PEPPERMINT DESIGNER KIDS LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE14 5RW

Company number 04670769
Status Active
Incorporation Date 19 February 2003
Company Type Private Limited Company
Address UNIT 4 BLOCK A JUNO WAY INDUSTRIAL ESTATE, JUNO WAY, LONDON, SE14 5RW
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 100 . The most likely internet sites of PEPPERMINT DESIGNER KIDS LIMITED are www.peppermintdesignerkids.co.uk, and www.peppermint-designer-kids.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and eight months. The distance to to Beckenham Hill Rail Station is 4.2 miles; to Battersea Park Rail Station is 4.5 miles; to Balham Rail Station is 5.4 miles; to Bickley Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peppermint Designer Kids Limited is a Private Limited Company. The company registration number is 04670769. Peppermint Designer Kids Limited has been working since 19 February 2003. The present status of the company is Active. The registered address of Peppermint Designer Kids Limited is Unit 4 Block A Juno Way Industrial Estate Juno Way London Se14 5rw. The company`s financial liabilities are £73.14k. It is £73.14k against last year. And the total assets are £756.86k, which is £10.41k against last year. MAJID, Saima is a Secretary of the company. MAJID, Rahil is a Director of the company. TERMINIELLO, Daniel is a Director of the company. Secretary MIRPURI, Ash has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


peppermint designer kids Key Finiance

LIABILITIES £73.14k
CASH n/a
TOTAL ASSETS £756.86k
+1%
All Financial Figures

Current Directors

Secretary
MAJID, Saima
Appointed Date: 01 February 2011

Director
MAJID, Rahil
Appointed Date: 19 February 2003
50 years old

Director
TERMINIELLO, Daniel
Appointed Date: 17 March 2010
52 years old

Resigned Directors

Secretary
MIRPURI, Ash
Resigned: 31 January 2011
Appointed Date: 19 February 2003

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 19 February 2003
Appointed Date: 19 February 2003

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 19 February 2003
Appointed Date: 19 February 2003

Persons With Significant Control

Mr Rahil Majid
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – 75% or more

PEPPERMINT DESIGNER KIDS LIMITED Events

06 Mar 2017
Confirmation statement made on 19 February 2017 with updates
27 May 2016
Total exemption small company accounts made up to 31 December 2015
15 Mar 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100

27 Jul 2015
Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-12
  • RES15 ‐ Change company name resolution on 2015-06-12

16 Jul 2015
Change of share class name or designation
...
... and 38 more events
03 Apr 2003
New director appointed
26 Feb 2003
Registered office changed on 26/02/03 from: bridge house 181 queen victoria street london EC4V 4DZ
26 Feb 2003
Director resigned
26 Feb 2003
Secretary resigned
19 Feb 2003
Incorporation

PEPPERMINT DESIGNER KIDS LIMITED Charges

6 December 2010
Rent deposit deed
Delivered: 14 December 2010
Status: Outstanding
Persons entitled: Westbourne Properties Limited
Description: The amount from time to time standing to the credit of the…
9 February 2007
Debenture
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 December 2006
Rent deposit deed
Delivered: 19 December 2006
Status: Outstanding
Persons entitled: Alexander Levy Company Limited
Description: £27,000 rent deposit monies. See the mortgage charge…