Orpington
BR6 0JE
Secretary Name | Mrs Jill Elaine Steward |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 2008(15 years after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Henson Close Orpington Kent BR6 8PN |
Director Name | Mrs Balvinder Kaur Chowdhary |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Park Road Hampton Hill Middlesex TW12 1HR |
Secretary Name | Vimal Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Southfield Road Chiswick London W4 1AG |
Director Name | Mr Allan Frank Steward |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(1 day after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 18 March 1993) |
Role | Company Director |
Correspondence Address | 4 Brimstone Close Chelsfield Park Orpington Kent BR6 7ST |
Secretary Name | Mrs Jill Elaine Steward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(1 day after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 18 March 1993) |
Role | Company Director |
Correspondence Address | 4 Brimstone Close Orpington Kent BR6 7ST |
Director Name | Dennis John Collins |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 17 May 1993) |
Role | Company Director |
Correspondence Address | 8 Wilderness Road Chislehurst Kent BR7 5EY |
Secretary Name | Diane Patricia Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 15 years (resigned 27 March 2008) |
Role | Company Director |
Correspondence Address | 7 Barnfield Avenue Shirley Croydon Surrey CR0 8SF |
Director Name | Mr Leigh Bernard Foyster |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1995) |
Role | Marketing Manager |
Correspondence Address | 10 Cudham Park Road Cudham Sevenoaks Kent TN14 7RE |
Director Name | Mr Peter Burling |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1995(2 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 1 Falaise Road Newhaven East Sussex BN9 0NR |
Director Name | John Alfred Spice |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 May 2004) |
Role | Company Director |
Correspondence Address | 1 Balas Drive Sonora Fields Sittingbourne Kent ME10 5AS |
Website | www.shieldpestcontrol.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 9548098 |
Telephone region | Freephone |
Registered Address | 39 High Street Orpington BR6 0JE |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £765,379 |
Cash | £190,433 |
Current Liabilities | £128,132 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 April 2023 (1 year ago) |
---|---|
Next Return Due | 2 May 2024 (3 days from now) |
23 November 2018 | Delivered on: 30 November 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: 10 ewhurst road brockley SE4 1AQ registered at h m land registry with absolute title under title number 156864. Outstanding |
---|---|
5 October 2018 | Delivered on: 11 October 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
30 October 1998 | Delivered on: 7 November 1998 Satisfied on: 7 January 2016 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 10 ewhurst rd,brockley,london,lewisham; t/no 156864. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
15 January 2021 | Registered office address changed from Wimpole House 29 Wimpole Street London W1G 8GP England to 39 High Street Orpington BR6 0JE on 15 January 2021 (1 page) |
---|---|
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
10 June 2020 | Notification of Daniel Steward as a person with significant control on 19 April 2020 (2 pages) |
10 June 2020 | Cessation of Jill Elaine Steward as a person with significant control on 19 April 2020 (1 page) |
20 May 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
13 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
30 November 2018 | Registration of charge 027951300003, created on 23 November 2018 (35 pages) |
11 October 2018 | Registration of charge 027951300002, created on 5 October 2018 (41 pages) |
18 May 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
3 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
24 February 2017 | Registered office address changed from 29 Wimpole Street London W1G 8GP England to Wimpole House 29 Wimpole Street London W1G 8GP on 24 February 2017 (1 page) |
24 February 2017 | Registered office address changed from 29 Wimpole Street London W1G 8GP England to Wimpole House 29 Wimpole Street London W1G 8GP on 24 February 2017 (1 page) |
23 February 2017 | Registered office address changed from 39 High Street Orpington Kent BR6 0JE to 29 Wimpole Street London W1G 8GP on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from 39 High Street Orpington Kent BR6 0JE to 29 Wimpole Street London W1G 8GP on 23 February 2017 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
13 April 2016 | Director's details changed for Daniel Allen Steward on 11 December 2015 (2 pages) |
13 April 2016 | Director's details changed for Daniel Allen Steward on 11 December 2015 (2 pages) |
7 January 2016 | Satisfaction of charge 1 in full (4 pages) |
7 January 2016 | Satisfaction of charge 1 in full (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
8 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
2 September 2014 | Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 2 Wimpole House 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 2 September 2014 (1 page) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
28 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Registered office address changed from Wimpole House 29 Wimpole Street London W1G 8GP on 28 November 2012 (1 page) |
28 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Registered office address changed from Wimpole House 29 Wimpole Street London W1G 8GP on 28 November 2012 (1 page) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
8 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Registered office address changed from 99-105 Stanstead Road Forest Hill London SE23 1HH on 16 May 2011 (1 page) |
16 May 2011 | Registered office address changed from 99-105 Stanstead Road Forest Hill London SE23 1HH on 16 May 2011 (1 page) |
11 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 March 2010 | Director's details changed for Daniel Allan George Steward on 1 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Daniel Allan George Steward on 1 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Daniel Allan George Steward on 1 March 2010 (2 pages) |
10 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
25 November 2008 | Director's change of particulars / daniel steward / 20/10/2008 (1 page) |
25 November 2008 | Director's change of particulars / daniel steward / 20/10/2008 (1 page) |
17 October 2008 | Director's change of particulars / daniel steward / 01/10/2007 (1 page) |
17 October 2008 | Director's change of particulars / daniel steward / 01/10/2007 (1 page) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 April 2008 | Secretary appointed mrs jill elaine steward (1 page) |
7 April 2008 | Secretary appointed mrs jill elaine steward (1 page) |
2 April 2008 | Appointment terminated secretary diane wilson (1 page) |
2 April 2008 | Appointment terminated secretary diane wilson (1 page) |
10 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
10 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
20 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
20 November 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
12 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
12 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
17 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
17 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
6 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
6 March 2006 | Return made up to 01/03/06; full list of members (2 pages) |
19 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
19 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
1 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
1 March 2005 | Return made up to 01/03/05; full list of members (3 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 May 2004 | Director resigned (1 page) |
24 May 2004 | Director resigned (1 page) |
10 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
10 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
30 December 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
6 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
6 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
13 September 2002 | New director appointed (2 pages) |
13 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (1 page) |
5 September 2002 | New director appointed (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
9 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
9 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
12 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
6 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
6 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 March 2000 | Return made up to 02/03/00; full list of members
|
8 March 2000 | Return made up to 02/03/00; full list of members
|
17 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
17 August 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 March 1999 | Return made up to 02/03/99; no change of members (4 pages) |
8 March 1999 | Return made up to 02/03/99; no change of members (4 pages) |
7 November 1998 | Particulars of mortgage/charge (4 pages) |
7 November 1998 | Particulars of mortgage/charge (4 pages) |
19 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
14 May 1998 | Registered office changed on 14/05/98 from: 10 tewkesbury avenue forest hill london SE23 3DQ (1 page) |
14 May 1998 | Registered office changed on 14/05/98 from: 10 tewkesbury avenue forest hill london SE23 3DQ (1 page) |
4 March 1998 | Return made up to 02/03/98; full list of members (6 pages) |
4 March 1998 | Return made up to 02/03/98; full list of members (6 pages) |
25 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
25 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
28 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
25 April 1995 | Director resigned;new director appointed (2 pages) |
25 April 1995 | Director resigned;new director appointed (2 pages) |
31 March 1993 | Director resigned;new director appointed (2 pages) |
31 March 1993 | Director resigned;new director appointed (2 pages) |
2 March 1993 | Incorporation (13 pages) |
2 March 1993 | Incorporation (13 pages) |