Company NamePeppermint Papers Limited
DirectorCarolyn Jo Bondi
Company StatusActive
Company Number08100663
CategoryPrivate Limited Company
Incorporation Date11 June 2012(11 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Carolyn Jo Bondi
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Business Park
238 Green Lane
London
SE9 3TL
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressUnit 4 Business Park
238 Green Lane
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£28,770
Cash£38,617
Current Liabilities£21,571

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 4 weeks from now)

Filing History

7 July 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
4 September 2019Compulsory strike-off action has been discontinued (1 page)
3 September 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
26 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
27 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
26 June 2018Notification of Simon Sean Kelleher as a person with significant control on 4 June 2018 (2 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
10 August 2017Notification of Carolyn Jo Bondi as a person with significant control on 10 June 2017 (2 pages)
10 August 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 11 June 2017 with no updates (3 pages)
10 August 2017Notification of Carolyn Jo Bondi as a person with significant control on 10 June 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-06
  • GBP 100
(6 pages)
6 August 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-08-06
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
14 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
14 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(3 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
9 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 11 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
13 June 2012Statement of capital following an allotment of shares on 11 June 2012
  • GBP 100
(3 pages)
13 June 2012Statement of capital following an allotment of shares on 11 June 2012
  • GBP 100
(3 pages)
12 June 2012Appointment of Ms Carolyn Bondi as a director (2 pages)
12 June 2012Appointment of Ms Carolyn Bondi as a director (2 pages)
11 June 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
11 June 2012Incorporation (20 pages)
11 June 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
11 June 2012Incorporation (20 pages)