Company NameThe Pied Piper Pest Control Co. Limited
DirectorAtaturk Yusuf
Company StatusActive
Company Number02680971
CategoryPrivate Limited Company
Incorporation Date24 January 1992(32 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ataturk Yusuf
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1993(11 months, 1 week after company formation)
Appointment Duration31 years, 4 months
RoleService Sales Surveyor
Country of ResidenceCyprus
Correspondence Address133 Chase Side
London
N14 5HD
Secretary NameDerya Yusuf
NationalityBritish
StatusCurrent
Appointed09 February 1998(6 years after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address133 Chase Side
London
N14 5HD
Director NameAengus-Martin Devine
NationalityIrish
StatusResigned
Appointed21 January 1992
Appointment DurationResigned same day (resigned 21 January 1992)
RoleSalesman
Correspondence Address14 Cumberland House
Cumberland Road
Edmonton
London
N9 8LY
Director NameMr Huseyin Omer
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1992
Appointment DurationResigned same day (resigned 21 January 1992)
RoleHousing Advisor
Correspondence Address46 Neville Close
London
SE15 5UE
Secretary NameAengus-Martin Devine
NationalityIrish
StatusResigned
Appointed21 January 1992
Appointment DurationResigned same day (resigned 21 January 1992)
RoleCompany Director
Correspondence Address14 Cumberland House
Cumberland Road
Edmonton
London
N9 8LY
Director NameKenneth Robinson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(11 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 09 February 1998)
RoleService Technician
Correspondence Address14b Manor Road
London
N16
Secretary NameMr Ataturk King
NationalityBritish
StatusResigned
Appointed01 January 1993(11 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 09 February 1998)
RoleService Sales Surveyor
Correspondence Address50 Templeton Avenue
London
E4 6SP

Contact

Websitethepiedpiper.uk.com
Telephone020 85237666
Telephone regionLondon

Location

Registered Address133 Chase Side
London
N14 5HD
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Ataturk Yusuf
50.00%
Ordinary
1 at £1Mrs Derya Yusuf
50.00%
Ordinary

Financials

Year2014
Net Worth£224,651
Cash£200,704
Current Liabilities£39,521

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

8 April 2008Delivered on: 9 April 2008
Persons entitled: Charley Noble Limited

Classification: Rent deposit deed
Secured details: £1,500 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £1,500 paid by the tenant relating to unit 9D (south) eley industrial estate eley road edmonton london see image for full details.
Outstanding

Filing History

25 October 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
20 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
14 March 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
14 February 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
26 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
1 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(3 pages)
1 March 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(3 pages)
6 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
6 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
18 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(3 pages)
18 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
21 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
21 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
(3 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
7 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
7 March 2013Director's details changed for Mr Ataturk Yusuf on 24 January 2013 (2 pages)
7 March 2013Secretary's details changed for Derya Yusuf on 24 January 2013 (1 page)
7 March 2013Director's details changed for Mr Ataturk Yusuf on 24 January 2013 (2 pages)
7 March 2013Secretary's details changed for Derya Yusuf on 24 January 2013 (1 page)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
26 September 2012Registered office address changed from 50 Templeton Avenue London E4 6SP on 26 September 2012 (1 page)
26 September 2012Registered office address changed from 50 Templeton Avenue London E4 6SP on 26 September 2012 (1 page)
26 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
3 May 2011Annual return made up to 24 January 2011 with a full list of shareholders (14 pages)
3 May 2011Annual return made up to 24 January 2011 with a full list of shareholders (14 pages)
8 December 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
8 December 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (19 pages)
1 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (19 pages)
11 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
11 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
6 February 2009Return made up to 24/01/09; full list of members (6 pages)
6 February 2009Return made up to 24/01/09; full list of members (6 pages)
5 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
5 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 March 2008Return made up to 24/01/08; full list of members (6 pages)
29 March 2008Return made up to 24/01/08; full list of members (6 pages)
31 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
31 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
16 February 2007Return made up to 24/01/07; full list of members (6 pages)
16 February 2007Return made up to 24/01/07; full list of members (6 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
25 January 2006Return made up to 24/01/06; full list of members (6 pages)
25 January 2006Return made up to 24/01/06; full list of members (6 pages)
21 October 2005Partial exemption accounts made up to 31 January 2005 (7 pages)
21 October 2005Partial exemption accounts made up to 31 January 2005 (7 pages)
10 February 2005Return made up to 24/01/05; full list of members (6 pages)
10 February 2005Return made up to 24/01/05; full list of members (6 pages)
11 October 2004Partial exemption accounts made up to 31 January 2004 (11 pages)
11 October 2004Partial exemption accounts made up to 31 January 2004 (11 pages)
2 February 2004Return made up to 24/01/04; full list of members (6 pages)
2 February 2004Return made up to 24/01/04; full list of members (6 pages)
1 October 2003Partial exemption accounts made up to 31 January 2003 (7 pages)
1 October 2003Partial exemption accounts made up to 31 January 2003 (7 pages)
11 April 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 2002Partial exemption accounts made up to 31 January 2002 (7 pages)
29 October 2002Partial exemption accounts made up to 31 January 2002 (7 pages)
21 February 2002Return made up to 24/01/02; full list of members (6 pages)
21 February 2002Return made up to 24/01/02; full list of members (6 pages)
20 November 2001Partial exemption accounts made up to 31 January 2001 (7 pages)
20 November 2001Partial exemption accounts made up to 31 January 2001 (7 pages)
15 March 2001Return made up to 24/01/01; full list of members (6 pages)
15 March 2001Return made up to 24/01/01; full list of members (6 pages)
13 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
13 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
8 February 2000Return made up to 24/01/00; full list of members (6 pages)
8 February 2000Return made up to 24/01/00; full list of members (6 pages)
28 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
28 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
16 August 1999Registered office changed on 16/08/99 from: 14A manor road 2ND floor london N16 (1 page)
16 August 1999Return made up to 24/01/99; full list of members (6 pages)
16 August 1999Registered office changed on 16/08/99 from: 14A manor road 2ND floor london N16 (1 page)
16 August 1999Return made up to 24/01/99; full list of members (6 pages)
9 August 1999Secretary resigned (1 page)
9 August 1999Secretary resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998Director resigned (1 page)
26 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
26 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
5 October 1998New secretary appointed (2 pages)
5 October 1998New secretary appointed (2 pages)
10 June 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
26 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
11 April 1997Return made up to 24/01/97; full list of members (6 pages)
11 April 1997Return made up to 24/01/97; full list of members (6 pages)
11 November 1996Accounts for a small company made up to 31 January 1996 (4 pages)
11 November 1996Accounts for a small company made up to 31 January 1996 (4 pages)
26 January 1996Return made up to 24/01/96; full list of members (6 pages)
26 January 1996Return made up to 24/01/96; full list of members (6 pages)
24 January 1992Incorporation (12 pages)
24 January 1992Incorporation (12 pages)