Kingswood
Tadworth
Surrey
KT20 6HU
Director Name | Miss Taya Christa Pobjoy |
---|---|
Date of Birth | March 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1997(27 years, 12 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millennia House Bonsor Drive Kingswood Tadworth Surrey KT20 6AY |
Secretary Name | Mr Timothy John Warner |
---|---|
Status | Current |
Appointed | 28 October 2009(40 years, 1 month after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | Millennia House Kingswood Park, Bonsor Drive Tadworth Surrey KT20 6AY |
Director Name | Mr Adrian Pobjoy |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(22 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 January 2006) |
Role | Co Director |
Correspondence Address | Fairwaters Arbrook Lane Esher Surrey KT10 9EG |
Director Name | Mrs Nita Marlene Savage |
---|---|
Date of Birth | July 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(22 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 22 February 2003) |
Role | Company Director |
Correspondence Address | Gosforth Lodge Rugby Lane Cheam Sutton Surrey SM2 7NF |
Secretary Name | Mrs Nita Marlene Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(22 years, 1 month after company formation) |
Appointment Duration | 11 years, 4 months (resigned 22 February 2003) |
Role | Company Director |
Correspondence Address | Gosforth Lodge Rugby Lane Cheam Sutton Surrey SM2 7NF |
Secretary Name | Philip John Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2003(33 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 28 October 2009) |
Role | Company Director |
Correspondence Address | 16 Hilltop Road Reigate Surrey RH2 7HL |
Website | pobjoy.com |
---|---|
Email address | [email protected] |
Telephone | 01737 818182 |
Telephone region | Redhill |
Registered Address | Millennia House Kingswood Park, Bonsor Drive Tadworth Surrey KT20 6AY |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
600k at £1 | Mr D.c. Pobjoy 90.23% Preference |
---|---|
38.7k at £1 | Mr D.c. Pobjoy 5.82% Ordinary |
19.7k at £1 | Ms Taya Pobjoy 2.97% Ordinary |
6.6k at £1 | Charles Pobjoy 0.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,896,422 |
Cash | £121,623 |
Current Liabilities | £1,196,497 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 October 2022 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 9 November 2023 (7 months, 2 weeks from now) |
2 March 1995 | Delivered on: 8 March 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north of bonsor drive kingswood tadworth surrey title number SY497394. Outstanding |
---|---|
5 December 1991 | Delivered on: 11 December 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The red house school,brighton road,kingsworth,tadworth,london.t/n's sy 266528,t/n sy 392222. Outstanding |
14 May 1991 | Delivered on: 23 May 1991 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The former site of an electricity sub station lying south east of oldfields road, sutton, l/b of sutton title no sgl 29791. Outstanding |
20 September 1988 | Delivered on: 3 October 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 92 oldfields road sutton l/b of sutton title no sy 250934. Outstanding |
20 September 1988 | Delivered on: 28 September 1988 Persons entitled: Barclays Bank PLC Classification: Guarantee debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 July 1986 | Delivered on: 21 July 1986 Satisfied on: 21 February 1990 Persons entitled: Coutts & Company Bankers Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 92 oldfields road sutton surrey and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 October 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
---|---|
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
30 November 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
12 November 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
28 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
26 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
3 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
3 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
4 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 November 2015 | Director's details changed for Taya Christa Pobjoy on 23 November 2015 (2 pages) |
23 November 2015 | Director's details changed for Taya Christa Pobjoy on 23 November 2015 (2 pages) |
5 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
11 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
11 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
26 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
26 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
26 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
28 October 2009 | Termination of appointment of Philip Mitchell as a secretary (1 page) |
28 October 2009 | Appointment of Mr Timothy John Warner as a secretary (1 page) |
28 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Derek Charles Pobjoy on 28 October 2009 (2 pages) |
28 October 2009 | Termination of appointment of Philip Mitchell as a secretary (1 page) |
28 October 2009 | Appointment of Mr Timothy John Warner as a secretary (1 page) |
28 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Derek Charles Pobjoy on 28 October 2009 (2 pages) |
15 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
15 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
27 October 2008 | Return made up to 26/10/08; full list of members (5 pages) |
27 October 2008 | Return made up to 26/10/08; full list of members (5 pages) |
30 October 2007 | Return made up to 26/10/07; full list of members (7 pages) |
30 October 2007 | Return made up to 26/10/07; full list of members (7 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
23 November 2006 | Return made up to 26/10/06; full list of members (8 pages) |
23 November 2006 | Return made up to 26/10/06; full list of members (8 pages) |
3 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
3 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
29 November 2005 | Return made up to 26/10/05; full list of members (8 pages) |
29 November 2005 | Return made up to 26/10/05; full list of members (8 pages) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
1 November 2004 | Return made up to 26/10/04; full list of members (8 pages) |
1 November 2004 | Return made up to 26/10/04; full list of members (8 pages) |
30 June 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
30 June 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
14 November 2003 | Return made up to 26/10/03; full list of members (8 pages) |
14 November 2003 | Return made up to 26/10/03; full list of members (8 pages) |
21 July 2003 | Director's particulars changed (1 page) |
21 July 2003 | Director's particulars changed (1 page) |
15 June 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
15 June 2003 | Group of companies' accounts made up to 31 December 2002 (24 pages) |
1 May 2003 | Secretary resigned;director resigned (1 page) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | Secretary resigned;director resigned (1 page) |
1 May 2003 | New secretary appointed (2 pages) |
24 October 2002 | Return made up to 26/10/02; full list of members (9 pages) |
24 October 2002 | Return made up to 26/10/02; full list of members (9 pages) |
30 July 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
30 July 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
31 October 2001 | Return made up to 26/10/01; full list of members
|
31 October 2001 | Return made up to 26/10/01; full list of members
|
16 August 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
16 August 2001 | Group of companies' accounts made up to 31 December 2000 (21 pages) |
31 October 2000 | Return made up to 26/10/00; full list of members (8 pages) |
31 October 2000 | Return made up to 26/10/00; full list of members (8 pages) |
24 July 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
24 July 2000 | Full group accounts made up to 31 December 1999 (22 pages) |
12 November 1999 | Return made up to 26/10/99; full list of members (12 pages) |
12 November 1999 | Return made up to 26/10/99; full list of members (12 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: 92 oldfield road, sutton, surrey SM1 2NW (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: 92 oldfield road, sutton, surrey SM1 2NW (1 page) |
29 July 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
29 July 1999 | Full group accounts made up to 31 December 1998 (21 pages) |
6 May 1999 | Resolutions
|
6 May 1999 | £ nc 100000/1100000 31/03/99 (1 page) |
6 May 1999 | Resolutions
|
6 May 1999 | £ nc 100000/1100000 31/03/99 (1 page) |
21 December 1998 | Return made up to 26/10/98; no change of members (8 pages) |
21 December 1998 | Return made up to 26/10/98; no change of members (8 pages) |
4 September 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
4 September 1998 | Full group accounts made up to 31 December 1997 (22 pages) |
8 December 1997 | Return made up to 26/10/97; no change of members (4 pages) |
8 December 1997 | Return made up to 26/10/97; no change of members (4 pages) |
8 September 1997 | New director appointed (3 pages) |
8 September 1997 | New director appointed (3 pages) |
4 September 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
4 September 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
14 November 1996 | Return made up to 26/10/96; full list of members (6 pages) |
14 November 1996 | Return made up to 26/10/96; full list of members (6 pages) |
23 September 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
23 September 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
30 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
30 August 1996 | Full accounts made up to 31 December 1995 (12 pages) |
23 November 1995 | Return made up to 26/10/95; no change of members (10 pages) |
23 November 1995 | Return made up to 26/10/95; no change of members (10 pages) |
29 August 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
29 August 1995 | Full group accounts made up to 31 December 1994 (25 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (74 pages) |