Company NameTop Of The Pepys Limited
Company StatusActive
Company Number07584211
CategoryPrivate Limited Company
Incorporation Date30 March 2011(13 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Riaz Rizvi
Date of BirthDecember 1972 (Born 51 years ago)
NationalityDutch
StatusCurrent
Appointed30 March 2011(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address119 Pepys Road
New Cross Gate
London
SE14 5SE
Director NameMr Paul Walker
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityEnglish
StatusCurrent
Appointed30 March 2011(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address119b Pepys Road
New Cross Gate
London
SE14 5SE
Director NameMs Christine Frances Bech
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2012(1 year, 5 months after company formation)
Appointment Duration11 years, 8 months
RolePsychotherapist
Country of ResidenceUnited Kingdom
Correspondence Address8 Bousfield Road
London
SE14 5TR
Director NameMr Christopher Wesley Smart
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(9 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address119 Pepys Road
New Cross Gate
London
SE14 5SE
Director NameTimothy Arnold
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleWorkers' Educational Association
Country of ResidenceLondon
Correspondence Address39a Tyrwhitt Road
London
SE4 1QD
Director NameSimon Kurs
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleJournalist
Country of ResidenceLondon
Correspondence Address119d Pepys Road
New Cross Gate
London
SE14 5SE
Director NameMr Edward Thorpe
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(1 year after company formation)
Appointment Duration8 years, 10 months (resigned 18 February 2021)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address119 Pepys Road
New Cross Gate
London
SE14 5SE

Location

Registered Address119 Pepys Road
New Cross Gate
London
SE14 5SE
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardTelegraph Hill
Built Up AreaGreater London

Shareholders

1 at £1Bech Christine
25.00%
Ordinary A
1 at £1Edward Thorpe
25.00%
Ordinary A
1 at £1Paul Walker
25.00%
Ordinary A
1 at £1Riaz Rizvi
25.00%
Ordinary A

Financials

Year2014
Net Worth-£5,599

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 March 2024 (3 weeks, 3 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Filing History

31 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 4
(5 pages)
12 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 4
(5 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 4
(5 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 4
(5 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 April 2014Annual return made up to 30 March 2014 with a full list of shareholders (5 pages)
24 April 2014Annual return made up to 30 March 2014 with a full list of shareholders (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 August 2012Appointment of Ms Christine Frances Bech as a director on 29 August 2012 (2 pages)
29 August 2012Appointment of Ms Christine Frances Bech as a director on 29 August 2012 (2 pages)
21 August 2012Termination of appointment of Timothy Arnold as a director on 21 August 2012 (1 page)
21 August 2012Termination of appointment of Timothy Arnold as a director on 21 August 2012 (1 page)
10 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
10 April 2012Termination of appointment of Simon Kurs as a director on 10 April 2012 (1 page)
10 April 2012Appointment of Mr Edward Thorpe as a director on 10 April 2012 (2 pages)
10 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
10 April 2012Appointment of Mr Edward Thorpe as a director on 10 April 2012 (2 pages)
10 April 2012Termination of appointment of Simon Kurs as a director on 10 April 2012 (1 page)
30 March 2011Incorporation (26 pages)
30 March 2011Incorporation (26 pages)