Company NamePeskill Ltd
DirectorMartin Richard Cambridge
Company StatusActive
Company Number02807359
CategoryPrivate Limited Company
Incorporation Date6 April 1993(31 years, 1 month ago)
Previous NamePeskill Pest Control & Consultancy Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 81291Disinfecting and exterminating services

Directors

Director NameMr Martin Richard Cambridge
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(21 years after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Great Dover Street
London
SE1 4YF
Director NameMalcom Stewart Ian Sofield
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(same day as company formation)
RolePest Controller
Correspondence Address147 Ramillies Road
Sidcup
Kent
DA15 9JD
Director NameSusan Carol Kingsmill
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(10 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 21 November 1995)
RoleSecretary
Correspondence Address41 Cadet Drive
Lynton Road Bermondsey
London
SE1 5RU
Secretary NameSusan Carol Kingsmill
NationalityBritish
StatusResigned
Appointed01 March 1994(10 months, 4 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 28 November 2002)
RoleSecretary
Correspondence Address41 Cadet Drive
Lynton Road Bermondsey
London
SE1 5RU
Director NameSteven Jeffrey Forster
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(2 years, 7 months after company formation)
Appointment Duration18 years, 4 months (resigned 30 March 2014)
RolePest Controller
Country of ResidenceUnited Kingdom
Correspondence Address41 Cadet Drive
Bermondsey
London
SE1 5RU
Secretary NameNicola Jane Forster
NationalityBritish
StatusResigned
Appointed28 November 2002(9 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 April 2003)
RoleCompany Director
Correspondence Address251a Kirkdale
Sydenham
London
SE26 4QD
Secretary NameSusan Carol Forster
NationalityBritish
StatusResigned
Appointed18 April 2003(10 years after company formation)
Appointment Duration10 years, 11 months (resigned 01 April 2014)
RoleCompany Director
Correspondence Address41 Cadet Drive
Bermondsey
London
SE1 5RU

Contact

Websitepeskill.co.uk
Telephone020 72312315
Telephone regionLondon

Location

Registered Address26 Cherry Orchard Road
Bromley
Kent
BR2 8NE
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£1,246
Cash£17,397
Current Liabilities£22,837

Accounts

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

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (10 months, 4 weeks from now)

Filing History

7 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
7 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 March 2022Confirmation statement made on 15 March 2022 with updates (4 pages)
19 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
15 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
2 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 October 2020Confirmation statement made on 19 October 2020 with updates (5 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
4 December 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
23 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 December 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
16 October 2017Statement of capital following an allotment of shares on 9 October 2017
  • GBP 102
(3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (5 pages)
16 October 2017Statement of capital following an allotment of shares on 9 October 2017
  • GBP 102
(3 pages)
11 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
9 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
9 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
27 June 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
27 June 2014Termination of appointment of Steven Forster as a director (1 page)
27 June 2014Termination of appointment of Steven Forster as a director (1 page)
27 June 2014Previous accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
15 May 2014Change of name notice (2 pages)
15 May 2014Change of name notice (2 pages)
15 May 2014Company name changed peskill pest control & consultancy services LIMITED\certificate issued on 15/05/14
  • RES15 ‐ Change company name resolution on 2014-03-31
(2 pages)
15 May 2014Company name changed peskill pest control & consultancy services LIMITED\certificate issued on 15/05/14
  • RES15 ‐ Change company name resolution on 2014-03-31
(2 pages)
17 April 2014Termination of appointment of Steven Forster as a director (2 pages)
17 April 2014Termination of appointment of Susan Forster as a secretary (2 pages)
17 April 2014Termination of appointment of Susan Forster as a secretary (2 pages)
17 April 2014Termination of appointment of Steven Forster as a director (2 pages)
16 April 2014Registered 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 2014Appointment of Martin Richard Cambridge as a director (3 pages)
16 April 2014Appointment of Martin Richard Cambridge as a director (3 pages)
16 April 2014Registered 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 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
16 January 2014Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF on 16 January 2014 (1 page)
16 January 2014Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF on 16 January 2014 (1 page)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
6 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
10 January 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
10 January 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
8 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
17 October 2011Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 17 October 2011 (2 pages)
17 October 2011Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 17 October 2011 (2 pages)
19 January 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
19 January 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
13 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
20 November 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
20 November 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
10 December 2008Return made up to 01/12/08; full list of members (3 pages)
10 December 2008Return made up to 01/12/08; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
13 November 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
20 December 2007Return made up to 01/12/07; full list of members (2 pages)
20 December 2007Return made up to 01/12/07; full list of members (2 pages)
17 October 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
17 October 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
5 January 2007Return made up to 01/12/06; full list of members (6 pages)
5 January 2007Return made up to 01/12/06; full list of members (6 pages)
10 December 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
10 December 2006Total exemption full accounts made up to 31 May 2006 (9 pages)
16 October 2006Registered office changed on 16/10/06 from: suite 32 - 35 london fruit exchange brushfield street london E1 6EU (1 page)
16 October 2006Registered office changed on 16/10/06 from: suite 32 - 35 london fruit exchange brushfield street london E1 6EU (1 page)
29 December 2005Return made up to 01/12/05; full list of members (6 pages)
29 December 2005Return made up to 01/12/05; full list of members (6 pages)
11 October 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
11 October 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
24 February 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
24 February 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
22 December 2004Return made up to 01/12/04; full list of members (6 pages)
22 December 2004Return made up to 01/12/04; full list of members (6 pages)
3 November 2004Registered office changed on 03/11/04 from: 38-40 london fruit exchange brushfield street london E1 6EU (1 page)
3 November 2004Registered office changed on 03/11/04 from: 38-40 london fruit exchange brushfield street london E1 6EU (1 page)
26 February 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
26 February 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
15 January 2004Return made up to 01/12/03; full list of members (6 pages)
15 January 2004Return made up to 01/12/03; full list of members (6 pages)
29 April 2003Secretary resigned (1 page)
29 April 2003New secretary appointed (1 page)
29 April 2003Secretary resigned (1 page)
29 April 2003New secretary appointed (1 page)
12 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
12 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
26 January 2003Return made up to 01/12/02; full list of members (6 pages)
26 January 2003Return made up to 01/12/02; full list of members (6 pages)
12 December 2002New secretary appointed (2 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002New secretary appointed (2 pages)
20 March 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
20 March 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
28 December 2001Return made up to 01/12/01; full list of members (6 pages)
28 December 2001Return made up to 01/12/01; full list of members (6 pages)
5 September 2001Registered office changed on 05/09/01 from: 4 trinity street london SE1 1DB (1 page)
5 September 2001Registered office changed on 05/09/01 from: 4 trinity street london SE1 1DB (1 page)
17 April 2001Full accounts made up to 31 May 2000 (12 pages)
17 April 2001Full accounts made up to 31 May 2000 (12 pages)
12 December 2000Return made up to 01/12/00; full list of members (6 pages)
12 December 2000Return made up to 01/12/00; full list of members (6 pages)
30 March 2000Full accounts made up to 31 May 1999 (12 pages)
30 March 2000Full accounts made up to 31 May 1999 (12 pages)
15 December 1999Return made up to 01/12/99; full list of members (6 pages)
15 December 1999Return made up to 01/12/99; full list of members (6 pages)
30 March 1999Full accounts made up to 31 May 1998 (12 pages)
30 March 1999Full accounts made up to 31 May 1998 (12 pages)
6 January 1999Return made up to 01/12/98; full list of members (6 pages)
6 January 1999Director resigned (1 page)
6 January 1999Return made up to 01/12/98; full list of members (6 pages)
6 January 1999Director resigned (1 page)
2 April 1998Full accounts made up to 31 May 1997 (12 pages)
2 April 1998Full accounts made up to 31 May 1997 (12 pages)
21 January 1998Return made up to 01/12/97; no change of members (4 pages)
21 January 1998Return made up to 01/12/97; no change of members (4 pages)
28 February 1997Full accounts made up to 31 May 1996 (10 pages)
28 February 1997Full accounts made up to 31 May 1996 (10 pages)
11 December 1996Return made up to 01/12/96; change of members (6 pages)
11 December 1996Return made up to 01/12/96; change of members (6 pages)
7 August 1996Registered office changed on 07/08/96 from: 130 welling high street welling kent DA16 1TJ (1 page)
7 August 1996Registered office changed on 07/08/96 from: 130 welling high street welling kent DA16 1TJ (1 page)
14 December 1995New director appointed (2 pages)
14 December 1995Director resigned (2 pages)
14 December 1995New director appointed (2 pages)
14 December 1995Full accounts made up to 31 May 1995 (7 pages)
14 December 1995Full accounts made up to 31 May 1995 (7 pages)
14 December 1995Return made up to 01/12/95; full list of members (8 pages)
14 December 1995Registered office changed on 14/12/95 from: 147 ramillies rd blackfen sidcup kent DA15 9JT (1 page)
14 December 1995Registered office changed on 14/12/95 from: 147 ramillies rd blackfen sidcup kent DA15 9JT (1 page)
14 December 1995Return made up to 01/12/95; full list of members (8 pages)
14 December 1995Director resigned (2 pages)