Company NameWest One Pest Control Ltd
DirectorsDickon Giles Wellington White and Jeremy Paul White
Company StatusActive
Company Number07700535
CategoryPrivate Limited Company
Incorporation Date11 July 2011(12 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Dickon Giles Wellington White
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Herne Hill
London
SE24 9LR
Director NameMr Jeremy Paul White
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address163 Herne Hill
London
SE24 9LR
Secretary NameMr Dickon White
StatusResigned
Appointed11 July 2011(same day as company formation)
RoleCompany Director
Correspondence Address161 Norwood Road
London
SE24 9AF

Contact

Websitewestonepestcontrol.com
Telephone020 71838037
Telephone regionLondon

Location

Registered Address163 Herne Hill
London
SE24 9LR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

65 at £1Jeremy Paul White
65.00%
Ordinary
35 at £1Dickon Giles Wellington White
35.00%
Ordinary

Financials

Year2014
Net Worth£25,721
Cash£38,979
Current Liabilities£43,400

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return11 July 2023 (8 months, 3 weeks ago)
Next Return Due25 July 2024 (3 months, 4 weeks from now)

Filing History

24 August 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
13 January 2023Micro company accounts made up to 31 July 2022 (7 pages)
9 August 2022Confirmation statement made on 11 July 2022 with updates (4 pages)
21 January 2022Micro company accounts made up to 31 July 2021 (7 pages)
25 August 2021Confirmation statement made on 11 July 2021 with updates (4 pages)
23 August 2021Director's details changed for Mr Jeremy Paul White on 23 August 2021 (2 pages)
23 August 2021Change of details for Mr Jeremy Paul White as a person with significant control on 1 April 2021 (2 pages)
15 January 2021Micro company accounts made up to 31 July 2020 (7 pages)
20 August 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
6 March 2020Micro company accounts made up to 31 July 2019 (6 pages)
10 September 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
28 August 2019Statement of capital following an allotment of shares on 26 July 2018
  • GBP 101
(3 pages)
28 August 2019Statement of capital following an allotment of shares on 26 July 2018
  • GBP 101
(3 pages)
26 March 2019Micro company accounts made up to 31 July 2018 (5 pages)
25 July 2018Confirmation statement made on 11 July 2018 with updates (5 pages)
24 July 2018Notification of Jeremy Paul White as a person with significant control on 6 April 2016 (2 pages)
24 July 2018Change of details for Mr Dickon Giles Wellington White as a person with significant control on 11 July 2016 (2 pages)
10 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
31 October 2017Director's details changed for Mr Jeremy Paul White on 20 October 2017 (2 pages)
31 October 2017Registered office address changed from The Gallery 14 Upland Road Dulwich London SE22 9EE United Kingdom to 163 Herne Hill London SE24 9LR on 31 October 2017 (1 page)
31 October 2017Director's details changed for Mr Jeremy Paul White on 20 October 2017 (2 pages)
31 October 2017Director's details changed for Mr Dickon Giles Wellington White on 20 October 2017 (2 pages)
31 October 2017Registered office address changed from The Gallery 14 Upland Road Dulwich London SE22 9EE United Kingdom to 163 Herne Hill London SE24 9LR on 31 October 2017 (1 page)
31 October 2017Director's details changed for Mr Dickon Giles Wellington White on 20 October 2017 (2 pages)
13 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
4 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
4 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
14 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
15 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
15 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
1 September 2015Director's details changed for Mr Jeremy Paul White on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mr Dickon Giles Wellington White on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mr Dickon Giles Wellington White on 1 September 2015 (2 pages)
1 September 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to The Gallery 14 Upland Road Dulwich London SE22 9EE on 1 September 2015 (1 page)
1 September 2015Director's details changed for Mr Jeremy Paul White on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mr Jeremy Paul White on 1 September 2015 (2 pages)
1 September 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to The Gallery 14 Upland Road Dulwich London SE22 9EE on 1 September 2015 (1 page)
1 September 2015Registered office address changed from 145-157 st John Street London EC1V 4PW to The Gallery 14 Upland Road Dulwich London SE22 9EE on 1 September 2015 (1 page)
1 September 2015Director's details changed for Mr Dickon Giles Wellington White on 1 September 2015 (2 pages)
27 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
27 July 2015Termination of appointment of Dickon White as a secretary on 27 July 2015 (1 page)
27 July 2015Termination of appointment of Dickon White as a secretary on 27 July 2015 (1 page)
27 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(5 pages)
3 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
3 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
17 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(5 pages)
25 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
13 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
(5 pages)
13 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-13
(5 pages)
7 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
27 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
27 July 2012Director's details changed for Mr Dickon Giles Wellington White on 1 August 2011 (2 pages)
27 July 2012Director's details changed for Mr Dickon Giles Wellington White on 1 August 2011 (2 pages)
27 July 2012Director's details changed for Mr Dickon Giles Wellington White on 1 August 2011 (2 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)