Company NamePongees Limited
Company StatusActive
Company Number00259981
CategoryPrivate Limited Company
Incorporation Date29 October 1931(92 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Christian Hausamann
Date of BirthSeptember 1960 (Born 63 years ago)
NationalitySwiss
StatusCurrent
Appointed27 November 1992(61 years, 1 month after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address216 Seestrasse
Kuesnacht
Ch-8700 Switzerland
Director NameMr William George Steele
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2001(69 years, 2 months after company formation)
Appointment Duration23 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Fortune Close
Great Leighs
Chelmsford
Essex
CM3 1RR
Director NameMr Nicholas Moore
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(74 years, 1 month after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6NW
Secretary NameMs Jane Machardie
StatusCurrent
Appointed01 April 2022(90 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence Address9 Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6NW
Director NameAdolf Faes
Date of BirthJune 1925 (Born 98 years ago)
NationalitySwiss
StatusResigned
Appointed30 April 1992(60 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 January 1995)
RoleCompany Director
Correspondence Address155 Uetlibergstrasse
8045 Zurich
Foreign
Director NamePaulette Vogel-Ostertag
Date of BirthJuly 1932 (Born 91 years ago)
NationalitySwiss
StatusResigned
Appointed30 April 1992(60 years, 6 months after company formation)
Appointment Duration7 months (resigned 27 November 1992)
RoleCompany Director
Correspondence AddressErbastrasse 10
8700 Kuesnacht
Zurich
Foreign
Secretary NameKatherine Margaret Carter
NationalityBritish
StatusResigned
Appointed30 April 1992(60 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 15 July 2004)
RoleCompany Director
Correspondence Address2 Acorn Glade
Sharmans Close
Digswell Welwyn
Hertfordshire
AL6 0AZ
Director NameJune Aino Hausamann
Date of BirthFebruary 1929 (Born 95 years ago)
NationalitySwiss
StatusResigned
Appointed30 April 1994(62 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 January 1995)
RoleCompany Director
Correspondence AddressSeestrasse 218
8700 Kusnacht
Switzerland
Director NameJohn Charles Godley
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(63 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 December 1997)
RoleManaging Director
Correspondence Address75 Tudor Drive
Kingston Upon Thames
Surrey
KT2 5NP
Director NameCaroline Vincenette Banks
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(66 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 July 2001)
RoleCompany Director
Correspondence AddressLower Ground Floor Flat
38 Minford Gardens
London
W14 0AN
Director NameKatherine Margaret Carter
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(66 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 July 2004)
RoleCompany Director
Correspondence Address2 Acorn Glade
Sharmans Close
Digswell Welwyn
Hertfordshire
AL6 0AZ
Director NameMr James William Moody
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(69 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 18 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Grenville Road
Upper Holloway
London
N19 4EJ
Secretary NameMr William George Steele
NationalityBritish
StatusResigned
Appointed16 July 2005(73 years, 9 months after company formation)
Appointment Duration16 years, 8 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Fortune Close
Great Leighs
Chelmsford
Essex
CM3 1RR

Contact

Websitewww.pongees.com
Email address[email protected]
Telephone020 77399130
Telephone regionLondon

Location

Registered Address9 Schooner Court
Crossways Business Park
Dartford
Kent
DA2 6NW
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London

Financials

Year2013
Turnover£1,927,223
Gross Profit£658,578
Net Worth£730,137
Cash£72,490
Current Liabilities£433,875

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Charges

3 August 2015Delivered on: 20 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 9 schooner park, dartford, kent t/no K923198.
Outstanding
8 June 2015Delivered on: 11 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
13 January 2010Delivered on: 16 January 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

3 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
21 April 2023Accounts for a small company made up to 31 December 2022 (12 pages)
3 January 2023Satisfaction of charge 1 in full (1 page)
4 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
4 May 2022Appointment of Ms Jane Machardie as a secretary on 1 April 2022 (2 pages)
4 May 2022Termination of appointment of William George Steele as a secretary on 1 April 2022 (1 page)
20 April 2022Accounts for a small company made up to 31 December 2021 (11 pages)
30 April 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
15 April 2021Accounts for a small company made up to 31 December 2020 (11 pages)
8 April 2021Director's details changed for Mr Nicholas Moore on 6 April 2021 (2 pages)
25 November 2020Accounts for a small company made up to 31 December 2019 (10 pages)
4 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
18 June 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
4 April 2019Accounts for a small company made up to 31 December 2018 (10 pages)
11 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
13 March 2018Accounts for a small company made up to 31 December 2017 (10 pages)
18 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
18 July 2017Accounts for a small company made up to 31 December 2016 (9 pages)
19 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
1 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
1 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
10 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000,000
(6 pages)
10 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000,000
(6 pages)
5 January 2016Registered office address changed from 28-30 Hoxton Square London N1 6NN to 9 Schooner Court Crossways Business Park Dartford Kent DA2 6NW on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 28-30 Hoxton Square London N1 6NN to 9 Schooner Court Crossways Business Park Dartford Kent DA2 6NW on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 28-30 Hoxton Square London N1 6NN to 9 Schooner Court Crossways Business Park Dartford Kent DA2 6NW on 5 January 2016 (1 page)
20 August 2015Registration of charge 002599810003, created on 3 August 2015 (9 pages)
20 August 2015Registration of charge 002599810003, created on 3 August 2015 (9 pages)
20 August 2015Registration of charge 002599810003, created on 3 August 2015 (9 pages)
11 June 2015Registration of charge 002599810002, created on 8 June 2015 (5 pages)
11 June 2015Registration of charge 002599810002, created on 8 June 2015 (5 pages)
11 June 2015Registration of charge 002599810002, created on 8 June 2015 (5 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000,000
(6 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000,000
(6 pages)
16 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
16 April 2015Accounts for a small company made up to 31 December 2014 (7 pages)
1 May 2014Director's details changed for Mr Christian Hausamann on 1 January 2014 (2 pages)
1 May 2014Director's details changed for Mr Christian Hausamann on 1 January 2014 (2 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000,000
(6 pages)
1 May 2014Director's details changed for Mr Christian Hausamann on 1 January 2014 (2 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000,000
(6 pages)
26 March 2014Full accounts made up to 31 December 2013 (13 pages)
26 March 2014Full accounts made up to 31 December 2013 (13 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
25 January 2013Termination of appointment of James Moody as a director (1 page)
25 January 2013Termination of appointment of James Moody as a director (1 page)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
5 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (7 pages)
5 May 2012Director's details changed for Mr Nicholas Moore on 16 March 2012 (2 pages)
5 May 2012Director's details changed for Mr Nicholas Moore on 16 March 2012 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
28 May 2010Director's details changed for William George Steele on 30 April 2010 (2 pages)
28 May 2010Director's details changed for James William Moody on 30 April 2010 (2 pages)
28 May 2010Director's details changed for Nicholas Moore on 30 April 2010 (2 pages)
28 May 2010Director's details changed for Christian Hausamann on 30 April 2010 (2 pages)
28 May 2010Director's details changed for Christian Hausamann on 30 April 2010 (2 pages)
28 May 2010Director's details changed for James William Moody on 30 April 2010 (2 pages)
28 May 2010Director's details changed for William George Steele on 30 April 2010 (2 pages)
28 May 2010Director's details changed for Nicholas Moore on 30 April 2010 (2 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 January 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 May 2009Return made up to 30/04/09; full list of members (4 pages)
21 May 2009Return made up to 30/04/09; full list of members (4 pages)
11 February 2009Registered office changed on 11/02/2009 from chancery pavilion boycott avenue, oldbrook, milton keynes MK6 2TA (1 page)
11 February 2009Registered office changed on 11/02/2009 from chancery pavilion boycott avenue, oldbrook, milton keynes MK6 2TA (1 page)
7 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 October 2008Director's change of particulars / christian hausamann / 30/04/2008 (1 page)
30 October 2008Director's change of particulars / christian hausamann / 30/04/2008 (1 page)
30 October 2008Return made up to 30/04/08; full list of members (4 pages)
30 October 2008Return made up to 30/04/08; full list of members (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
3 August 2007Return made up to 30/04/07; full list of members (2 pages)
3 August 2007Return made up to 30/04/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 June 2006New director appointed (1 page)
7 June 2006New director appointed (1 page)
30 May 2006Director's particulars changed (1 page)
30 May 2006Return made up to 30/04/06; full list of members (2 pages)
30 May 2006Return made up to 30/04/06; full list of members (2 pages)
30 May 2006Director's particulars changed (1 page)
30 May 2006Director's particulars changed (1 page)
30 May 2006Director's particulars changed (1 page)
1 March 2006New secretary appointed (1 page)
1 March 2006New secretary appointed (1 page)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 July 2005Secretary resigned;director resigned (1 page)
25 July 2005Secretary resigned;director resigned (1 page)
1 July 2005Return made up to 30/04/05; full list of members (8 pages)
1 July 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
1 July 2005Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
1 July 2005Return made up to 30/04/05; full list of members (8 pages)
2 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
2 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
27 July 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2003Accounts for a small company made up to 31 January 2003 (7 pages)
29 November 2003Accounts for a small company made up to 31 January 2003 (7 pages)
6 July 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 July 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
28 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
6 August 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 August 2002Registered office changed on 06/08/02 from: chancery partnership LTD chancery pavilion boycott avenue oldbrook milton keynes buckinghamshire MK6 2TA (1 page)
6 August 2002Registered office changed on 06/08/02 from: chancery partnership LTD chancery pavilion boycott avenue oldbrook milton keynes buckinghamshire MK6 2TA (1 page)
6 August 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 August 2001Accounts for a small company made up to 31 January 2001 (7 pages)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001Registered office changed on 31/08/01 from: 44 shenley pavilions chalkdell drive shenley wood milton keynes buckinghmshire MK5 6LB (1 page)
31 August 2001Registered office changed on 31/08/01 from: 44 shenley pavilions chalkdell drive shenley wood milton keynes buckinghmshire MK5 6LB (1 page)
31 August 2001Accounts for a small company made up to 31 January 2001 (7 pages)
16 May 2001New director appointed (2 pages)
16 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2001New director appointed (2 pages)
30 August 2000Accounts for a small company made up to 31 January 2000 (7 pages)
30 August 2000Accounts for a small company made up to 31 January 2000 (7 pages)
26 May 2000Return made up to 30/04/00; full list of members (7 pages)
26 May 2000Return made up to 30/04/00; full list of members (7 pages)
28 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
28 June 1999Accounts for a small company made up to 31 January 1999 (7 pages)
25 May 1999Return made up to 30/04/99; no change of members (4 pages)
25 May 1999Return made up to 30/04/99; no change of members (4 pages)
26 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
26 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
5 August 1998Return made up to 30/04/98; full list of members (6 pages)
5 August 1998Return made up to 30/04/98; full list of members (6 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
9 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 January 1998Nc inc already adjusted 12/12/97 (1 page)
9 January 1998Nc inc already adjusted 12/12/97 (1 page)
9 January 1998Director resigned (1 page)
9 January 1998Ad 12/12/97--------- £ si 300000@1=300000 £ ic 700000/1000000 (2 pages)
9 January 1998Director resigned (1 page)
9 January 1998Ad 12/12/97--------- £ si 300000@1=300000 £ ic 700000/1000000 (2 pages)
9 January 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 August 1997Registered office changed on 26/08/97 from: argent house 5 goldington road bedford MK40 3JY (1 page)
26 August 1997Registered office changed on 26/08/97 from: argent house 5 goldington road bedford MK40 3JY (1 page)
6 May 1997Return made up to 30/04/97; full list of members (6 pages)
6 May 1997Return made up to 30/04/97; full list of members (6 pages)
21 March 1997Accounts for a small company made up to 31 January 1997 (8 pages)
21 March 1997Accounts for a small company made up to 31 January 1997 (8 pages)
27 December 1996Ad 12/12/96--------- £ si 200000@1=200000 £ ic 322000/522000 (2 pages)
27 December 1996Ad 12/12/96--------- £ si 200000@1=200000 £ ic 322000/522000 (2 pages)
27 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
27 December 1996£ nc 500000/700000 12/12/96 (1 page)
27 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 December 1996£ nc 500000/700000 12/12/96 (1 page)
27 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
12 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
22 April 1996Return made up to 30/04/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
22 April 1996Return made up to 30/04/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
23 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 February 1996Ad 18/12/95--------- £ si 320000@1=320000 £ ic 2000/322000 (2 pages)
23 February 1996Ad 18/12/95--------- £ si 320000@1=320000 £ ic 2000/322000 (2 pages)
23 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 February 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 July 1995Accounts for a small company made up to 30 November 1994 (5 pages)
13 July 1995Accounts for a small company made up to 30 November 1994 (5 pages)
12 June 1995New director appointed (2 pages)
12 June 1995Accounting reference date extended from 30/11 to 31/01 (1 page)
12 June 1995New director appointed (2 pages)
12 June 1995Accounting reference date extended from 30/11 to 31/01 (1 page)
12 June 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
12 June 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
29 October 1931Incorporation (16 pages)