Company NamePeppercorn Foods Ltd
Company StatusActive
Company Number08864888
CategoryPrivate Limited Company
Incorporation Date28 January 2014(10 years, 2 months ago)
Previous NameRe-Taste Foods Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Barinder Singh Sahni
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(4 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Maresfield Gardens
London
NW3 5TE
Director NameMrs Preminder Sahni
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2018(4 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Maresfield Gardens
London
NW3 5TE
Director NameMr Vikram Sahni
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2022(8 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address55 Maresfield Gardens
Hampstead
London
NW3 5TE
Director NameRonald Steele
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressNo 3 55-57 Park Royal
London
NW10 7LP
Director NamePamela Steele
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressNo 3 55-57 Park Royal
London
NW10 7LP

Contact

Websitewww.re-taste.com

Location

Registered Address55 Maresfield Gardens
Hampstead
London
NW3 5TE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Charges

21 May 2021Delivered on: 26 May 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

19 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
1 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
17 July 2019Termination of appointment of Pamela Steele as a director on 21 March 2018 (1 page)
5 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 January 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
30 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-29
(3 pages)
21 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
22 March 2018Termination of appointment of Ronald Steele as a director on 21 March 2018 (1 page)
22 March 2018Appointment of Mr Barinder Singh Sahni as a director on 21 March 2018 (2 pages)
22 March 2018Appointment of Mrs Preminder Sahni as a director on 21 March 2018 (2 pages)
22 March 2018Cessation of Ronald Steele as a person with significant control on 21 March 2018 (1 page)
22 March 2018Notification of Barinder Singh Sahni as a person with significant control on 21 March 2018 (2 pages)
22 March 2018Statement of capital following an allotment of shares on 22 March 2018
  • GBP 50,000
(3 pages)
28 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
1 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
3 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 1,000
(4 pages)
30 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 1,000
(4 pages)
14 October 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
14 October 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(4 pages)
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(4 pages)
4 July 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
4 July 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 1,000
(37 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 1,000
(37 pages)