FIVE PEPYS ROAD (MANAGEMENT) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

07/05/257 May 2025 Compulsory strike-off action has been discontinued

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 Confirmation statement made on 2025-02-18 with updates

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

11/12/2411 December 2024 Appointment of Mr Frazier Donald Bailey as a director on 2024-10-11

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

11/05/2411 May 2024 Compulsory strike-off action has been discontinued

View Document

09/05/249 May 2024 Register inspection address has been changed from 43 Swallowfield Road London SE7 7NT England to 23 23 Sundorne Road London London SE7 7PR

View Document

08/05/248 May 2024 Confirmation statement made on 2024-02-18 with updates

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

07/05/247 May 2024 First Gazette notice for compulsory strike-off

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

28/11/2328 November 2023 Micro company accounts made up to 2023-02-28

View Document

16/11/2316 November 2023 Appointment of Miss Mary Elizabeth Read as a director on 2022-08-09

View Document

02/09/232 September 2023 Termination of appointment of Stephen James Edwards as a director on 2022-08-09

View Document

05/03/235 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/11/2226 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

01/03/201 March 2020 REGISTERED OFFICE CHANGED ON 01/03/2020 FROM C/O 9 CASELLA ROAD 9 CASELLA ROAD LONDON SE14 5QN

View Document

01/03/201 March 2020 SAIL ADDRESS CHANGED FROM: C/O TOM BIRD FLAT A 5 PEPYS ROAD LONDON SE14 5SA ENGLAND

View Document

04/12/194 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

03/12/183 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR STEPHEN JAMES EDWARDS

View Document

04/03/184 March 2018 APPOINTMENT TERMINATED, DIRECTOR LAURA SAWYER

View Document

04/12/174 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

07/12/167 December 2016 28/02/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

10/01/1610 January 2016 28/02/15 TOTAL EXEMPTION FULL

View Document

02/03/152 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

02/03/152 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

02/03/152 March 2015 SAIL ADDRESS CHANGED FROM: C/O KEME NZEREM 184 ERLANGER ROAD LONDON SE14 5TJ ENGLAND

View Document

01/12/141 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, SECRETARY KEME NZEREM

View Document

14/03/1414 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR THOMAS WILLIAM BIRD

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR KEME NZEREM

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, SECRETARY KEME NZEREM

View Document

14/03/1414 March 2014 SECRETARY APPOINTED MR THOMAS WILLIAM BIRD

View Document

04/12/134 December 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

18/03/1318 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

27/11/1227 November 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/12

View Document

26/11/1226 November 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

13/03/1213 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR ANGELA RONALD

View Document

12/03/1212 March 2012 SAIL ADDRESS CREATED

View Document

22/02/1222 February 2012 28/02/11 TOTAL EXEMPTION FULL

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED MISS LAURA SAWYER

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED MS MANUELA ROMEO

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEME NZEREM / 16/09/2011

View Document

03/10/113 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR KEME NZEREM / 16/09/2011

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR SARAH BULDUM

View Document

16/05/1116 May 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

15/05/1115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MAREE RONALD / 18/02/2011

View Document

15/05/1115 May 2011 REGISTERED OFFICE CHANGED ON 15/05/2011 FROM FLAT C 5 PEPYS ROAD NEW CROSS GATE LONDON SE14 5SA

View Document

15/05/1115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEME NZEREM / 03/01/2011

View Document

15/05/1115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH BULDUM / 18/02/2011

View Document

15/05/1115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NAHID KAUSAR / 28/10/2009

View Document

07/02/117 February 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

18/01/1118 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR KEME NZEREM / 02/11/2010

View Document

23/03/1023 March 2010 18/02/10 NO CHANGES

View Document

05/01/105 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

21/04/0921 April 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

19/03/0819 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

25/03/0725 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

12/12/0212 December 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0212 December 2002 REGISTERED OFFICE CHANGED ON 12/12/02 FROM: FIVE PEPYS ROAD LONDON SE14 5SA

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 REGISTERED OFFICE CHANGED ON 07/03/01 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF

View Document

07/03/017 March 2001 SECRETARY RESIGNED

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company