Company NamePowis Investment Company Limited
DirectorsBeryl Eileen Oxley and Mark Joseph Oxley
Company StatusActive
Company Number00435465
CategoryPrivate Limited Company
Incorporation Date19 May 1947(76 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameBeryl Oxley
NationalityBritish
StatusCurrent
Appointed31 January 2001(53 years, 9 months after company formation)
Appointment Duration23 years, 3 months
RoleSecretary
Correspondence AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMrs Beryl Eileen Oxley
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2014(67 years, 3 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Mark Joseph Oxley
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(73 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Frederick Blyth Blackett Oxley
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(44 years, 9 months after company formation)
Appointment Duration22 years, 12 months (resigned 02 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address203 Farley Road
Selsdon
South Croydon
Surrey
CR2 7NP
Secretary NameMr William Anthony Watson
NationalityBritish
StatusResigned
Appointed09 February 1992(44 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 October 1999)
RoleCompany Director
Correspondence AddressSteep
Hook Hill
Sanderstead
Surrey
CR2 0LB

Location

Registered AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£90,641
Net Worth£935,408
Cash£138,843
Current Liabilities£9,477

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Charges

21 October 1996Delivered on: 8 November 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal mortgage.
Particulars: F/Hold property known as 3 north parade chessington surrey; sy 38103.
Outstanding
21 October 1996Delivered on: 8 November 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal mortgage.
Particulars: F/Hold property - 16 south end,croydon,surrey; sgl 16817.
Outstanding
21 October 1996Delivered on: 8 November 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal mortgage.
Particulars: F/Hold property known as 20 southend croydon surrey; t/no sy 58476.
Outstanding
21 October 1996Delivered on: 8 November 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal mortgage.
Particulars: F/Hold property - 18 south end croydon; t/no sy 313740.
Outstanding
6 June 1994Delivered on: 9 June 1994
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: 18A south end,croydon, l/b of croydon t/N. SGL286681.
Outstanding
27 August 1991Delivered on: 17 September 1991
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: 18 southend and 1 parker road l/borough of croydon t/n 313740.
Outstanding
12 April 2017Delivered on: 21 April 2017
Persons entitled: Landform Smallfield Limited

Classification: A registered charge
Particulars: The property known as or being the land at plough. Road, smallfield shown edged red on the plan. Attached to the security instrument and registered. At land registry with title number SY821651 and. SY148617.. Please see the charge instrument for further. Detail.
Outstanding
27 November 1989Delivered on: 8 December 1989
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 & buildings at back of 20 & 22 southend croydon, l/b of croydon t/n sy 34860.
Outstanding
6 June 1994Delivered on: 9 June 1994
Satisfied on: 5 November 1996
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: 20 south end,croydon,l/b of croydon t/N. SY58476.
Fully Satisfied
14 April 1992Delivered on: 27 April 1992
Satisfied on: 5 November 1996
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 north west side of station parade k/a 3 north parade, chessington l/b of kingston-upon-thames t/no: SY38103.
Fully Satisfied

Filing History

15 January 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
13 January 2021Appointment of Mr Mark Joseph Oxley as a director on 4 January 2021 (2 pages)
24 April 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
21 February 2020Confirmation statement made on 9 February 2020 with updates (5 pages)
18 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 August 2018 (9 pages)
2 March 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
23 February 2018Withdrawal of a person with significant control statement on 23 February 2018 (2 pages)
23 February 2018Notification of Beryl Eileen Oxley as a person with significant control on 1 February 2018 (2 pages)
23 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
21 April 2017Registration of charge 004354650010, created on 12 April 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(30 pages)
21 April 2017Registration of charge 004354650010, created on 12 April 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(30 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
15 November 2016Total exemption full accounts made up to 31 August 2016 (12 pages)
15 November 2016Total exemption full accounts made up to 31 August 2016 (12 pages)
2 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 900
(4 pages)
2 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 900
(4 pages)
16 February 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
16 February 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
29 May 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
29 May 2015Total exemption full accounts made up to 31 August 2014 (12 pages)
25 February 2015Secretary's details changed for Beryl Oxley on 9 February 2015 (1 page)
25 February 2015Termination of appointment of Frederick Blyth Blackett Oxley as a director on 2 February 2015 (1 page)
25 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 900
(4 pages)
25 February 2015Termination of appointment of Frederick Blyth Blackett Oxley as a director on 2 February 2015 (1 page)
25 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 900
(4 pages)
25 February 2015Termination of appointment of Frederick Blyth Blackett Oxley as a director on 2 February 2015 (1 page)
25 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 900
(4 pages)
25 February 2015Secretary's details changed for Beryl Oxley on 9 February 2015 (1 page)
25 February 2015Secretary's details changed for Beryl Oxley on 9 February 2015 (1 page)
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
28 August 2014Appointment of Mrs Beryl Eileen Oxley as a director on 19 August 2014 (2 pages)
28 August 2014Appointment of Mrs Beryl Eileen Oxley as a director on 19 August 2014 (2 pages)
19 May 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
19 May 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
4 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 900
(5 pages)
4 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 900
(5 pages)
4 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 900
(5 pages)
31 May 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
31 May 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
9 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
9 April 2013Director's details changed for Frederick Blyth Blackett Oxley on 9 February 2013 (2 pages)
9 April 2013Director's details changed for Frederick Blyth Blackett Oxley on 9 February 2013 (2 pages)
9 April 2013Director's details changed for Frederick Blyth Blackett Oxley on 9 February 2013 (2 pages)
9 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
8 June 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
8 June 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
17 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
16 May 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
16 May 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
3 May 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
1 June 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
22 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
15 April 2009Return made up to 09/02/09; full list of members (4 pages)
15 April 2009Return made up to 09/02/09; full list of members (4 pages)
23 September 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
23 September 2008Total exemption full accounts made up to 31 August 2007 (12 pages)
12 September 2008Return made up to 09/02/08; full list of members (6 pages)
12 September 2008Return made up to 09/02/08; full list of members (6 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (13 pages)
2 July 2007Accounting reference date shortened from 31/03/07 to 31/08/06 (1 page)
2 July 2007Accounting reference date shortened from 31/03/07 to 31/08/06 (1 page)
8 May 2007Return made up to 09/02/07; full list of members (6 pages)
8 May 2007Return made up to 09/02/07; full list of members (6 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
20 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
11 May 2006Return made up to 09/02/06; full list of members (6 pages)
11 May 2006Return made up to 09/02/06; full list of members (6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
15 June 2005Return made up to 09/02/05; full list of members (6 pages)
15 June 2005Return made up to 09/02/05; full list of members (6 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
29 April 2004Return made up to 09/02/04; full list of members (6 pages)
29 April 2004Return made up to 09/02/04; full list of members (6 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
13 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
8 April 2003Return made up to 09/02/03; full list of members (6 pages)
8 April 2003Return made up to 09/02/03; full list of members (6 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
11 December 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
2 April 2002Return made up to 09/02/02; full list of members (6 pages)
2 April 2002Return made up to 09/02/02; full list of members (6 pages)
28 December 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
28 December 2001Total exemption full accounts made up to 31 March 2001 (13 pages)
21 December 2001Return made up to 09/02/01; full list of members (6 pages)
21 December 2001Return made up to 09/02/01; full list of members (6 pages)
7 December 2001Registered office changed on 07/12/01 from: 203 farley road south croydon surrey CR2 7NP (1 page)
7 December 2001New secretary appointed (1 page)
7 December 2001New secretary appointed (1 page)
7 December 2001Registered office changed on 07/12/01 from: 203 farley road south croydon surrey CR2 7NP (1 page)
20 January 2001Full accounts made up to 31 March 2000 (14 pages)
20 January 2001Full accounts made up to 31 March 2000 (14 pages)
23 May 2000Return made up to 09/02/00; full list of members (8 pages)
23 May 2000Return made up to 09/02/00; full list of members (8 pages)
2 February 2000Full accounts made up to 31 March 1999 (15 pages)
2 February 2000Full accounts made up to 31 March 1999 (15 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000Secretary resigned (1 page)
15 April 1999Return made up to 09/02/99; full list of members (6 pages)
15 April 1999Return made up to 09/02/99; full list of members (6 pages)
31 January 1999Full accounts made up to 31 March 1998 (13 pages)
31 January 1999Full accounts made up to 31 March 1998 (13 pages)
13 February 1998Return made up to 09/02/98; no change of members (4 pages)
13 February 1998Return made up to 09/02/98; no change of members (4 pages)
29 January 1998Full accounts made up to 31 March 1997 (14 pages)
29 January 1998Full accounts made up to 31 March 1997 (14 pages)
6 March 1997Return made up to 09/02/97; no change of members
  • 363(287) ‐ Registered office changed on 06/03/97
(4 pages)
6 March 1997Return made up to 09/02/97; no change of members
  • 363(287) ‐ Registered office changed on 06/03/97
(4 pages)
29 January 1997Full accounts made up to 31 March 1996 (15 pages)
29 January 1997Full accounts made up to 31 March 1996 (15 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
5 November 1996Declaration of satisfaction of mortgage/charge (1 page)
5 November 1996Declaration of satisfaction of mortgage/charge (1 page)
5 November 1996Declaration of satisfaction of mortgage/charge (1 page)
5 November 1996Declaration of satisfaction of mortgage/charge (1 page)
1 April 1996Return made up to 09/02/96; full list of members (6 pages)
1 April 1996Return made up to 09/02/96; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (13 pages)
8 February 1996Full accounts made up to 31 March 1995 (13 pages)
20 March 1995Full accounts made up to 31 March 1994 (13 pages)
20 March 1995Full accounts made up to 31 March 1994 (13 pages)