London
SW7 1JY
Director Name | Ms Katherine Alexandra Clyde Eckhardt |
---|---|
Date of Birth | August 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Montpelier Square London SW7 1JY |
Secretary Name | Phinwelle Nominees (Corporation) |
---|---|
Status | Current |
Appointed | 11 December 1992(10 years, 8 months after company formation) |
Appointment Duration | 31 years, 4 months |
Correspondence Address | Harben House Harben Parade Finchley Road London NW3 6LH |
Director Name | Mr David Eckhardt |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(8 years, 9 months after company formation) |
Appointment Duration | 31 years, 2 months (resigned 28 February 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Montpelier Square London SW7 1JY |
Secretary Name | Brenda Frances Lobo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1991(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 December 1992) |
Role | Company Director |
Correspondence Address | Harford House 101-103 Great Portland Street London W1N 6BH |
Registered Address | Harben House Harben Parade Finchley Road London NW3 6LH |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2.4m at £0.5 | Earlpower LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,202,083 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 2 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months from now) |
26 October 1984 | Delivered on: 31 October 1984 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
4 January 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
---|---|
23 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
9 January 2019 | Confirmation statement made on 2 January 2019 with updates (4 pages) |
8 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
23 April 2018 | Secretary's details changed for Phinwelle Nominees on 20 April 2018 (1 page) |
23 April 2018 | Change of details for Earlpower Ltd as a person with significant control on 20 April 2018 (2 pages) |
20 April 2018 | Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to Harben House Harben Parade Finchley Road London NW3 6LH on 20 April 2018 (1 page) |
15 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
22 February 2017 | Satisfaction of charge 1 in full (4 pages) |
22 February 2017 | Satisfaction of charge 1 in full (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
18 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
20 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Secretary's details changed for Phinwelle Nominees on 1 August 2014 (1 page) |
14 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Secretary's details changed for Phinwelle Nominees on 1 August 2014 (1 page) |
14 January 2015 | Secretary's details changed for Phinwelle Nominees on 1 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (4 pages) |
6 December 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
6 December 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 January 2012 | Secretary's details changed for Phinwelle Nominees on 2 January 2012 (2 pages) |
24 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Secretary's details changed for Phinwelle Nominees on 2 January 2012 (2 pages) |
24 January 2012 | Secretary's details changed for Phinwelle Nominees on 2 January 2012 (2 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 June 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 21 June 2011 (1 page) |
21 June 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 21 June 2011 (1 page) |
7 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
7 February 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 February 2010 | Secretary's details changed for Phinwelle Nominees on 2 January 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Phinwelle Nominees on 2 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Secretary's details changed for Phinwelle Nominees on 2 January 2010 (2 pages) |
1 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
31 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
24 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
24 January 2008 | Return made up to 02/01/08; full list of members (2 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
31 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
29 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
29 January 2007 | Location of register of members (1 page) |
29 January 2007 | Secretary's particulars changed (1 page) |
29 January 2007 | Return made up to 02/01/07; full list of members (2 pages) |
29 January 2007 | Location of register of members (1 page) |
29 January 2007 | Secretary's particulars changed (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: 2 bloomsbury street london WC1B 3ST (1 page) |
19 January 2007 | Registered office changed on 19/01/07 from: 2 bloomsbury street london WC1B 3ST (1 page) |
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
10 March 2006 | Return made up to 02/01/06; full list of members (2 pages) |
10 March 2006 | Return made up to 02/01/06; full list of members (2 pages) |
30 January 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
30 January 2006 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
12 May 2005 | Full accounts made up to 31 December 2003 (9 pages) |
12 May 2005 | Full accounts made up to 31 December 2003 (9 pages) |
10 February 2005 | Return made up to 02/01/05; full list of members (5 pages) |
10 February 2005 | Return made up to 02/01/05; full list of members (5 pages) |
20 January 2004 | Return made up to 02/01/04; full list of members (5 pages) |
20 January 2004 | Return made up to 02/01/04; full list of members (5 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
19 February 2003 | Return made up to 02/01/03; full list of members (5 pages) |
19 February 2003 | Return made up to 02/01/03; full list of members (5 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
5 November 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
26 March 2002 | Return made up to 02/01/02; full list of members (5 pages) |
26 March 2002 | Location of register of members (1 page) |
26 March 2002 | Location of register of members (1 page) |
26 March 2002 | Return made up to 02/01/02; full list of members (5 pages) |
3 November 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
3 November 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
31 May 2001 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
31 May 2001 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
10 January 2001 | Return made up to 02/01/01; full list of members (5 pages) |
10 January 2001 | Return made up to 02/01/01; full list of members (5 pages) |
2 June 2000 | Full accounts made up to 31 December 1998 (8 pages) |
2 June 2000 | Full accounts made up to 31 December 1998 (8 pages) |
25 January 2000 | Secretary's particulars changed (1 page) |
25 January 2000 | Return made up to 02/01/00; full list of members (6 pages) |
25 January 2000 | Secretary's particulars changed (1 page) |
25 January 2000 | Return made up to 02/01/00; full list of members (6 pages) |
21 January 1999 | Return made up to 02/01/99; full list of members (6 pages) |
21 January 1999 | Return made up to 02/01/99; full list of members (6 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (10 pages) |
8 September 1998 | Location of register of members (1 page) |
8 September 1998 | Location of register of members (1 page) |
8 September 1998 | Registered office changed on 08/09/98 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
8 September 1998 | Registered office changed on 08/09/98 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
12 January 1998 | Return made up to 02/01/98; full list of members (6 pages) |
12 January 1998 | Return made up to 02/01/98; full list of members (6 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
22 January 1997 | Return made up to 02/01/97; full list of members (6 pages) |
22 January 1997 | Return made up to 02/01/97; full list of members (6 pages) |
5 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
5 September 1996 | Full accounts made up to 31 December 1995 (10 pages) |
10 July 1996 | Accounting reference date shortened from 31/10/96 to 31/12/95 (1 page) |
10 July 1996 | Accounting reference date shortened from 31/10/96 to 31/12/95 (1 page) |
28 February 1996 | Return made up to 02/01/96; no change of members
|
28 February 1996 | Return made up to 02/01/96; no change of members
|
2 November 1995 | Full accounts made up to 31 October 1994 (12 pages) |
2 November 1995 | Full accounts made up to 31 October 1994 (12 pages) |
21 March 1995 | Return made up to 02/01/95; full list of members (14 pages) |
21 March 1995 | Return made up to 02/01/95; full list of members (14 pages) |
20 January 1994 | Return made up to 02/01/94; no change of members (5 pages) |
20 January 1994 | Return made up to 02/01/94; no change of members (5 pages) |
6 September 1993 | Full accounts made up to 31 October 1992 (13 pages) |
6 September 1993 | Full accounts made up to 31 October 1992 (13 pages) |
2 March 1993 | Full accounts made up to 31 October 1991 (14 pages) |
2 March 1993 | Full accounts made up to 31 October 1991 (14 pages) |
8 February 1993 | Return made up to 02/01/93; no change of members
|
8 February 1993 | Return made up to 02/01/93; no change of members
|
22 May 1992 | Return made up to 02/01/92; full list of members (6 pages) |
22 May 1992 | Return made up to 02/01/92; full list of members (6 pages) |
12 April 1991 | Full accounts made up to 31 October 1990 (12 pages) |
12 April 1991 | Full accounts made up to 31 October 1990 (12 pages) |
7 March 1991 | Return made up to 02/01/91; full list of members (22 pages) |
7 March 1991 | Return made up to 02/01/91; full list of members (22 pages) |
21 February 1991 | Resolutions
|
21 February 1991 | Declaration of assistance for shares acquisition (3 pages) |
21 February 1991 | Declaration of assistance for shares acquisition (3 pages) |
21 February 1991 | Resolutions
|
21 January 1991 | Re-registration of Memorandum and Articles (12 pages) |
21 January 1991 | Re-registration of Memorandum and Articles (12 pages) |
21 January 1991 | Resolutions
|
21 January 1991 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 January 1991 | Application for reregistration from PLC to private (1 page) |
21 January 1991 | Application for reregistration from PLC to private (1 page) |
21 January 1991 | Certificate of re-registration from Public Limited Company to Private (1 page) |
21 January 1991 | Resolutions
|
14 December 1990 | Memorandum and Articles of Association (7 pages) |
14 December 1990 | Memorandum and Articles of Association (7 pages) |
2 February 1990 | Return made up to 02/01/90; bulk list available separately (7 pages) |
2 February 1990 | Return made up to 02/01/90; bulk list available separately (7 pages) |
8 January 1990 | Full group accounts made up to 30 April 1989 (21 pages) |
8 January 1990 | Full group accounts made up to 30 April 1989 (21 pages) |
30 March 1989 | Return made up to 13/01/89; bulk list available separately (6 pages) |
30 March 1989 | Return made up to 13/01/89; bulk list available separately (6 pages) |
10 March 1989 | Full accounts made up to 30 April 1988 (22 pages) |
10 March 1989 | Full accounts made up to 30 April 1988 (22 pages) |
24 March 1988 | Wd 19/02/88 ad 18/12/87--------- £ si [email protected]=562500 £ ic 1504166/2066666 (2 pages) |
24 March 1988 | Nc inc already adjusted (1 page) |
24 March 1988 | Nc inc already adjusted (1 page) |
24 March 1988 | Wd 19/02/88 ad 18/12/87--------- £ si [email protected]=562500 £ ic 1504166/2066666 (2 pages) |
24 March 1988 | Resolutions
|
24 March 1988 | Resolutions
|
24 March 1988 | Resolutions
|
24 March 1988 | Resolutions
|
24 March 1988 | Resolutions
|
24 March 1988 | Resolutions
|
24 March 1988 | Conve (1 page) |
24 March 1988 | Conve (1 page) |
18 March 1988 | Return made up to 01/01/88; bulk list available separately (7 pages) |
18 March 1988 | Return made up to 01/01/88; bulk list available separately (7 pages) |
17 March 1988 | Full group accounts made up to 30 April 1987 (19 pages) |
17 March 1988 | Full group accounts made up to 30 April 1987 (19 pages) |
27 January 1987 | Return made up to 17/12/86; full list of members (7 pages) |
27 January 1987 | Return made up to 17/12/86; full list of members (7 pages) |
27 January 1987 | Full accounts made up to 30 April 1986 (17 pages) |
27 January 1987 | Full accounts made up to 30 April 1986 (17 pages) |
15 September 1986 | Company name changed grosvenor press public LIMITED c ompany\certificate issued on 15/09/86 (2 pages) |
15 September 1986 | Company name changed grosvenor press public LIMITED c ompany\certificate issued on 15/09/86 (2 pages) |
8 November 1983 | Annual return made up to 30/08/83 (7 pages) |