Company NamePowerchain Limited
DirectorsChristos Stylianou and Prodromos Adamou
Company StatusActive
Company Number02255306
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Christos Stylianou
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1988(1 month, 3 weeks after company formation)
Appointment Duration35 years, 9 months
RoleArchitectural Designer
Country of ResidenceUnited Kingdom
Correspondence Address321 Chase Road
London
N14 6JT
Director NameMr Prodromos Adamou
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1993(5 years, 5 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address321 Chase Road
London
N14 6JT
Secretary NameMr Prodromos Adamou
NationalityBritish
StatusCurrent
Appointed25 September 2006(18 years, 4 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address321 Chase Road
London
N14 6JT
Secretary NameConstantinos Odyssea
NationalityBritish
StatusResigned
Appointed30 March 1989(10 months, 3 weeks after company formation)
Appointment Duration17 years, 6 months (resigned 25 September 2006)
RoleCompany Director
Correspondence Address13a Tolmers Road
Cuffley
Potters Bar
Hertfordshire
EN6 4JF

Contact

Websitewww.accountants-auditors.co.uk

Location

Registered Address321 Chase Road
London
N14 6JT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£704,620
Cash£32,047
Current Liabilities£124,203

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 1 week ago)
Next Return Due24 May 2024 (1 month, 1 week from now)

Charges

6 November 2000Delivered on: 15 November 2000
Satisfied on: 25 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 1 2 beechfield road london t/no NGL468326. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 May 1998Delivered on: 21 May 1998
Satisfied on: 9 February 2007
Persons entitled: Cyprus Popular Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 1, 2 beechfield road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 July 1994Delivered on: 5 July 1994
Satisfied on: 9 February 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 345 green lanes london N4 t/no.MX429881 and all buildings fixturs fixed plant and machinery and goodwill of any business.
Fully Satisfied
4 July 1994Delivered on: 5 July 1994
Satisfied on: 9 February 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 115 wilberforce road london N4 t/no.LN180194 and all buildings fixtures fixed plant and machinery and goodwill of any business.
Fully Satisfied
14 August 1991Delivered on: 30 August 1991
Satisfied on: 9 February 2007
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: 115 wilberforce road finsbury park l/b of hackney t/n: egl 231007.
Fully Satisfied
6 November 2000Delivered on: 15 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 1 mimosa court 27 to 31 avenue road london - NGL243762. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
31 October 2000Delivered on: 14 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 72 greenfield road london dtitle number MX172096. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
4 July 1994Delivered on: 5 July 1994
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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 July 1994Delivered on: 5 July 1994
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 114A myddleton road london N22 t/no. EGL180432 and all buildings fixtures fixed plant and machinery and goodwill of any business.
Outstanding
27 July 2018Delivered on: 1 August 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1. the chargor with full title guarantee charges to the lender as continuing security for the payment and discharge of the secured liabilities:. 1.1 by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. 1.2 by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. 1.3 by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. 1.4 by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. 1.5 by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. 1.6 by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. 1.7 by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. 1.8 by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. 1.9 by way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property"); and. 1.10 by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them.
Outstanding
27 July 2018Delivered on: 1 August 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1. the chargor with full title guarantee charges as continuing security for the payment and discharge of the secured liabilities:. 1.1 by way of legal mortgage the freehold property known as 345 green lanes, london, N4 1DZ as the same is registered at hm land registry with title no MX429881 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it (“the property”);. 1.2 by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property; and. 1.3 by way of fixed charge all the goodwill of any business or undertaking conducted at the property.
Outstanding
27 July 2018Delivered on: 1 August 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1. the chargor with full title guarantee charges as continuing security for the payment and discharge of the secured liabilities:. 1.1 by way of legal mortgage the freehold property known as 72 greenfield road, london, N15 5EP as the same is registered at hm land registry with title no MX172096 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it, the freehold property known as 115 wilberforce road, london, N4 2SP as the same is registered at hm land registry with title no EGL231007 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it, and the freehold property known as flat 1 mimosa, avenue road, london, N15 5JF as the same is registered at hm land registry with title no NGL243762 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it (“the property”);. 1.2 by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property; and. 1.3 by way of fixed charge all the goodwill of any business or undertaking conducted at the property.
Outstanding
22 January 2007Delivered on: 24 January 2007
Persons entitled: National Westminster 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: 345 green lanes harringay london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
22 January 2007Delivered on: 24 January 2007
Persons entitled: National Westminster 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: 115A,b,c wilberforce road finsbury park london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

15 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
10 May 2023Confirmation statement made on 10 May 2023 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
10 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
10 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
10 May 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
11 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
13 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
1 August 2018Registration of charge 022553060013, created on 27 July 2018 (14 pages)
1 August 2018Registration of charge 022553060014, created on 27 July 2018 (19 pages)
1 August 2018Registration of charge 022553060012, created on 27 July 2018 (14 pages)
24 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
18 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 10 May 2017 with updates (6 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
9 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 50
(4 pages)
9 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 50
(4 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
3 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 50
(4 pages)
3 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 50
(4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
21 May 2014Director's details changed for Mr Christos Stylianou on 1 May 2014 (2 pages)
21 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 50
(4 pages)
21 May 2014Director's details changed for Mr Prodromos Adamou on 1 May 2014 (2 pages)
21 May 2014Secretary's details changed for Mr Prodromos Adamou on 1 May 2014 (1 page)
21 May 2014Secretary's details changed for Mr Prodromos Adamou on 1 May 2014 (1 page)
21 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 50
(4 pages)
21 May 2014Director's details changed for Mr Christos Stylianou on 1 May 2014 (2 pages)
21 May 2014Director's details changed for Mr Prodromos Adamou on 1 May 2014 (2 pages)
21 May 2014Director's details changed for Mr Prodromos Adamou on 1 May 2014 (2 pages)
21 May 2014Director's details changed for Mr Christos Stylianou on 1 May 2014 (2 pages)
21 May 2014Secretary's details changed for Mr Prodromos Adamou on 1 May 2014 (1 page)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
4 September 2013Compulsory strike-off action has been discontinued (1 page)
4 September 2013Compulsory strike-off action has been discontinued (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
2 September 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
2 September 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
22 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 June 2009Return made up to 10/05/09; full list of members (3 pages)
23 June 2009Return made up to 10/05/09; full list of members (3 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 September 2008Return made up to 10/05/08; full list of members (3 pages)
16 September 2008Return made up to 10/05/08; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 August 2007Return made up to 10/05/07; full list of members (3 pages)
15 August 2007Return made up to 10/05/07; full list of members (3 pages)
27 February 2007£ ic 100/50 18/12/06 £ sr 50@1=50 (2 pages)
27 February 2007£ ic 100/50 18/12/06 £ sr 50@1=50 (2 pages)
9 February 2007Declaration of satisfaction of mortgage/charge (1 page)
9 February 2007Declaration of satisfaction of mortgage/charge (1 page)
9 February 2007Declaration of satisfaction of mortgage/charge (1 page)
9 February 2007Declaration of satisfaction of mortgage/charge (1 page)
9 February 2007Declaration of satisfaction of mortgage/charge (1 page)
9 February 2007Declaration of satisfaction of mortgage/charge (1 page)
9 February 2007Declaration of satisfaction of mortgage/charge (1 page)
9 February 2007Declaration of satisfaction of mortgage/charge (1 page)
24 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
24 January 2007Particulars of mortgage/charge (3 pages)
16 November 2006Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
16 November 2006Declaration of shares redemption:auditor's report (3 pages)
16 November 2006Declaration of shares redemption:auditor's report (3 pages)
16 November 2006Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
24 October 2006New secretary appointed (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006New secretary appointed (1 page)
24 October 2006Secretary resigned (1 page)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
8 August 2006Return made up to 10/05/06; full list of members (3 pages)
8 August 2006Return made up to 10/05/06; full list of members (3 pages)
8 August 2006Registered office changed on 08/08/06 from: 345 green lanes london N4 1DZ (1 page)
8 August 2006Registered office changed on 08/08/06 from: 345 green lanes london N4 1DZ (1 page)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
19 July 2005Return made up to 10/05/05; full list of members (3 pages)
19 July 2005Return made up to 10/05/05; full list of members (3 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 June 2004Return made up to 10/05/04; full list of members (7 pages)
29 June 2004Return made up to 10/05/04; full list of members (7 pages)
29 November 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
29 November 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
5 June 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2003Return made up to 10/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 May 2002Return made up to 10/05/02; full list of members (7 pages)
17 May 2002Return made up to 10/05/02; full list of members (7 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
17 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
31 May 2001Return made up to 10/05/01; full list of members (6 pages)
31 May 2001Return made up to 10/05/01; full list of members (6 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
14 November 2000Particulars of mortgage/charge (3 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 May 2000Return made up to 10/05/00; full list of members (6 pages)
17 May 2000Return made up to 10/05/00; full list of members (6 pages)
17 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
6 December 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
16 July 1999Return made up to 10/05/99; no change of members (4 pages)
16 July 1999Return made up to 10/05/99; no change of members (4 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
24 July 1998Return made up to 10/05/98; no change of members (4 pages)
24 July 1998Return made up to 10/05/98; no change of members (4 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
11 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
11 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
22 July 1997Return made up to 10/05/97; full list of members (6 pages)
22 July 1997Return made up to 10/05/97; full list of members (6 pages)
14 January 1997Return made up to 10/05/96; no change of members (4 pages)
14 January 1997Return made up to 10/05/96; no change of members (4 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
27 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
18 October 1995Return made up to 10/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1995Return made up to 10/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 1995Registered office changed on 12/10/95 from: 136, green lanes, palmers green, london. N13 5UN. (1 page)
12 October 1995Registered office changed on 12/10/95 from: 136, green lanes, palmers green, london. N13 5UN. (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
10 May 1988Incorporation (19 pages)
10 May 1988Incorporation (19 pages)