Company NameLemon Pepper Topco Limited
Company StatusActive
Company Number11319703
CategoryPrivate Limited Company
Incorporation Date19 April 2018(6 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameHerman Singh Sahota
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 21 Cork Street
London
W1S 3LZ
Director NameMr Saul Henry Lewin
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 21 Cork Street
London
W1S 3LZ
Director NameTom Patrick Grogan
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 21 Cork Street
London
W1S 3LZ
Director NameMr Timucin Kaan
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish,Cypriot
StatusCurrent
Appointed22 May 2018(1 month after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 21 Cork Street
London
W1S 3LZ
Director NameRishad Abraham
Date of BirthOctober 1993 (Born 30 years ago)
NationalityIndian
StatusCurrent
Appointed14 June 2022(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Upper Grosvenor Street
London
W1K 7PJ
Director NameAlbert Gerard McGrath Jr
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusCurrent
Appointed14 June 2022(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence AddressThird Floor 21 Cork Street
London
W1S 3LZ
Secretary NamePatrick Bamford
StatusCurrent
Appointed13 December 2023(5 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence AddressThird Floor 21 Cork Street
London
W1S 3LZ
Director NameAzhaan Saleem Merchant
Date of BirthMay 1994 (Born 30 years ago)
NationalityIndian
StatusResigned
Appointed06 September 2018(4 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 14 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Upper Grosvenor Street
London
W1K 7PJ
Director NameMichael John Skipworth
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed21 May 2021(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 14 June 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address5th Floor Kings Court
2-16 Goodge Street
London
W1T 2QA

Location

Registered AddressThird Floor
21 Cork Street
London
W1S 3LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts26 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return18 April 2024 (2 weeks, 1 day ago)
Next Return Due2 May 2025 (12 months from now)

Charges

26 April 2022Delivered on: 29 April 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

9 February 2021Director's details changed for Tom Patrick Grogan on 28 January 2021 (2 pages)
4 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
22 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
15 April 2020Director's details changed for Tom Patrick Grogan on 15 April 2020 (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 November 2019Previous accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
21 May 2019Change of share class name or designation (2 pages)
21 May 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 May 2019Cancellation of shares. Statement of capital on 12 March 2019
  • GBP 99.166
(4 pages)
21 May 2019Purchase of own shares. (3 pages)
17 May 2019Confirmation statement made on 18 April 2019 with updates (5 pages)
18 December 2018Director's details changed for Saul Henry Lewin on 1 October 2018 (2 pages)
26 November 2018Director's details changed for Mr Timucin Kaan on 23 November 2018 (2 pages)
26 November 2018Director's details changed for Herman Singh Sahota on 23 November 2018 (2 pages)
26 November 2018Change of details for Timucin Kaan as a person with significant control on 23 November 2018 (2 pages)
26 November 2018Director's details changed for Tom Patrick Grogan on 23 November 2018 (2 pages)
23 November 2018Appointment of Azhaan Saleem Merchant as a director on 6 September 2018 (2 pages)
23 November 2018Registered office address changed from 28 Bruton Street London W1J 6QW United Kingdom to 2nd Floor 85 Charing Cross Road London WC2H 0AA on 23 November 2018 (1 page)
11 October 2018Notification of Janjri Trivedi as a person with significant control on 22 May 2018 (2 pages)
11 October 2018Notification of Jaymin Jagdishchandra Trivedi as a person with significant control on 22 May 2018 (2 pages)
12 September 2018Appointment of Timucin Kaan as a director on 22 May 2018 (2 pages)
12 September 2018Cessation of Saul Henry Lewin as a person with significant control on 22 May 2018 (1 page)
12 September 2018Cessation of Tom Patrick Grogan as a person with significant control on 22 May 2018 (1 page)
12 September 2018Statement of capital following an allotment of shares on 22 May 2018
  • GBP 100
(3 pages)
12 September 2018Notification of Timucin Kaan as a person with significant control on 22 May 2018 (2 pages)
12 September 2018Cessation of Herman Singh Sahota as a person with significant control on 22 May 2018 (1 page)
21 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
1 May 2018Statement of capital following an allotment of shares on 19 April 2018
  • GBP 6
(3 pages)
19 April 2018Incorporation
Statement of capital on 2018-04-19
  • GBP 3
(29 pages)