounts made up to 28 February 2019 (7 pages)
14 March 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
12 November 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
27 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
27 February 2018Notification of Gijsbertus Willem Theodorus Van Zwieten as a person with significant control on 12 February 2017 (2 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
21 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
24 May 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
4 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
4 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
16 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
16 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
26 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(3 pages)
17 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
17 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
13 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
16 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
16 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (3 pages)
23 April 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 April 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
15 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (3 pages)
1 September 2011Termination of appointment of Julia Chiche as a secretary (1 page)
1 September 2011Termination of appointment of Julia Chiche as a secretary (1 page)
1 September 2011Termination of appointment of Julia Chiche as a director (1 page)
1 September 2011Termination of appointment of Julia Chiche as a director (1 page)
8 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
8 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (5 pages)
21 April 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
21 April 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Julia Chiche on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Jany Temime on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Julia Chiche on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Jany Temime on 23 February 2010 (2 pages)
2 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
2 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
12 February 2009Return made up to 11/02/09; full list of members (4 pages)
12 February 2009Return made up to 11/02/09; full list of members (4 pages)
12 May 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
12 May 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
13 February 2008Return made up to 11/02/08; full list of members (2 pages)
13 February 2008Return made up to 11/02/08; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 May 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 March 2007Return made up to 11/02/07; full list of members (2 pages)
27 March 2007Return made up to 11/02/07; full list of members (2 pages)
25 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
25 July 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
12 April 2006Secretary's particulars changed;director's particulars changed (1 page)
12 April 2006Secretary's particulars changed;director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
12 April 2006Registered office changed on 12/04/06 from: 18 burnaby street london SW10 0PJ (1 page)
12 April 2006Registered office changed on 12/04/06 from: 18 burnaby street london SW10 0PJ (1 page)
6 March 2006Return made up to 11/02/06; full list of members (7 pages)
6 March 2006Return made up to 11/02/06; full list of members (7 pages)
7 March 2005Ad 11/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2005New secretary appointed;new director appointed (1 page)
7 March 2005New secretary appointed;new director appointed (1 page)
7 March 2005Ad 11/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2005New director appointed (1 page)
7 March 2005New director appointed (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005Secretary resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
11 February 2005Incorporation (15 pages)
11 February 2005Incorporation (15 pages)