London
W1H 2EJ
Director Name | Mr Charles Edward Henry Somner |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Crawford Street London W1H 2EJ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | www.nightshiftpestcontrol.co.uk |
---|
Registered Address | 88 Crawford Street London W1H 2EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 7 March 2025 (11 months, 1 week from now) |
3 December 2021 | Delivered on: 6 December 2021 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Freehold property known as 5 linden close, eridge road, tunbridge wells, kent, TN4 8HH comprised in title number K604241. Outstanding |
---|---|
3 May 2018 | Delivered on: 11 May 2018 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Nightshift pest control limited charges by way of first fixed charge:. (A) all interests and estates in any freehold, leasehold or commonhold property now or. Subsequently owned by it (other than any freehold, leasehold or commonhold property effectively charged by way of legal mortgage and, in each. Case, all buildings and fixtures on each such property;. (B) the proceeds of sale of its secured property and all licences to enter on or use any. Secured property;. (C) the benefit of all other agreements, instruments and rights relating to its secured property;. (D) all plant, machinery, vehicles, computers, office and other equipment, all furniture, furnishings, equipment and tools and any removals or replacement of them, (together chattels) present and future and the benefit of all contracts, licences, warranties, maintenance contracts relating to them and any renewals and replacements of them;. (E) all stocks, shares, debenture security, securities, bonds and investments of any type. (Including, but not limited to, all shares held by it in its subsidiaries) held by it from time to time (investments) together with all related rights;. (F) all book and other debts due to it and their proceeds (both collected and uncollected). (Together debts) and all rights, guarantees, security or other collateral in respect of the debts (or any of them) and the benefit of any judgment or order to pay a sum of money and all rights to enforce the debts (or any of them);. (G) all monies from time to time standing to the credit of each blocked account;. (H) all monies from time to time standing to the credit of each account held by it with any bank, building society, financial institution or other person other than any blocked account (each an account);. (I) all its intellectual property;. (J) all its uncalled capital;. (K) the benefit of all authorisations, consents, approvals, resolutions, licences,. Exemptions, filings, notarisations or registrations held or utilised by it in connection with its business or the use of any of its assets and the right to recover and receive compensation payable in respect of any of them. Outstanding |
25 October 2016 | Delivered on: 25 October 2016 Satisfied on: 29 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Fully Satisfied |
30 January 2024 | Satisfaction of charge 082730810002 in full (1 page) |
---|---|
30 January 2024 | Satisfaction of charge 082730810003 in full (1 page) |
22 January 2024 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
25 October 2023 | Previous accounting period shortened from 30 April 2023 to 31 March 2023 (1 page) |
17 April 2023 | Termination of appointment of John James Somner as a director on 6 April 2023 (1 page) |
17 April 2023 | Cessation of Charles Edward Henry Somner as a person with significant control on 6 April 2023 (1 page) |
17 April 2023 | Cessation of John James Somner as a person with significant control on 6 April 2023 (1 page) |
17 April 2023 | Appointment of Mr Adam Dudek as a secretary on 6 April 2023 (2 pages) |
17 April 2023 | Appointment of Mr James Henry John Gilding as a director on 6 April 2023 (2 pages) |
17 April 2023 | Notification of Vergo Pest Management Ltd as a person with significant control on 6 April 2023 (2 pages) |
2 March 2023 | Appointment of Mrs Abigail Jane Somner as a director on 2 March 2023 (2 pages) |
21 February 2023 | Confirmation statement made on 21 February 2023 with updates (4 pages) |
9 December 2022 | Unaudited abridged accounts made up to 30 April 2022 (9 pages) |
7 November 2022 | Confirmation statement made on 30 October 2022 with no updates (3 pages) |
6 December 2021 | Registration of charge 082730810003, created on 3 December 2021 (13 pages) |
2 December 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
29 November 2021 | Confirmation statement made on 30 October 2021 with updates (4 pages) |
23 March 2021 | Unaudited abridged accounts made up to 30 April 2020 (9 pages) |
6 November 2020 | Confirmation statement made on 30 October 2020 with updates (4 pages) |
27 February 2020 | Statement of capital on 27 February 2020
|
21 February 2020 | Resolutions
|
21 February 2020 | Solvency Statement dated 08/01/20 (1 page) |
13 February 2020 | Statement by Directors (1 page) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
5 December 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
3 December 2018 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
25 November 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
25 November 2018 | Notification of Charles Edward Henry Somner as a person with significant control on 12 February 2018 (2 pages) |
29 October 2018 | Appointment of Mr Charles Edward Henry Somner as a director on 1 March 2017 (2 pages) |
12 July 2018 | Statement of capital following an allotment of shares on 25 April 2015
|
11 May 2018 | Registration of charge 082730810002, created on 3 May 2018 (52 pages) |
11 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
11 November 2017 | Confirmation statement made on 30 October 2017 with updates (4 pages) |
25 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
25 October 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
29 December 2016 | Satisfaction of charge 082730810001 in full (1 page) |
29 December 2016 | Satisfaction of charge 082730810001 in full (1 page) |
9 December 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 30 October 2016 with updates (6 pages) |
25 October 2016 | Registration of charge 082730810001, created on 25 October 2016 (42 pages) |
25 October 2016 | Registration of charge 082730810001, created on 25 October 2016 (42 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
24 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
16 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
16 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
2 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
8 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 October 2013 (16 pages) |
8 August 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 October 2013 (16 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 July 2014 | Statement of capital following an allotment of shares on 30 April 2013
|
3 July 2014 | Statement of capital following an allotment of shares on 30 April 2013
|
3 July 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 April 2014 | Previous accounting period shortened from 31 December 2013 to 30 April 2013 (1 page) |
3 April 2014 | Previous accounting period shortened from 31 December 2013 to 30 April 2013 (1 page) |
11 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
14 February 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
14 February 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
21 November 2012 | Appointment of Mr John James Somner as a director (2 pages) |
21 November 2012 | Appointment of Mr John James Somner as a director (2 pages) |
5 November 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
5 November 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
30 October 2012 | Incorporation (36 pages) |
30 October 2012 | Incorporation (36 pages) |