Company NamePeppers Solicitors Llp
Company StatusActive
Company NumberOC356489
CategoryLimited Liability Partnership
Incorporation Date16 July 2010(13 years, 8 months ago)
Previous NamePeppers Law Llp

Directors

LLP Designated Member NameMr Chay Sebastian Alexis
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address387 City Road
London
EC1V 1NA
LLP Designated Member NameMs Helen Michael
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address387 City Road
London
EC1V 1NA
LLP Designated Member NameSteve John Brown
Date of BirthJuly 1985 (Born 38 years ago)
StatusCurrent
Appointed16 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address387 City Road
London
EC1V 1NA
LLP Designated Member NameMr Stavros Nicolaides
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address387 City Road
London
EC1V 1NA
LLP Designated Member NameMr Stephen John Hughes
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2015(4 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address387 City Road
London
EC1V 1NA
LLP Designated Member NameNiki Angelides
Date of BirthApril 1972 (Born 52 years ago)
StatusResigned
Appointed16 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address387 City Road
London
EC1V 1NA

Contact

Websitepeppersllp.com
Email address[email protected]
Telephone020 76192666
Telephone regionLondon

Location

Registered Address387 City Road
London
EC1V 1NA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£95,127
Cash£824,262
Current Liabilities£799,999

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return16 July 2023 (8 months, 2 weeks ago)
Next Return Due30 July 2024 (4 months from now)

Filing History

30 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
30 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
29 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
29 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
9 January 2018Notification of Stephen John Hughes as a person with significant control on 1 January 2018 (2 pages)
9 January 2018Notification of Stavros Nicolaides as a person with significant control on 1 January 2018 (2 pages)
9 January 2018Withdrawal of a person with significant control statement on 9 January 2018 (2 pages)
6 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
6 September 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
19 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
7 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
7 September 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
27 July 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
27 July 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
9 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
9 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
14 August 2015Annual return made up to 16 July 2015 (4 pages)
14 August 2015Annual return made up to 16 July 2015 (4 pages)
9 March 2015Termination of appointment of Niki Angelides as a member on 2 February 2015 (1 page)
9 March 2015Termination of appointment of Niki Angelides as a member on 2 February 2015 (1 page)
9 March 2015Termination of appointment of Niki Angelides as a member on 2 February 2015 (1 page)
27 February 2015Appointment of Mr Stephen John Hughes as a member on 2 February 2015 (2 pages)
27 February 2015Appointment of Mr Stephen John Hughes as a member on 2 February 2015 (2 pages)
27 February 2015Appointment of Mr Stephen John Hughes as a member on 2 February 2015 (2 pages)
8 February 2015Registered 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 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
11 August 2014Annual return made up to 16 July 2014 (4 pages)
11 August 2014Annual return made up to 16 July 2014 (4 pages)
3 June 2014Company name changed peppers law LLP\certificate issued on 03/06/14
  • LLNM01 ‐ Change of name notice
(2 pages)
3 June 2014Company name changed peppers law LLP\certificate issued on 03/06/14
  • LLNM01 ‐ Change of name notice
(2 pages)
24 January 2014Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England on 24 January 2014 (1 page)
24 January 2014Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England on 24 January 2014 (1 page)
31 October 2013Registered office address changed from Islington Business Centre 14-22 Coleman Fields London N1 7AD on 31 October 2013 (1 page)
31 October 2013Registered office address changed from Islington Business Centre 14-22 Coleman Fields London N1 7AD on 31 October 2013 (1 page)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
19 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
24 July 2013Annual return made up to 16 July 2013 (4 pages)
24 July 2013Annual return made up to 16 July 2013 (4 pages)
3 August 2012Annual return made up to 16 July 2012 (4 pages)
3 August 2012Annual return made up to 16 July 2012 (4 pages)
13 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
13 April 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
6 January 2012Previous accounting period extended from 31 July 2011 to 30 November 2011 (1 page)
6 January 2012Previous accounting period extended from 31 July 2011 to 30 November 2011 (1 page)
9 August 2011Annual return made up to 16 July 2011 (4 pages)
9 August 2011Annual return made up to 16 July 2011 (4 pages)
6 December 2010Registered office address changed from Kas Brook Point 1412-1420 High Road London N20 9BH on 6 December 2010 (2 pages)
6 December 2010Registered office address changed from Kas Brook Point 1412-1420 High Road London N20 9BH on 6 December 2010 (2 pages)
6 December 2010Registered office address changed from Kas Brook Point 1412-1420 High Road London N20 9BH on 6 December 2010 (2 pages)
16 July 2010Incorporation of a limited liability partnership (12 pages)
16 July 2010Incorporation of a limited liability partnership (12 pages)