MARKETING 1TO1/PEPPERS AND ROGERS GROUP LIMITED

MARKETING 1TO1/PEPPERS AND ROGERS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMARKETING 1TO1/PEPPERS AND ROGERS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03622449
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MARKETING 1TO1/PEPPERS AND ROGERS GROUP LIMITED?

    • (9999) /

    Where is MARKETING 1TO1/PEPPERS AND ROGERS GROUP LIMITED located?

    Registered Office Address
    41 Chalton Street
    NW1 1JD London
    Undeliverable Registered Office AddressNo

    What were the previous names of MARKETING 1TO1/PEPPERS AND ROGERS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARKETING 1 TO 1 PEPPERS AND ROGERS GROUP LIMITEDAug 26, 1998Aug 26, 1998

    What are the latest accounts for MARKETING 1TO1/PEPPERS AND ROGERS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for MARKETING 1TO1/PEPPERS AND ROGERS GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MARKETING 1TO1/PEPPERS AND ROGERS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Dec 31, 2010

    10 pagesAA

    Annual return made up to Aug 26, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2011

    Statement of capital on Sep 23, 2011

    • Capital: GBP 888,900
    SH01

    Total exemption full accounts made up to Dec 31, 2009

    9 pagesAA

    Annual return made up to Aug 26, 2010 with full list of shareholders

    14 pagesAR01

    Director's details changed for Orkum Oguz on Aug 20, 2010

    3 pagesCH01

    Secretary's details changed for Faith Hekimoglu on Aug 20, 2010

    3 pagesCH03

    Annual return made up to Aug 26, 2009 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Dec 31, 2008

    10 pagesAA

    Appointment of Faith Hekimoglu as a secretary

    1 pagesAP03

    Appointment of Caglar Gogus as a director

    1 pagesAP01

    Appointment of Orkum Oguz as a director

    1 pagesAP01

    Registered office address changed from * Carlson Court 116 Putney Bridge Road London SW15 2NQ* on Nov 17, 2009

    2 pagesAD01

    Termination of appointment of Maaike Kitsantas-Terpstra as a secretary

    1 pagesTM02

    Termination of appointment of Maaike Kitsantas-Terpstra as a director

    1 pagesTM01

    Termination of appointment of Anita Phillips as a director

    1 pagesTM01

    Termination of appointment of Jonathan Harman as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2007

    15 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    Who are the officers of MARKETING 1TO1/PEPPERS AND ROGERS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEKIMOGLU, Faith
    Profesorler Sitesi B5b D:2
    Etiler
    Istanbul
    Nisbetiye Cad
    Turkey
    Secretary
    Profesorler Sitesi B5b D:2
    Etiler
    Istanbul
    Nisbetiye Cad
    Turkey
    British147178030001
    GOGUS, Caglar
    47 C1 Havuzlu Bostan Sok
    Istinye
    Istanbul
    Hillpark Sitesi
    Turkey
    Director
    47 C1 Havuzlu Bostan Sok
    Istinye
    Istanbul
    Hillpark Sitesi
    Turkey
    Turkish147177940001
    OGUZ, Orkum
    Profesorler Sitesi B5b D:2
    Etiler
    Istanbul
    Nisbetiye Cad
    Turkey
    Director
    Profesorler Sitesi B5b D:2
    Etiler
    Istanbul
    Nisbetiye Cad
    Turkey
    Turkish147177740002
    BAIKIE, Alan Mathieson
    Spring Cottage Thornford Road
    Headley
    RG19 8AD Newbury
    Berkshire
    Secretary
    Spring Cottage Thornford Road
    Headley
    RG19 8AD Newbury
    Berkshire
    Uk35132060001
    BRIDGMAN, Albert
    12 Ferguson Close
    RG21 3JA Basingstoke
    Hampshire
    Secretary
    12 Ferguson Close
    RG21 3JA Basingstoke
    Hampshire
    British35046450003
    FERRAO, Jose Pedro
    62 Ridge Street Wi
    Winchester
    01890 Ma
    Usa
    Secretary
    62 Ridge Street Wi
    Winchester
    01890 Ma
    Usa
    Portuguese76884750001
    HARVEY, Peter James
    3 Gates Court
    High Street
    SG7 6GA Baldock
    Hertfordshire
    Secretary
    3 Gates Court
    High Street
    SG7 6GA Baldock
    Hertfordshire
    British103770410001
    KITSANTAS-TERPSTRA, Maaike Rebekka
    6 Scott Avenue
    SW15 3PA London
    Secretary
    6 Scott Avenue
    SW15 3PA London
    Dutch114836210002
    KITSANTAS-TERPSTRA, Maaike Rebekka
    Flat 54 Prospect Quay
    98 Point Pleasant
    SW18 1PR London
    Secretary
    Flat 54 Prospect Quay
    98 Point Pleasant
    SW18 1PR London
    Dutch114836210001
    PARRIS, Adrian
    Mead House
    8 Meadway
    KT22 0LZ Oxshott
    Surrey
    Secretary
    Mead House
    8 Meadway
    KT22 0LZ Oxshott
    Surrey
    British49606540003
    RYAN, Richard John
    24 Spencers Close
    Stanford In The Vale
    SN7 8NG Faringdon
    Oxfordshire
    Secretary
    24 Spencers Close
    Stanford In The Vale
    SN7 8NG Faringdon
    Oxfordshire
    British141187860001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DORF, Robert
    Wallacks Point
    411 Soundview Avenue
    Stamford Ct
    06902
    Usa
    Director
    Wallacks Point
    411 Soundview Avenue
    Stamford Ct
    06902
    Usa
    Us73412090001
    FERRAO, Jose Pedro
    39 Prospect Quay
    98 Point Pleasant
    SW18 1PR Wandsworth
    Director
    39 Prospect Quay
    98 Point Pleasant
    SW18 1PR Wandsworth
    Portuguese102405440001
    GIBBONS, Shirley
    Pine Cottage
    Coronation Road
    SL5 9LH Ascot
    Berkshire
    Director
    Pine Cottage
    Coronation Road
    SL5 9LH Ascot
    Berkshire
    British67763730002
    HARMAN, Jonathan James
    Shortfield Cottage
    Hamlash Lane, Frensham
    GU10 3AU Farnham
    Surrey
    Director
    Shortfield Cottage
    Hamlash Lane, Frensham
    GU10 3AU Farnham
    Surrey
    United KingdomBritish117302830001
    HARVEY, Peter James
    3 Gates Court
    High Street
    SG7 6GA Baldock
    Hertfordshire
    Director
    3 Gates Court
    High Street
    SG7 6GA Baldock
    Hertfordshire
    United KingdomBritish103770410001
    HAUGH, Louis John
    83 Whipstick Rd
    Ridgefield
    Conn 06877
    Usa
    Director
    83 Whipstick Rd
    Ridgefield
    Conn 06877
    Usa
    Us72978400001
    JANES, Robert Henry Shringall
    15 15 The Clubhouse
    Melton Park
    IP12 1SZ Woodbridge
    Suffolk
    Director
    15 15 The Clubhouse
    Melton Park
    IP12 1SZ Woodbridge
    Suffolk
    EnglandBritish126916080001
    KITSANTAS-TERPSTRA, Maaike Rebekka
    6 Scott Avenue
    SW15 3PA London
    Director
    6 Scott Avenue
    SW15 3PA London
    United KingdomDutch114836210002
    LETHBRIDGE, Paul Distin, Mr.
    Little Wheatlands
    Fleet Hill
    RG40 4QG Finchampstead
    Berkshire
    Director
    Little Wheatlands
    Fleet Hill
    RG40 4QG Finchampstead
    Berkshire
    EnglandBritish72978560001
    PARRIS, Adrian
    Mead House
    8 Meadway
    KT22 0LZ Oxshott
    Surrey
    Director
    Mead House
    8 Meadway
    KT22 0LZ Oxshott
    Surrey
    EnglandBritish49606540003
    PHILLIPS, Anita
    7297 Weston Lane North
    Maple Grove
    Minnesota
    55311
    Usa
    Director
    7297 Weston Lane North
    Maple Grove
    Minnesota
    55311
    Usa
    American66689730002
    ROSS, Robert Allan
    16374 Gladys Lane
    Minnetonka
    Minnesota
    55345
    Usa
    Director
    16374 Gladys Lane
    Minnetonka
    Minnesota
    55345
    Usa
    American62322700001
    RYAN, James
    3824 Ridge Ponds Circle
    Victoria
    Minnesota 55386
    United States
    Director
    3824 Ridge Ponds Circle
    Victoria
    Minnesota 55386
    United States
    America45367460001
    RYAN, Richard John
    24 Spencers Close
    Stanford In The Vale
    SN7 8NG Faringdon
    Oxfordshire
    Director
    24 Spencers Close
    Stanford In The Vale
    SN7 8NG Faringdon
    Oxfordshire
    United KingdomBritish141187860001
    SCHROER, James
    5463 Bartlett Blvd.
    Mound
    Minnesota 55364
    Usa
    Director
    5463 Bartlett Blvd.
    Mound
    Minnesota 55364
    Usa
    American107197960001
    SKINNER, Steve
    Plunkett Place
    West Port
    Connecticut
    06880
    Usa
    Director
    Plunkett Place
    West Port
    Connecticut
    06880
    Usa
    American73412140002
    SMITH, Douglas Baker
    3 Lori Lane
    Norwalk
    Connecticut
    06851
    Usa
    Director
    3 Lori Lane
    Norwalk
    Connecticut
    06851
    Usa
    American76885210001

    Does MARKETING 1TO1/PEPPERS AND ROGERS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Nov 07, 2000
    Delivered On Nov 14, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 14, 2000Registration of a charge (395)
    • Sep 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 04, 2000
    Delivered On May 06, 2000
    Outstanding
    Amount secured
    £23,370 due or to become due from the company to the chargee
    Short particulars
    Rent deposit £23,370.
    Persons Entitled
    • Dr Lilian D Lodge
    • William David Bowen-Rees
    Transactions
    • May 06, 2000Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0