Company NamePepper Street (Freehold) Ltd
Company StatusActive
Company Number07752712
CategoryPrivate Limited Company
Incorporation Date25 August 2011(12 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ismael Recinos-Garcia
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2011(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 4 Pepper Street
London
E14 9RB
Director NameMr Timothy Ward Lewis
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2018(7 years, 3 months after company formation)
Appointment Duration5 years, 3 months
RoleRetired Headmaster
Country of ResidenceEngland
Correspondence Address96 Bunns Lane Bunns Lane
London
NW7 2DR
Director NameMr Arun Nathan Kumaratha
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(10 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Cochrane House Admirals Way
London
E14 9UD
Director NameMr Anthony Brostrup Chambers
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2021(10 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address6 Cochrane House Admirals Way
London
E14 9UD
Secretary NameAlliance Managing Agents (Corporation)
StatusCurrent
Appointed01 June 2019(7 years, 9 months after company formation)
Appointment Duration4 years, 10 months
Correspondence Address6 Cochrane House Admirals Way
London
E14 9UD
Director NameMr Joaquim Cordeiro Rodrigues
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Pepper Street
London
E14 9RB
Director NameMr Michael Gordon Stobbie
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(same day as company formation)
RoleProgrammer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 2 Pepper Street
London
E14 9RB
Director NameMr Royston William Clegg
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceChannel Islands
Correspondence Address15 Pepper Street
London
E14 9RB
Director NameMr Carlos Estevam Cintra Stelin
Date of BirthApril 1985 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed25 August 2011(same day as company formation)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 4 Pepper Street
London
E14 9RB
Director NameMr Timothy Ward Lewis
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(3 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 15 June 2015)
RoleHeadmaster
Country of ResidenceUnited Kingdom
Correspondence AddressSkippers Hill Manor School
Five Ashes
Mayfield
East Sussex
TN20 6HR
Director NameMs Boon Chua
Date of BirthMay 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed04 March 2021(9 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 March 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Cochrane House Admirals Way
London
E14 9UD
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 2011(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameMainstay (Secretaries) Limited (Corporation)
StatusResigned
Appointed12 May 2014(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 June 2016)
Correspondence AddressWhittington Hall Whittington Road
Worcester
Worcestershire
WR5 2ZX

Location

Registered Address6 Cochrane House
Admirals Way
London
E14 9UD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£55,217
Cash£59,729
Current Liabilities£64,688

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return25 August 2023 (7 months, 1 week ago)
Next Return Due8 September 2024 (5 months, 1 week from now)

Filing History

29 August 2023Confirmation statement made on 25 August 2023 with updates (5 pages)
22 December 2022Total exemption full accounts made up to 31 August 2022 (9 pages)
25 August 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
11 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
6 April 2022Termination of appointment of Boon Chua as a director on 28 March 2022 (1 page)
23 November 2021Appointment of Mr Arun Nathan Kumaratha as a director on 15 November 2021 (2 pages)
18 November 2021Appointment of Mr Anthony Brostrup Chambers as a director on 18 November 2021 (2 pages)
25 August 2021Confirmation statement made on 25 August 2021 with updates (5 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
10 March 2021Appointment of Ms Boon Chua as a director on 4 March 2021 (2 pages)
25 August 2020Confirmation statement made on 25 August 2020 with updates (5 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
27 May 2020Termination of appointment of Carlos Estevam Cintra Stelin as a director on 21 May 2020 (1 page)
16 December 2019Appointment of Alliance Managing Agents as a secretary on 1 June 2019 (2 pages)
2 December 2019Registered office address changed from 6 Admirals Way Canary Wharf London E14 9UD England to 6 Cochrane House Admirals Way London E14 9UD on 2 December 2019 (1 page)
5 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
7 February 2019Appointment of Mr Timothy Ward Lewis as a director on 13 December 2018 (2 pages)
25 September 2018Termination of appointment of a director (1 page)
25 September 2018Termination of appointment of Royston William Clegg as a director on 6 September 2018 (1 page)
30 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
29 August 2017Confirmation statement made on 25 August 2017 with updates (5 pages)
29 August 2017Confirmation statement made on 25 August 2017 with updates (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
5 September 2016Confirmation statement made on 25 August 2016 with updates (7 pages)
5 September 2016Confirmation statement made on 25 August 2016 with updates (7 pages)
22 July 2016Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to 6 Admirals Way Canary Wharf London E14 9UD on 22 July 2016 (1 page)
22 July 2016Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 29 June 2016 (1 page)
22 July 2016Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to 6 Admirals Way Canary Wharf London E14 9UD on 22 July 2016 (1 page)
22 July 2016Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 29 June 2016 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 894
(8 pages)
26 August 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 894
(8 pages)
19 August 2015Termination of appointment of Michael Gordon Stobbie as a director on 15 June 2015 (1 page)
19 August 2015Termination of appointment of Timothy Ward Lewis as a director on 15 June 2015 (1 page)
19 August 2015Termination of appointment of Timothy Ward Lewis as a director on 15 June 2015 (1 page)
19 August 2015Termination of appointment of Michael Gordon Stobbie as a director on 15 June 2015 (1 page)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
1 October 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 894
(10 pages)
1 October 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 894
(10 pages)
17 September 2014Termination of appointment of Joaquim Cordeiro Rodrigues as a director on 2 September 2014 (1 page)
17 September 2014Termination of appointment of Joaquim Cordeiro Rodrigues as a director on 2 September 2014 (1 page)
17 September 2014Termination of appointment of Joaquim Cordeiro Rodrigues as a director on 2 September 2014 (1 page)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
27 May 2014Registered office address changed from 6 Pepper Street London E14 9RB United Kingdom on 27 May 2014 (2 pages)
27 May 2014Appointment of Mainstay (Secretaries) Limited as a secretary (3 pages)
27 May 2014Appointment of Mainstay (Secretaries) Limited as a secretary (3 pages)
27 May 2014Registered office address changed from 6 Pepper Street London E14 9RB United Kingdom on 27 May 2014 (2 pages)
22 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 894
(9 pages)
26 August 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-08-26
  • GBP 894
(9 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
20 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (9 pages)
20 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (9 pages)
24 August 2012Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
24 August 2012Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
2 April 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 894
(4 pages)
2 April 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 894
(4 pages)
30 March 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 894
(4 pages)
30 March 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 894
(4 pages)
30 March 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 894
(4 pages)
30 March 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 894
(4 pages)
30 March 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 894
(4 pages)
30 March 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 894
(4 pages)
30 March 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 894
(4 pages)
30 March 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 894
(4 pages)
31 January 2012Appointment of Mr Timothy Ward Lewis as a director (2 pages)
31 January 2012Appointment of Mr Timothy Ward Lewis as a director (2 pages)
3 January 2012Memorandum and Articles of Association (10 pages)
3 January 2012Memorandum and Articles of Association (10 pages)
3 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 August 2011Incorporation (24 pages)
25 August 2011Incorporation (24 pages)