PEPE (U.K.) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1D 3QG

Company number 01163921
Status Active
Incorporation Date 21 March 1974
Company Type Private Limited Company
Address 14 SOHO SQUARE, LONDON, W1D 3QG
Home Country United Kingdom
Nature of Business 47510 - Retail sale of textiles in specialised stores
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Audit exemption subsidiary accounts made up to 31 March 2016; Consolidated accounts of parent company for subsidiary company period ending 31/03/16; Audit exemption statement of guarantee by parent company for period ending 31/03/16. The most likely internet sites of PEPE (U.K.) LIMITED are www.pepeuk.co.uk, and www.pepe-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and seven months. Pepe U K Limited is a Private Limited Company. The company registration number is 01163921. Pepe U K Limited has been working since 21 March 1974. The present status of the company is Active. The registered address of Pepe U K Limited is 14 Soho Square London W1d 3qg. . LOWTUN, Bibi Farzanah is a Secretary of the company. MA, Mang Yin is a Director of the company. SONEJI, Nishith Shashikant is a Director of the company. Secretary COOPER, Richard Vaughan has been resigned. Secretary CORRANS, Ashley has been resigned. Secretary RASSCHAERT, Myriam Martine has been resigned. Secretary SHAH, Vipool Khetshi Nathoobhai has been resigned. Secretary SHEPPARD, David has been resigned. Secretary WHITAKER, Paivi Helena has been resigned. Director CHOU, Silas Kei Fong has been resigned. Director DE MEIJ, Robert Paulus has been resigned. Director GEHRING, Fred has been resigned. Director JEFFERY, Alan Charles has been resigned. Director KIRK, Marcus Dexter has been resigned. Director MILN, John Henderson has been resigned. Director NEIL, Sydney Robert has been resigned. Director NG, Benjamin Ming Tak has been resigned. Director ONNINK, Ludovicus Rudolf has been resigned. Director SHAH, Arunkant Kalidas has been resigned. Director SHAH, Milankumar Kalidas has been resigned. Director SHAH, Nitinkumar Kalidas has been resigned. Director SHEPPARD, David has been resigned. The company operates in "Retail sale of textiles in specialised stores".


Current Directors

Secretary
LOWTUN, Bibi Farzanah
Appointed Date: 05 December 2005

Director
MA, Mang Yin
Appointed Date: 30 November 2001
78 years old

Director
SONEJI, Nishith Shashikant
Appointed Date: 28 October 2002
62 years old

Resigned Directors

Secretary
COOPER, Richard Vaughan
Resigned: 15 November 1993

Secretary
CORRANS, Ashley
Resigned: 05 December 2005
Appointed Date: 01 September 2004

Secretary
RASSCHAERT, Myriam Martine
Resigned: 24 March 2000
Appointed Date: 08 August 1998

Secretary
SHAH, Vipool Khetshi Nathoobhai
Resigned: 01 September 2004
Appointed Date: 24 March 2000

Secretary
SHEPPARD, David
Resigned: 11 September 1997
Appointed Date: 15 November 1993

Secretary
WHITAKER, Paivi Helena
Resigned: 07 August 1998
Appointed Date: 11 September 1997

Director
CHOU, Silas Kei Fong
Resigned: 30 November 2001
Appointed Date: 20 April 1993
79 years old

Director
DE MEIJ, Robert Paulus
Resigned: 17 January 1996
Appointed Date: 20 April 1993
66 years old

Director
GEHRING, Fred
Resigned: 28 June 2001
Appointed Date: 20 April 1993
70 years old

Director
JEFFERY, Alan Charles
Resigned: 28 May 1993
75 years old

Director
KIRK, Marcus Dexter
Resigned: 19 April 1993
Appointed Date: 28 October 1991
80 years old

Director
MILN, John Henderson
Resigned: 28 October 1991
75 years old

Director
NEIL, Sydney Robert
Resigned: 30 June 1998
78 years old

Director
NG, Benjamin Ming Tak
Resigned: 30 June 2000
Appointed Date: 20 April 1993
63 years old

Director
ONNINK, Ludovicus Rudolf
Resigned: 28 June 2001
Appointed Date: 01 July 1998
64 years old

Director
SHAH, Arunkant Kalidas
Resigned: 31 March 1993
81 years old

Director
SHAH, Milankumar Kalidas
Resigned: 31 March 1993
70 years old

Director
SHAH, Nitinkumar Kalidas
Resigned: 31 March 1993
74 years old

Director
SHEPPARD, David
Resigned: 01 July 1998
Appointed Date: 15 November 1993
73 years old

PEPE (U.K.) LIMITED Events

20 Feb 2017
Audit exemption subsidiary accounts made up to 31 March 2016
20 Feb 2017
Consolidated accounts of parent company for subsidiary company period ending 31/03/16
04 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 31/03/16
04 Jan 2017
Notice of agreement to exemption from audit of accounts for period ending 31/03/16
10 Dec 2016
Compulsory strike-off action has been discontinued
...
... and 129 more events
10 May 1986
Registered office changed on 10/05/86 from: pepe house 34 bridge rd london NW10 9BX

21 Sep 1984
Memorandum and Articles of Association
22 Apr 1983
Company name changed\certificate issued on 22/04/83
21 Mar 1974
Certificate of incorporation
21 Mar 1974
Incorporation

PEPE (U.K.) LIMITED Charges

2 October 1996
Fixed charge over cash deposit
Delivered: 11 October 1996
Status: Satisfied on 5 August 1997
Persons entitled: Standard Chartered Bank
Description: Fixed deposit account number 00 54 7278454.
20 November 1990
Deed of debenture
Delivered: 30 November 1990
Status: Satisfied on 30 January 1996
Persons entitled: Anz Merchant Bank Limitedas Trustee of the Beneficiaries Anz Merchant Bank Limitedon Behalf of the Landers
Description: Please see form 395 (ref: M22) for full details.. Fixed and…
1 May 1986
Mortgage & general charge
Delivered: 20 May 1986
Status: Satisfied
Persons entitled: State Bank of India
Description: (1) all the company's uncalled capital for the time being &…
10 December 1984
Charge
Delivered: 15 December 1984
Status: Satisfied
Persons entitled: Meghraj and Sons Limited
Description: 32 bridge road, brent title no: mx 347985 tog. With all…