About

Registered Number: 02178393
Date of Incorporation: 14/10/1987 (37 years and 6 months ago)
Company Status: Active
Registered Address: Millennia House, Kingswood Park, Bonsor Drive, Tadworth, Surrey, KT20 6AY

 

Founded in 1987, Derek Pobjoy International Ltd have registered office in Tadworth, it's status at Companies House is "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WARNER, Timothy John, Mt 28 October 2009 - 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 01 September 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 18 September 2016
CH01 - Change of particulars for director 23 November 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 14 September 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 27 September 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 28 September 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 27 September 2010
AP03 - Appointment of secretary 29 October 2009
TM02 - Termination of appointment of secretary 28 October 2009
AA - Annual Accounts 02 October 2009
363a - Annual Return 30 September 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 13 October 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 22 May 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 21 September 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 27 October 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 29 October 2003
288c - Notice of change of directors or secretaries or in their particulars 21 July 2003
AA - Annual Accounts 15 June 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
363s - Annual Return 04 October 2002
AA - Annual Accounts 20 August 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 16 August 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 24 July 2000
363s - Annual Return 29 September 1999
287 - Change in situation or address of Registered Office 28 September 1999
AA - Annual Accounts 29 July 1999
363s - Annual Return 01 October 1998
AA - Annual Accounts 25 August 1998
363s - Annual Return 22 October 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
AA - Annual Accounts 03 September 1997
363s - Annual Return 01 October 1996
AA - Annual Accounts 02 September 1996
363s - Annual Return 10 October 1995
AA - Annual Accounts 29 August 1995
363s - Annual Return 29 September 1994
AA - Annual Accounts 08 August 1994
363s - Annual Return 15 January 1994
AA - Annual Accounts 16 August 1993
363s - Annual Return 08 October 1992
AA - Annual Accounts 06 August 1992
363b - Annual Return 18 October 1991
AA - Annual Accounts 02 July 1991
AA - Annual Accounts 28 September 1990
363 - Annual Return 28 September 1990
AA - Annual Accounts 31 July 1989
363 - Annual Return 31 July 1989
288 - N/A 23 December 1988
288 - N/A 23 December 1988
363 - Annual Return 23 December 1988
395 - Particulars of a mortgage or charge 28 September 1988
288 - N/A 27 April 1988
PUC 2 - N/A 29 March 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 March 1988
CERTNM - Change of name certificate 13 November 1987
CERTNM - Change of name certificate 13 November 1987
RESOLUTIONS - N/A 05 November 1987
288 - N/A 05 November 1987
287 - Change in situation or address of Registered Office 05 November 1987
NEWINC - New incorporation documents 14 October 1987

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 20 September 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.