PEPPER ANGLISS & YARWOOD LIMITED

Register to unlock more data on OkredoRegister

PEPPER ANGLISS & YARWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02716832

Incorporation date

20/05/1992

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

51 Chalcot Road, Primrose Hill, London NW1 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1992)
dot icon28/06/2010
Final Gazette dissolved via voluntary strike-off
dot icon15/03/2010
First Gazette notice for voluntary strike-off
dot icon03/03/2010
Application to strike the company off the register
dot icon28/07/2009
Miscellaneous
dot icon28/07/2009
Solvency Statement dated 23/07/09
dot icon28/07/2009
Resolutions
dot icon21/06/2009
Accounts made up to 2008-12-31
dot icon11/06/2009
Return made up to 21/05/09; full list of members
dot icon11/06/2008
Return made up to 21/05/08; full list of members
dot icon04/06/2008
Accounts made up to 2007-12-31
dot icon10/06/2007
Accounts made up to 2006-12-31
dot icon07/06/2007
Return made up to 21/05/07; no change of members
dot icon03/01/2007
Particulars of mortgage/charge
dot icon01/06/2006
Return made up to 21/05/06; full list of members
dot icon31/05/2006
Full accounts made up to 2005-12-31
dot icon31/05/2005
Return made up to 21/05/05; full list of members
dot icon15/05/2005
Full accounts made up to 2004-12-31
dot icon16/06/2004
Return made up to 21/05/04; full list of members
dot icon13/06/2004
Full accounts made up to 2003-12-31
dot icon19/05/2004
Particulars of mortgage/charge
dot icon05/04/2004
Registered office changed on 06/04/04 from: 7-10 chandos street cavendish square london W1G 9AJ
dot icon28/05/2003
Return made up to 21/05/03; full list of members
dot icon20/05/2003
Full accounts made up to 2002-12-31
dot icon06/06/2002
Full accounts made up to 2001-12-31
dot icon30/05/2002
Return made up to 21/05/02; full list of members
dot icon30/05/2002
Registered office changed on 31/05/02
dot icon04/06/2001
Return made up to 21/05/01; full list of members
dot icon04/06/2001
Registered office changed on 05/06/01
dot icon23/04/2001
Director resigned
dot icon23/04/2001
Director resigned
dot icon23/04/2001
Director resigned
dot icon23/04/2001
Director resigned
dot icon23/04/2001
Director resigned
dot icon23/04/2001
Director resigned
dot icon23/04/2001
Full accounts made up to 2000-12-31
dot icon20/07/2000
New director appointed
dot icon09/07/2000
Director resigned
dot icon05/06/2000
Director resigned
dot icon24/05/2000
Return made up to 21/05/00; full list of members
dot icon24/05/2000
Director's particulars changed
dot icon07/05/2000
Full accounts made up to 1999-12-31
dot icon25/05/1999
Return made up to 21/05/99; full list of members
dot icon27/04/1999
Full accounts made up to 1998-12-31
dot icon18/10/1998
Director resigned
dot icon29/05/1998
Director resigned
dot icon29/05/1998
Director resigned
dot icon27/05/1998
Return made up to 21/05/98; full list of members
dot icon27/05/1998
Director's particulars changed;director resigned
dot icon21/04/1998
Full accounts made up to 1997-12-31
dot icon19/04/1998
New director appointed
dot icon21/01/1998
Director resigned
dot icon10/08/1997
Full accounts made up to 1996-12-31
dot icon03/06/1997
Return made up to 21/05/97; no change of members
dot icon03/06/1997
Director's particulars changed
dot icon25/01/1997
Director resigned
dot icon20/01/1997
New director appointed
dot icon20/01/1997
New director appointed
dot icon20/01/1997
New director appointed
dot icon06/06/1996
Full accounts made up to 1995-12-31
dot icon25/05/1996
Return made up to 21/05/96; full list of members
dot icon31/03/1996
Registered office changed on 01/04/96 from: 6 carlos place london W1Y 6LL
dot icon01/02/1996
New director appointed
dot icon01/02/1996
New director appointed
dot icon01/02/1996
New director appointed
dot icon01/02/1996
New director appointed
dot icon30/01/1996
Particulars of mortgage/charge
dot icon22/01/1996
Declaration of satisfaction of mortgage/charge
dot icon16/01/1996
Director resigned
dot icon16/01/1996
Director resigned
dot icon07/01/1996
Ad 15/12/95--------- £ si 1560737@1=1560737 £ ic 250000/1810737
dot icon07/01/1996
Resolutions
dot icon07/01/1996
Resolutions
dot icon07/01/1996
Resolutions
dot icon07/01/1996
£ nc 250000/1810737 15/12/95
dot icon29/11/1995
Director resigned
dot icon29/11/1995
Director resigned
dot icon11/07/1995
Full group accounts made up to 1994-12-31
dot icon11/07/1995
Full accounts made up to 1994-12-31
dot icon08/06/1995
Return made up to 21/05/95; full list of members
dot icon08/04/1995
New director appointed
dot icon18/01/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon12/12/1994
New director appointed
dot icon19/10/1994
Ad 17/10/94--------- £ si 249998@1=249998 £ ic 2/250000
dot icon08/09/1994
Director resigned
dot icon08/08/1994
Memorandum and Articles of Association
dot icon14/07/1994
Resolutions
dot icon14/07/1994
Resolutions
dot icon14/07/1994
£ nc 1000/250000 12/07/94
dot icon14/07/1994
Full accounts made up to 1993-12-31
dot icon11/07/1994
New director appointed
dot icon11/07/1994
New director appointed
dot icon11/07/1994
New director appointed
dot icon11/07/1994
New director appointed
dot icon11/07/1994
New director appointed
dot icon11/07/1994
New director appointed
dot icon11/07/1994
New director appointed
dot icon11/07/1994
New director appointed
dot icon11/07/1994
New director appointed
dot icon11/07/1994
Secretary resigned;new secretary appointed;director resigned
dot icon11/07/1994
Resolutions
dot icon10/07/1994
Particulars of mortgage/charge
dot icon07/07/1994
Resolutions
dot icon30/06/1994
Certificate of change of name
dot icon02/06/1994
Return made up to 21/05/94; no change of members
dot icon02/06/1994
Registered office changed on 03/06/94
dot icon17/06/1993
Full accounts made up to 1992-12-31
dot icon24/05/1993
Return made up to 21/05/93; full list of members
dot icon16/06/1992
Accounting reference date notified as 31/12
dot icon15/06/1992
Resolutions
dot icon15/06/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/06/1992
Certificate of change of name
dot icon08/06/1992
Registered office changed on 09/06/92 from: classic house 174-180 old street london EC1V 9BP
dot icon20/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Triefus, Graham Peter
Director
28/05/1992 - Present
23
Orloff, Lewis
Director
29/06/1994 - Present
20
Andrews, Giles
Director
04/12/1994 - 12/05/1998
4
WATERLOW SECRETARIES LIMITED
Nominee Secretary
20/05/1992 - 28/05/1992
38039
WATERLOW NOMINEES LIMITED
Nominee Director
20/05/1992 - 28/05/1992
36021

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PEPPER ANGLISS & YARWOOD LIMITED

PEPPER ANGLISS & YARWOOD LIMITED is an(a) Dissolved company incorporated on 20/05/1992 with the registered office located at 51 Chalcot Road, Primrose Hill, London NW1 8LY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PEPPER ANGLISS & YARWOOD LIMITED?

toggle

PEPPER ANGLISS & YARWOOD LIMITED is currently Dissolved. It was registered on 20/05/1992 and dissolved on 28/06/2010.

Where is PEPPER ANGLISS & YARWOOD LIMITED located?

toggle

PEPPER ANGLISS & YARWOOD LIMITED is registered at 51 Chalcot Road, Primrose Hill, London NW1 8LY.

What is the latest filing for PEPPER ANGLISS & YARWOOD LIMITED?

toggle

The latest filing was on 28/06/2010: Final Gazette dissolved via voluntary strike-off.