Company NamePimpernel Enterprises Ltd
DirectorsAlexander Frederick Yorke Scarlett and Hannah Louise Scarlett
Company StatusActive
Company Number08398613
CategoryPrivate Limited Company
Incorporation Date12 February 2013(11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Alexander Frederick Yorke Scarlett
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2013(same day as company formation)
RoleYacht Broker
Country of ResidenceUnited Kingdom
Correspondence Address247 Church Street
London
N16 9HP
Director NameMrs Hannah Louise Scarlett
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(9 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address247 Church Street
London
N16 9HP

Contact

Website247 church street

Location

Registered Address247 Church Street
London
N16 9HP
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardClissold
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

27 July 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
28 March 2018Confirmation statement made on 28 March 2018 with updates (3 pages)
13 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
2 July 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
2 July 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
31 October 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(3 pages)
23 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
23 July 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
12 February 2015Director's details changed for Mr Alexander Frederick Yorke Scarlett on 1 August 2014 (2 pages)
12 February 2015Director's details changed for Mr Alexander Frederick Yorke Scarlett on 1 August 2014 (2 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
12 February 2015Director's details changed for Mr Alexander Frederick Yorke Scarlett on 1 August 2014 (2 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(3 pages)
2 October 2014Total exemption small company accounts made up to 28 February 2014 (10 pages)
2 October 2014Total exemption small company accounts made up to 28 February 2014 (10 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
8 August 2013Registered office address changed from 247 Stoke Newington Church Street London N16 9HP United Kingdom on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 247 Stoke Newington Church Street London N16 9HP United Kingdom on 8 August 2013 (1 page)
8 August 2013Registered office address changed from 247 Stoke Newington Church Street London N16 9HP United Kingdom on 8 August 2013 (1 page)
12 February 2013Incorporation (27 pages)
12 February 2013Incorporation (27 pages)