PEPPERMINT PHOENIX LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM3 8UD

Company number 02116351
Status Active
Incorporation Date 27 March 1987
Company Type Private Limited Company
Address UNIT 3 TRADE CITY, ASHTON ROAD, ROMFORD, ESSEX, RM3 8UD
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PEPPERMINT PHOENIX LIMITED are www.peppermintphoenix.co.uk, and www.peppermint-phoenix.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Peppermint Phoenix Limited is a Private Limited Company. The company registration number is 02116351. Peppermint Phoenix Limited has been working since 27 March 1987. The present status of the company is Active. The registered address of Peppermint Phoenix Limited is Unit 3 Trade City Ashton Road Romford Essex Rm3 8ud. . GULRAJANI, Kishin is a Secretary of the company. GULRAJANI, Kishin is a Director of the company. GULRAJANI, Ram is a Director of the company. Director GULRAJANI, Mulchand has been resigned. Director GULRAJANI, Sham has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors


Director
GULRAJANI, Kishin
Appointed Date: 20 February 1988
61 years old

Director
GULRAJANI, Ram
Appointed Date: 28 March 1987
64 years old

Resigned Directors

Director
GULRAJANI, Mulchand
Resigned: 31 March 1995
Appointed Date: 28 March 1987
98 years old

Director
GULRAJANI, Sham
Resigned: 31 December 1996
Appointed Date: 28 March 1987
57 years old

Persons With Significant Control

Mr Ram Gulrajani
Notified on: 1 May 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PEPPERMINT PHOENIX LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
23 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 May 2016
Total exemption small company accounts made up to 30 April 2015
27 Apr 2016
Compulsory strike-off action has been discontinued
26 Apr 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 80,000

...
... and 104 more events
29 Jun 1989
Return made up to 31/08/88; full list of members

18 Apr 1987
Registered office changed on 18/04/87 from: 4 bishops avenue northwood middlesex HA6 3DG

18 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Apr 1987
Accounting reference date notified as 28/03

27 Mar 1987
Certificate of Incorporation

PEPPERMINT PHOENIX LIMITED Charges

12 June 2013
Charge code 0211 6351 0009
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
5 November 2012
Legal assignment of contract monies
Delivered: 6 November 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
8 August 2000
Commercial mortgage
Delivered: 17 August 2000
Status: Satisfied on 4 April 2013
Persons entitled: Sun Bank PLC
Description: 10 sunnyside road ilford essex IG1 1HY and units 3 & 4…
27 March 2000
Legal charge
Delivered: 28 March 2000
Status: Satisfied on 4 April 2013
Persons entitled: British Markitex Limited and Overseas Sales Limited
Description: All f/h property k/a 101 sunnyside road, ilford, essex and…
27 March 2000
Debenture
Delivered: 28 March 2000
Status: Satisfied on 4 April 2013
Persons entitled: British Markitex Limited and Overseas Sales Limited
Description: Fixed and floating charges over the undertaking and all…
17 August 1998
Legal mortgage
Delivered: 4 September 1998
Status: Satisfied on 16 November 2000
Persons entitled: Midland Bank PLC
Description: 101 sunnyside road ilford essex (f/h) and units 3 & 4 saxon…
10 June 1994
Fixed and floating charge
Delivered: 16 June 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 August 1993
Charge over credit balances
Delivered: 13 September 1993
Status: Satisfied on 24 May 1995
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposits being all sums of money…
26 June 1990
Debenture
Delivered: 4 July 1990
Status: Satisfied on 30 November 1994
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…