Company Name2PEP Limited
DirectorAlan Pepper
Company StatusActive
Company Number07266222
CategoryPrivate Limited Company
Incorporation Date26 May 2010(13 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Pepper
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
Secretary NameAlan Pepper
StatusCurrent
Appointed01 April 2015(4 years, 10 months after company formation)
Appointment Duration9 years
RoleCompany Director
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
Director NameRoderick Desmond Pepper
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Bell Lodge Wrens Warren
Chuck Hatch
Hartfield
East Sussex
TN7 4WW
Secretary NameRoderick Desmond Pepper
StatusResigned
Appointed26 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBlue Bell Lodge Wrens Warren
Chuck Hatch
Hartfield
East Sussex
TN7 4WW

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Blue Car Design LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,796
Cash£421,025
Current Liabilities£155,804

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 October 2023 (6 months ago)
Next Return Due2 November 2024 (6 months, 2 weeks from now)

Charges

8 November 2018Delivered on: 9 November 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: All that leasehold property known as 41 chester close north, london NW1 4JE as the same is registered at hm land registry with title number NGL866913.
Outstanding
1 November 2013Delivered on: 22 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 41 chester close north, london, t/no: NGL866913. Notification of addition to or amendment of charge.
Outstanding
12 January 2011Delivered on: 20 January 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53-55 lisson grove london t/no LN190040 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
6 July 2010Delivered on: 8 July 2010
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
27 January 2020Director's details changed for Mr Alan Pepper on 3 January 2020 (2 pages)
21 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
9 November 2018Registration of charge 072662220004, created on 8 November 2018 (3 pages)
23 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
1 March 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
25 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
25 October 2017Director's details changed for Alan Pepper on 19 October 2017 (2 pages)
25 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
25 October 2017Director's details changed for Alan Pepper on 19 October 2017 (2 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
6 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
26 October 2016Satisfaction of charge 2 in full (2 pages)
26 October 2016Satisfaction of charge 2 in full (2 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
8 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
8 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
(4 pages)
26 April 2015Termination of appointment of Roderick Desmond Pepper as a secretary on 1 April 2015 (2 pages)
26 April 2015Termination of appointment of Roderick Desmond Pepper as a secretary on 1 April 2015 (2 pages)
26 April 2015Termination of appointment of Roderick Desmond Pepper as a director on 1 April 2015 (2 pages)
26 April 2015Termination of appointment of Roderick Desmond Pepper as a director on 1 April 2015 (2 pages)
26 April 2015Termination of appointment of Roderick Desmond Pepper as a secretary on 1 April 2015 (2 pages)
26 April 2015Appointment of Alan Pepper as a secretary on 1 April 2015 (3 pages)
26 April 2015Appointment of Alan Pepper as a secretary on 1 April 2015 (3 pages)
26 April 2015Appointment of Alan Pepper as a secretary on 1 April 2015 (3 pages)
26 April 2015Termination of appointment of Roderick Desmond Pepper as a director on 1 April 2015 (2 pages)
21 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
21 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 June 2014Director's details changed for Alan Pepper on 6 May 2014 (2 pages)
11 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
11 June 2014Director's details changed for Alan Pepper on 6 May 2014 (2 pages)
11 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
(5 pages)
11 June 2014Director's details changed for Alan Pepper on 6 May 2014 (2 pages)
11 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
22 November 2013Registration of charge 072662220003 (11 pages)
22 November 2013Registration of charge 072662220003 (11 pages)
9 September 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
9 September 2013Annual return made up to 26 May 2013 with a full list of shareholders (5 pages)
21 June 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE United Kingdom on 21 June 2013 (1 page)
21 June 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE United Kingdom on 21 June 2013 (1 page)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (5 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
24 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
24 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (5 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 May 2010Incorporation (48 pages)
26 May 2010Incorporation (48 pages)