Hurst Lane
Headley
Surrey
KT18 6EA
Director Name | Dennis Frederick Cooper |
---|---|
Date of Birth | February 1910 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 March 1997) |
Role | Company Director |
Correspondence Address | 18 Warren Road Banstead Surrey SM7 1LA |
Director Name | Dudley Terry Cooper |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 22 September 2005) |
Role | Company Director |
Correspondence Address | Llamedos Ashurst Drive Box Hill Tadworth Surrey KT20 7LS |
Secretary Name | Dudley Terry Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(2 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 22 September 2005) |
Role | Company Director |
Correspondence Address | Llamedos Ashurst Drive Box Hill Tadworth Surrey KT20 7LS |
Director Name | Mrs Susan Cooper |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(5 years, 9 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 04 September 2013) |
Role | Superviser |
Country of Residence | England |
Correspondence Address | Llamedos Ashurst Drive Box Hill Tadworth Surrey KT20 7LS |
Secretary Name | th Company Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2005(17 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 March 2015) |
Correspondence Address | The 1929 Building Merton Abbey Mills, 18 Watermill Way London SW19 2RD |
Website | ctfpestcontrol.co.uk |
---|
Registered Address | Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Colliers Wood |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Mr John Yates 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,511 |
Cash | £9,977 |
Current Liabilities | £27,182 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
11 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
20 August 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
26 February 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
6 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
31 December 2018 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
20 November 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way Wimbledon London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way Wimbledon London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way Wimbledon London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page) |
22 April 2015 | Termination of appointment of Th Company Secretarial Ltd as a secretary on 31 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Th Company Secretarial Ltd as a secretary on 31 March 2015 (1 page) |
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 September 2013 | Termination of appointment of Susan Cooper as a director (1 page) |
9 September 2013 | Termination of appointment of Susan Cooper as a director (1 page) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 April 2008 | Return made up to 31/03/08; no change of members (3 pages) |
9 April 2008 | Return made up to 31/03/08; no change of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Director's particulars changed (1 page) |
1 February 2008 | Director's particulars changed (1 page) |
11 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
11 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 March 2006 | Return made up to 31/03/06; full list of members (3 pages) |
27 March 2006 | Return made up to 31/03/06; full list of members (3 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 September 2005 | Registered office changed on 22/09/05 from: 11 langley park road sutton surrey SM1 4TB (1 page) |
22 September 2005 | New secretary appointed (1 page) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | New secretary appointed (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: 11 langley park road sutton surrey SM1 4TB (1 page) |
22 September 2005 | Secretary resigned (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
4 August 2005 | Director's particulars changed (1 page) |
23 June 2005 | Return made up to 31/03/05; full list of members (3 pages) |
23 June 2005 | Return made up to 31/03/05; full list of members (3 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
19 October 2004 | Return made up to 31/03/04; full list of members (7 pages) |
19 October 2004 | Return made up to 31/03/04; full list of members (7 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
19 July 2003 | Return made up to 31/03/03; full list of members (7 pages) |
19 July 2003 | Return made up to 31/03/03; full list of members (7 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 May 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 October 2002 | Return made up to 31/03/02; full list of members
|
28 October 2002 | Return made up to 31/03/02; full list of members
|
3 August 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
3 August 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
30 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
30 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
11 May 2001 | Return made up to 31/03/01; full list of members
|
11 May 2001 | Return made up to 31/03/01; full list of members
|
2 May 2001 | Full accounts made up to 31 March 2000 (9 pages) |
2 May 2001 | Full accounts made up to 31 March 2000 (9 pages) |
6 December 2000 | Full accounts made up to 31 March 1999 (9 pages) |
6 December 2000 | Full accounts made up to 31 March 1999 (9 pages) |
27 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
27 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
5 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
5 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
23 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
23 February 1999 | Full accounts made up to 31 March 1998 (6 pages) |
24 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
24 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
17 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
17 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
25 April 1997 | Return made up to 31/03/97; full list of members
|
25 April 1997 | Return made up to 31/03/97; full list of members
|
31 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (6 pages) |
26 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
26 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
5 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |
5 May 1995 | Return made up to 31/03/95; no change of members (4 pages) |
25 September 1990 | First Gazette notice for compulsory strike-off (1 page) |
25 September 1990 | First Gazette notice for compulsory strike-off (1 page) |