Kingswood
Tadworth
Surrey
KT20 6HU
Director Name | Miss Taya Christa Pobjoy |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 1997(4 years, 4 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millennia House Bonsor Drive Kingswood Tadworth Surrey KT20 6AY |
Director Name | Mr Adrian Pobjoy |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(1 week, 3 days after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 January 2006) |
Role | Company Director |
Correspondence Address | Fairwaters Arbrook Lane Esher Surrey KT10 9EG |
Director Name | Mrs Nita Marlene Savage |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1993(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 10 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 | 30 April 1993(1 week, 3 days after company formation) |
Appointment Duration | 9 years, 10 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(9 years, 10 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 |
Secretary Name | Mr Timothy John Warner |
---|---|
Status | Resigned |
Appointed | 28 October 2009(16 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 19 December 2023) |
Role | Company Director |
Correspondence Address | Millennia House Kingswood Park, Bonsor Drive Tadworth Surrey KT20 6AY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
1000 at £1 | Pensioner Trustees Company (Guernsey) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £172,095 |
Cash | £148,544 |
Current Liabilities | £667,266 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
---|---|
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
10 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
18 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
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) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
19 January 2010 | Director's details changed for Derek Charles Pobjoy on 19 January 2010 (2 pages) |
19 January 2010 | Director's details changed for Derek Charles Pobjoy on 19 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Appointment of Mr Timothy John Warner as a secretary (1 page) |
29 October 2009 | Appointment of Mr Timothy John Warner as a secretary (1 page) |
28 October 2009 | Termination of appointment of Philip Mitchell as a secretary (1 page) |
28 October 2009 | Termination of appointment of Philip Mitchell as a secretary (1 page) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
22 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
22 November 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
10 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
3 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
30 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
30 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
21 July 2003 | Director's particulars changed (1 page) |
21 July 2003 | Director's particulars changed (1 page) |
15 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
1 May 2003 | New secretary appointed (2 pages) |
1 May 2003 | Secretary resigned;director resigned (1 page) |
1 May 2003 | Secretary resigned;director resigned (1 page) |
1 May 2003 | New secretary appointed (2 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (8 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (9 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
17 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
16 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
16 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
15 February 2001 | Director's particulars changed (1 page) |
15 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
15 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
15 February 2001 | Director's particulars changed (1 page) |
11 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (10 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: c/o williams and co. 1A high street epsom surrey KT19 8DA (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: c/o williams and co. 1A high street epsom surrey KT19 8DA (1 page) |
29 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
29 July 1999 | Full accounts made up to 31 December 1998 (9 pages) |
24 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
24 December 1998 | Return made up to 31/12/98; no change of members (4 pages) |
25 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
25 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
28 April 1998 | Return made up to 20/04/98; no change of members (4 pages) |
28 April 1998 | Return made up to 20/04/98; 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 accounts made up to 31 December 1996 (9 pages) |
4 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
3 June 1997 | Return made up to 20/04/97; full list of members (6 pages) |
3 June 1997 | Return made up to 20/04/97; full list of members (6 pages) |
2 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
2 September 1996 | Full accounts made up to 31 December 1995 (9 pages) |
24 June 1996 | Return made up to 20/04/96; no change of members (7 pages) |
24 June 1996 | Return made up to 20/04/96; no change of members (7 pages) |
19 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
19 July 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
26 April 1995 | Return made up to 20/04/95; no change of members (10 pages) |
26 April 1995 | Return made up to 20/04/95; no change of members (10 pages) |