London
SE1 4YF
Director Name | Malcom Stewart Ian Sofield |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1993(same day as company formation) |
Role | Pest Controller |
Correspondence Address | 147 Ramillies Road Sidcup Kent DA15 9JD |
Director Name | Susan Carol Kingsmill |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 November 1995) |
Role | Secretary |
Correspondence Address | 41 Cadet Drive Lynton Road Bermondsey London SE1 5RU |
Secretary Name | Susan Carol Kingsmill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(10 months, 4 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 28 November 2002) |
Role | Secretary |
Correspondence Address | 41 Cadet Drive Lynton Road Bermondsey London SE1 5RU |
Director Name | Steven Jeffrey Forster |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1995(2 years, 7 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 30 March 2014) |
Role | Pest Controller |
Country of Residence | United Kingdom |
Correspondence Address | 41 Cadet Drive Bermondsey London SE1 5RU |
Secretary Name | Nicola Jane Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(9 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 April 2003) |
Role | Company Director |
Correspondence Address | 251a Kirkdale Sydenham London SE26 4QD |
Secretary Name | Susan Carol Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2003(10 years after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | 41 Cadet Drive Bermondsey London SE1 5RU |
Website | peskill.co.uk |
---|---|
Telephone | 020 72312315 |
Telephone region | London |
Registered Address | 26 Cherry Orchard Road Bromley Kent BR2 8NE |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,246 |
Cash | £17,397 |
Current Liabilities | £22,837 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 29 March 2025 (10 months, 4 weeks from now) |
7 August 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
27 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
7 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 March 2022 | Confirmation statement made on 15 March 2022 with updates (4 pages) |
19 October 2021 | Confirmation statement made on 19 October 2021 with no updates (3 pages) |
15 September 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
2 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
19 October 2020 | Confirmation statement made on 19 October 2020 with updates (5 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
4 December 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
23 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
7 December 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
16 October 2017 | Statement of capital following an allotment of shares on 9 October 2017
|
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
16 October 2017 | Statement of capital following an allotment of shares on 9 October 2017
|
11 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
11 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 June 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
27 June 2014 | Termination of appointment of Steven Forster as a director (1 page) |
27 June 2014 | Termination of appointment of Steven Forster as a director (1 page) |
27 June 2014 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
15 May 2014 | Change of name notice (2 pages) |
15 May 2014 | Change of name notice (2 pages) |
15 May 2014 | Company name changed peskill pest control & consultancy services LIMITED\certificate issued on 15/05/14
|
15 May 2014 | Company name changed peskill pest control & consultancy services LIMITED\certificate issued on 15/05/14
|
17 April 2014 | Termination of appointment of Steven Forster as a director (2 pages) |
17 April 2014 | Termination of appointment of Susan Forster as a secretary (2 pages) |
17 April 2014 | Termination of appointment of Susan Forster as a secretary (2 pages) |
17 April 2014 | Termination of appointment of Steven Forster as a director (2 pages) |
16 April 2014 | Registered office address changed from C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD England on 16 April 2014 (2 pages) |
16 April 2014 | Appointment of Martin Richard Cambridge as a director (3 pages) |
16 April 2014 | Appointment of Martin Richard Cambridge as a director (3 pages) |
16 April 2014 | Registered office address changed from C/O Pkf Littlejohn Accounts Limited 1 Westferry Circus Canary Wharf London E14 4HD England on 16 April 2014 (2 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
14 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
16 January 2014 | Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF on 16 January 2014 (1 page) |
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
6 February 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
6 February 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
8 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
8 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 17 October 2011 (2 pages) |
17 October 2011 | Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 17 October 2011 (2 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
13 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
13 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
10 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
10 December 2008 | Return made up to 01/12/08; full list of members (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
20 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
20 December 2007 | Return made up to 01/12/07; full list of members (2 pages) |
17 October 2007 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
17 October 2007 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
5 January 2007 | Return made up to 01/12/06; full list of members (6 pages) |
5 January 2007 | Return made up to 01/12/06; full list of members (6 pages) |
10 December 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
10 December 2006 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: suite 32 - 35 london fruit exchange brushfield street london E1 6EU (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: suite 32 - 35 london fruit exchange brushfield street london E1 6EU (1 page) |
29 December 2005 | Return made up to 01/12/05; full list of members (6 pages) |
29 December 2005 | Return made up to 01/12/05; full list of members (6 pages) |
11 October 2005 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
11 October 2005 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
24 February 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
24 February 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
22 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
22 December 2004 | Return made up to 01/12/04; full list of members (6 pages) |
3 November 2004 | Registered office changed on 03/11/04 from: 38-40 london fruit exchange brushfield street london E1 6EU (1 page) |
3 November 2004 | Registered office changed on 03/11/04 from: 38-40 london fruit exchange brushfield street london E1 6EU (1 page) |
26 February 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
26 February 2004 | Total exemption full accounts made up to 31 May 2003 (10 pages) |
15 January 2004 | Return made up to 01/12/03; full list of members (6 pages) |
15 January 2004 | Return made up to 01/12/03; full list of members (6 pages) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | New secretary appointed (1 page) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | New secretary appointed (1 page) |
12 March 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
12 March 2003 | Total exemption full accounts made up to 31 May 2002 (10 pages) |
26 January 2003 | Return made up to 01/12/02; full list of members (6 pages) |
26 January 2003 | Return made up to 01/12/02; full list of members (6 pages) |
12 December 2002 | New secretary appointed (2 pages) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Secretary resigned (1 page) |
12 December 2002 | New secretary appointed (2 pages) |
20 March 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
20 March 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
28 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
28 December 2001 | Return made up to 01/12/01; full list of members (6 pages) |
5 September 2001 | Registered office changed on 05/09/01 from: 4 trinity street london SE1 1DB (1 page) |
5 September 2001 | Registered office changed on 05/09/01 from: 4 trinity street london SE1 1DB (1 page) |
17 April 2001 | Full accounts made up to 31 May 2000 (12 pages) |
17 April 2001 | Full accounts made up to 31 May 2000 (12 pages) |
12 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
12 December 2000 | Return made up to 01/12/00; full list of members (6 pages) |
30 March 2000 | Full accounts made up to 31 May 1999 (12 pages) |
30 March 2000 | Full accounts made up to 31 May 1999 (12 pages) |
15 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
15 December 1999 | Return made up to 01/12/99; full list of members (6 pages) |
30 March 1999 | Full accounts made up to 31 May 1998 (12 pages) |
30 March 1999 | Full accounts made up to 31 May 1998 (12 pages) |
6 January 1999 | Return made up to 01/12/98; full list of members (6 pages) |
6 January 1999 | Director resigned (1 page) |
6 January 1999 | Return made up to 01/12/98; full list of members (6 pages) |
6 January 1999 | Director resigned (1 page) |
2 April 1998 | Full accounts made up to 31 May 1997 (12 pages) |
2 April 1998 | Full accounts made up to 31 May 1997 (12 pages) |
21 January 1998 | Return made up to 01/12/97; no change of members (4 pages) |
21 January 1998 | Return made up to 01/12/97; no change of members (4 pages) |
28 February 1997 | Full accounts made up to 31 May 1996 (10 pages) |
28 February 1997 | Full accounts made up to 31 May 1996 (10 pages) |
11 December 1996 | Return made up to 01/12/96; change of members (6 pages) |
11 December 1996 | Return made up to 01/12/96; change of members (6 pages) |
7 August 1996 | Registered office changed on 07/08/96 from: 130 welling high street welling kent DA16 1TJ (1 page) |
7 August 1996 | Registered office changed on 07/08/96 from: 130 welling high street welling kent DA16 1TJ (1 page) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | Director resigned (2 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | Full accounts made up to 31 May 1995 (7 pages) |
14 December 1995 | Full accounts made up to 31 May 1995 (7 pages) |
14 December 1995 | Return made up to 01/12/95; full list of members (8 pages) |
14 December 1995 | Registered office changed on 14/12/95 from: 147 ramillies rd blackfen sidcup kent DA15 9JT (1 page) |
14 December 1995 | Registered office changed on 14/12/95 from: 147 ramillies rd blackfen sidcup kent DA15 9JT (1 page) |
14 December 1995 | Return made up to 01/12/95; full list of members (8 pages) |
14 December 1995 | Director resigned (2 pages) |