About

Registered Number: 00961862
Date of Incorporation: 11/09/1969 (54 years and 7 months ago)
Company Status: Active
Registered Address: Millennia House, Kingswood Park, Bonsor Drive, Tadworth, Surrey, KT20 6AY

 

Founded in 1969, Derek Pobjoy Investments Ltd have registered office in Tadworth in Surrey, it's status in the Companies House registry is set to "Active". The business has one director listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

Document Type Date
CS01 - N/A 28 November 2019
AA - Annual Accounts 03 September 2019
CS01 - N/A 26 October 2018
AA - Annual Accounts 03 September 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 04 November 2016
AA - Annual Accounts 19 September 2016
CH01 - Change of particulars for director 23 November 2015
AR01 - Annual Return 05 November 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 02 October 2010
TM02 - Termination of appointment of secretary 28 October 2009
AP03 - Appointment of secretary 28 October 2009
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 15 July 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 27 October 2008
363s - Annual Return 30 October 2007
AA - Annual Accounts 22 October 2007
363s - Annual Return 23 November 2006
AA - Annual Accounts 03 October 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 07 November 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 14 November 2003
288c - Notice of change of directors or secretaries or in their particulars 21 July 2003
AA - Annual Accounts 15 June 2003
288b - Notice of resignation of directors or secretaries 01 May 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 31 October 2001
AA - Annual Accounts 16 August 2001
363s - Annual Return 31 October 2000
AA - Annual Accounts 24 July 2000
363s - Annual Return 12 November 1999
287 - Change in situation or address of Registered Office 28 September 1999
AA - Annual Accounts 29 July 1999
RESOLUTIONS - N/A 06 May 1999
RESOLUTIONS - N/A 06 May 1999
RESOLUTIONS - N/A 06 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1999
123 - Notice of increase in nominal capital 06 May 1999
363s - Annual Return 21 December 1998
AA - Annual Accounts 04 September 1998
363s - Annual Return 08 December 1997
288a - Notice of appointment of directors or secretaries 08 September 1997
AA - Annual Accounts 04 September 1997
363s - Annual Return 14 November 1996
AA - Annual Accounts 23 September 1996
AA - Annual Accounts 30 August 1996
363s - Annual Return 23 November 1995
AA - Annual Accounts 29 August 1995
395 - Particulars of a mortgage or charge 08 March 1995
363s - Annual Return 21 October 1994
AA - Annual Accounts 09 August 1994
363s - Annual Return 14 January 1994
AA - Annual Accounts 18 August 1993
363s - Annual Return 16 October 1992
AA - Annual Accounts 04 August 1992
363a - Annual Return 15 January 1992
395 - Particulars of a mortgage or charge 11 December 1991
AA - Annual Accounts 01 July 1991
395 - Particulars of a mortgage or charge 23 May 1991
363a - Annual Return 07 November 1990
AA - Annual Accounts 01 October 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 1990
363 - Annual Return 17 August 1989
AA - Annual Accounts 01 August 1989
363 - Annual Return 22 May 1989
AA - Annual Accounts 23 November 1988
395 - Particulars of a mortgage or charge 03 October 1988
395 - Particulars of a mortgage or charge 28 September 1988
AA - Annual Accounts 31 August 1988
363 - Annual Return 22 March 1988
AA - Annual Accounts 25 October 1986
395 - Particulars of a mortgage or charge 05 August 1986
395 - Particulars of a mortgage or charge 21 July 1986
363 - Annual Return 19 July 1986
AA - Annual Accounts 02 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 02 March 1995 Outstanding

N/A

Legal charge 05 December 1991 Outstanding

N/A

Legal charge 14 May 1991 Outstanding

N/A

Legal charge 20 September 1988 Outstanding

N/A

Guarantee debenture 20 September 1988 Outstanding

N/A

Legal charge 07 July 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.