UKBizDB.co.uk

PEPPERBRAND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pepperbrand Limited. The company was founded 26 years ago and was given the registration number 03464551. The firm's registered office is in LONDON. You can find them at 75 Westbourne Grove, , London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:PEPPERBRAND LIMITED
Company Number:03464551
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 November 1997
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:75 Westbourne Grove, London, W2 4UL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, Westbourne Grove, London, W2 4UL

Director01 September 2022Active
49 Rivington Crescent, Mill Hill, London, NW7 2LF

Secretary31 August 2001Active
17 Connaught Road, London, NW10 9AJ

Secretary20 January 1998Active
Flat 1, 50 Oakington Road, London, W9 2DH

Secretary11 April 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 November 1997Active
Flat 2, 15 Warrington Crescent, London, W9 1ED

Director20 January 1998Active
17 Connaught Road, London, NW10 9AJ

Director20 January 1998Active
75, Westbourne Grove, London, England, W2 4UL

Director30 September 2021Active
Flat 1, 50 Oakington Road, London, W9 2DH

Director11 April 2000Active
75, Westbourne Grove, London, England, W2 4UL

Director30 September 2021Active
75, Westbourne Grove, London, England, W2 4UL

Director30 September 2021Active
75, Westbourne Grove, London, W2 4UL

Director20 January 1998Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 November 1997Active

People with Significant Control

Mrs Edna Aparecida Alves
Notified on:01 September 2022
Status:Active
Date of birth:June 1964
Nationality:Italian
Address:75, Westbourne Grove, London, W2 4UL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Shwan Rahman
Notified on:30 September 2021
Status:Active
Date of birth:December 1985
Nationality:British
Address:75, Westbourne Grove, London, W2 4UL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Rawa Akram Faraj
Notified on:30 September 2021
Status:Active
Date of birth:January 1983
Nationality:British
Address:75, Westbourne Grove, London, W2 4UL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ranj Talabany
Notified on:30 September 2021
Status:Active
Date of birth:September 1983
Nationality:British
Address:75, Westbourne Grove, London, W2 4UL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ali Hussein Younes
Notified on:06 April 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:75, Westbourne Grove, London, W2 4UL
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-09-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-01Persons with significant control

Notification of a person with significant control.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Persons with significant control

Cessation of a person with significant control.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Appoint person director company with name date.

Download
2022-08-24Accounts

Accounts with accounts type micro entity.

Download
2022-02-02Persons with significant control

Cessation of a person with significant control.

Download
2022-02-02Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Persons with significant control

Cessation of a person with significant control.

Download
2021-10-27Officers

Termination director company with name termination date.

Download
2021-10-01Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Persons with significant control

Notification of a person with significant control.

Download
2021-09-30Officers

Termination director company with name termination date.

Download
2021-09-30Officers

Termination secretary company with name termination date.

Download
2021-09-30Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-01Mortgage

Mortgage satisfy charge full.

Download
2021-08-25Accounts

Accounts with accounts type micro entity.

Download
2021-04-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.