Kuesnacht
Ch-8700 Switzerland
Director Name | Mr William George Steele |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2001(69 years, 2 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Fortune Close Great Leighs Chelmsford Essex CM3 1RR |
Director Name | Mr Nicholas Moore |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2005(74 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
Secretary Name | Ms Jane Machardie |
---|---|
Status | Current |
Appointed | 01 April 2022(90 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 9 Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
Director Name | Adolf Faes |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 April 1992(60 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 January 1995) |
Role | Company Director |
Correspondence Address | 155 Uetlibergstrasse 8045 Zurich Foreign |
Director Name | Paulette Vogel-Ostertag |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 April 1992(60 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 27 November 1992) |
Role | Company Director |
Correspondence Address | Erbastrasse 10 8700 Kuesnacht Zurich Foreign |
Secretary Name | Katherine Margaret Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(60 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 15 July 2004) |
Role | Company Director |
Correspondence Address | 2 Acorn Glade Sharmans Close Digswell Welwyn Hertfordshire AL6 0AZ |
Director Name | June Aino Hausamann |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 30 April 1994(62 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 09 January 1995) |
Role | Company Director |
Correspondence Address | Seestrasse 218 8700 Kusnacht Switzerland |
Director Name | John Charles Godley |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(63 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 04 December 1997) |
Role | Managing Director |
Correspondence Address | 75 Tudor Drive Kingston Upon Thames Surrey KT2 5NP |
Director Name | Caroline Vincenette Banks |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(66 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 July 2001) |
Role | Company Director |
Correspondence Address | Lower Ground Floor Flat 38 Minford Gardens London W14 0AN |
Director Name | Katherine Margaret Carter |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(66 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 15 July 2004) |
Role | Company Director |
Correspondence Address | 2 Acorn Glade Sharmans Close Digswell Welwyn Hertfordshire AL6 0AZ |
Director Name | Mr James William Moody |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(69 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 18 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Grenville Road Upper Holloway London N19 4EJ |
Secretary Name | Mr William George Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2005(73 years, 9 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Fortune Close Great Leighs Chelmsford Essex CM3 1RR |
Website | www.pongees.com |
---|---|
Email address | [email protected] |
Telephone | 020 77399130 |
Telephone region | London |
Registered Address | 9 Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £1,927,223 |
Gross Profit | £658,578 |
Net Worth | £730,137 |
Cash | £72,490 |
Current Liabilities | £433,875 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 2 days from now) |
3 August 2015 | Delivered 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 2015 | Delivered on: 11 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
13 January 2010 | Delivered 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 |
3 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
---|---|
21 April 2023 | Accounts for a small company made up to 31 December 2022 (12 pages) |
3 January 2023 | Satisfaction of charge 1 in full (1 page) |
4 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
4 May 2022 | Appointment of Ms Jane Machardie as a secretary on 1 April 2022 (2 pages) |
4 May 2022 | Termination of appointment of William George Steele as a secretary on 1 April 2022 (1 page) |
20 April 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
30 April 2021 | Confirmation statement made on 30 April 2021 with no updates (3 pages) |
15 April 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
8 April 2021 | Director's details changed for Mr Nicholas Moore on 6 April 2021 (2 pages) |
25 November 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
4 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
18 June 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
4 April 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
11 June 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
13 March 2018 | Accounts for a small company made up to 31 December 2017 (10 pages) |
18 July 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
18 July 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
19 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
1 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
1 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
10 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
5 January 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2015 | Registration of charge 002599810003, created on 3 August 2015 (9 pages) |
20 August 2015 | Registration of charge 002599810003, created on 3 August 2015 (9 pages) |
20 August 2015 | Registration of charge 002599810003, created on 3 August 2015 (9 pages) |
11 June 2015 | Registration of charge 002599810002, created on 8 June 2015 (5 pages) |
11 June 2015 | Registration of charge 002599810002, created on 8 June 2015 (5 pages) |
11 June 2015 | Registration of charge 002599810002, created on 8 June 2015 (5 pages) |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
16 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
16 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
1 May 2014 | Director's details changed for Mr Christian Hausamann on 1 January 2014 (2 pages) |
1 May 2014 | Director's details changed for Mr Christian Hausamann on 1 January 2014 (2 pages) |
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Director's details changed for Mr Christian Hausamann on 1 January 2014 (2 pages) |
1 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
26 March 2014 | Full accounts made up to 31 December 2013 (13 pages) |
26 March 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
30 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Termination of appointment of James Moody as a director (1 page) |
25 January 2013 | Termination of appointment of James Moody as a director (1 page) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
5 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
5 May 2012 | Director's details changed for Mr Nicholas Moore on 16 March 2012 (2 pages) |
5 May 2012 | Director's details changed for Mr Nicholas Moore on 16 March 2012 (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
1 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Director's details changed for William George Steele on 30 April 2010 (2 pages) |
28 May 2010 | Director's details changed for James William Moody on 30 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Nicholas Moore on 30 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Christian Hausamann on 30 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Christian Hausamann on 30 April 2010 (2 pages) |
28 May 2010 | Director's details changed for James William Moody on 30 April 2010 (2 pages) |
28 May 2010 | Director's details changed for William George Steele on 30 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Nicholas Moore on 30 April 2010 (2 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
21 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
11 February 2009 | Registered office changed on 11/02/2009 from chancery pavilion boycott avenue, oldbrook, milton keynes MK6 2TA (1 page) |
11 February 2009 | Registered office changed on 11/02/2009 from chancery pavilion boycott avenue, oldbrook, milton keynes MK6 2TA (1 page) |
7 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 October 2008 | Director's change of particulars / christian hausamann / 30/04/2008 (1 page) |
30 October 2008 | Director's change of particulars / christian hausamann / 30/04/2008 (1 page) |
30 October 2008 | Return made up to 30/04/08; full list of members (4 pages) |
30 October 2008 | Return made up to 30/04/08; full list of members (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Return made up to 30/04/07; full list of members (2 pages) |
3 August 2007 | Return made up to 30/04/07; full list of members (2 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 June 2006 | New director appointed (1 page) |
7 June 2006 | New director appointed (1 page) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
30 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Director's particulars changed (1 page) |
30 May 2006 | Director's particulars changed (1 page) |
1 March 2006 | New secretary appointed (1 page) |
1 March 2006 | New secretary appointed (1 page) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
25 July 2005 | Secretary resigned;director resigned (1 page) |
25 July 2005 | Secretary resigned;director resigned (1 page) |
1 July 2005 | Return made up to 30/04/05; full list of members (8 pages) |
1 July 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
1 July 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
1 July 2005 | Return made up to 30/04/05; full list of members (8 pages) |
2 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
2 December 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
27 July 2004 | Return made up to 30/04/04; full list of members
|
27 July 2004 | Return made up to 30/04/04; full list of members
|
29 November 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
29 November 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
6 July 2003 | Return made up to 30/04/03; full list of members
|
6 July 2003 | Return made up to 30/04/03; full list of members
|
28 October 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
28 October 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
6 August 2002 | Return made up to 30/04/02; full list of members
|
6 August 2002 | Registered office changed on 06/08/02 from: chancery partnership LTD chancery pavilion boycott avenue oldbrook milton keynes buckinghamshire MK6 2TA (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: chancery partnership LTD chancery pavilion boycott avenue oldbrook milton keynes buckinghamshire MK6 2TA (1 page) |
6 August 2002 | Return made up to 30/04/02; full list of members
|
31 August 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: 44 shenley pavilions chalkdell drive shenley wood milton keynes buckinghmshire MK5 6LB (1 page) |
31 August 2001 | Registered office changed on 31/08/01 from: 44 shenley pavilions chalkdell drive shenley wood milton keynes buckinghmshire MK5 6LB (1 page) |
31 August 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Return made up to 30/04/01; full list of members
|
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Return made up to 30/04/01; full list of members
|
16 May 2001 | New director appointed (2 pages) |
30 August 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
30 August 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
26 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
26 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
28 June 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
28 June 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
25 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
25 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
26 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
26 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
5 August 1998 | Return made up to 30/04/98; full list of members (6 pages) |
5 August 1998 | Return made up to 30/04/98; full list of members (6 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
9 January 1998 | Resolutions
|
9 January 1998 | Nc inc already adjusted 12/12/97 (1 page) |
9 January 1998 | Nc inc already adjusted 12/12/97 (1 page) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Ad 12/12/97--------- £ si 300000@1=300000 £ ic 700000/1000000 (2 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Ad 12/12/97--------- £ si 300000@1=300000 £ ic 700000/1000000 (2 pages) |
9 January 1998 | Resolutions
|
26 August 1997 | Registered office changed on 26/08/97 from: argent house 5 goldington road bedford MK40 3JY (1 page) |
26 August 1997 | Registered office changed on 26/08/97 from: argent house 5 goldington road bedford MK40 3JY (1 page) |
6 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
6 May 1997 | Return made up to 30/04/97; full list of members (6 pages) |
21 March 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
21 March 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
27 December 1996 | Ad 12/12/96--------- £ si 200000@1=200000 £ ic 322000/522000 (2 pages) |
27 December 1996 | Ad 12/12/96--------- £ si 200000@1=200000 £ ic 322000/522000 (2 pages) |
27 December 1996 | Resolutions
|
27 December 1996 | £ nc 500000/700000 12/12/96 (1 page) |
27 December 1996 | Resolutions
|
27 December 1996 | £ nc 500000/700000 12/12/96 (1 page) |
27 December 1996 | Resolutions
|
27 December 1996 | Resolutions
|
12 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
12 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
22 April 1996 | Return made up to 30/04/96; no change of members
|
22 April 1996 | Return made up to 30/04/96; no change of members
|
23 February 1996 | Resolutions
|
23 February 1996 | Ad 18/12/95--------- £ si 320000@1=320000 £ ic 2000/322000 (2 pages) |
23 February 1996 | Ad 18/12/95--------- £ si 320000@1=320000 £ ic 2000/322000 (2 pages) |
23 February 1996 | Resolutions
|
23 February 1996 | Resolutions
|
23 February 1996 | Resolutions
|
13 July 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
13 July 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | Accounting reference date extended from 30/11 to 31/01 (1 page) |
12 June 1995 | New director appointed (2 pages) |
12 June 1995 | Accounting reference date extended from 30/11 to 31/01 (1 page) |
12 June 1995 | Return made up to 30/04/95; no change of members
|
12 June 1995 | Return made up to 30/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
29 October 1931 | Incorporation (16 pages) |