34 Pepys Road Limited LONDON


Founded in 2001, 34 Pepys Road, classified under reg no. 04243536 is an active company. Currently registered at Flat 3 SE14 5SB, London the company has been in the business for twenty three years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

The firm has 3 directors, namely Patricia C., Jonathon C. and Michelle C.. Of them, Michelle C. has been with the company the longest, being appointed on 29 November 2013 and Patricia C. has been with the company for the least time - from 2 February 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Patricia C. who worked with the the firm until 5 July 2020.

34 Pepys Road Limited Address / Contact

Office Address Flat 3
Office Address2 34 Pepys Road
Town London
Post code SE14 5SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04243536
Date of Incorporation Fri, 29th Jun 2001
Industry Residents property management
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (58 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Patricia C.

Position: Director

Appointed: 02 February 2021

Jonathon C.

Position: Director

Appointed: 13 July 2015

Michelle C.

Position: Director

Appointed: 29 November 2013

Jamie B.

Position: Director

Appointed: 21 September 2015

Resigned: 28 December 2021

Zoe P.

Position: Director

Appointed: 08 October 2007

Resigned: 13 July 2015

Fintan O.

Position: Director

Appointed: 09 October 2002

Resigned: 29 November 2013

Scs Secretaries Limited

Position: Corporate Secretary

Appointed: 29 June 2001

Resigned: 29 June 2001

Benjamin P.

Position: Director

Appointed: 29 June 2001

Resigned: 09 October 2002

Susan H.

Position: Director

Appointed: 29 June 2001

Resigned: 30 June 2006

Glenn H.

Position: Director

Appointed: 29 June 2001

Resigned: 30 June 2006

Patricia C.

Position: Director

Appointed: 29 June 2001

Resigned: 05 July 2020

Patricia C.

Position: Secretary

Appointed: 29 June 2001

Resigned: 05 July 2020

Scs Directors Limited

Position: Corporate Director

Appointed: 29 June 2001

Resigned: 29 June 2001

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we discovered, there is Michelle C. The abovementioned PSC has significiant influence or control over the company,.

Michelle C.

Notified on 30 December 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand1 1241 5231 2832 5592 023
Current Assets1 1391 5231 2833 1592 023
Debtors15  600 
Net Assets Liabilities5 7287 0436 7848 0658 010
Other Debtors15  600 
Property Plant Equipment6 0006 0006 0006 0006 000
Other
Administrative Expenses9880899269
Cost Sales4 3736 5224 4297 0634 772
Creditors1 4114804991 09413
Fixed Assets6 0006 0006 0006 0006 000
Gross Profit Loss-131 395-1691 37314
Net Current Assets Liabilities-2721 0437842 0652 010
Operating Profit Loss-1111 315-2581 281-55
Other Creditors1 4114804991 09413
Profit Loss On Ordinary Activities After Tax-1111 315-2581 281-55
Profit Loss On Ordinary Activities Before Tax-1111 315-2581 281-55
Property Plant Equipment Gross Cost6 0006 0006 0006 0006 000
Total Assets Less Current Liabilities5 7287 0436 7848 0658 010
Turnover Revenue4 3607 9174 2608 4364 786

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 13th, January 2024
Free Download (12 pages)

Company search