Company NameBoothbourne Properties Limited
Company StatusDissolved
Company Number01497432
CategoryPrivate Limited Company
Incorporation Date19 May 1980(43 years, 11 months ago)
Dissolution Date23 December 2021 (2 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul John Pozzoni
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1992(12 years, 1 month after company formation)
Appointment Duration29 years, 5 months (closed 23 December 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address29 Stirling Drive
Caterham
Surrey
CR3 5GB
Secretary NameMrs Susan Clare Pozzoni
StatusClosed
Appointed31 May 2011(31 years after company formation)
Appointment Duration10 years, 6 months (closed 23 December 2021)
RoleCompany Director
Correspondence Address29 Stirling Drive
Caterham
Surrey
CR3 5GB
Director NameJulian John Bishopp
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(12 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 1999)
RoleCompany Director
Correspondence AddressShepherds Cottered
Buntingford
Hertfordshire
SG9 9NQ
Director NameAnthony Farino
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(12 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 1999)
RoleSurveyor
Correspondence AddressSouthwood
Burnham Road
Little Bookham
Surrey
KT23 3BA
Director NameDonald Farino
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(12 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 1999)
RoleSurveyor
Correspondence AddressFra Noi
13 Woodbury Close
Croydon
Surrey
CR0 5PR
Director NameTony Albert Johnson
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(12 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 03 May 2006)
RoleSurveyor
Correspondence Address27 The Ridings
Epsom
Surrey
KT18 5JQ
Director NameMr Edward Frank Westlake
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1992(12 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 03 May 2006)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address8 Wolsey Close
Kingston Upon Thames
Surrey
KT2 7ER
Secretary NameAnthony Farino
NationalityBritish
StatusResigned
Appointed14 July 1992(12 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 01 July 1999)
RoleCompany Director
Correspondence AddressSouthwood
Burnham Road
Little Bookham
Surrey
KT23 3BA
Secretary NameMr Edward Frank Westlake
NationalityBritish
StatusResigned
Appointed01 July 1999(19 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 03 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Wolsey Close
Kingston Upon Thames
Surrey
KT2 7ER
Secretary NameKaty Marie Stephen
NationalityBritish
StatusResigned
Appointed03 May 2006(25 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 May 2011)
RoleCompany Director
Correspondence Address25 Somerset Gardens
Teddington
Middx
TW11 8TA

Contact

Telephone01737 221111
Telephone regionRedhill

Location

Registered AddressSatago Cottage
360a Brighton Road
Croydon
CR2 6AL
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London

Shareholders

800 at £1Paul John Pozzoni & Susan Clare Pozzoni
80.00%
Ordinary B
100 at £1Paul John Pozzoni
10.00%
Ordinary B
100 at £1Susan Clare Pozzoni
10.00%
Ordinary B

Financials

Year2014
Net Worth£808,295
Cash£135,513
Current Liabilities£53,612

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

1 September 1989Delivered on: 1 September 1989
Satisfied on: 5 March 2009
Persons entitled: Hill Samuel Bank Limited

Classification: Mortgage
Secured details: All moneys due or to become due from the company and/or marchday holdings limited to the chargee under the terms of a legal charge dated 1/9/89.
Particulars: F/H langley house church lane oxted, surrey. Title no sy 405248.
Fully Satisfied
13 April 1989Delivered on: 17 July 1989
Satisfied on: 5 March 2009
Persons entitled: Midland Bank PLC

Classification: Mortgage registered pursuant to an order of court dated 5/7/89
Secured details: The moneys secured by the principal charge, and trust deed, both dated 13/4/89 and the other moneys due under the terms of this charge.
Particulars: Freehold & leasehold properties known as drapers court kingston-upon-thames surrey and land on the north side of kent road kingston surrey title nos sgl 366564 & sgl 376424 beneficial interest in a trust deed dated 13/4/89.
Fully Satisfied
16 July 1987Delivered on: 30 July 1987
Satisfied on: 5 March 2009
Persons entitled: United Dominions Trust Limited

Classification: 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: L/H property k/a victoria circus shopping centre victoria circus southend on sea essex title no: ex 187912. fixed equitable charge all & any proceeds of sale etc (please see doc 146/30 july/ln for complete details).
Fully Satisfied
7 November 1984Delivered on: 21 November 1984
Satisfied on: 5 March 2009
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: St marys hall, london road, staines, surrey. T/no sy 334499.
Fully Satisfied
7 November 1984Delivered on: 21 November 1984
Satisfied on: 13 March 2009
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 on the SE side of london rd, staines, surrey t/no,sy 518257.
Fully Satisfied
7 November 1984Delivered on: 21 November 1984
Satisfied on: 5 March 2009
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: 36, london road, staines, surrey t/no sy 518132.
Fully Satisfied
7 November 1984Delivered on: 21 November 1984
Satisfied on: 5 March 2009
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: 38, london road, staines, surrey t/no sy 348937.
Fully Satisfied
7 November 1984Delivered on: 21 November 1984
Satisfied on: 5 March 2009
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: 40 london road, staines, surrey t/no sy 355375.
Fully Satisfied
28 January 1994Delivered on: 8 February 1994
Satisfied on: 6 September 1994
Persons entitled: Hill Samuel Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 April 1990Delivered on: 9 May 1990
Satisfied on: 5 March 2009
Persons entitled: Hill Samuel Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from marchday holdings limited to the chargee under the terms of a legal charge dated 30/4/90 and this deed.
Particulars: Fixed and floating security freehold property known as oak bank, 2 church lane, oxted, surrey title no SY405484 and the full benefit thereof (see doc M594C for full details).
Fully Satisfied
3 June 1983Delivered on: 22 June 1983
Satisfied on: 5 March 2009
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: F/H R.A.C.S. depot victoria way, woking surrey.
Fully Satisfied

Filing History

23 December 2021Final Gazette dissolved following liquidation (1 page)
23 September 2021Return of final meeting in a members' voluntary winding up (10 pages)
12 October 2020Liquidators' statement of receipts and payments to 30 July 2020 (10 pages)
19 August 2019Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF to Satago Cottage 360a Brighton Road Croydon CR2 6AL on 19 August 2019 (2 pages)
16 August 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-31
(1 page)
16 August 2019Declaration of solvency (5 pages)
16 August 2019Appointment of a voluntary liquidator (3 pages)
18 July 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 September 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 July 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
24 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
20 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(4 pages)
21 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(4 pages)
19 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(4 pages)
15 July 2014Secretary's details changed for Mrs Susan Clare Pozzoni on 31 December 2013 (1 page)
15 July 2014Secretary's details changed for Mrs Susan Clare Pozzoni on 31 December 2013 (1 page)
15 July 2014Director's details changed for Paul John Pozzoni on 23 July 2013 (2 pages)
15 July 2014Director's details changed for Paul John Pozzoni on 23 July 2013 (2 pages)
15 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(4 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
28 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(5 pages)
28 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(5 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
16 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (4 pages)
14 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
1 June 2011Termination of appointment of Katy Stephen as a secretary (1 page)
1 June 2011Termination of appointment of Katy Stephen as a secretary (1 page)
1 June 2011Appointment of Mrs Susan Clare Pozzoni as a secretary (2 pages)
1 June 2011Appointment of Mrs Susan Clare Pozzoni as a secretary (2 pages)
10 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
9 August 2010Director's details changed for Paul John Pozzoni on 17 July 2009 (2 pages)
9 August 2010Director's details changed for Paul John Pozzoni on 17 July 2009 (2 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 November 2009Solvency statement dated 30/10/09 (1 page)
10 November 2009Statement by directors (1 page)
10 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 November 2009Statement by directors (1 page)
10 November 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 November 2009Solvency statement dated 30/10/09 (1 page)
10 November 2009Statement of capital on 10 November 2009
  • GBP 1,000
(4 pages)
10 November 2009Statement of capital on 10 November 2009
  • GBP 1,000
(4 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 July 2009Return made up to 14/07/09; full list of members (5 pages)
31 July 2009Return made up to 14/07/09; full list of members (5 pages)
10 June 2009Return made up to 14/07/08; full list of members (4 pages)
10 June 2009Return made up to 14/07/08; full list of members (4 pages)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
16 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
9 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
9 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
9 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
9 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
9 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
9 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
9 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
9 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
9 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
9 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
9 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
16 February 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
16 February 2009Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
7 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
7 November 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
23 August 2007Return made up to 14/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 2007Return made up to 14/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
12 July 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
20 June 2007Director's particulars changed (1 page)
20 June 2007Director's particulars changed (1 page)
28 September 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
28 September 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
30 August 2006Return made up to 14/07/06; full list of members (6 pages)
30 August 2006Return made up to 14/07/06; full list of members (6 pages)
6 June 2006£ ic 1352770/730154 03/05/06 £ sr 622616@1=622616 (1 page)
6 June 2006£ ic 1352770/730154 03/05/06 £ sr 622616@1=622616 (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006New secretary appointed (2 pages)
22 May 2006Secretary resigned;director resigned (1 page)
22 May 2006Secretary resigned;director resigned (1 page)
22 May 2006New secretary appointed (2 pages)
20 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
20 September 2005Total exemption small company accounts made up to 28 February 2005 (7 pages)
9 September 2005Return made up to 14/07/05; full list of members (7 pages)
9 September 2005Return made up to 14/07/05; full list of members (7 pages)
26 October 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
26 October 2004Total exemption small company accounts made up to 29 February 2004 (7 pages)
9 July 2004Return made up to 14/07/04; full list of members (7 pages)
9 July 2004Return made up to 14/07/04; full list of members (7 pages)
21 July 2003Return made up to 14/07/03; full list of members (7 pages)
21 July 2003Return made up to 14/07/03; full list of members (7 pages)
2 July 2003Accounts for a small company made up to 28 February 2003 (7 pages)
2 July 2003Accounts for a small company made up to 28 February 2003 (7 pages)
16 October 2002Accounts for a small company made up to 28 February 2002 (8 pages)
16 October 2002Accounts for a small company made up to 28 February 2002 (8 pages)
31 July 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 July 2002Return made up to 14/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 2001Accounts for a small company made up to 28 February 2001 (8 pages)
22 June 2001Accounts for a small company made up to 28 February 2001 (8 pages)
8 February 2001Registered office changed on 08/02/01 from: 1A high street epsom surrey KT19 8DA (1 page)
8 February 2001Registered office changed on 08/02/01 from: 1A high street epsom surrey KT19 8DA (1 page)
18 October 2000Accounts for a small company made up to 29 February 2000 (7 pages)
18 October 2000Accounts for a small company made up to 29 February 2000 (7 pages)
27 July 2000Return made up to 14/07/00; full list of members (8 pages)
27 July 2000Return made up to 14/07/00; full list of members (8 pages)
29 September 1999Return made up to 14/07/99; full list of members (8 pages)
29 September 1999Return made up to 14/07/99; full list of members (8 pages)
24 August 1999Full accounts made up to 28 February 1999 (12 pages)
24 August 1999Full accounts made up to 28 February 1999 (12 pages)
19 July 1999£ ic 2598000/1352774 01/07/99 £ sr 1245226@1=1245226 (1 page)
19 July 1999£ ic 2598000/1352774 01/07/99 £ sr 1245226@1=1245226 (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Secretary resigned;director resigned (1 page)
9 July 1999New secretary appointed (2 pages)
9 July 1999Director resigned (1 page)
9 July 1999New secretary appointed (2 pages)
9 July 1999Secretary resigned;director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
25 May 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
25 May 1999Declaration of shares redemption:auditor's report (3 pages)
25 May 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
25 May 1999Declaration of shares redemption:auditor's report (3 pages)
2 October 1998Full accounts made up to 28 February 1998 (12 pages)
2 October 1998Full accounts made up to 28 February 1998 (12 pages)
21 July 1998Return made up to 14/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 July 1998Return made up to 14/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 October 1997Full accounts made up to 28 February 1997 (12 pages)
15 October 1997Full accounts made up to 28 February 1997 (12 pages)
23 July 1997Director's particulars changed (1 page)
23 July 1997Director's particulars changed (1 page)
18 July 1997Return made up to 14/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 July 1997Return made up to 14/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1996Full accounts made up to 28 February 1996 (13 pages)
3 December 1996Full accounts made up to 28 February 1996 (13 pages)
24 July 1996Return made up to 14/07/96; full list of members (9 pages)
24 July 1996Return made up to 14/07/96; full list of members (9 pages)
27 September 1995Full group accounts made up to 28 February 1995 (18 pages)
27 September 1995Full group accounts made up to 28 February 1995 (18 pages)
21 July 1995Return made up to 14/07/95; no change of members (8 pages)
21 July 1995Return made up to 14/07/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (185 pages)
22 February 1993Certificate of re-registration from Public Limited Company to Private (1 page)
22 February 1993Re-registration of Memorandum and Articles (19 pages)
22 February 1993Re-registration of Memorandum and Articles (19 pages)
22 February 1993Certificate of re-registration from Public Limited Company to Private (1 page)
12 November 1992Return made up to 14/07/92; full list of members (11 pages)
12 November 1992Return made up to 14/07/92; full list of members (11 pages)
20 March 1989Wd 08/03/89 ad 24/02/89--------- £ si 3244000@1=3244000 £ ic 55995/3299995 (2 pages)
20 March 1989Wd 08/03/89 ad 24/02/89--------- £ si 3244000@1=3244000 £ ic 55995/3299995 (2 pages)
14 July 1987Return made up to 26/05/86; full list of members (6 pages)
14 July 1987Return made up to 26/05/86; full list of members (6 pages)
12 June 1987Allotment of shares (2 pages)
12 June 1987Allotment of shares (2 pages)