Check the

PEPPERMINT PHOENIX LIMITED

Company
PEPPERMINT PHOENIX LIMITED (02116351)

PEPPERMINT PHOENIX

Phone: 01708 331 990
A rating

KEY FINANCES

Year
2016
Assets
£520.75k ▲ £75.59k (16.98 %)
Cash
£1.86k ▼ £-8.47k (-81.97 %)
Liabilities
£379.24k ▲ £60.33k (18.92 %)
Net Worth
£141.51k ▲ £15.26k (12.09 %)

REGISTRATION INFO

Company name
PEPPERMINT PHOENIX LIMITED
Company number
02116351
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Mar 1987
Age - 38 years
Home Country
United Kingdom

CONTACTS

Website
www.peppermintphoenix.com
Phones
01708 331 990
Registered Address
UNIT 3 TRADE CITY,
ASHTON ROAD,
ROMFORD,
ESSEX,
RM3 8UD

ECONOMIC ACTIVITIES

46420
Wholesale of clothing and footwear

LAST 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

CHARGES

12 June 2013
Status
Outstanding
Delivered
13 June 2013
Persons entitled
Hsbc Bank PLC
Description
Notification of addition to or amendment of charge…

5 November 2012
Status
Outstanding
Delivered
6 November 2012
Persons entitled
Hsbc Bank PLC
Description
Any credit balance due to the company under condition 13 of…

8 August 2000
Status
Satisfied on 4 April 2013
Delivered
17 August 2000
Persons entitled
Sun Bank PLC
Description
10 sunnyside road ilford essex IG1 1HY and units 3 & 4…

27 March 2000
Status
Satisfied on 4 April 2013
Delivered
28 March 2000
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
Status
Satisfied on 4 April 2013
Delivered
28 March 2000
Persons entitled
British Markitex Limited and Overseas Sales Limited
Description
Fixed and floating charges over the undertaking and all…

17 August 1998
Status
Satisfied on 16 November 2000
Delivered
4 September 1998
Persons entitled
Midland Bank PLC
Description
101 sunnyside road ilford essex (f/h) and units 3 & 4 saxon…

10 June 1994
Status
Outstanding
Delivered
16 June 1994
Persons entitled
Midland Bank PLC
Description
Fixed and floating charges over the undertaking and all…

27 August 1993
Status
Satisfied on 24 May 1995
Delivered
13 September 1993
Persons entitled
Barclays Bank PLC
Description
Fixed charge over all the deposits being all sums of money…

26 June 1990
Status
Satisfied on 30 November 1994
Delivered
4 July 1990
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

PEPPERMINT PHOENIX LIMITED DIRECTORS

Kishin Gulrajani

  Acting
Role
Secretary
Address
Unit 3 Trade City, Ashton Road, Romford, Essex, RM3 8UD
Name
GULRAJANI, Kishin

Kishin Gulrajani

  Acting
Appointed
20 February 1988
Occupation
Director
Role
Director
Age
61
Nationality
British
Address
Unit 3 Trade City, Ashton Road, Romford, Essex, RM3 8UD
Country Of Residence
United Kingdom
Name
GULRAJANI, Kishin

Ram Gulrajani

  Acting PSC
Appointed
28 March 1987
Occupation
Salesman
Role
Director
Age
63
Nationality
British
Address
227 Chelmsford Road, Shenfield, Brentwood, Essex, CM15 8SA
Country Of Residence
England
Name
GULRAJANI, Ram
Notified On
1 May 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Mulchand Gulrajani

  Resigned
Appointed
28 March 1987
Resigned
31 March 1995
Occupation
Salesman
Role
Director
Age
98
Nationality
British
Address
7 Walden Road, Hornchurch, Essex, RM11 2JT
Name
GULRAJANI, Mulchand

Sham Gulrajani

  Resigned
Appointed
28 March 1987
Resigned
31 December 1996
Occupation
Salesman
Role
Director
Age
57
Nationality
British
Address
7 Walden Road, Hornchurch, Essex, RM11 2JT
Country Of Residence
United Kingdom
Name
GULRAJANI, Sham

REVIEWS


Check The Company
Excellent according to the company’s financial health.