About

Registered Number: 02815480
Date of Incorporation: 06/05/1993 (30 years and 11 months ago)
Company Status: Active
Registered Address: 118-120 London Road, Mitcham, Surrey, CR4 3LB

 

Founded in 1993, Peppers & Spice Restaurant Ltd are based in Surrey, it's status at Companies House is "Active". Edwards, Desmond Barrington, Griffiths, Berrick Clifton, Griffiths, Claudette Eugenne, Griffiths, Kenton are listed as the directors of this organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Berrick Clifton 06 May 1993 - 1
GRIFFITHS, Kenton 29 November 1994 06 July 1998 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Desmond Barrington 28 September 1999 - 1
GRIFFITHS, Claudette Eugenne 06 May 1993 28 September 1999 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 06 June 2019
AA - Annual Accounts 15 January 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 17 June 2016
AAMD - Amended Accounts 18 January 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 10 July 2015
SH01 - Return of Allotment of shares 17 November 2014
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 22 March 2010
SH01 - Return of Allotment of shares 03 January 2010
AD01 - Change of registered office address 10 December 2009
287 - Change in situation or address of Registered Office 18 September 2009
287 - Change in situation or address of Registered Office 29 June 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 17 October 2007
AA - Annual Accounts 13 December 2006
363s - Annual Return 07 September 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 05 January 2006
RESOLUTIONS - N/A 03 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 2005
123 - Notice of increase in nominal capital 03 November 2005
287 - Change in situation or address of Registered Office 22 September 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 07 May 2004
AA - Annual Accounts 07 May 2004
395 - Particulars of a mortgage or charge 08 May 2003
363s - Annual Return 04 May 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 15 May 2002
AA - Annual Accounts 16 January 2002
363s - Annual Return 23 May 2001
AA - Annual Accounts 03 May 2001
AA - Annual Accounts 01 June 2000
363s - Annual Return 01 June 2000
288b - Notice of resignation of directors or secretaries 18 October 1999
288a - Notice of appointment of directors or secretaries 18 October 1999
363s - Annual Return 21 July 1999
AA - Annual Accounts 05 May 1999
288b - Notice of resignation of directors or secretaries 17 July 1998
363s - Annual Return 16 June 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 27 June 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 02 June 1996
AA - Annual Accounts 03 January 1996
363s - Annual Return 21 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 1995
288 - N/A 07 December 1994
AA - Annual Accounts 18 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1994
363s - Annual Return 09 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 September 1993
288 - N/A 11 May 1993
NEWINC - New incorporation documents 06 May 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.