London
EC1V 1NA
LLP Designated Member Name | Ms Helen Michael |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 387 City Road London EC1V 1NA |
LLP Designated Member Name | Steve John Brown |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Status | Current |
Appointed | 16 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 387 City Road London EC1V 1NA |
LLP Designated Member Name | Mr Stavros Nicolaides |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 387 City Road London EC1V 1NA |
LLP Designated Member Name | Mr Stephen John Hughes |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 February 2015(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 387 City Road London EC1V 1NA |
LLP Designated Member Name | Niki Angelides |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Status | Resigned |
Appointed | 16 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 387 City Road London EC1V 1NA |
Website | peppersllp.com |
---|---|
Email address | [email protected] |
Telephone | 020 76192666 |
Telephone region | London |
Registered Address | 387 City Road London EC1V 1NA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £95,127 |
Cash | £824,262 |
Current Liabilities | £799,999 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 16 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (4 months from now) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
---|---|
30 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
29 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
29 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
9 January 2018 | Notification of Stephen John Hughes as a person with significant control on 1 January 2018 (2 pages) |
9 January 2018 | Notification of Stavros Nicolaides as a person with significant control on 1 January 2018 (2 pages) |
9 January 2018 | Withdrawal of a person with significant control statement on 9 January 2018 (2 pages) |
6 September 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
6 September 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
19 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
27 July 2016 | Confirmation statement made on 16 July 2016 with updates (4 pages) |
27 July 2016 | Confirmation statement made on 16 July 2016 with updates (4 pages) |
9 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
9 September 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
14 August 2015 | Annual return made up to 16 July 2015 (4 pages) |
14 August 2015 | Annual return made up to 16 July 2015 (4 pages) |
9 March 2015 | Termination of appointment of Niki Angelides as a member on 2 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Niki Angelides as a member on 2 February 2015 (1 page) |
9 March 2015 | Termination of appointment of Niki Angelides as a member on 2 February 2015 (1 page) |
27 February 2015 | Appointment of Mr Stephen John Hughes as a member on 2 February 2015 (2 pages) |
27 February 2015 | Appointment of Mr Stephen John Hughes as a member on 2 February 2015 (2 pages) |
27 February 2015 | Appointment of Mr Stephen John Hughes as a member on 2 February 2015 (2 pages) |
8 February 2015 | Registered office address changed from 62 Holloway Road London N7 8JL to 387 City Road London EC1V 1NA on 8 February 2015 (1 page) |
8 February 2015 | Registered office address changed from 62 Holloway Road London N7 8JL to 387 City Road London EC1V 1NA on 8 February 2015 (1 page) |
8 February 2015 | Registered office address changed from 62 Holloway Road London N7 8JL to 387 City Road London EC1V 1NA on 8 February 2015 (1 page) |
3 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
3 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
11 August 2014 | Annual return made up to 16 July 2014 (4 pages) |
11 August 2014 | Annual return made up to 16 July 2014 (4 pages) |
3 June 2014 | Company name changed peppers law LLP\certificate issued on 03/06/14
|
3 June 2014 | Company name changed peppers law LLP\certificate issued on 03/06/14
|
24 January 2014 | Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England on 24 January 2014 (1 page) |
24 January 2014 | Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England on 24 January 2014 (1 page) |
31 October 2013 | Registered office address changed from Islington Business Centre 14-22 Coleman Fields London N1 7AD on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from Islington Business Centre 14-22 Coleman Fields London N1 7AD on 31 October 2013 (1 page) |
19 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
24 July 2013 | Annual return made up to 16 July 2013 (4 pages) |
24 July 2013 | Annual return made up to 16 July 2013 (4 pages) |
3 August 2012 | Annual return made up to 16 July 2012 (4 pages) |
3 August 2012 | Annual return made up to 16 July 2012 (4 pages) |
13 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
13 April 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
6 January 2012 | Previous accounting period extended from 31 July 2011 to 30 November 2011 (1 page) |
6 January 2012 | Previous accounting period extended from 31 July 2011 to 30 November 2011 (1 page) |
9 August 2011 | Annual return made up to 16 July 2011 (4 pages) |
9 August 2011 | Annual return made up to 16 July 2011 (4 pages) |
6 December 2010 | Registered office address changed from Kas Brook Point 1412-1420 High Road London N20 9BH on 6 December 2010 (2 pages) |
6 December 2010 | Registered office address changed from Kas Brook Point 1412-1420 High Road London N20 9BH on 6 December 2010 (2 pages) |
6 December 2010 | Registered office address changed from Kas Brook Point 1412-1420 High Road London N20 9BH on 6 December 2010 (2 pages) |
16 July 2010 | Incorporation of a limited liability partnership (12 pages) |
16 July 2010 | Incorporation of a limited liability partnership (12 pages) |