Company NameNightshift Pest Control Limited
DirectorsJohn James Somner and Charles Edward Henry Somner
Company StatusActive
Company Number08273081
CategoryPrivate Limited Company
Incorporation Date30 October 2012(11 years, 5 months ago)

Business Activity

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

Directors

Director NameMr John James Somner
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Charles Edward Henry Somner
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(4 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.nightshiftpestcontrol.co.uk

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 February 2024 (1 month, 1 week ago)
Next Return Due7 March 2025 (11 months, 1 week from now)

Charges

3 December 2021Delivered 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 2018Delivered 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 2016Delivered on: 25 October 2016
Satisfied on: 29 December 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Fully Satisfied

Filing History

30 January 2024Satisfaction of charge 082730810002 in full (1 page)
30 January 2024Satisfaction of charge 082730810003 in full (1 page)
22 January 2024Total exemption full accounts made up to 31 March 2023 (10 pages)
25 October 2023Previous accounting period shortened from 30 April 2023 to 31 March 2023 (1 page)
17 April 2023Termination of appointment of John James Somner as a director on 6 April 2023 (1 page)
17 April 2023Cessation of Charles Edward Henry Somner as a person with significant control on 6 April 2023 (1 page)
17 April 2023Cessation of John James Somner as a person with significant control on 6 April 2023 (1 page)
17 April 2023Appointment of Mr Adam Dudek as a secretary on 6 April 2023 (2 pages)
17 April 2023Appointment of Mr James Henry John Gilding as a director on 6 April 2023 (2 pages)
17 April 2023Notification of Vergo Pest Management Ltd as a person with significant control on 6 April 2023 (2 pages)
2 March 2023Appointment of Mrs Abigail Jane Somner as a director on 2 March 2023 (2 pages)
21 February 2023Confirmation statement made on 21 February 2023 with updates (4 pages)
9 December 2022Unaudited abridged accounts made up to 30 April 2022 (9 pages)
7 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
6 December 2021Registration of charge 082730810003, created on 3 December 2021 (13 pages)
2 December 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
29 November 2021Confirmation statement made on 30 October 2021 with updates (4 pages)
23 March 2021Unaudited abridged accounts made up to 30 April 2020 (9 pages)
6 November 2020Confirmation statement made on 30 October 2020 with updates (4 pages)
27 February 2020Statement of capital on 27 February 2020
  • GBP 30,000
(3 pages)
21 February 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 February 2020Solvency Statement dated 08/01/20 (1 page)
13 February 2020Statement by Directors (1 page)
29 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
5 December 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
3 December 2018Unaudited abridged accounts made up to 30 April 2018 (8 pages)
25 November 2018Confirmation statement made on 30 October 2018 with updates (4 pages)
25 November 2018Notification of Charles Edward Henry Somner as a person with significant control on 12 February 2018 (2 pages)
29 October 2018Appointment of Mr Charles Edward Henry Somner as a director on 1 March 2017 (2 pages)
12 July 2018Statement of capital following an allotment of shares on 25 April 2015
  • GBP 160,000
(3 pages)
11 May 2018Registration of charge 082730810002, created on 3 May 2018 (52 pages)
11 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
11 November 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
25 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
25 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
29 December 2016Satisfaction of charge 082730810001 in full (1 page)
29 December 2016Satisfaction of charge 082730810001 in full (1 page)
9 December 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
25 October 2016Registration of charge 082730810001, created on 25 October 2016 (42 pages)
25 October 2016Registration of charge 082730810001, created on 25 October 2016 (42 pages)
14 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
24 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 160,000
(4 pages)
24 December 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 160,000
(4 pages)
16 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
16 July 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
2 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 60,000
(3 pages)
2 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 60,000
(3 pages)
8 August 2014Second filing of AR01 previously delivered to Companies House made up to 30 October 2013 (16 pages)
8 August 2014Second filing of AR01 previously delivered to Companies House made up to 30 October 2013 (16 pages)
3 July 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 July 2014Statement of capital following an allotment of shares on 30 April 2013
  • GBP 60,000
(3 pages)
3 July 2014Statement of capital following an allotment of shares on 30 April 2013
  • GBP 60,000
(3 pages)
3 July 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 April 2014Previous accounting period shortened from 31 December 2013 to 30 April 2013 (1 page)
3 April 2014Previous accounting period shortened from 31 December 2013 to 30 April 2013 (1 page)
11 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 08/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 08/08/2014
(4 pages)
11 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 08/08/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 08/08/2014
(4 pages)
14 February 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
14 February 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
21 November 2012Appointment of Mr John James Somner as a director (2 pages)
21 November 2012Appointment of Mr John James Somner as a director (2 pages)
5 November 2012Termination of appointment of Barbara Kahan as a director (2 pages)
5 November 2012Termination of appointment of Barbara Kahan as a director (2 pages)
30 October 2012Incorporation (36 pages)
30 October 2012Incorporation (36 pages)