PEPPERCORN INVESTMENTS LIMITED
EDGWARE GOLDCAP INVESTMENTS LIMITED

Hellopages » Greater London » Barnet » HA8 7TT

Company number 05317627
Status Active
Incorporation Date 20 December 2004
Company Type Private Limited Company
Address C/O MESSRS ELLIOT WOOLFE & ROSE, EQUITY HOUSE, 128-136 HIGH STREET, EDGWARE, MIDDX, HA8 7TT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Registration of charge 053176270020, created on 26 August 2016; Registration of charge 053176270018, created on 26 August 2016. The most likely internet sites of PEPPERCORN INVESTMENTS LIMITED are www.peppercorninvestments.co.uk, and www.peppercorn-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Peppercorn Investments Limited is a Private Limited Company. The company registration number is 05317627. Peppercorn Investments Limited has been working since 20 December 2004. The present status of the company is Active. The registered address of Peppercorn Investments Limited is C O Messrs Elliot Woolfe Rose Equity House 128 136 High Street Edgware Middx Ha8 7tt. The company`s financial liabilities are £158.92k. It is £124.52k against last year. . MACHUGH, Elisabeth is a Secretary of the company. MELVILLE, Stephen is a Director of the company. NATHAN, Martin Anthony is a Director of the company. Secretary PATEL, Anita Shailesh has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director PATEL, Anita Shailesh has been resigned. Director PATEL, Krishna Rajendra has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


peppercorn investments Key Finiance

LIABILITIES £158.92k
+362%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MACHUGH, Elisabeth
Appointed Date: 26 May 2010

Director
MELVILLE, Stephen
Appointed Date: 26 May 2010
76 years old

Director
NATHAN, Martin Anthony
Appointed Date: 26 May 2010
77 years old

Resigned Directors

Secretary
PATEL, Anita Shailesh
Resigned: 26 May 2010
Appointed Date: 03 June 2005

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 03 June 2005
Appointed Date: 20 December 2004

Director
PATEL, Anita Shailesh
Resigned: 26 May 2010
Appointed Date: 03 June 2005
67 years old

Director
PATEL, Krishna Rajendra
Resigned: 26 May 2010
Appointed Date: 03 June 2005
74 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 03 June 2005
Appointed Date: 20 December 2004

Persons With Significant Control

Peppercorn Property Investments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

PEPPERCORN INVESTMENTS LIMITED Events

04 Jan 2017
Confirmation statement made on 20 December 2016 with updates
01 Sep 2016
Registration of charge 053176270020, created on 26 August 2016
01 Sep 2016
Registration of charge 053176270018, created on 26 August 2016
01 Sep 2016
Registration of charge 053176270017, created on 26 August 2016
01 Sep 2016
Registration of charge 053176270019, created on 26 August 2016
...
... and 64 more events
20 Jun 2005
New director appointed
20 Jun 2005
Director resigned
20 Jun 2005
Secretary resigned
13 Jun 2005
Registered office changed on 13/06/05 from: 46 syon lane isleworth middlesex TW7 5NQ
20 Dec 2004
Incorporation

PEPPERCORN INVESTMENTS LIMITED Charges

26 August 2016
Charge code 0531 7627 0020
Delivered: 1 September 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The freehold property being 40A wilbury way, hitchin, SG4…
26 August 2016
Charge code 0531 7627 0019
Delivered: 1 September 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The freehold property being 40A wilbury way, hitchin, SG4…
26 August 2016
Charge code 0531 7627 0018
Delivered: 1 September 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The freehold property being crown buildings, high street…
26 August 2016
Charge code 0531 7627 0017
Delivered: 1 September 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The freehold property being crown buildings, high street…
5 August 2015
Charge code 0531 7627 0016
Delivered: 6 August 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
13 July 2015
Charge code 0531 7627 0015
Delivered: 24 July 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
13 July 2015
Charge code 0531 7627 0014
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 176,178 and 180 crockhamwell road woodley…
31 March 2015
Charge code 0531 7627 0013
Delivered: 8 April 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 2 peel square barnsley t/no.SY33214: f/h 11-13 market…
21 December 2011
Deed of rental assignment
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Assigned the rent. See image for full details.
21 December 2011
Legal charge
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H cross & pillory house, cross & pillory lane, alton…
7 December 2011
Legal charge
Delivered: 17 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 41-45 high street ramsgate kent t/no…
7 December 2011
Legal charge
Delivered: 17 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 5 hardres road ramsgate kent t/no K288015 together with…
7 December 2011
Legal charge
Delivered: 17 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 45 high street ramsgate kent t/no K333675 together with all…
20 April 2011
Debenture
Delivered: 4 May 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charge over the undertaking and all…
20 April 2011
Legal charge
Delivered: 23 April 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 34 high street royston t/no. HD303944, f/h…
20 April 2011
Deed of rental assignment
Delivered: 23 April 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: As a continuing security for the payment and discharge of…
20 April 2011
Charge over rent account
Delivered: 23 April 2011
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Pursuant to clause 3.1 of the deed as a continuing security…
19 January 2010
Debenture
Delivered: 22 January 2010
Status: Satisfied on 19 April 2011
Persons entitled: Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 January 2010
Legal charge
Delivered: 22 January 2010
Status: Satisfied on 19 April 2011
Persons entitled: Co-Operative Bank PLC
Description: 108/108A holton road, barry. A floating charge over all…
28 February 2006
Legal charge
Delivered: 7 March 2006
Status: Satisfied on 22 January 2010
Persons entitled: National Westminster Bank PLC
Description: 222-224 munster road fulham. By way of fixed charge the…