Borehamwood
Hertfordshire
WD6 4RT
Secretary Name | Magus Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 March 2016(65 years, 7 months after company formation) |
Appointment Duration | 8 years |
Correspondence Address | 140 Buckingham Palace Road London SW1W 9SA |
Director Name | Michael Henry Fletcher |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 December 1994) |
Role | Quantity Surveyor |
Correspondence Address | 5 Lowther Close Elstree Borehamwood Hertfordshire WD6 3PY |
Director Name | Mr David William Sherwin |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(41 years, 6 months after company formation) |
Appointment Duration | 24 years (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Purbrock Avenue Watford Hertfordshire WD25 0AD |
Secretary Name | Mr David William Sherwin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(41 years, 6 months after company formation) |
Appointment Duration | 24 years (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Purbrock Avenue Watford Hertfordshire WD25 0AD |
Website | www.powerpod.co.uk |
---|---|
Telephone | 020 84275168 |
Telephone region | London |
Registered Address | 134 Buckingham Palace Road London SW1W 9SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1.4k at £1 | Mr Frank Philip Fletcher 69.90% Ordinary |
---|---|
600 at £1 | Mr David William Sherwin 29.96% Ordinary |
2 at £1 | Mr Frank Philip Fletcher 0.10% Ordinary A |
1 at £1 | Mr David William Sherwin 0.05% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £590,353 |
Current Liabilities | £118,748 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
14 May 2015 | Delivered on: 15 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a 83 headstone road harrow middlesex t/no MX183596. Outstanding |
---|---|
29 August 2013 | Delivered on: 12 September 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a 81 headstone road harrow t/no MX184569. Outstanding |
4 July 2013 | Delivered on: 11 July 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 July 2008 | Delivered on: 17 July 2008 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: F/H 81 and 81A headstone road, harrow, middlesex. Outstanding |
24 November 1983 | Delivered on: 9 December 1983 Satisfied on: 13 August 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: F/Hold 83 headstone road harrow title no mx 183596. Fully Satisfied |
7 December 2023 | Satisfaction of charge 004861060003 in full (1 page) |
---|---|
7 December 2023 | Satisfaction of charge 004861060004 in full (1 page) |
7 December 2023 | Satisfaction of charge 2 in full (1 page) |
7 December 2023 | Satisfaction of charge 004861060005 in full (1 page) |
1 October 2023 | Confirmation statement made on 1 October 2023 with updates (3 pages) |
6 September 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
25 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
24 June 2022 | Director's details changed for Mr Frank Philip Fletcher on 23 June 2022 (2 pages) |
24 June 2022 | Confirmation statement made on 23 June 2022 with updates (5 pages) |
24 June 2022 | Change of details for Mr Frank Philip Fletcher as a person with significant control on 5 October 2018 (2 pages) |
24 June 2022 | Cessation of David William Sherwin as a person with significant control on 5 October 2018 (1 page) |
24 June 2022 | Secretary's details changed for Magus Secretaries Limited on 23 June 2022 (1 page) |
30 March 2022 | Confirmation statement made on 23 March 2022 with updates (5 pages) |
15 September 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
29 June 2021 | Registered office address changed from 134 Buckingham Palace Road London SW1W 9SA United Kingdom to 134 Buckingham Palace Road London SW1W 9SA on 29 June 2021 (1 page) |
28 June 2021 | Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to 134 Buckingham Palace Road London SW1W 9SA on 28 June 2021 (1 page) |
24 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
17 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
28 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
29 March 2019 | Confirmation statement made on 23 March 2019 with updates (5 pages) |
30 November 2018 | Resolutions
|
30 November 2018 | Purchase of own shares. (3 pages) |
30 November 2018 | Cancellation of shares. Statement of capital on 5 October 2018
|
18 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
28 March 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
10 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 December 2016 | Termination of appointment of David William Sherwin as a secretary on 31 March 2016 (1 page) |
7 December 2016 | Appointment of Magus Secretaries Limited as a secretary on 31 March 2016 (2 pages) |
7 December 2016 | Appointment of Magus Secretaries Limited as a secretary on 31 March 2016 (2 pages) |
7 December 2016 | Termination of appointment of David William Sherwin as a director on 31 March 2016 (1 page) |
7 December 2016 | Termination of appointment of David William Sherwin as a secretary on 31 March 2016 (1 page) |
7 December 2016 | Termination of appointment of David William Sherwin as a director on 31 March 2016 (1 page) |
13 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 May 2015 | Registration of charge 004861060005, created on 14 May 2015 (12 pages) |
15 May 2015 | Registration of charge 004861060005, created on 14 May 2015 (12 pages) |
3 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
3 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-03
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 September 2013 | Registration of charge 004861060004 (12 pages) |
12 September 2013 | Registration of charge 004861060004 (12 pages) |
11 July 2013 | Registration of charge 004861060003 (17 pages) |
11 July 2013 | Registration of charge 004861060003 (17 pages) |
10 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
11 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (15 pages) |
20 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (15 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (21 pages) |
13 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (21 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 April 2009 | Return made up to 23/03/09; full list of members (6 pages) |
3 April 2009 | Return made up to 23/03/09; full list of members (6 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 October 2008 | Registered office changed on 30/10/2008 from ground floor 100 rochester row london SW1P 1JP (1 page) |
30 October 2008 | Registered office changed on 30/10/2008 from ground floor 100 rochester row london SW1P 1JP (1 page) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 July 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
22 May 2008 | Return made up to 23/03/08; full list of members (6 pages) |
22 May 2008 | Return made up to 23/03/08; full list of members (6 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 April 2007 | Return made up to 23/03/07; full list of members (6 pages) |
18 April 2007 | Return made up to 23/03/07; full list of members (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 July 2006 | Location of debenture register (1 page) |
6 July 2006 | Location of register of members (1 page) |
6 July 2006 | Location of register of members (1 page) |
6 July 2006 | Location of debenture register (1 page) |
22 May 2006 | Return made up to 23/03/06; full list of members (6 pages) |
22 May 2006 | Return made up to 23/03/06; full list of members (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 November 2005 | Registered office changed on 02/11/05 from: magus house 1 catherine place london SW1E 6DX (1 page) |
2 November 2005 | Registered office changed on 02/11/05 from: magus house 1 catherine place london SW1E 6DX (1 page) |
15 April 2005 | Location of register of members (1 page) |
15 April 2005 | Location of register of members (1 page) |
15 April 2005 | Return made up to 23/03/05; full list of members (6 pages) |
15 April 2005 | Return made up to 23/03/05; full list of members (6 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: 83 headstone rd harrow middx HA1 1PQ (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: 83 headstone rd harrow middx HA1 1PQ (1 page) |
8 May 2004 | Return made up to 23/03/04; full list of members (7 pages) |
8 May 2004 | Return made up to 23/03/04; full list of members (7 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
4 February 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
20 May 2003 | Location of debenture register (1 page) |
20 May 2003 | Return made up to 23/03/03; full list of members (6 pages) |
20 May 2003 | Location of debenture register (1 page) |
20 May 2003 | Location of register of members (1 page) |
20 May 2003 | Return made up to 23/03/03; full list of members (6 pages) |
20 May 2003 | Location of register of members (1 page) |
6 May 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
6 May 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
28 June 2002 | Return made up to 23/03/02; full list of members
|
28 June 2002 | Return made up to 23/03/02; full list of members
|
20 May 2002 | Total exemption full accounts made up to 31 March 2001 (16 pages) |
20 May 2002 | Total exemption full accounts made up to 31 March 2001 (16 pages) |
31 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
31 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
4 June 2001 | Full group accounts made up to 31 March 2000 (15 pages) |
4 June 2001 | Full group accounts made up to 31 March 2000 (15 pages) |
23 May 2001 | Return made up to 23/03/01; full list of members (6 pages) |
23 May 2001 | Return made up to 23/03/01; full list of members (6 pages) |
21 June 2000 | Return made up to 23/03/00; full list of members (6 pages) |
21 June 2000 | Return made up to 23/03/00; full list of members (6 pages) |
18 February 2000 | Full group accounts made up to 31 March 1999 (13 pages) |
18 February 2000 | Full group accounts made up to 31 March 1999 (13 pages) |
20 May 1999 | Full group accounts made up to 31 March 1998 (13 pages) |
20 May 1999 | Full group accounts made up to 31 March 1998 (13 pages) |
1 April 1999 | Return made up to 23/03/99; full list of members (6 pages) |
1 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
1 April 1999 | Return made up to 23/03/99; full list of members (6 pages) |
22 May 1998 | Return made up to 23/03/98; full list of members (6 pages) |
22 May 1998 | Return made up to 23/03/98; full list of members (6 pages) |
2 February 1998 | Full group accounts made up to 31 March 1997 (13 pages) |
2 February 1998 | Full group accounts made up to 31 March 1997 (13 pages) |
30 April 1997 | Return made up to 23/03/97; full list of members (6 pages) |
30 April 1997 | Return made up to 23/03/97; full list of members (6 pages) |
21 February 1997 | Full group accounts made up to 31 March 1996 (13 pages) |
21 February 1997 | Full group accounts made up to 31 March 1996 (13 pages) |
13 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 1996 | Return made up to 23/03/96; no change of members (6 pages) |
11 June 1996 | Return made up to 23/03/96; no change of members (6 pages) |
22 April 1996 | Full group accounts made up to 31 March 1995 (13 pages) |
22 April 1996 | Full group accounts made up to 31 March 1995 (13 pages) |
18 April 1995 | Full group accounts made up to 31 March 1994 (12 pages) |
18 April 1995 | Full group accounts made up to 31 March 1994 (12 pages) |
7 September 1950 | Incorporation (18 pages) |