London
SW11 6HY
Director Name | Mr Keith Robert Neill |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Director Name | Ms Tracey Jane Webb |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Galba Court Augustus Close Brentford London TW8 8QS |
Secretary Name | Mr Keith Robert Neill |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Director Name | Ms Elizabeth Ann Davies |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Director Name | Mr Stephen Stimpson |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 St Barnabas Street London SW1W 8QB |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2009(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Website | www.power.co.uk/ |
---|---|
Telephone | 020 89323030 |
Telephone region | London |
Registered Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Theydon Bois |
Ward | Theydon Bois |
Built Up Area | Theydon Bois |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £21,798 |
Cash | £45,896 |
Current Liabilities | £72,368 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
24 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
---|---|
26 April 2023 | Micro company accounts made up to 31 July 2022 (2 pages) |
22 August 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
29 March 2022 | Micro company accounts made up to 31 July 2021 (9 pages) |
21 August 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
31 August 2020 | Micro company accounts made up to 31 July 2020 (9 pages) |
28 August 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (9 pages) |
30 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (6 pages) |
6 August 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
27 April 2018 | Micro company accounts made up to 31 July 2017 (7 pages) |
4 August 2017 | Notification of Terence John Marks as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Tracey Jane Webb as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Keith Robert Neill as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
4 August 2017 | Notification of Terence John Marks as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Tracey Jane Webb as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
4 August 2017 | Notification of Keith Robert Neill as a person with significant control on 6 April 2016 (2 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
27 April 2017 | Micro company accounts made up to 31 July 2016 (4 pages) |
18 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
17 October 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
17 October 2015 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
12 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
17 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
3 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
5 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
14 November 2011 | Previous accounting period extended from 30 June 2011 to 31 July 2011 (3 pages) |
14 November 2011 | Previous accounting period extended from 30 June 2011 to 31 July 2011 (3 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (7 pages) |
8 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (7 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Director's details changed for Tracey Jane Webb on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Tracey Jane Webb on 1 October 2009 (2 pages) |
15 July 2010 | Director's details changed for Tracey Jane Webb on 1 October 2009 (2 pages) |
15 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
16 November 2009 | Termination of appointment of Stephen Stimpson as a director (1 page) |
16 November 2009 | Termination of appointment of Stephen Stimpson as a director (1 page) |
6 August 2009 | Director appointed tracey jane webb (1 page) |
6 August 2009 | Ad 29/06/09-29/06/09\gbp si 100@1=100\gbp ic 2/102\ (2 pages) |
6 August 2009 | Ad 29/06/09-29/06/09\gbp si 100@1=100\gbp ic 2/102\ (2 pages) |
6 August 2009 | Director appointed stephen stimpson (1 page) |
6 August 2009 | Director appointed tracey jane webb (1 page) |
6 August 2009 | Director appointed stephen stimpson (1 page) |
30 June 2009 | Appointment terminated director elizabeth davies (1 page) |
30 June 2009 | Appointment terminated director elizabeth davies (1 page) |
30 June 2009 | Secretary appointed mr keith robert neill (1 page) |
30 June 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
30 June 2009 | Director appointed mr keith robert neill (1 page) |
30 June 2009 | Director appointed mr terence john marks (1 page) |
30 June 2009 | Appointment terminated secretary theydon secretaries LIMITED (1 page) |
30 June 2009 | Director appointed mr keith robert neill (1 page) |
30 June 2009 | Secretary appointed mr keith robert neill (1 page) |
30 June 2009 | Director appointed mr terence john marks (1 page) |
29 June 2009 | Incorporation (13 pages) |
29 June 2009 | Incorporation (13 pages) |