Company NameDestrodent Pest Control Limited
DirectorAndrew George Miller
Company StatusActive
Company Number06302674
CategoryPrivate Limited Company
Incorporation Date4 July 2007(16 years, 9 months ago)

Business Activity

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

Directors

Director NameAndrew George Miller
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2007(same day as company formation)
RolePest Controller
Country of ResidenceUnited Kingdom
Correspondence Address57 Park Road
Hampton Hill
Middlesex
TW12 1HX
Secretary NameHolmesdale Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence Address132 Munster Road
Teddington
Middx
TW11 9LW

Contact

Websitedestrodentpestcontrolltd.co.uk
Telephone020 89412301
Telephone regionLondon

Location

Registered AddressBridge House
11 Creek Road
East Molesey
Surrey
KT8 9BE
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Andrew George Miller
100.00%
Ordinary

Financials

Year2014
Net Worth£30,378
Cash£68,469
Current Liabilities£53,894

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 2 weeks from now)

Charges

23 April 2013Delivered on: 26 April 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 July 2020Confirmation statement made on 4 July 2020 with updates (5 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (5 pages)
8 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
27 February 2019Micro company accounts made up to 31 January 2018 (3 pages)
19 January 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
17 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
18 January 2018Registered office address changed from Unit 2 Beverley Court 26 Elmtree Road Teddington Middx TW11 8st to Bridge House 11 Creek Road East Molesey Surrey KT8 9BE on 18 January 2018 (1 page)
1 November 2017Unaudited abridged accounts made up to 31 January 2017 (13 pages)
1 November 2017Unaudited abridged accounts made up to 31 January 2017 (13 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
12 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
16 June 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
16 June 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
24 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
24 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
24 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 July 2014Termination of appointment of Holmesdale Company Secretarial Services Ltd as a secretary on 4 July 2014 (1 page)
31 July 2014Termination of appointment of Holmesdale Company Secretarial Services Ltd as a secretary on 4 July 2014 (1 page)
31 July 2014Termination of appointment of Holmesdale Company Secretarial Services Ltd as a secretary on 4 July 2014 (1 page)
31 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
26 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 April 2013Registration of charge 063026740001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380371.
(8 pages)
26 April 2013Registration of charge 063026740001
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 380371.
(8 pages)
15 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
15 March 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
27 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 April 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
15 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
16 July 2010Secretary's details changed for Holmesdale Company Secretarial Services Ltd on 4 July 2010 (2 pages)
16 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
16 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
16 July 2010Secretary's details changed for Holmesdale Company Secretarial Services Ltd on 4 July 2010 (2 pages)
16 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
16 July 2010Director's details changed for Andrew George Miller on 4 July 2010 (2 pages)
16 July 2010Secretary's details changed for Holmesdale Company Secretarial Services Ltd on 4 July 2010 (2 pages)
16 July 2010Director's details changed for Andrew George Miller on 4 July 2010 (2 pages)
16 July 2010Director's details changed for Andrew George Miller on 4 July 2010 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
26 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 April 2010Previous accounting period extended from 4 January 2010 to 31 January 2010 (2 pages)
1 April 2010Registered office address changed from the Glass House, 5a Hampton Road Hampton Hill Middlesex TW12 1JN on 1 April 2010 (1 page)
1 April 2010Previous accounting period extended from 4 January 2010 to 31 January 2010 (2 pages)
1 April 2010Previous accounting period extended from 4 January 2010 to 31 January 2010 (2 pages)
1 April 2010Registered office address changed from the Glass House, 5a Hampton Road Hampton Hill Middlesex TW12 1JN on 1 April 2010 (1 page)
1 April 2010Registered office address changed from the Glass House, 5a Hampton Road Hampton Hill Middlesex TW12 1JN on 1 April 2010 (1 page)
6 July 2009Return made up to 04/07/09; full list of members (3 pages)
6 July 2009Return made up to 04/07/09; full list of members (3 pages)
16 April 2009Total exemption small company accounts made up to 4 January 2009 (7 pages)
16 April 2009Total exemption small company accounts made up to 4 January 2009 (7 pages)
16 April 2009Total exemption small company accounts made up to 4 January 2009 (7 pages)
25 February 2009Accounting reference date extended from 31/07/2008 to 04/01/2009 (1 page)
25 February 2009Accounting reference date extended from 31/07/2008 to 04/01/2009 (1 page)
22 July 2008Return made up to 04/07/08; full list of members (3 pages)
22 July 2008Return made up to 04/07/08; full list of members (3 pages)
4 July 2007Incorporation (10 pages)
4 July 2007Incorporation (10 pages)