Company NameMaria Francesca Pepe Ltd
DirectorMaria Francesca Pepe
Company StatusActive
Company Number06322164
CategoryPrivate Limited Company
Incorporation Date24 July 2007(16 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles

Directors

Director NameMaria Francesca Pepe
Date of BirthMarch 1979 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed24 July 2007(same day as company formation)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Blake Gardens
London
SW6 4QB
Secretary NameNicola Pepe
NationalityBritish
StatusCurrent
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Blake Gardens
London
SW6 4QB
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitemfpepe.com

Location

Registered Address11 Blake Gardens
London
SW6 4QB
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Shareholders

1 at £1Maria Francessca Pepe
100.00%
Ordinary

Financials

Year2014
Net Worth-£574,277
Cash£84,619
Current Liabilities£890,706

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

12 October 2023Accounts for a dormant company made up to 31 August 2023 (5 pages)
7 August 2023Confirmation statement made on 24 July 2023 with updates (4 pages)
23 September 2022Total exemption full accounts made up to 31 August 2022 (5 pages)
2 August 2022Confirmation statement made on 24 July 2022 with updates (4 pages)
20 October 2021Total exemption full accounts made up to 31 August 2021 (5 pages)
9 August 2021Confirmation statement made on 24 July 2021 with updates (4 pages)
15 February 2021Total exemption full accounts made up to 31 August 2020 (5 pages)
28 July 2020Confirmation statement made on 24 July 2020 with updates (4 pages)
21 February 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
7 August 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
3 August 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
3 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
23 November 2017Secretary's details changed for Nicola Pepe on 15 November 2017 (1 page)
23 November 2017Change of details for Maria Francesca Pepe as a person with significant control on 15 November 2017 (2 pages)
23 November 2017Director's details changed for Maria Francesca Pepe on 15 November 2017 (2 pages)
23 November 2017Change of details for Maria Francesca Pepe as a person with significant control on 15 November 2017 (2 pages)
23 November 2017Secretary's details changed for Nicola Pepe on 15 November 2017 (1 page)
23 November 2017Director's details changed for Maria Francesca Pepe on 15 November 2017 (2 pages)
15 November 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 11 Blake Gardens London SW6 4QB on 15 November 2017 (1 page)
15 November 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 11 Blake Gardens London SW6 4QB on 15 November 2017 (1 page)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
17 July 2017Notification of Maria Francesca Pepe as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Withdrawal of a person with significant control statement on 17 July 2017 (2 pages)
17 July 2017Director's details changed for Maria Francesca Pepe on 2 January 2012 (2 pages)
17 July 2017Withdrawal of a person with significant control statement on 17 July 2017 (2 pages)
17 July 2017Director's details changed for Maria Francesca Pepe on 30 September 2016 (2 pages)
17 July 2017Notification of Maria Francesca Pepe as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Director's details changed for Maria Francesca Pepe on 2 January 2012 (2 pages)
17 July 2017Director's details changed for Maria Francesca Pepe on 30 September 2016 (2 pages)
9 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
9 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
27 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
27 September 2016Director's details changed for Maria Francessca Pepe on 24 July 2016 (2 pages)
27 September 2016Director's details changed for Maria Francessca Pepe on 24 July 2016 (2 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
3 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
3 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(4 pages)
17 July 2015Registered office address changed from 2a Kempson Road London SW6 4PU to 26 Red Lion Square London WC1R 4AG on 17 July 2015 (1 page)
17 July 2015Registered office address changed from 2a Kempson Road London SW6 4PU to 26 Red Lion Square London WC1R 4AG on 17 July 2015 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 July 2014Annual return made up to 24 July 2014
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
29 July 2014Annual return made up to 24 July 2014
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
15 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 July 2013Annual return made up to 24 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 24 July 2013
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
27 July 2013Director's details changed for Maria Francessca Pepe on 27 July 2013 (2 pages)
27 July 2013Director's details changed for Maria Francessca Pepe on 27 July 2013 (2 pages)
4 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
4 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
8 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
28 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 March 2012Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page)
7 March 2012Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page)
29 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
5 May 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
13 August 2010Director's details changed for Maria Francessca Pepe on 1 January 2010 (2 pages)
13 August 2010Director's details changed for Maria Francessca Pepe on 1 January 2010 (2 pages)
13 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Maria Francessca Pepe on 1 January 2010 (2 pages)
14 July 2010Registered office address changed from 2a Kempson Road London SW6 4PU United Kingdom on 14 July 2010 (1 page)
14 July 2010Registered office address changed from 1-5 Lillie Road London SW6 1TX on 14 July 2010 (1 page)
14 July 2010Registered office address changed from 1-5 Lillie Road London SW6 1TX on 14 July 2010 (1 page)
14 July 2010Registered office address changed from 2a Kempson Road London SW6 4PU United Kingdom on 14 July 2010 (1 page)
28 May 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
28 May 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
20 August 2009Secretary's change of particulars / nicola pepe / 20/08/2009 (1 page)
20 August 2009Director's change of particulars / maria pepe / 20/08/2009 (1 page)
20 August 2009Return made up to 24/07/09; full list of members (3 pages)
20 August 2009Return made up to 24/07/09; full list of members (3 pages)
20 August 2009Director's change of particulars / maria pepe / 20/08/2009 (1 page)
20 August 2009Secretary's change of particulars / nicola pepe / 20/08/2009 (1 page)
19 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
19 May 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
15 September 2008Return made up to 24/07/08; full list of members (3 pages)
15 September 2008Return made up to 24/07/08; full list of members (3 pages)
7 December 2007Director's particulars changed (1 page)
7 December 2007Director's particulars changed (1 page)
25 July 2007New secretary appointed (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007New secretary appointed (1 page)
25 July 2007New director appointed (1 page)
25 July 2007New director appointed (1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007Director resigned (1 page)
24 July 2007Incorporation (9 pages)
24 July 2007Incorporation (9 pages)