Caterham
Surrey
CR3 5GB
Secretary Name | Mrs Susan Clare Pozzoni |
---|---|
Status | Closed |
Appointed | 31 May 2011(31 years after company formation) |
Appointment Duration | 10 years, 6 months (closed 23 December 2021) |
Role | Company Director |
Correspondence Address | 29 Stirling Drive Caterham Surrey CR3 5GB |
Director Name | Julian John Bishopp |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | Shepherds Cottered Buntingford Hertfordshire SG9 9NQ |
Director Name | Anthony Farino |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 July 1999) |
Role | Surveyor |
Correspondence Address | Southwood Burnham Road Little Bookham Surrey KT23 3BA |
Director Name | Donald Farino |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 July 1999) |
Role | Surveyor |
Correspondence Address | Fra Noi 13 Woodbury Close Croydon Surrey CR0 5PR |
Director Name | Tony Albert Johnson |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(12 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 03 May 2006) |
Role | Surveyor |
Correspondence Address | 27 The Ridings Epsom Surrey KT18 5JQ |
Director Name | Mr Edward Frank Westlake |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(12 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (resigned 03 May 2006) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wolsey Close Kingston Upon Thames Surrey KT2 7ER |
Secretary Name | Anthony Farino |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1992(12 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | Southwood Burnham Road Little Bookham Surrey KT23 3BA |
Secretary Name | Mr Edward Frank Westlake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(19 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Wolsey Close Kingston Upon Thames Surrey KT2 7ER |
Secretary Name | Katy Marie Stephen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(25 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 31 May 2011) |
Role | Company Director |
Correspondence Address | 25 Somerset Gardens Teddington Middx TW11 8TA |
Telephone | 01737 221111 |
---|---|
Telephone region | Redhill |
Registered Address | Satago Cottage 360a Brighton Road Croydon CR2 6AL |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Croham |
Built Up Area | Greater London |
800 at £1 | Paul John Pozzoni & Susan Clare Pozzoni 80.00% Ordinary B |
---|---|
100 at £1 | Paul John Pozzoni 10.00% Ordinary B |
100 at £1 | Susan Clare Pozzoni 10.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £808,295 |
Cash | £135,513 |
Current Liabilities | £53,612 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 September 1989 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1984 | Delivered 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 1994 | Delivered 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 1990 | Delivered 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 1983 | Delivered 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 |
23 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 September 2021 | Return of final meeting in a members' voluntary winding up (10 pages) |
12 October 2020 | Liquidators' statement of receipts and payments to 30 July 2020 (10 pages) |
19 August 2019 | Registered 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 2019 | Resolutions
|
16 August 2019 | Declaration of solvency (5 pages) |
16 August 2019 | Appointment of a voluntary liquidator (3 pages) |
18 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
25 July 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
24 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
26 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
19 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Secretary's details changed for Mrs Susan Clare Pozzoni on 31 December 2013 (1 page) |
15 July 2014 | Secretary's details changed for Mrs Susan Clare Pozzoni on 31 December 2013 (1 page) |
15 July 2014 | Director's details changed for Paul John Pozzoni on 23 July 2013 (2 pages) |
15 July 2014 | Director's details changed for Paul John Pozzoni on 23 July 2013 (2 pages) |
15 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
28 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
28 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
14 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Termination of appointment of Katy Stephen as a secretary (1 page) |
1 June 2011 | Termination of appointment of Katy Stephen as a secretary (1 page) |
1 June 2011 | Appointment of Mrs Susan Clare Pozzoni as a secretary (2 pages) |
1 June 2011 | Appointment of Mrs Susan Clare Pozzoni as a secretary (2 pages) |
10 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Director's details changed for Paul John Pozzoni on 17 July 2009 (2 pages) |
9 August 2010 | Director's details changed for Paul John Pozzoni on 17 July 2009 (2 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 November 2009 | Solvency statement dated 30/10/09 (1 page) |
10 November 2009 | Statement by directors (1 page) |
10 November 2009 | Resolutions
|
10 November 2009 | Statement by directors (1 page) |
10 November 2009 | Resolutions
|
10 November 2009 | Solvency statement dated 30/10/09 (1 page) |
10 November 2009 | Statement of capital on 10 November 2009
|
10 November 2009 | Statement of capital on 10 November 2009
|
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 July 2009 | Return made up to 14/07/09; full list of members (5 pages) |
31 July 2009 | Return made up to 14/07/09; full list of members (5 pages) |
10 June 2009 | Return made up to 14/07/08; full list of members (4 pages) |
10 June 2009 | Return made up to 14/07/08; full list of members (4 pages) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
16 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
9 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
9 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
9 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
9 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
9 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
9 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
9 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
9 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
9 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
9 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
9 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
9 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
9 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
16 February 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
16 February 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
7 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
7 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
23 August 2007 | Return made up to 14/07/07; full list of members
|
23 August 2007 | Return made up to 14/07/07; full list of members
|
12 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
12 July 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
20 June 2007 | Director's particulars changed (1 page) |
20 June 2007 | Director's particulars changed (1 page) |
28 September 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
28 September 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
30 August 2006 | Return made up to 14/07/06; full list of members (6 pages) |
30 August 2006 | Return 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 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | New secretary appointed (2 pages) |
22 May 2006 | Secretary resigned;director resigned (1 page) |
22 May 2006 | Secretary resigned;director resigned (1 page) |
22 May 2006 | New secretary appointed (2 pages) |
20 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
20 September 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
9 September 2005 | Return made up to 14/07/05; full list of members (7 pages) |
9 September 2005 | Return made up to 14/07/05; full list of members (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 29 February 2004 (7 pages) |
9 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
9 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
21 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
21 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
2 July 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
2 July 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
16 October 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
16 October 2002 | Accounts for a small company made up to 28 February 2002 (8 pages) |
31 July 2002 | Return made up to 14/07/02; full list of members
|
31 July 2002 | Return made up to 14/07/02; full list of members
|
30 July 2001 | Return made up to 14/07/01; full list of members
|
30 July 2001 | Return made up to 14/07/01; full list of members
|
22 June 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
22 June 2001 | Accounts for a small company made up to 28 February 2001 (8 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: 1A high street epsom surrey KT19 8DA (1 page) |
8 February 2001 | Registered office changed on 08/02/01 from: 1A high street epsom surrey KT19 8DA (1 page) |
18 October 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
18 October 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
27 July 2000 | Return made up to 14/07/00; full list of members (8 pages) |
27 July 2000 | Return made up to 14/07/00; full list of members (8 pages) |
29 September 1999 | Return made up to 14/07/99; full list of members (8 pages) |
29 September 1999 | Return made up to 14/07/99; full list of members (8 pages) |
24 August 1999 | Full accounts made up to 28 February 1999 (12 pages) |
24 August 1999 | Full 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 1999 | Director resigned (1 page) |
9 July 1999 | Secretary resigned;director resigned (1 page) |
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | New secretary appointed (2 pages) |
9 July 1999 | Secretary resigned;director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
25 May 1999 | Resolutions
|
25 May 1999 | Declaration of shares redemption:auditor's report (3 pages) |
25 May 1999 | Resolutions
|
25 May 1999 | Declaration of shares redemption:auditor's report (3 pages) |
2 October 1998 | Full accounts made up to 28 February 1998 (12 pages) |
2 October 1998 | Full accounts made up to 28 February 1998 (12 pages) |
21 July 1998 | Return made up to 14/07/98; no change of members
|
21 July 1998 | Return made up to 14/07/98; no change of members
|
15 October 1997 | Full accounts made up to 28 February 1997 (12 pages) |
15 October 1997 | Full accounts made up to 28 February 1997 (12 pages) |
23 July 1997 | Director's particulars changed (1 page) |
23 July 1997 | Director's particulars changed (1 page) |
18 July 1997 | Return made up to 14/07/97; no change of members
|
18 July 1997 | Return made up to 14/07/97; no change of members
|
3 December 1996 | Full accounts made up to 28 February 1996 (13 pages) |
3 December 1996 | Full accounts made up to 28 February 1996 (13 pages) |
24 July 1996 | Return made up to 14/07/96; full list of members (9 pages) |
24 July 1996 | Return made up to 14/07/96; full list of members (9 pages) |
27 September 1995 | Full group accounts made up to 28 February 1995 (18 pages) |
27 September 1995 | Full group accounts made up to 28 February 1995 (18 pages) |
21 July 1995 | Return made up to 14/07/95; no change of members (8 pages) |
21 July 1995 | Return made up to 14/07/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (185 pages) |
22 February 1993 | Certificate of re-registration from Public Limited Company to Private (1 page) |
22 February 1993 | Re-registration of Memorandum and Articles (19 pages) |
22 February 1993 | Re-registration of Memorandum and Articles (19 pages) |
22 February 1993 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 November 1992 | Return made up to 14/07/92; full list of members (11 pages) |
12 November 1992 | Return made up to 14/07/92; full list of members (11 pages) |
20 March 1989 | Wd 08/03/89 ad 24/02/89--------- £ si 3244000@1=3244000 £ ic 55995/3299995 (2 pages) |
20 March 1989 | Wd 08/03/89 ad 24/02/89--------- £ si 3244000@1=3244000 £ ic 55995/3299995 (2 pages) |
14 July 1987 | Return made up to 26/05/86; full list of members (6 pages) |
14 July 1987 | Return made up to 26/05/86; full list of members (6 pages) |
12 June 1987 | Allotment of shares (2 pages) |
12 June 1987 | Allotment of shares (2 pages) |