Hampton Hill
Middlesex
TW12 1HX
Secretary Name | Holmesdale Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2007(same day as company formation) |
Correspondence Address | 132 Munster Road Teddington Middx TW11 9LW |
Website | destrodentpestcontrolltd.co.uk |
---|---|
Telephone | 020 89412301 |
Telephone region | London |
Registered Address | Bridge House 11 Creek Road East Molesey Surrey KT8 9BE |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey East |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Andrew George Miller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,378 |
Cash | £68,469 |
Current Liabilities | £53,894 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 4 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (3 months, 2 weeks from now) |
23 April 2013 | Delivered on: 26 April 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
6 July 2020 | Confirmation statement made on 4 July 2020 with updates (5 pages) |
---|---|
30 October 2019 | Micro company accounts made up to 31 January 2019 (5 pages) |
8 July 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
27 February 2019 | Micro company accounts made up to 31 January 2018 (3 pages) |
19 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
18 January 2018 | Registered 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 2017 | Unaudited abridged accounts made up to 31 January 2017 (13 pages) |
1 November 2017 | Unaudited abridged accounts made up to 31 January 2017 (13 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
12 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
24 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
31 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Termination of appointment of Holmesdale Company Secretarial Services Ltd as a secretary on 4 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Holmesdale Company Secretarial Services Ltd as a secretary on 4 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Holmesdale Company Secretarial Services Ltd as a secretary on 4 July 2014 (1 page) |
31 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
26 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
26 April 2013 | Registration of charge 063026740001
|
26 April 2013 | Registration of charge 063026740001
|
15 March 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
27 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
15 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
15 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
16 July 2010 | Secretary's details changed for Holmesdale Company Secretarial Services Ltd on 4 July 2010 (2 pages) |
16 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Secretary's details changed for Holmesdale Company Secretarial Services Ltd on 4 July 2010 (2 pages) |
16 July 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Director's details changed for Andrew George Miller on 4 July 2010 (2 pages) |
16 July 2010 | Secretary's details changed for Holmesdale Company Secretarial Services Ltd on 4 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Andrew George Miller on 4 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Andrew George Miller on 4 July 2010 (2 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 April 2010 | Previous accounting period extended from 4 January 2010 to 31 January 2010 (2 pages) |
1 April 2010 | Registered office address changed from the Glass House, 5a Hampton Road Hampton Hill Middlesex TW12 1JN on 1 April 2010 (1 page) |
1 April 2010 | Previous accounting period extended from 4 January 2010 to 31 January 2010 (2 pages) |
1 April 2010 | Previous accounting period extended from 4 January 2010 to 31 January 2010 (2 pages) |
1 April 2010 | Registered office address changed from the Glass House, 5a Hampton Road Hampton Hill Middlesex TW12 1JN on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from the Glass House, 5a Hampton Road Hampton Hill Middlesex TW12 1JN on 1 April 2010 (1 page) |
6 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
6 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
16 April 2009 | Total exemption small company accounts made up to 4 January 2009 (7 pages) |
16 April 2009 | Total exemption small company accounts made up to 4 January 2009 (7 pages) |
16 April 2009 | Total exemption small company accounts made up to 4 January 2009 (7 pages) |
25 February 2009 | Accounting reference date extended from 31/07/2008 to 04/01/2009 (1 page) |
25 February 2009 | Accounting reference date extended from 31/07/2008 to 04/01/2009 (1 page) |
22 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
4 July 2007 | Incorporation (10 pages) |
4 July 2007 | Incorporation (10 pages) |