Enfield
EN1 4TS
Director Name | Simon Robin Clark |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 90b Mandeville Road Enfield Middlesex EN3 6SH |
Director Name | Andrew Paul Williams |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 3 34 Brownswood Road Finsbury Park London N4 2XP |
Secretary Name | Simon Robin Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 90b Mandeville Road Enfield Middlesex EN3 6SH |
Director Name | Mr Ricky Royston Garvey |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2006(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 June 2011) |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | 8 Caishowe Road Borehamwood Herts WD6 5JA |
Secretary Name | Mr Ricky Royston Garvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(8 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Caishowe Road Borehamwood Herts WD6 5JA |
Director Name | Mr Paul Routledge |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2016(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 October 2017) |
Role | Pest Control |
Country of Residence | England |
Correspondence Address | 147 Station Road North Chingford London E4 6AG |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | www.verminate.co.uk |
---|
Registered Address | 22 Penny Brookes Street Stratford London E15 1GP |
---|---|
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£1,920 |
Cash | £2,151 |
Current Liabilities | £7,697 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 16 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 30 March 2025 (11 months, 1 week from now) |
31 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
---|---|
28 March 2023 | Confirmation statement made on 16 March 2023 with no updates (3 pages) |
31 March 2022 | Micro company accounts made up to 30 June 2021 (4 pages) |
24 March 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
26 November 2021 | Registered office address changed from Atlantic Business Centre the Green London E4 7ES England to 22 Penny Brookes Street Stratford London E15 1GP on 26 November 2021 (1 page) |
29 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
5 May 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
16 March 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
16 March 2020 | Registered office address changed from 6 Sewardstone Road Waltham Abbey Essex EN9 1NA United Kingdom to Atlantic Business Centre the Green London E4 7ES on 16 March 2020 (1 page) |
23 January 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
25 April 2019 | Confirmation statement made on 16 March 2019 with updates (4 pages) |
25 April 2019 | Director's details changed for Mr Andrew Paul Williams on 12 April 2019 (2 pages) |
29 January 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
29 March 2018 | Confirmation statement made on 16 March 2018 with updates (4 pages) |
13 November 2017 | Cessation of Paul Routledge as a person with significant control on 10 November 2017 (1 page) |
13 November 2017 | Cessation of Paul Routledge as a person with significant control on 10 November 2017 (1 page) |
13 November 2017 | Registered office address changed from 147 Station Road North Chingford London E4 6AG to 6 Sewardstone Road Waltham Abbey Essex EN9 1NA on 13 November 2017 (1 page) |
13 November 2017 | Registered office address changed from 147 Station Road North Chingford London E4 6AG to 6 Sewardstone Road Waltham Abbey Essex EN9 1NA on 13 November 2017 (1 page) |
1 November 2017 | Termination of appointment of Paul Routledge as a director on 18 October 2017 (1 page) |
1 November 2017 | Termination of appointment of Paul Routledge as a director on 18 October 2017 (1 page) |
30 October 2017 | Micro company accounts made up to 30 June 2017 (7 pages) |
30 October 2017 | Micro company accounts made up to 30 June 2017 (7 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 March 2016 | Appointment of Mr Paul Routledge as a director on 16 March 2016 (2 pages) |
16 March 2016 | Appointment of Mr Paul Routledge as a director on 16 March 2016 (2 pages) |
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
3 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
27 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 September 2012 | Registered office address changed from 3 Chase Gardens London E4 8LB United Kingdom on 24 September 2012 (1 page) |
24 September 2012 | Registered office address changed from 3 Chase Gardens London E4 8LB United Kingdom on 24 September 2012 (1 page) |
25 June 2012 | Termination of appointment of Ricky Garvey as a secretary (1 page) |
25 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Termination of appointment of Ricky Garvey as a director (1 page) |
25 June 2012 | Termination of appointment of Ricky Garvey as a secretary (1 page) |
25 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Termination of appointment of Ricky Garvey as a secretary (1 page) |
25 June 2012 | Termination of appointment of Ricky Garvey as a director (1 page) |
25 June 2012 | Termination of appointment of Ricky Garvey as a secretary (1 page) |
25 June 2012 | Termination of appointment of Ricky Garvey as a director (1 page) |
25 June 2012 | Termination of appointment of Ricky Garvey as a director (1 page) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
17 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Mr Ricky Royston Garvey on 19 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Ricky Royston Garvey on 19 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Andrew Paul Williams on 19 June 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Andrew Paul Williams on 19 June 2010 (2 pages) |
5 August 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 July 2009 | Director appointed mr andrew paul williams (1 page) |
11 July 2009 | Director appointed mr andrew paul williams (1 page) |
10 July 2009 | Secretary appointed mr ricky garvey (1 page) |
10 July 2009 | Secretary appointed mr ricky garvey (1 page) |
8 July 2009 | Appointment terminated director simon clark (1 page) |
8 July 2009 | Appointment terminated secretary simon clark (1 page) |
8 July 2009 | Appointment terminated director simon clark (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 90B mandeville road enfield middlesex EN3 6SH (1 page) |
8 July 2009 | Appointment terminated secretary simon clark (1 page) |
8 July 2009 | Registered office changed on 08/07/2009 from 90B mandeville road enfield middlesex EN3 6SH (1 page) |
22 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
19 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
22 October 2007 | Director's particulars changed (1 page) |
22 October 2007 | Director's particulars changed (1 page) |
19 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 19/06/07; full list of members (2 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
14 July 2006 | Ad 15/04/06--------- £ si 50@1 (2 pages) |
14 July 2006 | Ad 01/10/05--------- £ si 49@1 (2 pages) |
14 July 2006 | Ad 01/10/05--------- £ si 49@1 (2 pages) |
14 July 2006 | Ad 15/04/06--------- £ si 50@1 (2 pages) |
19 June 2006 | Return made up to 19/06/06; full list of members (2 pages) |
19 June 2006 | Return made up to 19/06/06; full list of members (2 pages) |
26 April 2006 | New director appointed (2 pages) |
26 April 2006 | New director appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
14 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
20 June 2005 | Return made up to 19/06/05; full list of members (2 pages) |
20 June 2005 | Return made up to 19/06/05; full list of members (2 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
9 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
9 June 2004 | Return made up to 19/06/04; full list of members (7 pages) |
17 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
17 January 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 June 2003 | Return made up to 19/06/03; full list of members
|
27 June 2003 | Return made up to 19/06/03; full list of members
|
2 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
2 December 2002 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
2 September 2002 | Return made up to 19/06/02; full list of members (7 pages) |
2 September 2002 | Return made up to 19/06/02; full list of members (7 pages) |
26 June 2001 | Director resigned (1 page) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | New director appointed (2 pages) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | New secretary appointed;new director appointed (2 pages) |
26 June 2001 | New secretary appointed;new director appointed (2 pages) |
26 June 2001 | Director resigned (1 page) |
19 June 2001 | Incorporation (31 pages) |
19 June 2001 | Incorporation (31 pages) |