London
SE24 9LR
Director Name | Mr Jeremy Paul White |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 163 Herne Hill London SE24 9LR |
Secretary Name | Mr Dickon White |
---|---|
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 161 Norwood Road London SE24 9AF |
Website | westonepestcontrol.com |
---|---|
Telephone | 020 71838037 |
Telephone region | London |
Registered Address | 163 Herne Hill London SE24 9LR |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
65 at £1 | Jeremy Paul White 65.00% Ordinary |
---|---|
35 at £1 | Dickon Giles Wellington White 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,721 |
Cash | £38,979 |
Current Liabilities | £43,400 |
Latest Accounts | 31 July 2023 (8 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 11 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (3 months, 4 weeks from now) |
24 August 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
---|---|
13 January 2023 | Micro company accounts made up to 31 July 2022 (7 pages) |
9 August 2022 | Confirmation statement made on 11 July 2022 with updates (4 pages) |
21 January 2022 | Micro company accounts made up to 31 July 2021 (7 pages) |
25 August 2021 | Confirmation statement made on 11 July 2021 with updates (4 pages) |
23 August 2021 | Director's details changed for Mr Jeremy Paul White on 23 August 2021 (2 pages) |
23 August 2021 | Change of details for Mr Jeremy Paul White as a person with significant control on 1 April 2021 (2 pages) |
15 January 2021 | Micro company accounts made up to 31 July 2020 (7 pages) |
20 August 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
6 March 2020 | Micro company accounts made up to 31 July 2019 (6 pages) |
10 September 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
28 August 2019 | Statement of capital following an allotment of shares on 26 July 2018
|
28 August 2019 | Statement of capital following an allotment of shares on 26 July 2018
|
26 March 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
25 July 2018 | Confirmation statement made on 11 July 2018 with updates (5 pages) |
24 July 2018 | Notification of Jeremy Paul White as a person with significant control on 6 April 2016 (2 pages) |
24 July 2018 | Change of details for Mr Dickon Giles Wellington White as a person with significant control on 11 July 2016 (2 pages) |
10 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
31 October 2017 | Director's details changed for Mr Jeremy Paul White on 20 October 2017 (2 pages) |
31 October 2017 | Registered 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 2017 | Director's details changed for Mr Jeremy Paul White on 20 October 2017 (2 pages) |
31 October 2017 | Director's details changed for Mr Dickon Giles Wellington White on 20 October 2017 (2 pages) |
31 October 2017 | Registered 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 2017 | Director's details changed for Mr Dickon Giles Wellington White on 20 October 2017 (2 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
13 July 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
14 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
1 September 2015 | Director's details changed for Mr Jeremy Paul White on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Dickon Giles Wellington White on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Dickon Giles Wellington White on 1 September 2015 (2 pages) |
1 September 2015 | Registered 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 2015 | Director's details changed for Mr Jeremy Paul White on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Jeremy Paul White on 1 September 2015 (2 pages) |
1 September 2015 | Registered 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 2015 | Registered 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 2015 | Director's details changed for Mr Dickon Giles Wellington White on 1 September 2015 (2 pages) |
27 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Termination of appointment of Dickon White as a secretary on 27 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Dickon White as a secretary on 27 July 2015 (1 page) |
27 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
3 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
17 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
25 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
13 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
13 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
7 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
27 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Director's details changed for Mr Dickon Giles Wellington White on 1 August 2011 (2 pages) |
27 July 2012 | Director's details changed for Mr Dickon Giles Wellington White on 1 August 2011 (2 pages) |
27 July 2012 | Director's details changed for Mr Dickon Giles Wellington White on 1 August 2011 (2 pages) |
11 July 2011 | Incorporation
|
11 July 2011 | Incorporation
|