About

Registered Number: 08624397
Date of Incorporation: 25/07/2013 (11 years and 9 months ago)
Company Status: Active
Registered Address: 118 Commercial Street Commercial Street, London, E1 6NF,

 

Pip & Nut Ltd was registered on 25 July 2013 and has its registered office in London, it has a status of "Active". There are 6 directors listed as Mckinley, John, Brook, Giles, Mckinley, John, Murray, Philippa Rachel, Shahdadpuri, Deepak Ishwardas, Emery, Fleur for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOK, Giles 24 January 2019 - 1
MCKINLEY, John 08 August 2019 - 1
MURRAY, Philippa Rachel 25 July 2013 - 1
SHAHDADPURI, Deepak Ishwardas 09 August 2019 - 1
EMERY, Fleur 08 September 2014 01 July 2015 1
Secretary Name Appointed Resigned Total Appointments
MCKINLEY, John 30 January 2020 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 01 September 2020
TM02 - Termination of appointment of secretary 17 February 2020
AD01 - Change of registered office address 30 January 2020
AP03 - Appointment of secretary 30 January 2020
SH01 - Return of Allotment of shares 03 January 2020
AA - Annual Accounts 27 September 2019
AP01 - Appointment of director 25 September 2019
RESOLUTIONS - N/A 10 September 2019
SH01 - Return of Allotment of shares 05 September 2019
AP01 - Appointment of director 03 September 2019
MR04 - N/A 29 August 2019
CS01 - N/A 26 July 2019
MR01 - N/A 21 May 2019
MR01 - N/A 08 May 2019
MR01 - N/A 15 April 2019
MR01 - N/A 12 April 2019
AP01 - Appointment of director 21 March 2019
RESOLUTIONS - N/A 12 March 2019
SH01 - Return of Allotment of shares 12 March 2019
RESOLUTIONS - N/A 19 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 31 July 2018
SH01 - Return of Allotment of shares 08 May 2018
SH01 - Return of Allotment of shares 08 May 2018
SH01 - Return of Allotment of shares 08 May 2018
SH01 - Return of Allotment of shares 04 May 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 30 August 2017
MR01 - N/A 05 June 2017
RESOLUTIONS - N/A 02 December 2016
MR01 - N/A 23 September 2016
AA - Annual Accounts 16 September 2016
CS01 - N/A 04 August 2016
RP04 - N/A 23 May 2016
AA01 - Change of accounting reference date 12 April 2016
AD01 - Change of registered office address 01 March 2016
AP04 - Appointment of corporate secretary 01 March 2016
SH01 - Return of Allotment of shares 16 February 2016
AA - Annual Accounts 27 August 2015
DISS40 - Notice of striking-off action discontinued 25 August 2015
AR01 - Annual Return 24 August 2015
TM01 - Termination of appointment of director 24 August 2015
GAZ1 - First notification of strike-off action in London Gazette 11 August 2015
SH01 - Return of Allotment of shares 16 April 2015
SH01 - Return of Allotment of shares 02 January 2015
RESOLUTIONS - N/A 30 September 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 September 2014
SH01 - Return of Allotment of shares 30 September 2014
AP01 - Appointment of director 30 September 2014
AR01 - Annual Return 04 August 2014
AD01 - Change of registered office address 10 June 2014
CH01 - Change of particulars for director 08 October 2013
NEWINC - New incorporation documents 25 July 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2019 Outstanding

N/A

A registered charge 08 May 2019 Outstanding

N/A

A registered charge 11 April 2019 Outstanding

N/A

A registered charge 11 April 2019 Outstanding

N/A

A registered charge 05 June 2017 Fully Satisfied

N/A

A registered charge 19 September 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.